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, Aidan

    Related profiles found in government register
  • O'neill, Aidan

    Registered addresses and corresponding companies
    • icon of address 10a Augherainey Close, Donaghmore, Dungannon, Co Tyrone, BT70 1SX

      IIF 1
    • icon of address 12 Torrent Business Park, Donaghmore, Dungannon, BT70 2UD

      IIF 2
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 3 IIF 4
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 5
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcesterhire, WR11 1AA, England

      IIF 6
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 7 IIF 8 IIF 9
  • O'neill, Aidan
    Irish

    Registered addresses and corresponding companies
    • icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

      IIF 10
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, BT70 2UD

      IIF 11
  • O'neill, Aidan
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 12
  • O'neill, Aidan
    Irish director

    Registered addresses and corresponding companies
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 13
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 14
    • icon of address 21 Spring Meadows, Warrenpoint, Newry, County Down, BT34 3SU

      IIF 15
    • icon of address Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 16
    • icon of address Bay 2 Units 5 The Heath Works, Main Road Cropthorne Pershore, Worcestershire, WR10 3NE

      IIF 17
  • O'neill, Aidan
    Irish engineer

    Registered addresses and corresponding companies
    • icon of address Unit 5 Bay 2 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 18
  • O'neill, Aidan
    Irish engineer born in March 1966

    Registered addresses and corresponding companies
    • icon of address 10a Augherainey Close, Donaghmore, County Tyrone, BT70 1SX

      IIF 19
  • O'neill, Aidan
    Irish mechanical engineer born in March 1966

    Registered addresses and corresponding companies
    • icon of address 10a Augherainey Close, Donaghmore, Dungannon, Co Tyrone, BT70 1SX

      IIF 20
  • O'neill, Aidan
    Irish director born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Farlough Road, Dungannon, BT71 4DT, Northern Ireland

      IIF 21
    • icon of address 21 Spring Meadows, Warrenpoint, Newry, County Down, BT34 3SU

      IIF 22
  • O'neill, Aidan
    British retired born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Camphill Mourne Grange, Newry Road, Kilkeel, Newry, BT34 4EX, Northern Ireland

      IIF 23
  • O'neill, Aidan Patrick
    born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 24 IIF 25
  • Aidan O'neill
    Irish born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Farlough Road, Dungannon, BT71 4DT, Northern Ireland

      IIF 26
  • O'neill, Aidan Patrick
    Northern Irish company director born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Level 4, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 27
    • icon of address 12, Torrent Valley Business Park, Donaghmore, County Tyrone, BT70 3BF

      IIF 28
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 29
  • O'neill, Aidan Patrick
    Northern Irish director born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

      IIF 30
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 31
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 32
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 33
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 34
    • icon of address Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 35
    • icon of address Bay 2 Units 5 The Heath Works, Main Road Cropthorne Pershore, Worcestershire, WR10 3NE

      IIF 36
  • O'neill, Aidan Patrick
    Northern Irish engineer born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 37 IIF 38
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 39
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 40
    • icon of address 12, Torrent Business Park, Dungannon, BT70 3BF, Northern Ireland

      IIF 41
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 42 IIF 43 IIF 44
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF, Northern Ireland

