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, Mark

    Related profiles found in government register
  • O'neill, Mark
    Irish

    Registered addresses and corresponding companies
    • icon of address 35 Clarendon Street, Londonderry, BT48 7ER, United Kingdom

      IIF 1
  • O'neill, Mark
    Irish director born in September 1972

    Resident in Eire

    Registered addresses and corresponding companies
    • icon of address The Portergate, Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 2
  • O'neill, Mark
    Irish chief financial officer born in September 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 3
  • O'neill, Mark
    Irish pipe welder born in November 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 35 Clarendon Street, Londonderry, BT48 7ER, United Kingdom

      IIF 4
  • O'neill, Mark
    Irish director born in December 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 185, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 5
  • O'neill, Mark
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mundells Court, Welwyn Garden City, AL7 1EN, England

      IIF 6
  • Mark O'neill
    Irish born in December 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 185, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 7
  • O'neill, Mark
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Graveley Avenue, Borehamwood, WD6 2NH, England

      IIF 8
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 9
  • O'neill, Mark
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, United Kingdom

      IIF 10
    • icon of address 25, Graveley Avenue, Borehamwood, Herts, WD6 2NH, England

      IIF 11
  • O Neil, Mark
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 12
  • Mr Mark O'neill
    Irish born in November 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Brian Mcdaid & Associates, 35 Clarendon Street, Londonderry, BT48 7ER, United Kingdom

      IIF 13
  • Mr Mark O Neil
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 14
  • Mr Mark O'neill
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, United Kingdom

      IIF 15
    • icon of address 25, Graveley Avenue, Borehamwood, Herts, WD6 2NH, England

      IIF 16
    • icon of address 25, Graveley Avenue, Borehamwood, WD6 2NH, England

      IIF 17
    • icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 18
  • Mr Mark O Neill
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mundells Court, Welwyn Garden City, AL7 1EN, England

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,036 GBP2018-11-30
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 25 Graveley Avenue, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,147 GBP2024-10-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    741 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HELIX BUILDING CONSULTANCY LIMITED - 2022-03-03
    BLUESTONE PROJECT & ARCHITECTURAL SERVICES LTD - 2016-11-09
    icon of address 185 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    807,883 GBP2024-05-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145,978 GBP2018-03-31
    Officer
    icon of calendar 2009-11-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Brian Mcdaid & Associates, 35 Clarendon Street, Londonderry, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    375 GBP2023-03-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 4 - Director → ME
    icon of calendar 2015-05-27 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Connect Accounting Rear Of Raydean House, 15 Western Parade, Barnet, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    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
  • 8
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 3 - Director → ME
Ceased 3
  • 1
    icon of address 25 Graveley Avenue, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,147 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2020-06-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2020-06-30
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    L&P 214 LIMITED - 2009-05-19
    icon of address The Portergate, Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ 2010-09-09
    IIF 2 - Director → ME
  • 3
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    62,844 GBP2024-05-15
    Officer
    icon of calendar 2022-08-31 ~ 2024-06-10
    IIF 9 - 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.