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, Peter Thompson

    Related profiles found in government register
  • O'neill, Peter Thompson
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Drymen Road, Drymen Road, Bearsden, Glasgow, G61 2RH, Scotland

      IIF 1
    • icon of address 10, Cant Crescent, St Andrews, Fife, KY16 8NF, United Kingdom

      IIF 2
    • icon of address 10 Cant Crescent, St Andrews, KY16 8NF, United Kingdom

      IIF 3
    • icon of address 10, Cant Crescent, St. Andrews, KY16 8NF, Scotland

      IIF 4
  • O'neill, Peter
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ord Bhan, Main Street, Newtonmore, PH20 1DR, United Kingdom

      IIF 5
  • O'neill, Peter Thompson
    British director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Cant Crescent, St.andrews, Fife, KY16 8NF, United Kingdom

      IIF 6
    • icon of address 64, Drymen Road, Bearsden, Glasgow, G61 2RH, Scotland

      IIF 7
    • icon of address 10, 10 Cant Crescent, St. Andrews, KY16 8NF, Scotland

      IIF 8
    • icon of address 10, Cant Crescent, St. Andrews, Fife, KY16 8NF

      IIF 9
  • O'neill, Peter Thompson
    British finance director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Cant Crescent, St.andrews, Fife, KY16 8NF, United Kingdom

      IIF 10
  • O'neill, Peter Thompson
    British financial director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4e, Forties Campus, Barham Road, Rosyth Europarc, Rosyth, Fife, KY11 2XB, Uk

      IIF 11
  • O'neill, Peter Thompson
    British chief executive born in July 1958

    Registered addresses and corresponding companies
    • icon of address Achmore, Orchil Road, Auchterarder, Perthshire, PH3 1NB

      IIF 12 IIF 13
  • Oneill, Peter Thompson
    British co director born in July 1958

    Registered addresses and corresponding companies
    • icon of address C/o Mr C Mchugh 20 Holme Hill Court, Dunblane, Perthshire, FK15 0AF

      IIF 14
  • Mr Peter Thompson O'neill
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cant Crescent, St Andrews, Fife, KY16 8NF, United Kingdom

      IIF 15
    • icon of address 10 Cant Crescent, St Andrews, KY16 8NF, United Kingdom

      IIF 16
  • Peter Thompson O'neill
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Drymen Road, Drymen Road, Bearsden, Glasgow, G61 2RH, Scotland

      IIF 17
  • O'neill, Peter Thompson
    British consultant

    Registered addresses and corresponding companies
    • icon of address 10, Cant Crescent, St. Andrews, Fife, KY16 8NF

      IIF 18
  • O'neil, Peter Thompson
    British

    Registered addresses and corresponding companies
    • icon of address 10, Cant Crescent, St. Andrews, Fife, KY16 8NF

      IIF 19
  • O'neill, Peter
    British technical consultant born in July 1958

    Registered addresses and corresponding companies
    • icon of address 24 Orrok Park, Edinburgh, EH16 5UW

      IIF 20
  • O'neill, Peter Thompson

    Registered addresses and corresponding companies
    • icon of address 10, Cant Crescent, St.andrews, Fife, KY16 8NF, United Kingdom

      IIF 21
    • icon of address Unit 4e, Forties Campus, Barham Road, Rosyth Europarc, Rosyth, Fife, KY11 2XB, Uk

      IIF 22
  • Mr Peter Thompson O'neill
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dudley Road, Fort William, Inverness-shire, PH33 6JB, United Kingdom

      IIF 23
    • icon of address 64, Drymen Road, Bearsden, Glasgow, G61 2RH, Scotland

      IIF 24
    • icon of address 10, Cant Crescent, St. Andrews, KY16 8NF, Scotland

      IIF 25
  • O'neill, Sean Peter
    British

    Registered addresses and corresponding companies
    • icon of address 24 Orrok Park, Edinburgh, EH16 5UW

      IIF 26
  • O'neill, Peter

    Registered addresses and corresponding companies
    • icon of address 10, 10 Cant Crescent, St. Andrews, KY16 8NF, Scotland

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 64 Drymen Road Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    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
  • 2
    SCOTBROKERS LTD. - 2010-08-13
    icon of address 64 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    519 GBP2019-03-31
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TC NEWCO 20152 LTD - 2016-06-22
    icon of address Dudley Road, Fort William, Inverness-shire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    112,416 GBP2024-10-31
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HANUS EQUITY LTD - 2019-01-17
    icon of address 10 Cant Crescent, St. Andrews, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -250 GBP2020-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 Cant Crescent, St Andrews, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 10 Cant Crescent, St Andrews, Fife, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    LINKS MERGERS & ACQUISITIONS LTD. - 2012-09-04
    INDEPENDENT REPAIR CENTRES LTD - 2013-02-22
    icon of address Unit 12b Forties Commerical Campus, Rosyth, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    28,920 GBP2018-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2013-02-01
    IIF 6 - Director → ME
    icon of calendar 2013-03-27 ~ 2013-12-09
    IIF 10 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-12-09
    IIF 21 - Secretary → ME
  • 2
    icon of address Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2012-05-17
    IIF 11 - Director → ME
    icon of calendar 2012-07-16 ~ 2012-12-15
    IIF 22 - Secretary → ME
    icon of calendar 2008-09-24 ~ 2009-06-15
    IIF 18 - Secretary → ME
  • 3
    MOBILE ENTERTAINMENT CENTRES LIMITED - 1992-10-07
    DMWS 117 LIMITED - 1989-06-22
    icon of address C/o Aggreko Uk Ltd, Overburn Avenue, Broadmeadow, Industr, Dumbarton, Dunbartonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-29
    IIF 14 - Director → ME
  • 4
    FUNERAL PLANNING AUTHORITY LIMITED - 2017-05-31
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    125,281 GBP2016-03-31
    Officer
    icon of calendar 2001-11-01 ~ 2002-04-30
    IIF 12 - Director → ME
  • 5
    GOLDEN HERITAGE (ENGLAND) LIMITED - 1990-08-24
    GOLDEN CHARTER (ENGLAND) LIMITED - 1993-12-08
    icon of address One, Fleet Place, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2003-10-10
    IIF 13 - Director → ME
  • 6
    SCOTBROKERS LTD. - 2010-08-13
    icon of address 64 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    519 GBP2019-03-31
    Officer
    icon of calendar 2010-02-09 ~ 2011-07-27
    IIF 9 - Director → ME
    icon of calendar 2010-02-09 ~ 2011-07-27
    IIF 19 - Secretary → ME
  • 7
    TC NEWCO 20152 LTD - 2016-06-22
    icon of address Dudley Road, Fort William, Inverness-shire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    112,416 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-31 ~ 2025-01-06
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 4 Charlotte Street, Dumbarton, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-14 ~ 2008-10-26
    IIF 20 - Director → ME
    icon of calendar 2003-12-14 ~ 2008-10-26
    IIF 26 - Secretary → ME
  • 9
    GREEN CREMATION LTD. - 2016-08-08
    SIMPATICA LTD. - 2016-08-05
    HIRE RAMPS LIMITED - 2014-07-17
    icon of address 10 Cant Crescent, St. Andrews, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ 2016-08-07
    IIF 8 - Director → ME
    icon of calendar 2012-10-03 ~ 2016-08-07
    IIF 27 - 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.