      IIF 45
    • icon of address Unit 5 Bay 2 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 46
  • Mr Aidan Patrick O'neill
    Northern Irish born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Level 4, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 47
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 39 - Director → ME
  • 2
    FORMONT PROPERTY DEVELOPMENTS LIMITED - 2006-08-07
    TRACKS ACQUISITION LIMITED - 2008-05-21
    icon of address 12 Torrent Business Centre, Donaghmore, Dungannon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-08-03 ~ now
    IIF 31 - Director → ME
    icon of calendar 2006-08-03 ~ now
    IIF 11 - Secretary → ME
  • 3
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 24 - LLP Member → ME
  • 5
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 25 - LLP Member → ME
  • 6
    icon of address Bay 3 Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,450,450 GBP2017-05-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    KYLEHILL LIMITED - 2005-04-20
    icon of address 12 Torrent Business Park, Dungannon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address Level 4 21 Talbot Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 5 Bay 2 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    MCCLUGGAGE & CO LIMITED - 2020-09-11
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 40 - Director → ME
  • 13
    STRICKLAND GROUP LIMITED - 2017-12-13
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-11 ~ now
    IIF 33 - Director → ME
    icon of calendar 2006-08-11 ~ now
    IIF 13 - Secretary → ME
  • 14
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address 30 Farlough Road, Dungannon, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,748 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 26 - Has significant influence or controlOE
  • 16
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 3 - Secretary → ME
  • 17
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 2 - Secretary → ME
  • 19
    STRICKLAND INTERNATIONAL LIMITED - 2019-08-15
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-11 ~ now
    IIF 29 - Director → ME
  • 20
    MID-ULSTER REPRODUCTIONS LIMITED - 2015-11-09
    BROOM ENTERPRISES LIMITED - 2004-05-20
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    150,000 GBP2024-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 5 - Secretary → ME
  • 21
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, Tyrone, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 45 - Director → ME
  • 22
    CARMONT LIMITED - 2019-08-30
    icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 30 - Director → ME
    icon of calendar 2006-07-27 ~ now
    IIF 10 - Secretary → ME
  • 23
    PIGEON ROCK LIMITED - 2011-10-28
    BLACKROCK MFG LIMITED - 2016-06-06
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 4 - Secretary → ME
  • 24
    STRICKLAND (GET) LIMITED - 2001-06-21
    STRICKLAND DIRECT LIMITED - 2015-05-29
    RUBBER TRACKS LIMITED - 2001-05-23
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-08-11 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-08-11 ~ now
    IIF 14 - Secretary → ME
  • 25
    icon of address Bay 2 Units 5 The Heath Works, Main Road Cropthorne Pershore, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 17 - Secretary → ME
  • 26
    SHERIOL 110 LIMITED - 2000-10-31
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 8 - Secretary → ME
  • 27
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 44 - Director → ME
  • 28
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 7 - Secretary → ME
  • 29
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 38 - Director → ME
  • 30
    POUSTERLE LIMITED - 2013-04-03
    icon of address 12 Torrent Valley Business Park, Donaghmore, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 28 - Director → ME
Ceased 6
  • 1
    MOURNE GRANGE VILLAGE COMMUNITY - 1989-01-26
    MOURNE GRANGE CAMPHILL VILLAGE COMMUNITY - 1993-09-27
    icon of address 169 Newry Road 169 Newry Road, Kilkeel, Down, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-06-27 ~ 2023-09-06
    IIF 23 - Director → ME
  • 2
    ROCKBUSTER INTERNATIONAL LIMITED - 2003-06-20
    icon of address 38a Eglish Road, Dungannon, Co Tyrone
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,327,057 GBP2018-03-31
    Officer
    icon of calendar 2002-11-28 ~ 2005-07-01
    IIF 20 - Director → ME
    icon of calendar 2002-11-28 ~ 2005-07-01
    IIF 1 - Secretary → ME
  • 3
    PARISHMEAD LIMITED - 1988-09-08
    VIPER INTERNATIONAL LIMITED - 2004-10-21
    icon of address Valiant Offices Suites Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2002-10-03
    IIF 19 - Director → ME
  • 4
    CAMHALF LIMITED - 2022-01-19
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcesterhire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2022-01-19
    IIF 6 - Secretary → ME
  • 5
    STRICKLAND INTERNATIONAL LIMITED - 2019-08-15
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2020-12-10
    IIF 12 - Secretary → ME
  • 6
    STRICKLAND CRAWLER TRACK SYSTEMS LTD. - 2000-01-05
    EXCESSCONDOR LIMITED - 1998-01-22
    CRAWLER TRACK SYSTEMS LIMITED - 2002-03-12
    icon of address Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2020-01-30
    IIF 35 - Director → ME
    icon of calendar 2006-08-11 ~ 2020-01-30
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.