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, Michael

    Related profiles found in government register
  • O'neill, Michael
    British labourer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 1
  • O'neill, Michael
    British builder born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 34, The Grove, Hodnet, Market Drayton, TF9 3NU, England

      IIF 2
  • O'neill, Michael Peter
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 3
  • O'neill, Michael Peter
    British pe teacher born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, Dovedale Close, Ingol, Preston, Lancashire, PR2 3WR, England

      IIF 4
    • Burnaby Villas, 48 Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BP, United Kingdom

      IIF 5
  • O'neill, Michael Peter
    British teacher born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Sandbank Estate, Cumeragh Lane, Whittingham, Preston, Lancashire, PR3 2AJ, England

      IIF 6
  • O'neill, Michael
    British manager born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 35, 60, Mollinsburn Street, Glasgow, G21 4SF, United Kingdom

      IIF 7
  • Oneill, Michael
    British managing director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58-62, Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ

      IIF 8
  • O'neill, Michael Graham
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Bathurst House, 86, Micklegate, York, YO1 6LQ, United Kingdom

      IIF 9
  • O'neill, Michael
    British joiner born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • O'neill, Michael
    British security consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gartloch Way, Gartcosh, Glasgow, G69 8FH, Scotland

      IIF 11
    • Drummond Management, 10 Newton Place, Glasgow, Lanarkshire, G3 7PR, Scotland

      IIF 12
  • O'neill, Michael
    British security controller born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Burgher Street, Glasgow, G31 4TB, Scotland

      IIF 13
  • Oneill, Michael
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tile Company Ltd, Malton Road, Monks Cross, York, North Yorkshire, YO32 9TE

      IIF 14 IIF 15
  • Mr Michael Oneill
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Tile Company Ltd, Malton Road, Monks Cross, York, North Yorkshire, YO32 9TE

      IIF 16
  • Oneill, Michael Peter
    British teacher born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Dovedale Close, Ingol, Lancashire, Preston, PR2 3WR, United Kingdom

      IIF 17
  • Mr Michael O'neill
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 34, The Grove, Hodnet, Market Drayton, TF9 3NU, England

      IIF 18
  • Mr Michael Peter O'neill
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69 Dovedale Close, Ingol, Preston, Lancashire, PR2 3WR, England

      IIF 19
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 20 IIF 21
  • O'neill, Michael Graham
    British tile retailer born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tile Company Ltd, Malton Road, Monks Cross, York, North Yorkshire, YO32 9TE

      IIF 22
  • Mr Michael Graham O'neill
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Bathurst House, 86, Micklegate, York, YO1 6LQ, United Kingdom

      IIF 23
  • Mr Michael O'neill
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 55, 60 Mollinsburn Street, Glasgow, G21 4SF, United Kingdom

      IIF 24
    • Unit 35, 60, Mollinsburn Street, Glasgow, G21 4SF, United Kingdom

      IIF 25
  • Oneill, Michael
    United Kingdom managing director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Michael Oneill
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monks Cross Tiles, Malton Road, York, YO32 9TE, England

      IIF 27
  • Mr Michael O'neill
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monks Cross Tiles, Malton Road, York, YO32 9TE, England

      IIF 28
  • Mr Michael O'neill
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gartloch Way, Gartcosh, Glasgow, G69 8FH, Scotland

      IIF 29
    • Drummond Management, 10 Newton Place, Glasgow, Lanarkshire, G3 7PR, Scotland

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr Michael Peter Oneill
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Dovedale Close, Ingol, Lancashire, Preston, PR2 3WR, United Kingdom

      IIF 32
  • Mr Michael Oneill
    United Kingdom born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HORSES YORK LIMITED - 2017-07-13
    Bathurst House, 86 Micklegate, York, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    73,423 GBP2022-08-31
    Officer
    2017-05-12 ~ dissolved
    IIF 9 - director → ME
  • 3
    The Tile Company Ltd Malton Road, Monks Cross, York, North Yorkshire
    Corporate (2 parents)
    Officer
    2005-02-28 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    34 The Grove, Hodnet, Market Drayton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2015-03-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    Unit 35, 60 Mollinsburn Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    754 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    Burnaby Villas, 48 Watling Street Road, Fulwood, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 5 - director → ME
  • 7
    The Tile Company Ltd Malton Road, Monks Cross, York, North Yorkshire
    Corporate (2 parents)
    Officer
    2005-02-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Drummond Management, 10 Newton Place, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    RBS MANAGEMENT (SCOTLAND) LIMITED - 2010-06-08
    MTB (GLASGOW) LIMITED - 2010-01-22
    58-62 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 8 - director → ME
  • 10
    18 Gartloch Way, Gartcosh, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2017-04-20 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Suite 55 60 Mollinsburn Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2015-12-11 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    TILED UK CO - 1999-09-27
    TILED UK COMPANY - 1999-08-02
    The Tile Company Ltd Malton Road, Monks Cross, York, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    5,475,002 GBP2023-12-31
    Officer
    1999-07-30 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Unit 1 Nightjar Way Higham Side Road, Inskip, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    394 GBP2024-03-31
    Officer
    2012-04-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,611 GBP2023-07-30
    Officer
    2014-04-22 ~ 2023-01-01
    IIF 6 - director → ME
    Person with significant control
    2016-04-23 ~ 2023-01-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    HORSES YORK LIMITED - 2017-07-13
    Bathurst House, 86 Micklegate, York, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    73,423 GBP2022-08-31
    Person with significant control
    2017-05-12 ~ 2022-07-07
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GAG322 LIMITED - 2011-01-25
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2014-02-24 ~ 2014-04-04
    IIF 1 - director → ME
  • 4
    4385, 12195383 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-09-09 ~ 2021-01-15
    IIF 10 - director → ME
    Person with significant control
    2019-09-09 ~ 2021-01-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    Unit 1a, 60 Mollinsburn Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,213 GBP2021-10-31
    Officer
    2015-08-24 ~ 2016-10-27
    IIF 13 - director → ME
  • 6
    4 Cockerill Terrace, Barrow, Clitheroe, England
    Corporate (1 parent)
    Equity (Company account)
    -7,325 GBP2022-08-31
    Officer
    2019-08-28 ~ 2022-02-21
    IIF 17 - director → ME
    Person with significant control
    2019-08-28 ~ 2022-02-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% 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.