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'hara, John Edward

    Related profiles found in government register
  • O'hara, John Edward
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 8UJ, United Kingdom

      IIF 1
    • icon of address Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Building 5, Trident Place, Mosquito Way Hatfield Business Park, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom

      IIF 7
    • icon of address The Smith Centre, Fairmile, Henley On Thames, Oxfordshire, RG9 6AB

      IIF 8 IIF 9 IIF 10
  • O'hara, John Edward
    British executive vice president emea born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Cambridge Road, Richmond Bridge, Twickenham, Middlesex, TW1 2TJ

      IIF 11
  • O'hara, John Edward
    British president pbbi born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Smith Centre, Fairmile, Henley On Thames, Oxfordshire, RG9 6AB

      IIF 12
  • O'hara, John Edward
    British president, pbbi born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • O'hara, John Edward
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, Covent Garden, London, WC2N 4JS, England

      IIF 15
  • O'hara, John Edward
    British non executive director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, Covent Garden, London, WC2N 4JS, England

      IIF 16
  • O'hara, John Edward
    British regional ceo born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Queen Victoria Street, London, EC4V 4BF, England

      IIF 17
    • icon of address Commercial House, 39 - 49 Commercial Road, Southampton, Hampshire, SO15 1GA

      IIF 18
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP

      IIF 19
  • O'hara, John Edward
    British regional president born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2ZP, England

      IIF 20
  • O'hara, John Edward
    born in June 1958

    Registered addresses and corresponding companies
    • icon of address 49 Cambridge Road, Richmond Bridge, East Twickenham, TW1 2HN

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Tollbar House Tollbar Way, Hedge End, Southampton, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,725,122 GBP2015-12-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 2
    MEERKAT VISION LTD - 2006-06-23
    icon of address Tollbar House Tollbar Way, Hedge End, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 17 - Director → ME
Ceased 19
  • 1
    JAYTRADE LIMITED - 1998-12-10
    icon of address The Smith Centre, Fairmile, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2013-04-05
    IIF 10 - Director → ME
  • 2
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    ROWGROVE LIMITED - 1997-08-13
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2005-03-31
    IIF 11 - Director → ME
  • 3
    icon of address Building 5 Trident Place, Mosquito Way Hatfield Business Park, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2013-04-05
    IIF 7 - Director → ME
  • 4
    IP MAESTRALE ENERGY ITALY 6 LLP - 2013-02-27
    MATRIX ENERGY ITALY 6 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 21 - LLP Member → ME
  • 5
    NICE CTI SYSTEMS UK LIMITED - 2010-06-01
    icon of address Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-02-11 ~ 2022-04-21
    IIF 19 - Director → ME
  • 6
    PITNEY BOWES MAPINFO BUSINESS APPLICATIONS LIMITED - 2015-04-02
    MAPINFO BUSINESS APPLICATIONS LIMITED - 2007-07-09
    SOUTHBANK SYSTEMS LIMITED - 2005-12-28
    icon of address Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2013-04-05
    IIF 5 - Director → ME
  • 7
    PITNEY BOWES MAPINFO GDC LIMITED - 2015-04-02
    GRAPHICAL DATA CAPTURE LTD - 2007-07-16
    NEW GDC LIMITED - 2002-11-25
    icon of address Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2013-04-05
    IIF 6 - Director → ME
  • 8
    PITNEY BOWES SOFTWARE LIMITED - 2015-10-06
    PITNEY BOWES MAPINFO LIMITED - 2009-04-01
    MAPINFO LIMITED - 2007-07-09
    icon of address Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2013-04-05
    IIF 3 - Director → ME
  • 9
    PORTRAIT SOFTWARE UK LIMITED - 2015-04-02
    PORTRAIT SOFTWARE LIMITED - 2005-06-09
    icon of address The Smith Centre, Fairmile, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2013-04-05
    IIF 9 - Director → ME
  • 10
    PITNEY BOWES MAPINFO SCOTLAND LIMITED - 2015-04-02
    MAPINFO SCOTLAND LIMITED - 2007-07-06
    MOLESEYE LIMITED - 2006-04-24
    icon of address Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2013-04-05
    IIF 1 - Director → ME
  • 11
    AIT LIMITED - 2005-06-09
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-11 ~ 2013-04-05
    IIF 8 - Director → ME
  • 12
    PORTRAIT SOFTWARE PLC - 2012-04-10
    AIT GROUP PLC - 2005-06-09
    ACTIONPOLL PUBLIC LIMITED COMPANY - 1997-05-22
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-10 ~ 2013-04-05
    IIF 12 - Director → ME
  • 13
    PITNEY BOWES SOFTWARE EUROPE LIMITED - 2020-12-30
    GROUP 1 SOFTWARE EUROPE LIMITED - 2009-04-01
    ARCHETYPE SYSTEMS LIMITED - 1995-01-06
    ARCHETYPE MANAGEMENT LIMITED - 1988-04-28
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-19 ~ 2013-04-05
    IIF 2 - Director → ME
  • 14
    PITNEY BOWES SOFTWARE HOLDINGS LIMITED - 2020-12-30
    PITNEY BOWES MAPINFO UK LIMITED - 2010-09-08
    MAPINFO UK LTD. - 2007-07-06
    VINEDALE LIMITED - 1997-10-31
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2013-04-05
    IIF 4 - Director → ME
  • 15
    QUADSTONE LIMITED - 2007-06-27
    ACROYARD LIMITED - 1995-02-07
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2013-04-05
    IIF 14 - Director → ME
  • 16
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2013-04-05
    IIF 13 - Director → ME
  • 17
    RACAL RECORDERS LIMITED - 2007-06-12
    BONDCO 985 LIMITED - 2003-05-07
    icon of address Commercial House, 39 - 49 Commercial Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-29 ~ 2022-04-21
    IIF 18 - Director → ME
  • 18
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2019-06-30
    IIF 15 - Director → ME
  • 19
    ROSSLYN DATA TECHNOLOGIES LTD - 2014-04-24
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-07 ~ 2019-06-30
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.