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, Kathleen Mary

    Related profiles found in government register
  • O'neill, Kathleen Mary
    British chief executive born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Lancefield Quay, Glasgow, G3 8HA, Scotland

      IIF 1
    • icon of address Waverley Terminal, Lancefield Quay, Glasgow, Lanarkshire, G3 8HA

      IIF 2
  • O'neill, Kathleen Mary
    British general manager born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Whinhill Place, Glasgow, G53 5RH

      IIF 3
  • Ms Kathleen Mary O'neill
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Waverley Terminal, 36 Lancefield Quay, Glasgow, G3 8HA

      IIF 4
  • O'neill, Mary
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 33bsf, Black Dyke Mills Business Park, Brighouse Road, Queensbury, Bradford, West Yorkshire, BD13 1QA, United Kingdom

      IIF 5
    • icon of address 9/11, High Street, Steeton, Keighley, West Yorkshire, BD20 6NT, United Kingdom

      IIF 6
  • O'neill, Mary
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 488, Halifax Road, Bradford, BD6 2LH, United Kingdom

      IIF 7
    • icon of address Unit 16, Future Fields, Bradford, West Yorkshire, BD6 3EW, England

      IIF 8
  • O'neill, Mary
    British director and company secretary born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Holme Mills, Holme Mill Lane, Keighley, BD22 6BN, United Kingdom

      IIF 9 IIF 10
  • O'neill, Kathleen
    British

    Registered addresses and corresponding companies
  • O'neill, Mary
    British

    Registered addresses and corresponding companies
    • icon of address 6, Maplebrook Lane, Coalisland, Dungannon, Co Tyrone, BT71 4TG

      IIF 14
  • O'neil, Mary
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9-11 High Street, Steeton, Keighley, West Yorkshire, BD20 6NT

      IIF 15
  • O'neil, Mary
    British director

    Registered addresses and corresponding companies
    • icon of address 9-11 High Street, Steeton, Keighley, West Yorkshire, BD20 6NT

      IIF 16
  • O'neill, Mary
    Irish community care manager born in December 1946

    Registered addresses and corresponding companies
    • icon of address 1 Gorteview Park, Coalisland, Co Tyrone, BT71 4RE

      IIF 17
  • O'neil, Mary
    Irish co ordinator born in December 1946

    Registered addresses and corresponding companies
    • icon of address 26 Belvedere Park, Dungannon, County Tyrone, BT71 6BZ

      IIF 18
  • O'neil, Mary
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'neil, Mary
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11 High Street, Steeton, Keighley, West Yorkshire, BD20 6NT

      IIF 22
  • O'neil, Mary
    British property management born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11 High Street, Steeton, Keighley, West Yorkshire, BD20 6NT

      IIF 23
  • O Neill, Mary
    Irish

    Registered addresses and corresponding companies
    • icon of address 26 Belvedere Park, Dungannon, Co Tyrone, BT71 6BZ

      IIF 24
    • icon of address 6, Maplebrook Lane, Coalisland, Dungannon, County Tyrone, BT71 4TG, United Kingdom

      IIF 25
  • Mrs Mary O'neill
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, High Street, Steeton, Keighley, BD20 6NT, England

      IIF 26
  • O Neill, Mary
    Irish co ordinator born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Belvedere Park, Dungannon, Co Tyrone, BT71 6BZ

      IIF 27
  • O'neill, Mary Kathleen
    Irish co ordinator born in December 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Belvedere Park, Dungannon, County Tyrone, BT71 6BZ

      IIF 28
  • O'neill, Mary Kathleen
    Irish manager born in December 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Street, Belfast, Antrim, BT2 7FW, Northern Ireland

      IIF 29
  • O'neill, Mary Kathleen
    Irish manager community transport born in December 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Belvedere Park, Dungannon, BT71 6B

      IIF 30
  • O'neill, Mary Kathleen
    Irish manager voluntary sector. born in December 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Belvedere Park, Dungannon, Co Tyrone, N Ireland, BT71 6BZ

      IIF 31
  • O'neill, Mary Kathleen
    Irish retired born in December 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address President Grants Homestead, 45 Dergenagh Road, Dungannon, Co Tyrone, BT70 1TW

      IIF 32
  • O'neill, Mary Kathleen
    Irish transport manager born in December 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Belvedere Park, Dungannon, BT71 6BZ

      IIF 33
  • O'neill, Mary

    Registered addresses and corresponding companies
    • icon of address Unit 7 Drumhill House, Clayton Lane, Clayton, Bradford, West Yorkshire, BD14 6RF, United Kingdom

      IIF 34
    • icon of address Unit 9 Holme Mill Lane Industrial Estate, Holme Mill Lane, Keighley, West Yorkshire, BD22 6BN

      IIF 35
    • icon of address Unit 9 Holme Mills, Holme Mill Lane, Keighley, BD22 6BN, United Kingdom

      IIF 36 IIF 37
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT

      IIF 38
  • Oneill, Mary

    Registered addresses and corresponding companies
    • icon of address 6, Maplebrook Lane, Coalisland, Dungannon, County Tyrone, BT71 4TG, United Kingdom

      IIF 39
  • Mrs Mary Oneill
    Irish born in December 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26, Belvedere Park, Dungannon, County Tyrone, BT71 6BZ, Northern Ireland

