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'hare, William Gerard, Dr

    Related profiles found in government register
  • O'hare, William Gerard, Dr
    Northern Irish director born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 30, Monaghan Street, Newry, BT35 6AA, Northern Ireland

      IIF 1 IIF 2
  • O'hare, William Gerard, Dr
    Northern Irish company director born in January 1958

    Resident in N.ireland

    Registered addresses and corresponding companies
    • Clocgarran, 43 Killowen Old Road, Rostrevor, Co Down, BT34 3AD

      IIF 3
    • Clocgarran Hall, 43 Killowen Old Road, Rostrevor, BT34 3AD

      IIF 4 IIF 5
  • O'hare, William Gerard, Dr
    Northern Irish director born in January 1958

    Resident in N.ireland

    Registered addresses and corresponding companies
    • 43 Killowen Old Road, Rostrevor, Co Down, BT34 3AD

      IIF 6
    • 43 Old Killowen Road, Newry, Co Down, BT34 3AD

      IIF 7
    • Griffin Holdco Limited, C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, BT35 6AA, Northern Ireland

      IIF 8
    • Magenta Asset Management Limited, C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, BT35 6AA, Northern Ireland

      IIF 9
    • Pgi (ventures) Limited, C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, BT35 6AA, Northern Ireland

      IIF 10
  • O'hare, William Gerard, Dr
    Northern Irish managing director born in January 1958

    Resident in N.ireland

    Registered addresses and corresponding companies
    • Clocgarran Hall, 43 Killowen Old Road, Rostrevor, Down, BT34 3AD, Northern Ireland

      IIF 11
  • O'hare, William Gerard, Dr
    Northern Irish none born in January 1958

    Resident in N.ireland

    Registered addresses and corresponding companies
    • Clocgarron Hall, 43 Old Killowen Road, Rostrevor, Down, BT34 3AD, N Ireland

      IIF 12
  • O'hare, William Gerard, Dr
    Northern Irish property developer born in January 1958

    Resident in N.ireland

    Registered addresses and corresponding companies
    • 43 Killowen Old Road, Rostrevor, BT34 3AD

      IIF 13
    • 43 Killowen Old Road, Rostrevor, Co Down, N Ireland, BT34 3AD

      IIF 14
    • 43 Killowen Old Road, Rostrevor, Co. Down, BT34 3AD

      IIF 15
    • 43 Killowen Old Road, Rostrevor, Co.down, BT34 3AD

      IIF 16
  • O'hare, William Gerard, Dr
    British property developer born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Pgi Level 2, Dromalane Mill, The Quays, Newry, Co Down, BT35 8QS, Northern Ireland

      IIF 17
  • O Hare, William Gerard, Dr
    British property developer born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Pgi Level 2, Dromalane Mill, The Quays, Newry, Co Down, Northern Ireland

      IIF 18
  • O Hare, William Gerard, Dr
    British quantity surveyor born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Clocgarran, 43 Killowen, Old Road, Rostrevor Co Down, BT24 3AD

      IIF 19
  • Dr William Gerard O'hare
    Northern Irish born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43, Killowen Old Road, Rostrevor, Newry, BT34 3AD, Northern Ireland

      IIF 20
    • Clocgarron Hall, Old Killowen Road, Rostrevor, Newry, Co.down, BT34 3AD, Northern Ireland

      IIF 21
    • Dromalane Mill, The Quays, Newry, BT35 8QS, Northern Ireland

      IIF 22
    • Dromalane Mill, Thequays, Newry, Co Down, BT35 8QS

      IIF 23
  • O'hare, William Gerard, Dr (cbe Dl)
    Irish managing director born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Parker Green International (level 2), Drumalane Mill, The Quayes, Newry, Down, BT35 8QS, Northern Ireland

      IIF 24
  • William Gerard O'hare
    Northern Irish born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Cecil Ward Building C/o Kevin Grant, 4-10 Linenhall Street, Belfast, Antrim, BT2 8BP

      IIF 25
  • O Hare, William Gerard
    British company director born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43 Killowen Old Road, Rostrevor, Co Down, BT34 3AD

      IIF 26
  • Dr William Gerard O'hare
    Irish born in January 2016

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43, Killowen Old Road, Rostrevor, Newry, BT34 3AD, Northern Ireland

      IIF 27
  • William Gerard O Hare
    British born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Pgi Level 2, Dromalane Mill, The Quays, Newry, Co Down, BT35 8QS, Northern Ireland

      IIF 28
    • C/o Pgi Level 2, Dromalane Mill, The Quays, Newry, Co Down, Northern Ireland

      IIF 29
  • O'hare, William Gerard
    Irish director born in January 1958

    Registered addresses and corresponding companies
    • Old Killowen Road, Rostrevor, Co Down

      IIF 30
  • O'hare, Wiiliam Gerard
    Irish co director born in January 1958

    Registered addresses and corresponding companies
    • 43 Old Killowen Way, Killowen, Rostrevor, Co Down

      IIF 31
  • O'hare, William Gerard
    British director born in January 1958

    Registered addresses and corresponding companies
    • 43 Old Killowen Road, Killowen, Rostrevor, Co Down

