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, Andrew

    Related profiles found in government register
  • O'neill, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Bewell House, Bewell Street, Hereford, HR4 0BA, United Kingdom

      IIF 1
  • O'neill, Andrew

    Registered addresses and corresponding companies
    • icon of address Bewell House, Bewell Street, Hereford, HR4 0BA, United Kingdom

      IIF 2
    • icon of address 35 Kirkstone Drive, Worcester, Worcestershire, WR4 9BS

      IIF 3
    • icon of address 35, Kirkstone Drive, Worcester, Worcestershire, WR4 9BS, United Kingdom

      IIF 4 IIF 5 IIF 6
  • O'neill, Andrew
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bewell House, Bewell Street, Hereford, HR4 0BA

      IIF 7
    • icon of address Bewell House, Bewell Street, Hereford, Herefordshire, HR4 0BA, England

      IIF 8
  • O'neill, Andrew
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Andrew
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 15
  • O'neill, Andrew
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, Tagwell Road, Droitwich, Worcestershire, WR9 7BN, United Kingdom

      IIF 16
  • O'neill, Andrew
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Rassau Industrial Estate, Ebbw Vale, Gwent, NP23 5SD

      IIF 17
    • icon of address 35, Kirkstone Drive, Worcester, WR4 9BS, England

      IIF 18
    • icon of address 35, Kirkstone Drive, Worcester, Worcestershire, WR4 9BS, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Andrew O'neill
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bewell House, Bewell Street, Hereford, HR4 0BA

      IIF 22
    • icon of address Bewell House, Bewell Street, Hereford, HR4 0BA, United Kingdom

      IIF 23
    • icon of address Energy House, Grandstand Road, Hereford, HR4 9NH

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Bewell House, Bewell Street, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-31 ~ dissolved
    IIF 18 - Director → ME
  • 2
    DOMESTIC AND GENERAL INSULATION SERVICES LIMITED - 1996-07-08
    LATICO LIMITED - 1986-08-28
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Energy House, Grandstand Road, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-01-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address Young & Co, Bewell House, Bewell Street, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    614,975 GBP2016-03-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Bewell House, Bewell Street, Hereford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Bewell House, Bewell Street, Hereford
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    2,593 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Bewell House, Bewell Street, Hereford, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 11
  • 1
    icon of address Energy House, Grandstand Road, Hereford
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    433,528 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2015-09-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DOMESTIC AND GENERAL INSULATION SERVICES LIMITED - 1996-07-08
    LATICO LIMITED - 1986-08-28
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2013-10-10
    IIF 3 - Secretary → ME
  • 3
    DGI SWS LIMITED - 2014-01-07
    icon of address Energy House, Grandstand Road, Hereford
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,311,431 GBP2024-03-31
    Officer
    icon of calendar 2012-05-17 ~ 2014-01-01
    IIF 20 - Director → ME
    icon of calendar 2012-05-17 ~ 2014-03-26
    IIF 5 - Secretary → ME
  • 4
    icon of address Bewell House, Bewell Street, Hereford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2012-11-30
    IIF 17 - Director → ME
  • 5
    DGI HEATING LIMITED - 2013-11-28
    icon of address Energy House, Grandstand Road, Hereford
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    224,595 GBP2024-03-31
    Officer
    icon of calendar 2012-05-17 ~ 2014-01-01
    IIF 21 - Director → ME
    icon of calendar 2012-05-17 ~ 2014-01-01
    IIF 4 - Secretary → ME
  • 6
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2014-12-24
    IIF 15 - LLP Member → ME
  • 7
    icon of address Bewell House, Bewell Street, Hereford
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    2,593 GBP2015-03-31
    Officer
    icon of calendar 2014-02-27 ~ 2014-10-01
    IIF 12 - Director → ME
  • 8
    icon of address 33e Tagwell Road Tagwell Road, Droitwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    11,798 GBP2024-05-31
    Officer
    icon of calendar 2014-08-01 ~ 2019-12-13
    IIF 16 - Director → ME
  • 9
    DGI INSULATIONS LIMITED - 2015-06-08
    icon of address Energy House, Grandstand Road, Hereford
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,139 GBP2015-03-31
    Officer
    icon of calendar 2012-05-17 ~ 2014-11-01
    IIF 13 - Director → ME
    icon of calendar 2012-05-17 ~ 2014-11-01
    IIF 2 - Secretary → ME
  • 10
    SAXON INSULATION LIMITED - 2010-09-30
    PARIS 098 LIMITED - 2010-04-07
    icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,533,934 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DGI THERMABEAD LIMITED - 2013-10-21
    icon of address Unit 1-2 Shipston Close, Worcester
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,353,911 GBP2024-03-31
    Officer
    icon of calendar 2012-05-17 ~ 2014-01-02
    IIF 19 - Director → ME
    icon of calendar 2012-05-17 ~ 2014-01-02
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.