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

Oneill, Marie

    Related profiles found in government register
  • Oneill, Marie
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Waterloo Rd, Wolverhampton, WV14DG, England

      IIF 1
  • O'neill, Marie
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Bayley Lane, Coventry, West Midlands, CV1 5RN, England

      IIF 2
  • Oneill, Marie Louise
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund St, Birmingham, B3 2FD, England

      IIF 3 IIF 4 IIF 5
    • Rutland House, 148 Edmund St, Birmingham, B3 2FD, United Kingdom

      IIF 6
    • Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 7
    • Suite 2a Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, United Kingdom

      IIF 8
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 9
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 10
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 14
    • C/o Sjs Advisory Ltd, Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, PO7 7SG, England

      IIF 15
  • Oneill, Marie Louise
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund St, Knowle, Solihull, B3 2FD, United Kingdom

      IIF 16
  • O'neil, Marie Louise
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Cham, Todd Street, Manchester, BL9 5BJ, United Kingdom

      IIF 17
  • Oneill, Marie
    British director born in January 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 26, York Street, London, W1U 6PZ, Uk

      IIF 18
  • Oneill, Marie
    British none born in January 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Old County Hall, 37 Bayley Lane, Coventry, CV1 5RN, Uk

      IIF 19
  • Oneill, Marie
    British financial director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 74a Halifax Road, Liversedge, West Yorkshire, WF15 6PS

      IIF 20
  • Oneill, Marie Louise
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund St, Birmingham, B3 2FD, England

      IIF 21 IIF 22 IIF 23
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 24
    • Suite 2a, Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 25 IIF 26 IIF 27
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 28
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 29
    • C/o Sjs Advisory Ltd, Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, PO7 7SG, England

      IIF 30
  • Ms Marie Louise Oneill
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund St, Birmingham, B3 2FD, England

      IIF 31
    • Rutland House, 148 Edmund St, Birmingham, B3 2FD, United Kingdom

      IIF 32
    • Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, England

      IIF 33 IIF 34 IIF 35
    • Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 38
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 39 IIF 40 IIF 41
    • Suite 2a, Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 42 IIF 43
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 44
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 45
    • 1, Park Road, Hampton Wick, Kingston-upon-thames, Surrey, KT1 4AS, England

      IIF 46
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 47
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • C/o Sjs Advisory Ltd, Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, PO7 7SG, England

      IIF 51
  • O'neill, Marie Louise
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Road, Hampton Wick, Kingston-upon-thames, Surrey, KT1 4AS, England

      IIF 52
  • O'neill, Marie Louise
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 53
    • Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 54
  • Oneill, Marie
    British

    Registered addresses and corresponding companies
    • Systems House, Station Lane, Heckmondwike, West Yorkshire, WF16 0NF

      IIF 55
  • Ms Marie Louise Oneill
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund St, Knowle, Solihull, B3 2FD, United Kingdom

      IIF 56
  • O'neill, Marie
    British secretary

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 57
  • Oneill, Marie Louse

    Registered addresses and corresponding companies
    • C/o Sjs Advisory Ltd, Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, PO7 7SG, England

      IIF 58
  • Oneill, Marie

    Registered addresses and corresponding companies
  • Mrs Marie Louise Oneill
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207, Regent Street, London, W1B 3HH

