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, Ryan Michael

    Related profiles found in government register
  • O'neill, Ryan Michael
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 1
  • O'neill, Michael
    British company director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Farm, Long Lane, Garforth, Leeds, LS25 2DP, England

      IIF 2
  • O'neill, Ryan
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Wardour Street, London, W1F 8WH, England

      IIF 3
    • icon of address The House, Schoolhouse Lane, Marley Hill, Newcastle Upon Tyne, Tyne And Wear, NE16 5AN

      IIF 4
  • O'neill, Ryan
    British operations manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Unit 127, 15 Ingestre Place, London, England

      IIF 5
  • Oneill, Ryan
    British commercial director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The House, School House Lane, Marley Hill, Newcastle Upon Tyne, NE16 5AN, England

      IIF 6
  • Oneill, Ryan
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The House, Schoolhouse Lane, Marley Hill, Newcastle Upon Tyne, Tyne And Wear, NE16 5AN

      IIF 7
  • O'neill, Ryan Michael
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Wardour, London, W1F 8WH, United Kingdom

      IIF 8
  • O'neill, Michael Ryan
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, Lancashire, PR3 1WZ, England

      IIF 9
    • icon of address Unit 1b 2 Hallidays Farm, Moss Lane, Bilsborrow, Preston, PR3 0RU, England

      IIF 10
  • O'neill, Michael Ryan
    British entrepreneur born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Comet Road, Wigan, WN5 0EU, England

      IIF 11
  • Oneill, Ryan
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Broadwick Street, London, W1F 9QZ, England

      IIF 12
  • Mr Ryan Oneill
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Wardour Street, London, W1F 8WH, England

      IIF 13
  • Mr Ryan O'neill
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ingestre Place, Suite 127, London, W1F 0DU, England

      IIF 14
  • O'neill, Ryan Michael Christopher Luke
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Wardour Street, London, W1F 8WH, England

      IIF 15 IIF 16
  • Mr Michael Ryan O'neill
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, Lancashire, PR3 1WZ, England

      IIF 17
    • icon of address 21, Comet Road, Wigan, WN5 0EU, England

      IIF 18
  • O'neill, Ryan
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Farm, Long Lane, Barwick In Elmet, West Yorkshire, LS25 2DP, England

      IIF 19
  • Oneill, Ryan
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Wardour Street, London, W1F 8WH, United Kingdom

      IIF 20
  • O'neill, Ryan
    Irish dance artist born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Portallo Street, Belfast, BT6 9BE, Northern Ireland

      IIF 21
  • Mr Ryan Michael O'neill
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Wardour, London, W1F 8WH, United Kingdom

      IIF 22
  • O'neill, Ryan

    Registered addresses and corresponding companies
    • icon of address 15, Unit 127, 15 Ingestre Place, London, England

      IIF 23
  • O'neill, Ryan Michael Christopher Luke
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The House, Schoolhouse Lane, Marley Hill, Newcastle Upon Tyne, Tyne And Wear, NE16 5AN

      IIF 24
  • Mr Ryan Michael Christopher Luke O'neill
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Wardour Street, London, W1F 8WH, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Hillside Farm, Long Lane, Barwick In Elmet, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 19 - Director → ME
  • 2
    TRUMPY LTD - 2019-01-11
    icon of address Hillside Farm Long Lane, Garforth, Leeds, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    9,383 GBP2024-11-30
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -130,464 GBP2024-07-31
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 15 Ingestre Place, Suite 127, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 5
    icon of address 21 Comet Road, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,227 GBP2018-01-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address C/o Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,780 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    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
  • 7
    icon of address 159 Wardour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 53 Portallo Street, Belfast, Portallo Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    58 GBP2019-03-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Unit 1b 2 Hallidays Farm Moss Lane, Bilsborrow, Preston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 10 - Director → ME
Ceased 7
  • 1
    icon of address 159 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ 2023-09-08
    IIF 20 - Director → ME
  • 2
    TRUMPY LTD - 2019-01-11
    icon of address Hillside Farm Long Lane, Garforth, Leeds, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    9,383 GBP2024-11-30
    Officer
    icon of calendar 2019-01-24 ~ 2024-05-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2024-01-01
    IIF 25 - Has significant influence or control OE
  • 3
    HEATHERLEA ASSOCIATES LIMITED - 2007-02-21
    icon of address The House Schoolhouse Lane, Marley Hill, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -182,544 GBP2019-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2011-05-01
    IIF 24 - Director → ME
    icon of calendar 2009-10-01 ~ 2013-08-01
    IIF 4 - Director → ME
    icon of calendar 2011-10-30 ~ 2012-10-20
    IIF 7 - Director → ME
  • 4
    icon of address 12 Ground Floor, Bourchier Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -699,361 GBP2023-06-30
    Officer
    icon of calendar 2017-08-01 ~ 2024-05-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2019-12-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 12 Ground Floor, Bourchier Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -371,894 GBP2023-06-30
    Officer
    icon of calendar 2019-12-02 ~ 2024-05-01
    IIF 15 - Director → ME
  • 6
    THE FASHION BUSINESS LIMITED - 2017-11-24
    STAY URBAN LONDON LTD - 2014-05-27
    icon of address The Fashion Warehouse, Berkeley Heath Farm, Berkeley, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142,568 GBP2017-04-30
    Officer
    icon of calendar 2014-05-01 ~ 2014-07-25
    IIF 6 - Director → ME
  • 7
    icon of address 159 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2017-02-05
    IIF 5 - Director → ME
    icon of calendar 2015-02-26 ~ 2017-02-05
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.