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, David

    Related profiles found in government register
  • O'neill, David
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238a, Telegraph Road, Heswall, Wirral, CH60 0AL, England

      IIF 1
  • O'neill, David
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, England

      IIF 2
  • Oneill, David
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • O'neill, David
    British business development manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 147 - 149, Telegraph Road, Wirral, England, CH60 7SE, United Kingdom

      IIF 4
  • O'neill, David
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o V&r Accountancy Services, Cropton House, Three Tuns Lane, Formby, Merseyside, L37 4AQ, England

      IIF 5
    • icon of address 111, South Road, Waterloo, Liverpool, L22 0LT, England

      IIF 6
    • icon of address 24, Blundell Road, Hightown, Liverpool, L38 9EG, England

      IIF 7
    • icon of address 3, Cross Green, Formby, Liverpool, L37 4BH, England

      IIF 8
    • icon of address Innovations Park, Ebs Accountants, Office P1, 360 Edge Lane, Liverpool, England, L7 9NJ, England

      IIF 9
    • icon of address Suite 7, Roselands, 3, Cross Green, Formby, Liverpool, L37 4BH, United Kingdom

      IIF 10
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE

      IIF 11
    • icon of address 1st Floor, 147 - 149, Telegraph Road, Heswall, Wirral, CH60 7SE, United Kingdom

      IIF 12
    • icon of address 1st Floor, 147 - 149, Telegraph Road, Wirral, England, CH60 7SE, United Kingdom

      IIF 13
  • O'neil, David
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Lodge Lane, Liverpool, L8 0QF, England

      IIF 14
  • Oneill, David
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, High Street, Stoke-on-trent, ST6 5TT, England

      IIF 15
  • Mr David Oneill
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 1st Floor, 2 Castle Buildings, 147-149, Telegraph Road, Heswall, Wirral, CH60 7SE, England

      IIF 17
  • O'neill, David
    British company director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 174, High Street, Stoke-on-trent, ST6 5TT, England

      IIF 18
    • icon of address 81, High Street, Stoke-on-trent, ST6 5TA, England

      IIF 19
  • O'neill, David
    British director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 174, High Street, Stoke-on-trent, ST6 5TT, England

      IIF 20 IIF 21
  • Oneil, David
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Lodge Lane, Liverpool, L8 0QF, England

      IIF 22
  • Oneill, David
    Scottish engineer born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23b, Rosewood Street, Glasgow, G13 1AF, United Kingdom

      IIF 23
  • Oneill, David
    English business development manager born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Castle Buildings, 147-149, Telegraph Road, Heswall, Wirral, CH60 7SE, England

      IIF 24
  • Oneill, David
    English director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 25
  • Mr David O'neil
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 147 - 149, Telegraph Road, Wirral, England, CH60 7SE, United Kingdom

      IIF 26
  • Mr David Oneill
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, High Street, Stoke-on-trent, ST6 5TT, England

      IIF 27
  • Mr Dave O'neill
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Castle Buildings, 147-149, Telegraph Road, Heswall, Wirral, CH60 7SE, England

      IIF 28
  • Mr David O'neill
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, South Road, Waterloo, Liverpool, L22 0LT, England

      IIF 29
    • icon of address 24, Blundell Road, Hightown, Liverpool, L38 9EG, England

      IIF 30
    • icon of address 3, Cross Green, Formby, Liverpool, L37 4BH, England

      IIF 31
    • icon of address Innovations Park, Ebs Accountants, Office P1, 360 Edge Lane, Liverpool, England, L7 9NJ, England

      IIF 32
    • icon of address Suite 7, Roselands, 3, Cross Green, Formby, Liverpool, L37 4BH, United Kingdom

      IIF 33
    • icon of address 1st Floor, 147 - 149, Telegraph Road, Heswall, Wirral, CH60 7SE, United Kingdom

      IIF 34
    • icon of address 1st Floor, 147 - 149, Telegraph Road, Wirral, England, CH60 7SE, United Kingdom

      IIF 35
  • Mr David O'neill
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 174, High Street, Stoke-on-trent, ST6 5TT, England

      IIF 36 IIF 37 IIF 38
    • icon of address 81, High Street, Stoke-on-trent, ST6 5TA, England

      IIF 39
  • Mr David Oneill
    Scottish born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23b, Rosewood Street, Glasgow, G13 1AF, United Kingdom

      IIF 40
  • Mr David Oneill
    English born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 23b Rosewood Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37-49 Kempston Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 24 Blundell Road, Hightown, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Innovations Park Ebs Accountants, Office P1, 360 Edge Lane, Liverpool, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,466 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 32 - Has significant influence or controlOE
  • 5
    icon of address C/o V&r Accountancy Services Cropton House, Three Tuns Lane, Formby, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-02-29
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 24 Blundell Road, Hightown, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 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
  • 7
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,934 GBP2022-11-30
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 111 South Road, Waterloo, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, 147 - 149 Telegraph Road, Wirral, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor, 147 - 149 Telegraph Road, Heswall, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Hanson Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Hanson Road, Aintree, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Hanson Road, Aintree, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Cross Green, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 174 High Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,166 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    icon of address 1st Floor, 2 Castle Buildings, 147-149 Telegraph Road, Heswall, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    339,516 GBP2024-05-30
    Officer
    icon of calendar 2009-05-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,313 GBP2023-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Suite 7, Roselands, 3 Cross Green, Formby, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 81 High Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 117 Lodge Lane, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -105,908 GBP2025-06-30
    Officer
    icon of calendar 2022-04-08 ~ 2024-01-16
    IIF 22 - Director → ME
  • 2
    icon of address Rockliffe Building 1 Hanson Road, Aintree, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,468 GBP2020-12-31
    Officer
    icon of calendar 2015-10-29 ~ 2020-02-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2020-02-02
    IIF 28 - Has significant influence or control OE
  • 3
    icon of address 1st Floor, 147 - 149 Telegraph Road, Wirral, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2020-08-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2020-08-04
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    TMT MORTGAGES AND LIFE LIMITED - 2011-02-14
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    92 GBP2024-07-31
    Officer
    icon of calendar 2010-07-25 ~ 2018-10-01
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.