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

Daniel O'neill

    Related profiles found in government register
  • Daniel O'neill
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ash Lane, Northampton, NN4 0ND, United Kingdom

      IIF 1 IIF 2
  • Daniel Oneill
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/1, 8, Ettrick Place, Glasgow, G43 1UB, United Kingdom

      IIF 3
  • Mr Daniel Oneill
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ash Lane, Collingtree, Northampton, NN4 0ND, United Kingdom

      IIF 4 IIF 5
  • Oneill, Daniel
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ash Lane, Collingtree, Northampton, Northamptonshire, NN4 0ND, United Kingdom

      IIF 6
  • Oneill, Daniel
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ash Lane, Collingtree, Northampton, Northamptonshire, NN4 0ND, United Kingdom

      IIF 7
  • O'neill, Daniel
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ash Lane, Northampton, NN4 0ND, United Kingdom

      IIF 8 IIF 9
  • O'neill, Daniel
    British quantity surveyor born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marley Hill, Broughton, Milton Keynes, MK107DT, United Kingdom

      IIF 10
  • Oneill, Daniel
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/1, 8, Ettrick Place, Glasgow, G43 1UB, United Kingdom

      IIF 11
  • Mr Daniel Oneill
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm Cottage, Newport Pagnell Road, Preston Deanery, Northampton, NN7 2DT, England

      IIF 12
  • Mr Daniel Terence O'neill
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Billing Road, Northampton, NN1 5AL, England

      IIF 13
    • icon of address 27, Ash Lane, Collingtree, Northampton, NN4 0ND, England

      IIF 14
    • icon of address 27, Ash Lane, Northampton, NN4 0ND

      IIF 15
    • icon of address 27, Ash Lane, Northampton, NN4 0ND, United Kingdom

      IIF 16 IIF 17
  • Oneill, Daniel
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm Cottage, Newport Pagnell Road, Preston Deanery, Northampton, Northamptonshire, NN7 2DT, England

      IIF 18
  • O'neill, Daniel
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ash Lane, Collingtree, Northampton, Northamptonshire, NN4 0ND, England

      IIF 19
  • O'neill, Daniel Terence
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ash Lane, Collingtree, Northampton, Northamptonshire, NN4 0ND, United Kingdom

      IIF 20
    • icon of address 27, Ash Lane, Northampton, NN4 0ND, United Kingdom

      IIF 21
  • O'neill, Daniel Terence
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Billing Road, Northampton, NN1 5AL, England

      IIF 22
  • O'neill, Daniel Terence
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Belmont Place, Belmont Road, Maidenhead, SL6 6TB, United Kingdom

      IIF 23 IIF 24
  • O'neill, Daniel Terence
    British quantity surveyor born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ash Lane, Collingtree, Northampton, NN4 0ND, England

      IIF 25
    • icon of address 27, Ash Lane, Northampton, NN4 0ND, United Kingdom

      IIF 26
  • O'neill, Daniel

    Registered addresses and corresponding companies
    • icon of address 27, Ash Lane, Northampton, NN4 0ND, United Kingdom

      IIF 27
  • Oneill, Daniel

    Registered addresses and corresponding companies
    • icon of address 27, Ash Lane, Collingtree, Northampton, Northamptonshire, NN4 0ND, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3/1, 8 Ettrick Place, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    PRIORITY GROUNDWORKS LTD - 2019-03-23
    icon of address 27 Ash Lane, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    995,929 GBP2022-03-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 19 - Director → ME
  • 4
    H&J PLANT HIRE LTD - 2020-03-05
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    895,885 GBP2024-03-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Grange Farm Cottage Newport Pagnell Road, Preston Deanery, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Grange Farm Cottage Newport Pagnell Road, Preston Deanery, Northampton, Northamptonshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,545,841 GBP2024-03-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-05-16 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Grange Farm Cottage Newport Pagnell Road, Preston Deanery, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-04-10 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Grange Farm Cottage Newport Pagnell Road, Preston Deanery, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Marley Hill, Broughton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,854 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 20 - Director → ME
Ceased 8
  • 1
    icon of address 15 Knighton Grange Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2023-01-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2023-01-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Ground Floor Flat, 21 Billing Road, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2022-05-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2022-05-04
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    995,929 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-06
    IIF 15 - Has significant influence or control OE
  • 4
    H&J PLANT HIRE LTD - 2020-03-05
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    895,885 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-14 ~ 2023-07-06
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address Grange Farm Cottage Newport Pagnell Road, Preston Deanery, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2024-02-07
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    icon of address Honeysuckle House 4 Jasmine Gardens, Daventry Road, Southam, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-12-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2024-12-11
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    THAMESBRIDGE GROUNDWORKS LIMITED - 2017-10-19
    icon of address C/o Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    824,343 GBP2024-03-31
    Officer
    icon of calendar 2017-04-07 ~ 2018-08-07
    IIF 23 - Director → ME
  • 8
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-10-06 ~ 2018-08-07
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.