logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

O'neill, Patrick

    Related profiles found in government register
  • O'neill, Patrick
    Irish retired born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 50 Adderley Street, Birmingham, West Midlands, B9 4ED, United Kingdom

      IIF 1
  • O'neill, Patrick Joseph
    Irish retired born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH

      IIF 2
  • O'neill, Patrick Joseph
    Irish company director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Jesse Terrace, Reading, Berkshire, RG1 7RS

      IIF 3
  • O'neill, Patrick Joseph
    Irish liaison officer born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Baldwin Road, Kings Norton, Birmingham, B30 3LE

      IIF 4
  • O'neill, Patrick Joseph
    Irish retired born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Baldwin Road, Birmingham, B30 3LE, England

      IIF 5
    • icon of address 104 Baldwin Road, Birmingham, West Midlands, B30 3LE

      IIF 6
    • icon of address 104, Baldwin Road, Birmingham, West Midlands, B30 3LT, United Kingdom

      IIF 7
    • icon of address 50, Adderley Street, Digbeth, Birmingham, B9 4ED

      IIF 8
  • O'neill, Patrick Joseph
    Irish company director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Libertas Associates Limited 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 9
  • Mr Patrick Joseph O'neill
    Irish born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Baldwin Road, Birmingham, B30 3LE, England

      IIF 10
    • icon of address St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH

      IIF 11
  • O'neill, Joseph Patrick
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a Maxwell Road, Northwood, HA6 2XY, United Kingdom

      IIF 12
  • Mr Patrick Joseph O'neill
    Irish born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Jesse Terrace, Reading, Berkshire, RG1 7RS

      IIF 13
  • Mr Patrick Joseph O'neill
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Sundon Industrial Estate, Dencora Way, Luton, Bedfordshire, LU3 3HP, United Kingdom

      IIF 14
  • Mr Joseph Patrick O'neill
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a Maxwell Road, Northwood, HA6 2XY, United Kingdom

      IIF 15
  • Mr Patrick Joseph O'neill
    Irish born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Libertas Associates Limited 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 16
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    GW 423 LIMITED - 2001-05-08
    icon of address 45 Heather Drive, Rednal, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,911 GBP2020-07-31
    Officer
    icon of calendar 2010-03-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address 27a Maxwell Road, Northwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -129 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    P. O'NEILL ELECTRICAL LIMITED - 2012-08-24
    icon of address C/o Libertas Associates Limited 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,068,944 GBP2016-03-31
    Officer
    icon of calendar 1994-05-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 27, Sundon Industrial Estate, Dencora Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    P O'NEILL ELECTRICAL & MECHANICAL LIMITED - 2012-08-24
    P.O'NEILL ELECTRICAL LIMITED - 2016-02-25
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,803 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 50 Adderley Street, Digbeth, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    37,960 GBP2024-11-30
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 8 - Director → ME
Ceased 6
  • 1
    I.W.I.C. - 2011-09-30
    IRISH IN BIRMINGHAM - 2014-06-23
    icon of address St Anne's Parish Centre, Alcester Street, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2024-09-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-07-30
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 2
    GW 423 LIMITED - 2001-05-08
    icon of address 45 Heather Drive, Rednal, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,911 GBP2020-07-31
    Officer
    icon of calendar 2006-04-08 ~ 2009-06-09
    IIF 6 - Director → ME
  • 3
    P. O'NEILL ELECTRICAL LIMITED - 1994-08-23
    icon of address 3 Jesse Terrace, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,035,800 GBP2024-03-31
    Officer
    icon of calendar 1993-04-28 ~ 2023-07-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-26
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Unit 2 50 Adderley Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    153,402 GBP2021-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2024-02-21
    IIF 1 - Director → ME
  • 5
    icon of address 50 Adderley Street, Digbeth, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    37,960 GBP2024-11-30
    Officer
    icon of calendar 2012-06-13 ~ 2020-09-30
    IIF 7 - Director → ME
  • 6
    icon of address 112 Moseley St., Highgate, Birmingham, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-15 ~ 1994-10-12
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.