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

Mr. Francis Austin O'neill

    Related profiles found in government register
  • Mr. Francis Austin O'neill
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 1
  • Mr Francis Austin O'neill
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Westfield, House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 2
    • icon of address 35, Sherwood Street, Warsop, Mansfield, NG20 0JR, England

      IIF 3 IIF 4
    • icon of address 35 Sherwood Street, Warsop, Mansfield, NG20 0JR, United Kingdom

      IIF 5
    • icon of address 35 Sherwood Street, Warsop, Mansfield, Nottinghamshire, NG20 0JR, United Kingdom

      IIF 6
  • Mr Francis Austin O'neill
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sherwood Street, Warsop, Mansfield, NG20 0JR, England

      IIF 7
  • O'neill, Francis Austin
    British public house born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, London Road, Sheffield, S2 4LA, United Kingdom

      IIF 8
  • O'neill, Francis Austin, Mr.
    British consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Sherwood Street, Warsop, Mansfield, Nottinghamshire, NG20 0JR, United Kingdom

      IIF 9
  • O'neill, Francis Austin, Mr.
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 Olympic House, Bennett Street, Ardwick, Manchester, Lancashire, M12 5NL

      IIF 10
  • O'neill, Francis Austin, Mr.
    British sales executive born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Modiri & Co, Tapton Park Innovation Centre, Chesterfield, S41 0TZ

      IIF 11
  • Mr Francis O Neill
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Sherwood Street, Warsop, Mansfield, Nottinghamshire, NG20 0JR, United Kingdom

      IIF 12
  • O'neill, Francis
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fitzmaurice Court, Valleyside, Wymondham, Norfolk, NR18 0NN, United Kingdom

      IIF 13
  • O'neill, Francis Austin
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sherwood Street, Warsop, Mansfield, NG20 0JR, England

      IIF 14
    • icon of address 9, Long Croft, Albrighton, Wolverhampton, WV7 3DN, England

      IIF 15
  • O'neill, Francis Austin
    British consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Westfield, House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 16
    • icon of address 35 Sherwood Street, Warsop, Mansfield, Nottinghamshire, NG20 0JR, United Kingdom

      IIF 17
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 18
  • O'neill, Francis Austin
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Francis Austin
    British marketing consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 22
  • O'neill, Francis Austin
    British wine merchant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS, England

      IIF 23
  • O'neill, Francis Austin
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sherwood Street, Warsop, Mansfield, NG20 0JR, England

      IIF 24
  • O Neill, Francis
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Sherwood Street, Warsop, Mansfield, Nottinghamshire, NG20 0JR, United Kingdom

      IIF 25 IIF 26
  • O'neill, Francis
    British sales executive born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whirlow Grange Drive, Sheffield, S11 9RX, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 23 - Director → ME
  • 2
    CASTLE CHAIRS LTD - 2021-06-18
    icon of address 35 Sherwood Street, Warsop, Mansfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    245 GBP2020-09-30
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 35 Sherwood Street Warsop, Mansfield, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ELRO HEALTH LTD - 2022-01-17
    icon of address 35 Sherwood Street Warsop, Mansfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 3rd Floor Westfield, House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,669 GBP2021-03-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 35 Sherwood Street Warsop, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-11
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    ELRO RESOURCING LTD - 2024-01-04
    icon of address 35 Sherwood Street Warsop, Mansfield, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 9 Long Croft, Albrighton, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 15 - Director → ME
  • 9
    5FON BRANDS LIMITED - 2017-04-11
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,510 GBP2020-03-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Modiri & Co, Tapton Park Innovation Centre, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 9
  • 1
    icon of address 1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ 2014-02-07
    IIF 22 - Director → ME
  • 2
    icon of address Whitegates Cottage Dobbin Lane, Barlow, Dronfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-24
    Officer
    icon of calendar 2021-08-07 ~ 2021-11-10
    IIF 27 - Director → ME
  • 3
    CASTLE CHAIRS LTD - 2021-06-18
    icon of address 35 Sherwood Street, Warsop, Mansfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    245 GBP2020-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2022-02-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2022-02-15
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address 13 London Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -264,891 GBP2022-03-31
    Officer
    icon of calendar 2015-11-12 ~ 2016-04-13
    IIF 8 - Director → ME
  • 5
    icon of address 35 Sherwood Street Warsop, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-11
    Officer
    icon of calendar 2019-10-24 ~ 2021-01-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-01-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 41 Clarence Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-01-26 ~ 2021-09-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-12-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Vfm.accounting, 8 Fitzmaurice Court, Valleyside, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2013-04-30
    IIF 13 - Director → ME
  • 8
    5FON BRANDS LIMITED - 2017-04-11
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,510 GBP2020-03-31
    Officer
    icon of calendar 2017-04-06 ~ 2017-11-24
    IIF 9 - Director → ME
  • 9
    icon of address 35 Sherwood Street Warsop, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -136,531 GBP2021-12-31
    Officer
    icon of calendar 2016-09-08 ~ 2018-12-21
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.