      IIF 68
child relation
Offspring entities and appointments
Active 23
  • 1
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 29 - Director → ME
  • 2
    BEAUFORD SHEFFIELD LTD - 2023-11-16
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2022-11-10 ~ now
    IIF 15 - Director → ME
  • 3
    BEAUFORD PLYMOUTH LTD - 2023-11-20
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-28 ~ now
    IIF 7 - Director → ME
  • 4
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 8 - Director → ME
  • 5
    1 Park Road, Hampton Wick, Kingston-upon-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,382 GBP2023-05-31
    Officer
    2023-07-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Suite 19 Brambles Business Centre, Westside View, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2023-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,261 GBP2023-09-30
    Officer
    2024-11-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 8
    Suite 2a, Blackthorn House, Mary Ann Street, Birmingham., England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2017-03-20 ~ now
    IIF 25 - Director → ME
    2017-03-20 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,890 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 27 - Director → ME
  • 11
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 30 - Director → ME
  • 12
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-01-03 ~ now
    IIF 16 - Director → ME
  • 13
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -349,594 GBP2023-02-28
    Officer
    2018-11-21 ~ now
    IIF 3 - Director → ME
    2018-11-21 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    MARIE LOUISE JEWELLERY LIMITED - 2013-04-05
    VITACRAFT LIMITED - 2012-11-01
    Fernhills Business Centre Foerster Cham, Todd Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 17 - Director → ME
  • 15
    SAT COMMODITIES LIMITED - 2013-01-18
    NOVOCROWN INVESTMENTS LIMITED - 2013-01-16
    C/o Nicholas Peters & Co 1st Floor (north) Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 16
    34 Waterloo Rd, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 1 - Director → ME
    2015-12-08 ~ dissolved
    IIF 67 - Secretary → ME
  • 17
    1st Floor(right) Pavillion 2, Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 54 - Director → ME
  • 18
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -235 GBP2016-07-31
    Officer
    2014-08-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Has significant influence or controlOE
  • 19
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    2019-01-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,401 GBP2022-02-28
    Officer
    2016-11-25 ~ now
    IIF 24 - Director → ME
    2016-11-25 ~ now
    IIF 65 - Secretary → ME
  • 22
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-21 ~ 2023-11-05
    IIF 4 - Director → ME
    2018-11-21 ~ 2023-11-05
    IIF 60 - Secretary → ME
    Person with significant control
    2018-11-21 ~ 2024-10-03
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    BEAUFORD COMMERCIAL LTD - 2023-11-17
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-04-28 ~ 2023-04-20
    IIF 23 - Director → ME
    2020-04-28 ~ 2023-04-20
    IIF 61 - Secretary → ME
    Person with significant control
    2020-04-28 ~ 2023-03-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    BEAUFORD ASSETS LTD - 2024-11-18
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2023-02-15 ~ 2024-11-01
    IIF 6 - Director → ME
    Person with significant control
    2023-02-15 ~ 2023-02-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    BEAUFORD PROPERTY LTD - 2025-02-05
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2018-11-21 ~ 2023-07-21
    IIF 5 - Director → ME
    2018-11-21 ~ 2023-07-21
    IIF 64 - Secretary → ME
    Person with significant control
    2018-11-21 ~ 2023-07-21
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    BEAUFORD SHEFFIELD LTD - 2023-11-16
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2022-11-10 ~ 2024-11-20
    IIF 58 - Secretary → ME
    Person with significant control
    2022-11-10 ~ 2024-11-04
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    BEAUFORD PLYMOUTH LTD - 2023-11-20
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Person with significant control
    2022-02-28 ~ 2023-03-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,261 GBP2023-09-30
    Officer
    2017-03-20 ~ 2024-03-31
    IIF 28 - Director → ME
  • 8
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,890 GBP2024-03-31
    Person with significant control
    2017-03-20 ~ 2023-03-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    2017-03-20 ~ 2023-03-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-01-03 ~ 2023-01-03
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors OE
  • 11
    COUNTY HALL PROPERTIES LIMITED - 2023-12-28
    ESTABLISHMENT BARS LTD - 2012-05-28
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,355,834 GBP2021-09-30
    Officer
    2013-01-01 ~ 2023-12-10
    IIF 53 - Director → ME
    2007-09-15 ~ 2023-12-10
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-10
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 12
    COMPUTER VALETING LIMITED - 1997-08-14
    NOVELMOVE LIMITED - 1989-04-14
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2013-05-23
    IIF 20 - Director → ME
    ~ 2013-05-23
    IIF 55 - Secretary → ME
  • 13
    COUNTY HALL PROPERTIES LTD - 2012-05-28
    Emerald House, 20-22 Anchor Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ 2013-05-31
    IIF 19 - Director → ME
  • 14
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2019-01-23 ~ 2024-06-06
    IIF 22 - Director → ME
    2019-01-23 ~ 2024-06-06
    IIF 62 - Secretary → ME
  • 15
    34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-07 ~ 2014-05-21
    IIF 2 - Director → ME
  • 16
    SOVEREIGN COURT LTD - 2023-11-17
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,985 GBP2021-02-28
    Officer
    2018-11-12 ~ 2023-04-20
    IIF 21 - Director → ME
    2018-11-12 ~ 2023-04-20
    IIF 59 - Secretary → ME
    Person with significant control
    2018-11-12 ~ 2023-03-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 17
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,401 GBP2022-02-28
    Person with significant control
    2016-11-25 ~ 2023-03-01
    IIF 41 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.