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, Patrick

    Related profiles found in government register
  • O'neill, Patrick
    Irish engineer born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 1
  • O'neill, Patrick
    Irish businessman born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 128b Mullaghmore Road, Dungannon, Tyrone, BT70 1RD

      IIF 2
  • O'neill, Patrick
    Irish company director born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 3
  • O'neill, Patrick
    Irish company director engineer born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 128b Mullaghmore Road, Dungannon, Tyrone, BT70 1RD

      IIF 4
  • O'neill, Patrick
    Irish director born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13 Balloo Drive, Balloo Industrial Estate, Bangor, Co Down, BT19 7QY

      IIF 5
    • icon of address 128b Mullaghamore Road, Dungannon, Co Tyrone, BT70 1RD

      IIF 6
    • icon of address 128b Mullaghmore Road, Dungannon, Co Tyrone, BT70 1RD

      IIF 7
    • icon of address 128b Mullaghmore Road, Dungannon, Tyrone, BT70 1RD

      IIF 8
  • O'neill, Patrick
    Irish engineer born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Donaghmore Historical Society, Pomeroy Road, Donaghmore, Co. Tyrone, BT70 3HG, N. Ireland

      IIF 9
  • O'neill, Patrick
    Irish retired born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Centre, Donaghmore, Tyrone, BT70 3BF, United Kingdom

      IIF 10
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 11
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 12
  • Mr Patrick O'neill
    Irish born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Centre, Donaghmore, Tyrone, BT70 3BF

      IIF 13
    • icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

      IIF 14
    • icon of address 128b, Mullaghmore Road, Dungannon, BT70 1RD, Northern Ireland

      IIF 15 IIF 16
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 17
  • O'neill, Patrick
    Irish company director born in September 1937

    Registered addresses and corresponding companies
    • icon of address Annaghbeg, Donaghmore, Co Tyrone

      IIF 18
    • icon of address Annaghbeg, Donnaghmore, Co Tyrone

      IIF 19
  • O'neill, Patrick
    British director born in September 1938

    Registered addresses and corresponding companies
    • icon of address 128b Mullaghmore Road, Dungannon, Co Tyrone

      IIF 20
  • O'neill, Patrick
    Irish

    Registered addresses and corresponding companies
    • icon of address 128b Mullaghmore Road, Dungannon, BT70 1RD

      IIF 21
    • icon of address 128b Mullaghmore Road, Dungannon, Co Tyrone, BT70 1RD

      IIF 22
  • Oneill, Patrick

    Registered addresses and corresponding companies
    • icon of address 128 Mullaghmole Road, Dungannon

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Donaghmore Historical Society, Pomeroy Road, Donaghmore, Dungannon, Co. Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 12 Torrent Business Centre, Donaghmore, Tyrone
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    STRICKLAND GROUP LIMITED - 2017-12-13
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    CARMONT LIMITED - 2019-08-30
    icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    STRICKLAND (GET) LIMITED - 2001-06-21
    STRICKLAND DIRECT LIMITED - 2015-05-29
    RUBBER TRACKS LIMITED - 2001-05-23
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 9 Hillview Avenue, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -6,270 GBP2024-02-28
    Officer
    icon of calendar 1997-08-28 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 11 - Director → ME
Ceased 13
  • 1
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1994-03-15 ~ 2011-02-14
    IIF 6 - Director → ME
    icon of calendar 1994-03-15 ~ 2011-02-17
    IIF 22 - Secretary → ME
  • 2
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2011-07-15
    IIF 4 - Director → ME
  • 3
    icon of address Dungannon Business Park, 2 Coalisland Road, Dungannon, Co Tyrone
    Active Corporate (10 parents)
    Officer
    icon of calendar 1985-06-14 ~ 2004-05-05
    IIF 20 - Director → ME
  • 4
    icon of address 12 Torrent Business Centre, Donaghmore, Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2013-10-30
    IIF 10 - Director → ME
  • 5
    IRISH WORLD LOTTERIES LIMITED - 1997-05-07
    icon of address 51 Dungannon Road, Coalisland, Co Tyrone
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1988-09-06 ~ 2002-02-11
    IIF 18 - Director → ME
  • 6
    IRISH WORLD - THE - 2015-02-17
    IRISH WORLD CITIZEN ORGANISATION - THE - 1988-04-11
    icon of address 51 Dungannon Road, Coalisland, Co Tyrone
    Active Corporate (6 parents)
    Equity (Company account)
    579,721 GBP2024-12-31
    Officer
    icon of calendar 1984-06-21 ~ 2002-02-11
    IIF 19 - Director → ME
  • 7
    VIPER INTERNATIONAL LIMITED - 2005-10-28
    icon of address 47 Moor Road, Coalisland, Co Tyrone
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1989-10-06 ~ 1996-03-26
    IIF 23 - Director → ME
  • 8
    PARISHMEAD LIMITED - 1988-09-08
    VIPER INTERNATIONAL LIMITED - 2004-10-21
    icon of address Valiant Offices Suites Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-03-26
    IIF 8 - Director → ME
  • 9
    STRICKLAND CRAWLER TRACK SYSTEMS LTD. - 2000-01-05
    EXCESSCONDOR LIMITED - 1998-01-22
    CRAWLER TRACK SYSTEMS LIMITED - 2002-03-12
    icon of address Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2020-01-30
    IIF 3 - Director → ME
  • 10
    SHERIOL 110 LIMITED - 2000-10-31
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2000-08-21 ~ 2007-06-26
    IIF 2 - Director → ME
  • 11
    icon of address 9 Hillview Avenue, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -6,270 GBP2024-02-28
    Officer
    icon of calendar 1997-08-28 ~ 2005-08-29
    IIF 21 - Secretary → ME
  • 12
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    icon of calendar 2002-09-30 ~ 2023-09-26
    IIF 1 - Director → ME
  • 13
    VALPAR INDUSTRIAL LIMITED - 2015-10-01
    icon of address 13 Balloo Drive, Balloo Industrial Estate, Bangor, Co Down
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-21 ~ 2015-08-24
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.