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

Oneill, John Jeremy

    Related profiles found in government register
  • Oneill, John Jeremy
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Howley Park Business Village, Howley Park Road Morley, Leeds, West Yorkshire, LS27 0BZ

      IIF 1
  • Oneill, John Jeremy
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Oneill, John Jeremy
    British consultants born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Barn, Shepherds Lane Compton Down, Winchester, SO21 2AD

      IIF 10
  • O'neill, John Jeremy
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address "highcroft", Chilworth Road, Chilworth, Southampton, SO16 7LP

      IIF 11
    • icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, SO23 7DR, United Kingdom

      IIF 12
  • O'neill, John Jeremy
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Curzon Street, London, W1J 7UW, United Kingdom

      IIF 13
    • icon of address Meadow Barn, Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AD, England

      IIF 14
    • icon of address Meadows Barn, Shepherds Lane Compton Down, Winchester, SO21 2AD

      IIF 15
  • O'neill, John Jeremy
    British computer consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Barn, Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AD, United Kingdom

      IIF 16
  • O'neill, John Jeremy
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Learning House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1BP, United Kingdom

      IIF 17
    • icon of address Meadow Barn, Shepherds Lane, Winchester, SO21 2AD, United Kingdom

      IIF 18
  • Oneill, John Jeremy
    British company director born in February 1954

    Resident in Uk/england

    Registered addresses and corresponding companies
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN, England

      IIF 19
  • O'neill, John Jeremy
    British director born in February 1954

    Registered addresses and corresponding companies
    • icon of address Holly House Pinewood, Saxholm Way Bassett, Southampton, Hampshire, SO16 7GU

      IIF 20
  • O'neill, John Jeremy
    British salesman born in February 1954

    Registered addresses and corresponding companies
    • icon of address Holly House Pinewood, Saxholm Way Bassett, Southampton, Hampshire, SO16 7GU

      IIF 21
  • O'neill, John Jeremy
    British computer consultant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN, England

      IIF 22
  • Mr John O'neill
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, SO23 7DR, United Kingdom

      IIF 23
  • O'neill, John Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 2 Little Oak Road, Southampton, Hampshire, SO16 7EN

      IIF 24
  • Mr John Jeremy O'neill
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ''highcroft'', Chilworth Road, Chilworth, Southampton, SO16 7LP

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 27 Howley Park Business Village, Howley Park Road Morley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    114,914 GBP2024-02-29
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    146,119 GBP2024-04-30
    Officer
    icon of calendar 2001-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address "highcroft", Chilworth Road, Chilworth, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    556,843 GBP2024-12-31
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 11 - 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
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    SPEED 6388 LIMITED - 1997-12-16
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,390,569 GBP2018-12-31
    Officer
    icon of calendar 2006-06-13 ~ 2007-01-24
    IIF 9 - Director → ME
  • 2
    LUNTOW LIMITED - 1988-08-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-05-31
    IIF 20 - Director → ME
    icon of calendar ~ 1993-02-01
    IIF 24 - Secretary → ME
  • 3
    icon of address Courtlands, Parklands Avenue, Goring, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2008-01-28
    IIF 5 - Director → ME
  • 4
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,429 GBP2017-06-30
    Officer
    icon of calendar 2010-04-11 ~ 2013-02-04
    IIF 19 - Director → ME
  • 5
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2018-10-23
    IIF 13 - Director → ME
  • 6
    GOWI GROUP LIMITED - 2006-08-11
    GOWI GROUP PLC - 2007-01-22
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-08-26 ~ 2007-01-24
    IIF 7 - Director → ME
  • 7
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2005-05-03
    IIF 8 - Director → ME
  • 8
    icon of address 9 Lower Park Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,892 GBP2024-11-30
    Officer
    icon of calendar 2012-12-10 ~ 2017-08-25
    IIF 14 - Director → ME
  • 9
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-02 ~ 2008-01-28
    IIF 6 - Director → ME
  • 10
    IBC (EUROPE) LIMITED - 1992-10-29
    SPEED 339 LIMITED - 1990-08-02
    icon of address Courtlands, Parklands Avenue Goring By Sea, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2008-01-28
    IIF 4 - Director → ME
  • 11
    icon of address C/o M1 Insolvency, Gothic House Barker Gate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2011-09-27 ~ 2017-11-17
    IIF 17 - Director → ME
  • 12
    MUTANDERIS 565 LIMITED - 2008-03-04
    CONCEPT INTEGRATED SYSTEMS LIMITED - 2017-04-07
    icon of address Mw 2017 Limited, Haslings Old Station Road, Loughton, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,066,562 GBP2017-06-30
    Officer
    icon of calendar 2010-03-19 ~ 2013-02-04
    IIF 22 - Director → ME
  • 13
    icon of address Courtlands, Parklands Avenue Goring By Sea, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ 2007-01-24
    IIF 3 - Director → ME
  • 14
    RUTHERFORD SYSTEMS PLC - 1989-11-17
    RUTHERFORD WEBB PLC - 2006-04-21
    icon of address Courtlands, Parklands Avenue Goring By Sea, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2008-01-28
    IIF 2 - Director → ME
  • 15
    THE CLOUD COMPUTING CENTRE LTD - 2013-11-27
    SIX DEGREES MANAGED HOSTING (CC) LIMITED - 2017-04-13
    ENTERPRISE SOLUTIONS GROUP LIMITED - 2010-01-05
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    832,507 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ 2012-07-20
    IIF 16 - Director → ME
  • 16
    GW 446 LIMITED - 2004-07-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-08 ~ 2018-10-23
    IIF 10 - Director → ME
  • 17
    EDUACTION 2 LIMITED - 2009-09-20
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2008-11-13 ~ 2017-10-09
    IIF 15 - Director → ME
  • 18
    icon of address Oakridge Gardeners Lane, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    259,591 GBP2024-12-31
    Officer
    icon of calendar 2016-06-21 ~ 2018-02-09
    IIF 18 - Director → ME
  • 19
    WHITEGROVE HOLDINGS LIMITED - 2003-04-11
    WHITEGROVE GROUP PLC - 2005-07-15
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2005-07-01
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.