      IIF 32
  • Ohare, William Gerard
    Managing Director born in January 1958

    Registered addresses and corresponding companies
    • Clocgarran Hall, 43 Killowen Old Road, Rostrevor, Co Down, BT34 3AD

      IIF 33
  • O'hare, William

    Registered addresses and corresponding companies
    • 30, Monaghan Street, Newry, BT35 6AA, Northern Ireland

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    BELFAST TALL SHIPS 2009 - 2015-01-09
    Cecil Ward Building C/o Kevin Grant, 4-10 Linenhall Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    457,515 GBP2016-03-31
    Officer
    2008-06-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 2
    Finowen Limited C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -41,871 GBP2024-03-31
    Officer
    2017-06-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    LANEY PROPERTIES LIMITED - 2002-09-03
    Flexi Work Space, 30 Monaghan Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,585 GBP2018-12-31
    Officer
    2002-06-20 ~ dissolved
    IIF 14 - Director → ME
  • 4
    C/o Pgi Level 2 Dromalane Mill, The Quays, Newry, Co Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    C/o Pgi Level 2 Dromalane Mill, The Quays, Newry, Co Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    The Newsroom, Fountain Centre, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    535,403 GBP2017-03-31
    Officer
    2004-11-24 ~ dissolved
    IIF 26 - Director → ME
  • 7
    Griffin Holdco Limited C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-11-25 ~ now
    IIF 8 - Director → ME
  • 8
    Magenta Asset Management Limited C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -885,319 GBP2023-12-31
    Officer
    2014-11-25 ~ now
    IIF 9 - Director → ME
  • 9
    Parker Green Holdings Limited C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2009-08-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 10
    GARNET DEVELOPMENTS LIMITED - 2004-10-06
    Parker Green International Limited C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -600,387 GBP2023-12-31
    Officer
    2004-10-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 11
    KITRINO LIMITED - 2019-05-02
    Pgi (ventures) Limited C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-11-25 ~ now
    IIF 10 - Director → ME
  • 12
    94b Halftown Road, Lisburn, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2015-07-22 ~ now
    IIF 24 - Director → ME
  • 13
    University House, Cromore Road, Coleraine, Co Londonderry
    Dissolved Corporate (13 parents)
    Officer
    1996-11-03 ~ dissolved
    IIF 5 - Director → ME
Ceased 13
  • 1
    BELFAST TALL SHIPS 2009 - 2015-01-09
    Cecil Ward Building C/o Kevin Grant, 4-10 Linenhall Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    457,515 GBP2016-03-31
    Officer
    2009-01-21 ~ 2009-01-21
    IIF 33 - Director → ME
  • 2
    30 Monaghan Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    80,852 GBP2023-12-31
    Officer
    2017-11-16 ~ 2019-09-26
    IIF 1 - Director → ME
  • 3
    CATAK LIMITED - 1991-03-19
    Carnbane House, Shepherds Way, Carnbane, Newry
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,989,000 GBP2023-12-31
    Officer
    1990-08-08 ~ 1998-12-31
    IIF 31 - Director → ME
  • 4
    Dromalane Mill, Thequays, Newry, Co Down
    Receiver Action Corporate (2 parents)
    Officer
    2003-10-06 ~ 2018-01-15
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-07
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,385 GBP2018-12-31
    Officer
    2017-11-15 ~ 2018-08-16
    IIF 2 - Director → ME
  • 6
    PARKER GREEN COMPANY LIMITED - 2018-03-26
    TORO ENTERPRISES LIMITED - 1997-09-18
    Dromalane Mill, The Quays, Newry, Co Down
    Receiver Action Corporate (2 parents)
    Officer
    1995-03-09 ~ 2018-03-07
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-07
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    403 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    1996-10-24 ~ 1998-12-31
    IIF 7 - Director → ME
  • 8
    NEWRY CHAMBER OF COMMERCE - 2001-12-17
    31-35 St Mary's Street Granite House, 31-35 St. Marys Street, Newry, Northern Ireland
    Active Corporate (14 parents)
    Officer
    1998-10-27 ~ 2005-10-18
    IIF 3 - Director → ME
  • 9
    NEWRY TOWN CENTRE MANAGEMENT PARTNERSHIP LIMITED - 2003-01-16
    Mcgrath Centre, 1 Margaret Street, Newry, Co. Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,008 GBP2016-09-30
    Officer
    1999-03-15 ~ 2016-06-16
    IIF 6 - Director → ME
  • 10
    DANLI LIMITED - 1991-03-19
    Carnbane House, Shepherds Way, Carnbane, Newry
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    543,649 GBP2023-01-01 ~ 2023-12-31
    Officer
    1990-06-11 ~ 1998-12-31
    IIF 32 - Director → ME
  • 11
    31 Cloughmore Road, Rostrevor, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-04-05
    Officer
    2019-09-26 ~ 2021-01-31
    IIF 34 - Secretary → ME
  • 12
    Carnbane House, Shepherds Way, Carnbane Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    1989-09-29 ~ 1998-12-31
    IIF 30 - Director → ME
  • 13
    Centre Management Offices, The Quays Shopping Centre, Newry, Co. Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-04-24 ~ 2018-03-07
    IIF 4 - 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.