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, John Joseph

    Related profiles found in government register
  • O'neill, John Joseph
    British builder born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • O'neill, John Joseph
    British company director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 307, West George Street, Glasgow, G2 4LF

      IIF 5
    • icon of address 8 Lawn Park, Milngavie, Glasgow, G62 6HG

      IIF 6 IIF 7
  • O'neill, John Joseph
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Bothwell Street, Glasgow, G2 6NU

      IIF 8
    • icon of address 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 9
    • icon of address 4/1, 20 Novar Drive, Glasgow, G12 9PU, United Kingdom

      IIF 10
    • icon of address 8 Lawn Park, Milngavie, Glasgow, G62 6HG

      IIF 11 IIF 12 IIF 13
    • icon of address The Exchange, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 14
    • icon of address 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 15
    • icon of address Per Asm Revovery Limited, Glenhead House, Port Of Menteith, Stirling, FK8 3LE

      IIF 16
  • O'neill, John Joseph
    British managing director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Lawn Park, Milngavie, Glasgow, G62 6HG

      IIF 17
  • O'neil, John Joseph
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Lawn Park, Milngavie, Lanarkshire, G62 6HG

      IIF 18
  • O'neill, John Joseph
    born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Penthouse Apartment, 20 Novar Drive, Hyndland, Glasgow, G12 9PU, United Kingdom

      IIF 19
  • O'neill, John Joseph
    Irish musician born in August 1957

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 81 Hatmore Park, Derry, BT48 0QR

      IIF 20
    • icon of address 81 Hatmore Park, Derry, Northern Ireland

      IIF 21 IIF 22
    • icon of address Void Studio 1, Patrick Street, Derry, Derry, BT48 7EL, Northern Ireland

      IIF 23
  • O'neill, John Joseph
    Irish co-ordinator born in August 1957

    Registered addresses and corresponding companies
    • icon of address 3 Forest Park, Rosemount, Derry, Co Derry, BT48 0NJ

      IIF 24
  • O'neill, John Joseph
    Irish musician born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21-23 Clarendon Street, Derry, BT48 7EP, United Kingdom

      IIF 25
  • O'neill, John
    British company director born in August 1957

    Registered addresses and corresponding companies
    • icon of address 32 Barleymow Close, Walderslade, Chatham, Kent, ME5 8JZ

      IIF 26 IIF 27
  • Mr John Joseph O'neill
    British born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Bothwell Street, Glasgow, G2 6NU

      IIF 28
    • icon of address 307, West George Street, Glasgow, G2 4LF

      IIF 29
    • icon of address 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 30 IIF 31
  • O'neill, John
    British

    Registered addresses and corresponding companies
    • icon of address 32 Barleymow Close, Walderslade, Chatham, Kent, ME5 8JZ

      IIF 32
  • O'neill, John Joseph

    Registered addresses and corresponding companies
    • icon of address 3 Forest Park, Rosemount, Derry, BT48 0NJ

      IIF 33
  • O'neill, John

    Registered addresses and corresponding companies
    • icon of address 21-23 Clarendon Street, Derry, BT48 7EP, United Kingdom

      IIF 34
  • Mr John O'neill
    Irish born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23 Clarendon Street, Derry, BT48 7EP

      IIF 35
  • Mr John Joseph O'neill
    Irish born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21-23 Clarendon Street, Derry, BT48 7EP, United Kingdom

