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

Mr Sean Patrick O'neill

    Related profiles found in government register
  • Mr Sean Patrick O'neill
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mullions, Compton Street, Comptom Dundon, Somerton, TA11 6PS, United Kingdom

      IIF 1
  • Mr Sean O Neill
    British born in December 1950

    Resident in United Kingdom

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

      IIF 2
  • Mr Sean O'neill
    British born in June 1969

    Resident in United Kingdom

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

      IIF 3
  • Sean Daniel O'neill
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
  • O'neill, Sean Patrick
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Long Acre Trading Estate, Long Acre Aston, Birmingham, West Midlands, B7 5JD, United Kingdom

      IIF 5
  • O'neill, Sean Patrick
    British consultant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mullions, Compton Street, Comptom Dundon, Somerton, TA11 6PS, United Kingdom

      IIF 6
    • C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 7
    • Mullions, Compton Street, Compton Dundon, Somerton, TA11 6PS, United Kingdom

      IIF 8 IIF 9
  • O'neill, Sean Patrick
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 10
    • Mullions, Compton Street, Compton Dundon, Somerton, Somerset, TA11 6PS

      IIF 11 IIF 12
  • Mr Sean Daniel O'neill
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hallgarth Court, Newsham, Richmond, DL11 7RN, England

      IIF 13 IIF 14
  • O Neill, Sean
    British company director born in December 1950

    Resident in United Kingdom

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

      IIF 15
  • O'neill, Sean Daniel
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
  • O'neill, Sean
    British solution architect born in June 1969

    Resident in United Kingdom

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

      IIF 17
  • Oneill, Sean Patrick
    British company director born in December 1950

    Registered addresses and corresponding companies
    • 47 Lye Green Road, Chesham, Buckinghamshire, HP5 3LS

      IIF 18
  • Oneill, Sean Patrick
    British director born in December 1950

    Registered addresses and corresponding companies
    • Flat 7, 8-10 Denman Street, London, W1A 7DT

      IIF 19
  • O'neill, Sean Patrick
    British company director born in December 1950

    Registered addresses and corresponding companies
    • Stoneycroft, Bellingdon, Chesham, Buckinghamshire, HP5 2XU

      IIF 20 IIF 21
  • Oneill, Sean
    British none born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sandhall Farm Cottage, Sandhall, Skelton, Goole, East Riding Of Yorkshire, DN14 7RS, England

      IIF 22
  • O'neill, Sean Daniel
    British consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hallgarth Court, Newsham, Richmond, DL11 7RN, England

      IIF 23
  • O'neill, Sean Daniel
    British it consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Prior Avenue, Richmond, North Yorkshire, DL10 4AY, United Kingdom

      IIF 24
  • O'neill, Sean Daniel
    British solution architect born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hallgarth Court, Newsham, Richmond, DL11 7RN, England

      IIF 25
  • O'neill, Sean Daniel
    British solution designer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Prior Avenue, Richmond, North Yorkshire, DL10 4AY, United Kingdom

      IIF 26
  • O'neill, Sean
    British director born in December 1950

    Registered addresses and corresponding companies
    • Flat 7, 7-10 Denham Street, London, W1D 7DT

      IIF 27
  • O'neill, Sean
    British director

    Registered addresses and corresponding companies
    • Flat 7, 7-10 Denham Street, London, W1D 7DT

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,794,309 GBP2023-05-30
    Officer
    2017-10-01 ~ now
    IIF 7 - Director → ME
  • 2
    CENTRALGROWTH PUBLIC LIMITED COMPANY - 1999-02-25
    RANDSWORTH TRUST PUBLIC LIMITED COMPANY - 1997-10-28
    CENTRALGROWTH PUBLIC LIMITED COMPANY - 1997-09-16
    Foxdale Popes Farm, Popes Lane, Upham, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2005-04-06 ~ dissolved
    IIF 11 - Director → ME
  • 3
    Orchard House, Prior Avenue, Richmond, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-29 ~ dissolved
    IIF 24 - Director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -492,001 GBP2022-06-30
    Officer
    2018-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    The Coach House, 17 West Street, Epsom, Surrey
    ADMINISTRATION ORDER Corporate (6 parents)
    Officer
    1994-10-11 ~ now
    IIF 20 - Director → ME
  • 7
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    CALEDON TRUST PLC - 1997-10-28
    THE SPS CONSULTANCY GROUP PLC - 1993-07-13
    SPACE PLANNING SERVICES PUBLIC LIMITED COMPANY - 1988-08-09
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-14 ~ dissolved
    IIF 12 - Director → ME
  • 9
    12 Hallgarth Court, Newsham, Richmond, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2016-03-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Kroll Advisory Ltd. The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    522,063 GBP2023-05-30
    Officer
    2018-02-04 ~ now
    IIF 10 - Director → ME
  • 11
    Sandhall Farm Cottage Sandhall, Skelton, Goole, East Riding Of Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,142 GBP2024-03-31
    Officer
    2022-09-26 ~ now
    IIF 22 - Director → ME
  • 12
    12 Hallgarth Court, Newsham, Richmond, England
    Active Corporate (1 parent)
    Officer
    2019-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    SHYAN LIMITED - 2022-08-09
    ARAN (HIGH WYCOMBE) LIMITED - 2021-11-17
    ROBERTS ROAD PROPERTIES LIMITED - 2009-07-30
    39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485 GBP2023-04-30
    Officer
    2007-04-18 ~ 2009-06-01
    IIF 19 - Director → ME
  • 2
    30 Leicester Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1994-01-19 ~ 1994-05-05
    IIF 21 - Director → ME
  • 3
    COMBINED MECHANICAL SERVICES (ELECTRICAL) LIMITED - 2005-12-23
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ 2012-11-01
    IIF 5 - Director → ME
  • 4
    Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-06 ~ 2023-09-19
    IIF 8 - Director → ME
  • 5
    29 Devizes Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,027 GBP2023-06-30
    Officer
    2017-10-26 ~ 2021-03-24
    IIF 9 - Director → ME
  • 6
    CALEDON TRUST PLC - 1997-10-28
    THE SPS CONSULTANCY GROUP PLC - 1993-07-13
    SPACE PLANNING SERVICES PUBLIC LIMITED COMPANY - 1988-08-09
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-14 ~ 2008-06-13
    IIF 28 - Secretary → ME
  • 7
    12 Hallgarth Court, Newsham, Richmond, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2012-10-30 ~ 2012-11-01
    IIF 26 - Director → ME
  • 8
    STEVOLD PROPERTIES LIMITED - 1992-12-03
    305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    1992-04-13 ~ 1992-08-11
    IIF 18 - Director → ME
  • 9
    AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED - 2012-09-25
    WORPLE ASSISTANTS LIMITED - 2011-08-17
    AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED - 2011-07-19
    CORINTHIAN HOLDINGS LIMITED - 2008-03-07
    2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-07-23 ~ 2008-01-01
    IIF 27 - Director → ME
© 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.