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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Marc O'hara

    Related profiles found in government register
  • Mr Daniel Marc O'hara
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS

      IIF 1
    • Brookfield, Lavant, Chichester, PO18 0BH, England

      IIF 2 IIF 3 IIF 4
    • Greyfriars House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 7
    • Unit 6 Sovereign Gate, Commercial Road, Portsmouth, PO1 4BL, United Kingdom

      IIF 8
    • 42, Craneswater Avenue, Southsea, Hampshire, PO4 0PB, England

      IIF 9
  • O'hara, Daniel Marc
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS

      IIF 10
    • Brookfield, Lavant, Chichester, PO18 0BH, England

      IIF 11
    • 42, Craneswater Avenue, Southsea, Hampshire, PO4 0PB, England

      IIF 12
  • O'hara, Daniel Marc
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield, Lavant, Chichester, PO18 0BH, England

      IIF 13 IIF 14
    • 1, Guildhall Square, Portsmouth, PO1 2GJ, England

      IIF 15
    • Unit 6 Sovereign Gate, Commercial Road, Portsmouth, PO1 4BL, England

      IIF 16
    • Unit 6 Sovereign Gate, Commercial Road, Portsmouth, PO1 4BL, United Kingdom

      IIF 17
  • O'hara, Daniel Marc
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield, Lavant, Chichester, PO18 0BH, England

      IIF 18 IIF 19
    • 42, Craneswater Avenue, Southsea, Hampshire, PO4 0PB, England

      IIF 20
    • Beech House (unit 1), Beech Industrial Centre, Porters Wood, St. Albans, Hertfordshire, AL3 6PQ, England

      IIF 21 IIF 22 IIF 23
  • O'hara, Daniel Marc
    British district contracts manager born in November 1972

    Registered addresses and corresponding companies
    • Peeps, 20d Granada Road, Southsea Portsmouth, Hampshire, PO4 0RH

      IIF 25
  • O'hara, Daniel Marc
    British

    Registered addresses and corresponding companies
    • Peeps, 20d Granada Road, Southsea Portsmouth, Hampshire, PO4 0RH

      IIF 26 IIF 27
child relation
Offspring entities and appointments 16
  • 1
    BLINK CHARGING HOLDINGS UK LIMITED - now
    ELECTRIC BLUE LIMITED
    - 2023-03-28 09444791 08530011
    EB VEHICLES LTD - 2015-03-14
    45 Grosvenor Road, 1st Floor, St. Albans, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2021-01-25 ~ 2021-07-14
    IIF 24 - Director → ME
  • 2
    BLINK CHARGING UK LIMITED - now
    EB CHARGING LTD
    - 2023-03-28 09444771
    EB CONNECTIONS LTD - 2021-01-05
    EB CHARGING LTD - 2020-12-21
    45 Grosvenor Road, 1st Floor, St. Albans, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-01-25 ~ 2021-07-14
    IIF 22 - Director → ME
  • 3
    CRYSTAL CLEAN HOMES LIMITED
    04589112
    20 Ranelagh Road, Havant, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2002-11-13 ~ 2004-06-14
    IIF 25 - Director → ME
    2004-06-14 ~ 2004-06-14
    IIF 26 - Secretary → ME
    2004-06-14 ~ 2008-05-31
    IIF 27 - Secretary → ME
  • 4
    DAN O'HARA LIMITED
    10743879
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2017-04-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EB INFRASTRUCTURE LTD
    - now 11441156
    EB ELECTRIC CITIES LTD - 2020-12-01
    Beech House (unit 1) Beech Industrial Centre, Porters Wood, St. Albans, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2021-01-25 ~ 2021-07-14
    IIF 21 - Director → ME
  • 6
    EB TECHNOLOGIES LTD
    - now 09444868
    EB APP LTD - 2018-10-01
    45 Grosvenor Road, 1st Floor, St. Albans, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2021-01-25 ~ 2021-07-14
    IIF 23 - Director → ME
  • 7
    G6 ENERGY LIMITED
    10715076
    42 Craneswater Avenue, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    G6 MANAGEMENT LIMITED
    - now 10522983
    G6 UTILITIES LIMITED
    - 2016-12-22 10522983 05262262
    Unit 6 Sovereign Gate, Commercial Road, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-13 ~ 2017-08-01
    IIF 17 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    HELIX EV LTD
    14404836 13901039
    Brookfield, Lavant, Chichester, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    HELIX PV LTD
    14404907
    Brookfield, Lavant, Chichester, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    HELIX RENEWABLE ENERGY SERVICES LTD
    - now 13901039
    HELIX EV LTD
    - 2022-07-14 13901039 14404836
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    2022-02-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    HELIX WIGHTLINK SPV LTD
    15732834
    Brookfield, Lavant, Chichester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    HELIX WL 001 LTD
    - now 14413842
    HELIX CONTRACTING SERVICES LTD
    - 2024-05-31 14413842
    Brookfield, Lavant, Chichester, England
    Active Corporate (5 parents)
    Officer
    2022-10-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    MARINE CHARGING LIMITED
    15140950
    Brookfield, Lavant, Chichester, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    V3 COMPLIANCE SOLUTIONS LIMITED - now
    G6 UTILITIES LIMITED
    - 2020-02-21 05262262 10522983
    TANNERS BANK LIMITED - 2016-12-23
    1 Unit 1 Sovereign Gate, 308-314 Commercial Road, Portsmouth, Hampshire, England
    Active Corporate (9 parents)
    Officer
    2017-01-01 ~ 2017-08-01
    IIF 16 - Director → ME
  • 16
    VICTORY ENERGY SUPPLY LIMITED
    - now 10301050
    RAYLEIGH ENERGY SUPPLY LIMITED - 2017-10-16
    Tollgate Chandlers Ford, Eastleigh, Southampton
    Dissolved Corporate (15 parents)
    Officer
    2017-12-06 ~ 2018-11-01
    IIF 15 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.