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 John Anthony O'hare

    Related profiles found in government register
  • Mr John Anthony O'hare
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, United Kingdom

      IIF 1
    • East Lodge, 256, Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, England

      IIF 2
    • Lancaster House, 70-76, Blackburn Street, Radcliffe, Manchester, M26 2JW, England

      IIF 3
  • Mr John O'hare
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 4
    • East Lodge, 256 Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, United Kingdom

      IIF 5 IIF 6
  • O'hare, John Anthony
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Ryebank Road, Chorlton, Manchester, M21 9LU, United Kingdom

      IIF 7
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 8
  • O'hare, John Anthony
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, United Kingdom

      IIF 9 IIF 10
    • East Lodge, 256 Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, United Kingdom

      IIF 11
  • O'hare, John Anthony
    British financial adviser born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Lodge, 256 Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, England

      IIF 12
  • O'hare, John Anthony
    British financial advisor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256 Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, United Kingdom

      IIF 13
  • O'hare, John Anthony
    British property developer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Lodge 256 Ryebank Road, Chorlton, Manchester, Lancashire, M21 9LU

      IIF 14
  • Mr John O'hare
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 15
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 16
  • O'hare, John
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Lodge, 256 Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, United Kingdom

      IIF 17 IIF 18
  • O'hare, John
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 19
  • Mr John O'hare
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, England

      IIF 20
  • O'hare, John Anthony
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 21
  • O Hare, John
    British financial adviser born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 52 Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 22
    • East Lodge, 256, Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, England

      IIF 23
    • Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 24
  • O Hare, John
    British financial advisor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, Blackburn Street, Radcliffe, Manchester, M26 2JW, England

      IIF 25
  • O Hare, John
    British property developer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • East Lodge 256 Ryebank Road, Chorlton, Manchester, Lancashire, M21 9LU

      IIF 26 IIF 27
  • O'hare, John
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, England

      IIF 28
  • O Hare, John
    British independant financial adviser born in November 1962

    Registered addresses and corresponding companies
    • 16 Ransfield Road, Manchester, Lancashire, M21 9QH

      IIF 29
  • Ohare, John
    British property developer born in November 1962

    Registered addresses and corresponding companies
    • 6 Ash Walk, Middleton, Manchester, M24 1JY

      IIF 30
  • Mr John O'hare
    Northern Irish born in December 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 38, Fernhill Road, Katesbridge, Banbridge, BT32 5QT, United Kingdom

      IIF 31
    • 38, Fernhill Road, Katesbridge, Banbridge, Co. Down, BT32 5QT

      IIF 32
  • Mr John O Hare
    Northern Irish born in December 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 38, Fernhill Road, Katesbridge, Banbridge, BT32 5QT, United Kingdom

      IIF 33
  • O'hare, John
    Irish company director born in December 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 38, Fernhill Road, Katesbridge, Banbridge, Co. Down, BT32 5QT, Northern Ireland

      IIF 34
  • O Hare, John
    British

    Registered addresses and corresponding companies
    • East Lodge 256 Ryebank Road, Chorlton, Manchester, Lancashire, M21 9LU

      IIF 35
  • Ohare, John
    British

    Registered addresses and corresponding companies
    • 6 Ash Walk, Middleton, Manchester, M24 1JY

      IIF 36
  • O'hare, John
    Northern Irish director born in December 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 38, Fernhill Road, Katesbridge, Banbridge, BT32 5QT, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    East Lodge 256 Ryebank Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,524 GBP2024-05-31
    Officer
    2025-03-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    East Lodge, 256 Ryebank Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,992 GBP2024-03-31
    Officer
    2006-06-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    975,358 GBP2023-03-31
    Officer
    1998-06-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    256 Ryebank Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    1998-09-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2017-02-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Forbes Watson Ltd The Old Bakery, Green Street, Lytham St. Annes, Lancashire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    91 GBP2023-03-31
    Officer
    2012-09-06 ~ dissolved
    IIF 11 - Director → ME
  • 7
    256 Ryebank Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,288 GBP2024-03-31
    Officer
    2016-06-17 ~ now
    IIF 13 - Director → ME
  • 8
    38 Fernhill Road, Katesbridge, Banbridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    38 Fernhill Road, Katesbridge, Banbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-07-31
    Officer
    2018-07-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    38 Fernhill Road, Katesbridge, Banbridge, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-03-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    East Lodge 256 Ryebank Road, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 12
    52 Penny Lane, Mossley Hill, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,487 GBP2022-03-31
    Officer
    2006-06-14 ~ dissolved
    IIF 22 - Director → ME
  • 13
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,833 GBP2022-04-01 ~ 2023-03-31
    Officer
    2017-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 15
    Charter House, Stansfield Street, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    WILDS FINANCIAL SERVICES LIMITED - 2004-02-10
    Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2003-07-01 ~ dissolved
    IIF 24 - Director → ME
Ceased 9
  • 1
    Lancaster House Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-08-01 ~ 2017-02-01
    IIF 21 - LLP Member → ME
  • 2
    21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    1999-10-27 ~ 2000-11-15
    IIF 29 - Director → ME
  • 3
    East Lodge, 256 Ryebank Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,992 GBP2024-03-31
    Officer
    2006-06-20 ~ 2007-07-11
    IIF 35 - Secretary → ME
  • 4
    256 Ryebank Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    ~ 1996-03-31
    IIF 30 - Director → ME
    ~ 2000-04-01
    IIF 36 - Secretary → ME
  • 5
    384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2005-02-22 ~ 2007-06-25
    IIF 27 - Director → ME
  • 6
    ROTHERHAM TAYLOR FINANCIAL PLANNING LTD - 2018-08-29
    TITUS THORP & AINSWORTH FINANCIAL PLANNING LIMITED - 2011-12-29
    ROTHERHAM TAYLOR FINANCIAL PLANNING LIMITED - 2011-03-11
    21 Navigation Business Village, Navigation Way Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Officer
    2008-12-23 ~ 2017-03-20
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-03-20
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-08-31
    Officer
    2006-06-21 ~ 2011-07-04
    IIF 9 - Director → ME
  • 8
    4 Oaklands Close, Adel, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-07-25 ~ 2007-02-12
    IIF 26 - Director → ME
  • 9
    53 Rodney Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2008-04-02 ~ 2009-09-04
    IIF 10 - 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.