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, Fergal Anthony

    Related profiles found in government register
  • Oneill, Fergal Anthony
    Irish director born in June 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Edith Court, The Avenue, Bromley, BR1 2TX, England

      IIF 1
    • icon of address 11, Herbert Road, Chatham, ME4 5PN, England

      IIF 2
    • icon of address 123, Charter Street, Chatham, ME4 5RY, England

      IIF 3
    • icon of address St Margarets, Albert Road, Chatham, ME4 5PZ, England

      IIF 4
    • icon of address 1, Paget Street, Gillingham, ME7 5ER, England

      IIF 5
    • icon of address 28, Wood Street, Gillingham, ME7 5RX, England

      IIF 6
    • icon of address 414, Canterbury Street, Gillingham, ME7 5LD, England

      IIF 7
    • icon of address 6, Milburn Road, Gillingham, ME7 1PH, England

      IIF 8
    • icon of address 6, Paget Street, Gillingham, ME7 5EP, England

      IIF 9
    • icon of address 76, King Street, Gillingham, ME7 1EP, England

      IIF 10
    • icon of address 24, Hamilton Road, Hunton Bridge, Kings Langley, WD4 8PZ, England

      IIF 11
    • icon of address 14, Cambria Avenue, Rochester, ME1 3HY, England

      IIF 12
    • icon of address 12, Burleigh Terrace, St. Ives, PE27 5PH, England

      IIF 13
    • icon of address 51, Elizabeth Court, London Road, St. Ives, PE27 5BQ, England

      IIF 14
  • O'neill, Fergal Anthony
    Irish director born in June 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Melbourne Road, Bushey, Hertfordshire, WD23 3LT, England

      IIF 15
    • icon of address 19, Grove Road, Chatham, ME4 5HS, England

      IIF 16
  • O Neill, Fergal Anthony
    Irish director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-91 Aldwych, Aldwych, We Work, London, WC2B 4HN, United Kingdom

      IIF 17
    • icon of address Aldwych House, Aldwych, London, WC2B 4HN, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Oneill, Fergal Anthony

    Registered addresses and corresponding companies
    • icon of address 2 Edith Court, The Avenue, Bromley, BR1 2TX, England

      IIF 21
    • icon of address 103c, Pagitt Street, Chatham, ME4 6RE, England

      IIF 22
    • icon of address 11, Herbert Road, Chatham, ME4 5PN, England

      IIF 23
    • icon of address St Margarets, Albert Road, Chatham, ME4 5PZ, England

      IIF 24
    • icon of address 1, Paget Street, Gillingham, ME7 5ER, England

      IIF 25
    • icon of address 28, Wood Street, Gillingham, ME7 5RX, England

      IIF 26
    • icon of address 337b, Canterbury Street, Gillingham, ME7 5XS, England

      IIF 27
    • icon of address 414, Canterbury Street, Gillingham, ME7 5LD, England

      IIF 28
    • icon of address 6, Milburn Road, Gillingham, ME7 1PH, England

      IIF 29
    • icon of address 76, King Street, Gillingham, ME7 1EP, England

      IIF 30
    • icon of address 32, Royston Avenue, Chingford, London, E4 9DE, England

      IIF 31
  • O'neill, Fergal Anthony

    Registered addresses and corresponding companies
    • icon of address St Andrews Castle, 33, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 32
    • icon of address 4th Floor, Clayton House, 59 Piccadilly, Manchester, M1 2AQ, England

      IIF 33
    • icon of address 41, Romilly Drive, Watford, WD19 5EN, England

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 71-91 Aldwych Aldwych, We Work, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Aldwych House, Aldwych, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Aldwych House, Aldwych, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Aldwych House, Aldwych, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 19 - Director → ME
Ceased 19
  • 1
    icon of address 30 Frampton Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,631 GBP2024-04-30
    Officer
    icon of calendar 2017-05-05 ~ 2017-06-28
    IIF 10 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-03-02
    IIF 30 - Secretary → ME
  • 2
    icon of address 134 Queens Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,236 GBP2024-04-30
    Officer
    icon of calendar 2017-05-05 ~ 2017-07-14
    IIF 3 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-03-02
    IIF 27 - Secretary → ME
  • 3
    icon of address 22 Bateson Drive, Leavesden, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,721 GBP2024-04-30
    Officer
    icon of calendar 2017-05-05 ~ 2017-07-14
    IIF 12 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-03-02
    IIF 31 - Secretary → ME
  • 4
    icon of address 1a Old Dean, Bovingdon, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,151 GBP2024-01-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-06-07
    IIF 11 - Director → ME
  • 5
    icon of address 7 Collingwood Drive, Longstanton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,544 GBP2024-04-30
    Officer
    icon of calendar 2017-05-05 ~ 2017-07-14
    IIF 5 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-03-02
    IIF 25 - Secretary → ME
  • 6
    icon of address 84 Cecil Street, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,224 GBP2024-04-30
    Officer
    icon of calendar 2017-05-05 ~ 2017-07-14
    IIF 7 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-03-02
    IIF 28 - Secretary → ME
  • 7
    icon of address 31 Fuller Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,424 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-06-28
    IIF 2 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-03-02
    IIF 23 - Secretary → ME
  • 8
    icon of address 6 Dairy Mews, 84 Holywell Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,714 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-06-07
    IIF 14 - Director → ME
  • 9
    icon of address 10 Wordsworth Gardens, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,037 GBP2024-02-29
    Officer
    icon of calendar 2017-05-05 ~ 2017-06-28
    IIF 13 - Director → ME
  • 10
    icon of address 12 Norham Road, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,977 GBP2024-04-30
    Officer
    icon of calendar 2017-05-05 ~ 2017-06-28
    IIF 4 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-03-02
    IIF 24 - Secretary → ME
  • 11
    icon of address 2a Tibbs Hill Road, Abbots Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,371 GBP2023-12-31
    Officer
    icon of calendar 2017-10-09 ~ 2018-05-03
    IIF 33 - Secretary → ME
  • 12
    icon of address 65 Station Road, Terrington St. Clement, King's Lynn, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    28,005 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-05-05 ~ 2017-07-14
    IIF 8 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-04-07
    IIF 29 - Secretary → ME
  • 13
    icon of address Flat 14, Capstone Court, 120 - 124 Capstone Road, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    34,116 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-05-05 ~ 2017-07-14
    IIF 6 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-03-02
    IIF 26 - Secretary → ME
  • 14
    icon of address 41 Romilly Drive, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,471 GBP2023-11-30
    Officer
    icon of calendar 2017-10-09 ~ 2018-03-13
    IIF 34 - Secretary → ME
  • 15
    icon of address 12 Burghley Close, Crowland, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,448 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2017-05-23
    IIF 15 - Director → ME
  • 16
    icon of address 1a High Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,678 GBP2024-04-30
    Officer
    icon of calendar 2017-05-05 ~ 2017-07-14
    IIF 9 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-03-02
    IIF 22 - Secretary → ME
  • 17
    icon of address 1 Wykeham Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,791 GBP2023-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2017-08-21
    IIF 16 - Director → ME
  • 18
    icon of address 20 Greatham Road, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,773 GBP2023-11-30
    Officer
    icon of calendar 2017-10-09 ~ 2018-03-26
    IIF 32 - Secretary → ME
  • 19
    icon of address 5 Highland House Farriers Way, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,066 GBP2024-04-30
    Officer
    icon of calendar 2017-05-05 ~ 2017-07-14
    IIF 1 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-03-02
    IIF 21 - 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.