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, Daniel

    Related profiles found in government register
  • O'neill, Daniel
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ash Lane, Northampton, NN4 0ND, United Kingdom

      IIF 1 IIF 2
  • O'neill, Daniel
    British quantity surveyor born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marley Hill, Broughton, Milton Keynes, MK107DT, United Kingdom

      IIF 3
  • Oneill, Daniel
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ash Lane, Collingtree, Northampton, Northamptonshire, NN4 0ND, United Kingdom

      IIF 4
  • Oneill, Daniel
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ash Lane, Collingtree, Northampton, Northamptonshire, NN4 0ND, United Kingdom

      IIF 5
  • Oneill, Daniel
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/1, 8, Ettrick Place, Glasgow, G43 1UB, United Kingdom

      IIF 6
  • O'neill, Daniel
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Ash Lane, Collingtree, Northampton, Northamptonshire, NN4 0ND, England

      IIF 7
  • Oneill, Daniel
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Grange Farm Cottage, Newport Pagnell Road, Preston Deanery, Northampton, Northamptonshire, NN7 2DT, England

      IIF 8
  • Daniel O'neill
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ash Lane, Northampton, NN4 0ND, United Kingdom

      IIF 9 IIF 10
  • Mr Daniel Oneill
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ash Lane, Collingtree, Northampton, NN4 0ND, United Kingdom

      IIF 11 IIF 12
  • Daniel Oneill
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/1, 8, Ettrick Place, Glasgow, G43 1UB, United Kingdom

      IIF 13
  • O'neill, Daniel Terence
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Ash Lane, Collingtree, Northampton, Northamptonshire, NN4 0ND, United Kingdom

      IIF 14
    • 27, Ash Lane, Northampton, NN4 0ND, United Kingdom

      IIF 15
  • O'neill, Daniel Terence
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Billing Road, Northampton, NN1 5AL, England

      IIF 16
  • O'neill, Daniel Terence
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Belmont Place, Belmont Road, Maidenhead, SL6 6TB, United Kingdom

      IIF 17 IIF 18
  • O'neill, Daniel Terence
    British quantity surveyor born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Ash Lane, Collingtree, Northampton, NN4 0ND, England

      IIF 19
    • 27, Ash Lane, Northampton, NN4 0ND, United Kingdom

      IIF 20
  • Mr Daniel Oneill
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Grange Farm Cottage, Newport Pagnell Road, Preston Deanery, Northampton, NN7 2DT, England

      IIF 21
  • O'neill, Daniel

    Registered addresses and corresponding companies
    • 27, Ash Lane, Northampton, NN4 0ND, United Kingdom

      IIF 22
  • Oneill, Daniel

    Registered addresses and corresponding companies
    • 27, Ash Lane, Collingtree, Northampton, Northamptonshire, NN4 0ND, United Kingdom

      IIF 23
  • Mr Daniel Terence O'neill
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Billing Road, Northampton, NN1 5AL, England

      IIF 24
    • 27, Ash Lane, Collingtree, Northampton, NN4 0ND, England

      IIF 25
    • 27, Ash Lane, Northampton, NN4 0ND

      IIF 26
    • 27, Ash Lane, Northampton, NN4 0ND, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    3/1, 8 Ettrick Place, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    PRIORITY GROUNDWORKS LTD - 2019-03-23
    27 Ash Lane, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2017-06-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    9/10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    995,929 GBP2022-03-31
    Officer
    2015-07-31 ~ now
    IIF 7 - Director → ME
  • 4
    H&J PLANT HIRE LTD - 2020-03-05
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    895,885 GBP2024-03-31
    Officer
    2018-08-14 ~ now
    IIF 15 - Director → ME
  • 5
    Grange Farm Cottage Newport Pagnell Road, Preston Deanery, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-02-07 ~ now
    IIF 2 - Director → ME
  • 6
    Grange Farm Cottage Newport Pagnell Road, Preston Deanery, Northampton, Northamptonshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,545,841 GBP2024-03-31
    Officer
    2023-05-16 ~ now
    IIF 1 - Director → ME
    2023-05-16 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    Grange Farm Cottage Newport Pagnell Road, Preston Deanery, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 4 - Director → ME
    2025-04-10 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    Grange Farm Cottage Newport Pagnell Road, Preston Deanery, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    1 Marley Hill, Broughton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 3 - Director → ME
  • 10
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,854 GBP2024-03-31
    Officer
    2020-10-15 ~ now
    IIF 14 - Director → ME
Ceased 8
  • 1
    15 Knighton Grange Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-08-31
    Officer
    2020-08-21 ~ 2023-01-20
    IIF 19 - Director → ME
    Person with significant control
    2020-08-21 ~ 2023-01-20
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Ground Floor Flat, 21 Billing Road, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    2021-05-18 ~ 2022-05-04
    IIF 16 - Director → ME
    Person with significant control
    2021-05-18 ~ 2022-05-04
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    9/10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    995,929 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2023-07-06
    IIF 26 - Has significant influence or control OE
  • 4
    H&J PLANT HIRE LTD - 2020-03-05
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    895,885 GBP2024-03-31
    Person with significant control
    2018-08-14 ~ 2023-07-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    Grange Farm Cottage Newport Pagnell Road, Preston Deanery, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2022-02-07 ~ 2024-02-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    Honeysuckle House 4 Jasmine Gardens, Daventry Road, Southam, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2022-08-22 ~ 2024-12-11
    IIF 5 - Director → ME
    Person with significant control
    2022-08-22 ~ 2024-12-11
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    THAMESBRIDGE GROUNDWORKS LIMITED - 2017-10-19
    C/o Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    824,343 GBP2024-03-31
    Officer
    2017-04-07 ~ 2018-08-07
    IIF 17 - Director → ME
  • 8
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-10-06 ~ 2018-08-07
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.