      IIF 36
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6DS

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    ARGYLE HOMES LIMITED - 2016-04-15
    SMART HOMES SCOTLAND LIMITED - 2013-08-29
    icon of address 307 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    278,975 GBP2016-12-31
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 4 Station Road, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address Per Asm Revovery Limited Glenhead House, Port Of Menteith, Stirling
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 16 - Director → ME
  • 5
    MITRESHELF 390 LIMITED - 2006-10-12
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Grant Thornton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 23 Clarendon Street, Derry
    Active Corporate (5 parents)
    Equity (Company account)
    238,407 GBP2024-11-30
    Officer
    icon of calendar 2002-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 19 - LLP Member → ME
  • 9
    icon of address 21-23 Clarendon Street, Derry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2022-11-29 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 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
  • 10
    icon of address 4 Station Road, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address 19 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 13 - Director → ME
  • 12
    STRATHCLYDE ESTATES LIMITED - 1993-06-03
    W D SMITH HEATING SERVICES LIMITED - 1992-03-10
    icon of address 19 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-06 ~ dissolved
    IIF 2 - Director → ME
  • 13
    TAILOR MADE HOMES LIMITED - 1990-05-22
    LOMONDSIDE HOMES LIMITED - 1988-11-15
    SHIFTMASTER LIMITED - 1988-06-09
    icon of address Lomond House, 9, George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
  • 14
    STRATHCLYDE HOMES RESIDENTIAL LETTING LIMITED - 2002-09-12
    PACIFIC SHELF 1038 LIMITED - 2001-05-31
    icon of address Deloitte Llp, 9 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-28 ~ dissolved
    IIF 7 - Director → ME
  • 15
    STRATHCLYDE HOMES (HAGGS ROAD) LIMITED - 2003-03-18
    MACROCOM (797) LIMITED - 2002-12-17
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-04 ~ dissolved
    IIF 17 - Director → ME
  • 16
    SUITE STREET APARTMENTS LTD - 2016-11-03
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204 GBP2017-05-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    LOANCELL LIMITED - 1980-12-31
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    47,996 GBP2020-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 18
    icon of address C/o Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    391,174 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
Ceased 9
  • 1
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-01-09
    IIF 14 - Director → ME
  • 2
    icon of address Unit 11, Rathmor Business Park, Derry
    Active Corporate (4 parents)
    Equity (Company account)
    10,901 GBP2024-04-05
    Officer
    icon of calendar 1995-01-10 ~ 2007-10-01
    IIF 24 - Director → ME
    icon of calendar 1995-01-10 ~ 2006-01-01
    IIF 33 - Secretary → ME
  • 3
    BOUNCE EDUCATION C.I.C. - 2016-04-26
    icon of address 26 Laganvale Manor, Stranmillis, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-14 ~ 2016-06-28
    IIF 23 - Director → ME
  • 4
    CLARIDON SHIPPING (UK) LIMITED - 2005-10-12
    icon of address Claridon Group Ltd, Claridon House London Road, Stanford Le Hope, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    6,057,331 GBP2024-06-30
    Officer
    icon of calendar ~ 2004-08-05
    IIF 26 - Director → ME
    icon of calendar ~ 2004-08-05
    IIF 32 - Secretary → ME
  • 5
    HOMES FOR SCOTLAND LTD. - 2004-05-13
    SHBA LIMITED - 2003-09-24
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    675,619 GBP2024-12-31
    Officer
    icon of calendar 2003-05-09 ~ 2011-07-07
    IIF 3 - Director → ME
  • 6
    MAGNUM (FELIXSTOWE) LIMITED - 1991-04-15
    MAGNUM ORIENT (FELIXSTOWE) LIMITED - 1990-09-24
    EURO BOX LINE (UK) LIMITED - 1990-02-20
    icon of address Magnum House, 62 Leopold Road, Felixstowe, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    11,268 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-03-15
    IIF 27 - Director → ME
  • 7
    CGM (WASHINGTON STREET) LIMITED - 2003-02-03
    CROSSCLOAK LIMITED - 2002-06-12
    icon of address Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2007-04-26
    IIF 6 - Director → ME
  • 8
    MM&S (5285) LIMITED - 2007-12-07
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2011-06-27
    IIF 18 - Director → ME
  • 9
    SF 2016 LIMITED - 2005-07-11
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2011-06-27
    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 24 April 2025 and licensed under the Open Government Licence v3.0.