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 4 Derryloran Industrial Estate, Sandholes Road, Cookstown, County Tyrone
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 14 - Secretary → ME
  • 2
    CITIZENS ADVICE MID ULSTER LTD - 2015-10-22
    DUNGANNON AND DISTRICT CITIZENS ADVICE BUREAU - 2015-08-24
    icon of address Church House, 24 Dublin Road, Omagh, Co Tyrone
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-06-25 ~ dissolved
    IIF 31 - Director → ME
  • 3
    ARMAGH & DUNGANNON VOLUNTARY BUREAU - 2011-11-04
    ARMAGH AND DUNGANNON VOLUNTEER BUREAU - 2011-01-31
    icon of address 39a Main Street, Donaghmore, Dungannon, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,387 GBP2021-03-31
    Officer
    icon of calendar 2002-04-16 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2002-04-16 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Has significant influence or controlOE
  • 4
    icon of address 27 Market Square, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-03-22 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    icon of address 22 Northland Row, Dungannon, County Tyrone, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address C/o 20 High Street, Queensbury, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,681 GBP2017-09-30
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Unit 8 Drumhill Works, Clayton Lane Clayton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,562 GBP2015-08-31
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address Waverley Terminal, Lancefield Quay, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-04 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 20
  • 1
    BROADSTONE CONSTRUCTION GROUP LIMITED - 2009-02-19
    GMS CONSTRUCTION & DEVELOPMENT LIMITED - 2007-04-30
    GMS PROPERTY SERVICES LIMITED - 2006-07-27
    APH PROPERTY DEVELOPMENTS LIMITED - 2004-07-15
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-23 ~ 2009-10-31
    IIF 22 - Director → ME
    icon of calendar 2003-08-22 ~ 2005-08-23
    IIF 16 - Secretary → ME
  • 2
    BROADSTONE PROPERTIES LTD - 2017-03-29
    BROADSTONE HOMES LIMITED - 2011-03-22
    BROADSTONE PROPERTY INVESTMENTS LIMITED - 2008-01-29
    GMS ALLIANCE LIMITED - 2007-10-08
    GMS ALLIANCE PLC - 2005-02-16
    icon of address Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2008-03-30
    IIF 23 - Director → ME
    icon of calendar 2008-03-30 ~ 2009-10-31
    IIF 15 - Secretary → ME
  • 3
    icon of address President Grants Homestead, 45 Dergenagh Road, Dungannon, Co Tyrone
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2016-06-30
    IIF 32 - Director → ME
  • 4
    LONDON COMMUNITY TRANSPORT ASSOCIATION - 1993-10-19
    icon of address 12 Hilton Street, Manchester, United Kingdom
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-03 ~ 2009-11-18
    IIF 18 - Director → ME
  • 5
    TYROLESE (267) LIMITED - 1993-09-21
    icon of address 91 Princess Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2009-11-18
    IIF 28 - Director → ME
  • 6
    icon of address Unit 2 Royds Enterprise Park, Future Fields, Bradford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    242,780 GBP2025-03-31
    Officer
    icon of calendar 2013-04-13 ~ 2013-09-01
    IIF 7 - Director → ME
  • 7
    icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,677 GBP2015-08-31
    Officer
    icon of calendar 2012-04-20 ~ 2014-02-01
    IIF 8 - Director → ME
  • 8
    FIRST STEP WOMEN'S CENTRE - 2007-10-29
    icon of address First Steps Women's Centre, 21a William Street, Dungannon, County Tyrone
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2022-09-26
    IIF 30 - Director → ME
  • 9
    icon of address 20 High Street, Queensbury, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ 2013-05-21
    IIF 5 - Director → ME
  • 10
    icon of address Chapel House Bentley Square, Oulton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2009-10-31
    IIF 19 - Director → ME
  • 11
    icon of address 46 Donegall Pass, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1984-06-21 ~ 2000-11-29
    IIF 17 - Director → ME
  • 12
    icon of address Unit 9 Holme Mills, Holme Mill Lane, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ 2017-05-25
    IIF 10 - Director → ME
    icon of calendar 2016-11-11 ~ 2017-05-25
    IIF 37 - Secretary → ME
  • 13
    icon of address Unit 9 Holme Mills, Holme Mill Lane, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ 2017-05-25
    IIF 9 - Director → ME
    icon of calendar 2017-01-20 ~ 2017-05-25
    IIF 36 - Secretary → ME
  • 14
    icon of address 27 Killisick Road, Arnold, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ 2015-04-23
    IIF 34 - Secretary → ME
  • 15
    icon of address Waverley Terminal, Lancefield Quay, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2015-11-02
    IIF 2 - Director → ME
  • 16
    TREADSTONE CONSTRUCTION LTD - 2015-06-16
    BROADSTONE DATA SOLUTIONS LIMITED - 2014-12-05
    NEPSHAW HOMES LIMITED - 2012-01-12
    icon of address Chapel House Bentley Square, Oulton, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2009-10-31
    IIF 20 - Director → ME
  • 17
    icon of address Skainos Centre, 239 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-05 ~ 2011-01-18
    IIF 29 - Director → ME
  • 18
    icon of address Waverley Terminal, 36 Lancefield Quay, Glasgow
    Active Corporate (8 parents)
    Equity (Company account)
    3,455 GBP2023-10-31
    Officer
    icon of calendar 2013-04-18 ~ 2018-12-05
    IIF 1 - Director → ME
    icon of calendar 2009-04-01 ~ 2011-02-07
    IIF 3 - Director → ME
    icon of calendar 2001-03-01 ~ 2018-12-05
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-01-05
    IIF 4 - Has significant influence or control OE
  • 19
    icon of address Waverley Terminal, 36 Lancefield Quay, Glasgow
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-01 ~ 2007-01-31
    IIF 12 - Secretary → ME
  • 20
    icon of address 67 Oxford Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,300 GBP2017-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2017-05-12
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.