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

Oleary, Tim

    Related profiles found in government register
  • Oleary, Tim

    Registered addresses and corresponding companies
    • icon of address Prospect House, Suite1, 52 Church Street, Leigh, Lancashire, WN7 1AZ

      IIF 1
    • icon of address 13a, Midland Road, Olney, MK46 4BL, England

      IIF 2
  • Oleary, Timothy

    Registered addresses and corresponding companies
    • icon of address Prospect House, Suite1, 52 Church Street, Leigh, Lancashire, WN7 1AZ

      IIF 3
    • icon of address 13a, Midland Road, Olney, MK46 4BL, England

      IIF 4
  • O'leary, Timothy

    Registered addresses and corresponding companies
    • icon of address Suite 20, Vista Business Centre, 50 Salisbury Road, Hounslow, Middlesex, TW4 6JQ, United Kingdom

      IIF 5
    • icon of address Suite 20, Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Oleary, Tim
    Irish business executive born in October 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Grianan House, Tramore Road, Cork T12 C825, Co. Cork, Ireland

      IIF 9
  • Oleary, Tim
    Irish business executive born in November 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Grianan House, Tramore Road, T12c825, Cork, Co. Cork, Ireland

      IIF 10
    • icon of address Suite 527, 2, Old Brompton Road, London, SW7 3DQ

      IIF 11 IIF 12
    • icon of address 13a, Midland Road, Olney, MK46 4BL, England

      IIF 13
  • O'leary, Tim
    Irish business executive born in November 1953

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'leary, Tim
    Irish businessman born in November 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 24
  • O'leary, Tim
    Irish company director born in November 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Southdown Road, Harpenden, AL5 1PW, United Kingdom

      IIF 25
  • Oleary, Timothy
    Irish business executive born in November 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 13a, Midland Road, Olney, MK46 4BL, England

      IIF 26
  • O'leary, Timothy
    Irish executive born in October 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 20, Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • O'leary, Timothy
    Irish executive born in November 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 8, Lymington Enterprise Centre, Ampress Lane, Lymington, Hampshire, SO41 8LZ, United Kingdom

      IIF 30
    • icon of address 13a Midland Road, Midland Road, Olney, MK46 4BL, England

      IIF 31
  • O'leary, Tiomthy
    Irish executive born in October 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 20, Vista Business Centre, 50 Salisbury Road, Hounslow, Middlesex, TW4 6JQ, United Kingdom

      IIF 32
  • Mr Tim O'leary
    Irish born in November 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Southdown Road, Harpenden, AL5 1PW, United Kingdom

      IIF 33
  • O Leary, Timothy
    Irish ceo born in November 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 89c, Killeavy Road, Newry, BT35 6EU, Northern Ireland

      IIF 34
  • O Leary, Timothy
    Irish company director born in November 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bespoke Insolvency Solutions Suite 6 1-7, Taylor Street, Bury, BL9 6DT

      IIF 35
  • Mr Timothy O'leary
    Irish born in November 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 8, Lymington Enterprise Centre, Ampress Lane, Lymington, Hampshire, SO41 8LZ, United Kingdom

      IIF 36
  • Mr Timothy Oleary
    Irish born in November 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 13a, Midland Road, Olney, MK46 4BL, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    ROCKINGHAM SL LTD - 2015-11-13
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 31 - Director → ME
  • 2
    CESKE MEZINARODNI PODNIKY SRO LIMITED - 2016-02-09
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Bespoke Insolvency Solutions Suite 6 1-7, Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82,410 GBP2019-04-30
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 35 - Director → ME
  • 5
    KILKENNY MOTOR RACING CIRCUIT LIMITED - 2016-02-05
    icon of address 13a Midland Road, Olney, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 2 - Secretary → ME
  • 6
    ATHLONE GASTRO PUB LIMITED - 2020-10-14
    icon of address 13a Midland Road Midland Road, Olney, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 16 - Director → ME
  • 7
    HANA OPTICAL (MALTA) LIMITED - 2016-02-05
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address No 8 Lymington Enterprise Centre, Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    G.H. HAULAGE LIMITED - 2015-11-16
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 19 - Director → ME
  • 10
    NEXEN CO2 LIMITED - 2016-01-04
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Flat B, 13 Dawes Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2016-11-13 ~ now
    IIF 3 - Secretary → ME
  • 12
    icon of address 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,738 GBP2019-02-28
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 34 - Director → ME
  • 13
    NOVA CIUTAT ESTRUCTURAS SOCIEDAD LIMITED - 2016-01-25
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Unit 5 Southdown Road, Harpenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    STATUS HYDRAULICS CORK LTD - 2020-09-29
    MUNSTER & LEINSTER COURIERS LTD - 2017-10-31
    VARNA CONSULTING GROUP LIMITED - 2015-12-30
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2016-02-08 ~ 2017-10-17
    IIF 23 - Director → ME
  • 2
    MUNSTER AND LEINSTER MACHINERY LIMITED - 2018-09-06
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-08-23 ~ 2012-04-02
    IIF 29 - Director → ME
    icon of calendar 2011-08-23 ~ 2012-03-01
    IIF 7 - Secretary → ME
  • 3
    icon of address 13a Midland Road Midland Road, Olney, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2016-02-15 ~ 2021-12-10
    IIF 18 - Director → ME
  • 4
    MACROOM FUELS LIMITED - 2015-11-02
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2015-10-30 ~ 2016-02-16
    IIF 10 - Director → ME
  • 5
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ 2012-06-05
    IIF 27 - Director → ME
    icon of calendar 2011-08-24 ~ 2012-05-01
    IIF 6 - Secretary → ME
  • 6
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-08-23 ~ 2012-05-01
    IIF 32 - Director → ME
    icon of calendar 2011-08-23 ~ 2012-05-01
    IIF 5 - Secretary → ME
  • 7
    CLONLARA HAULAGE LTD - 2022-03-08
    PREMIER TYRES NENAGH LIMITED - 2018-12-21
    CORK COPY COMPANY LIMITED - 2015-11-02
    icon of address 13a Midland Road, Olney, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2016-02-17
    IIF 9 - Director → ME
  • 8
    MOLLY'S KITCHEN ATHBOY LIMITED - 2016-04-28
    HADJI BEY LIMITED - 2016-01-15
    icon of address Flat 4 Hodder Court Knowles Brow, Stonyhurst, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-09-30
    Officer
    icon of calendar 2016-02-08 ~ 2016-04-28
    IIF 14 - Director → ME
  • 9
    icon of address 13a Midland Road, Olney, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2017-03-16
    IIF 20 - Director → ME
  • 10
    KILKENNY MOTOR RACING CIRCUIT LIMITED - 2016-02-05
    icon of address 13a Midland Road, Olney, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2016-02-08 ~ 2016-11-04
    IIF 15 - Director → ME
  • 11
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2015-07-25 ~ 2016-07-26
    IIF 11 - Director → ME
    icon of calendar 2016-08-25 ~ 2025-02-01
    IIF 1 - Secretary → ME
  • 12
    icon of address Flat B, 13 Dawes Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2016-07-25 ~ 2016-11-13
    IIF 12 - Director → ME
  • 13
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2016-04-25 ~ 2017-07-28
    IIF 26 - Director → ME
    icon of calendar 2016-04-25 ~ 2017-07-28
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-08-07
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-08-23 ~ 2012-04-02
    IIF 28 - Director → ME
    icon of calendar 2011-08-23 ~ 2012-03-01
    IIF 8 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.