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 Damian O'hare

    Related profiles found in government register
  • Mr Damian O'hare
    Irish born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Springbridge Mews, Ealing, London, W5 2AB

      IIF 1
    • 36, Victoria Square, Rostrevor, Newry, Down, BT34 3EU, Northern Ireland

      IIF 2
    • 53 Upper Dromore Road, Warrenpoint, Co. Down, BT34 3PN

      IIF 3
  • Mr Damian Michael O'hare
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Ennismore Avenue, Chiswick, London, W4 1SE

      IIF 4
  • Mr Damien O'hare
    Irish born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Castle Lodge Avenue, Rothwell, Leeds, LS26 0ZD

      IIF 5
  • Mr Damian O Hare
    Irish born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 6
  • O'hare, Damian
    Irish bookmaker born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Upper Dromore Road, Warrenpoint, Co. Down, BT34 3PN, United Kingdom

      IIF 7
  • O'hare, Damian
    Irish company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Upper Dromore Road, Warrenpoint, Newry, Down, BT34 3PN, United Kingdom

      IIF 8
    • 78, Dublin Road, Newry, Co Down, BT35 8DW, Northern Ireland

      IIF 9
  • O'hare, Damian
    Irish director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Springbridge Mews, Ealing, London, W5 2AB, United Kingdom

      IIF 10
  • O'hare, Damian Michael
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Ennismore Avenue, Chiswick, London, W4 1SE

      IIF 11
  • Mr Michael Damian O'hare
    Irish born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

      IIF 12
    • Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 13
    • 36, Victoria Square, Rostrevor, Newry, Down, BT34 3EU, Northern Ireland

      IIF 14
  • Mr Damien Michael O'hare
    Irish born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53 Upper Dromore Road, Warrenpoint, Co.down, BT34 3PN

      IIF 15
  • O Hare, Damian
    Irish director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • O Hare, Damien
    Irish company director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 36, Victoria Square, Rostrevor, Newry, County Down, BT34 3EU, Northern Ireland

      IIF 17
  • O'hare, Damien
    Irish director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Castle Lodge Avenue, Rothwell, Leeds, LS26 0ZD, United Kingdom

      IIF 18
  • Ohare, Damian
    British motor trade born in March 1962

    Registered addresses and corresponding companies
    • Flat 3 Glenhurst House 4 Glenhurst Road, Brentford, Middlesex, TW8 0QS

      IIF 19
  • O'hare, Michael Damian
    Irish bookmaker born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, United Kingdom

      IIF 20
    • 36 Victoria Square, Rostrevor, Co Down, BT34 3EU

      IIF 21
    • 36, Victoria Square, Rostrevor, Newry, County Down, BT34 3EU, Northern Ireland

      IIF 22
  • O'hare, Michael Damian
    Irish company director born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 36, Victoria Square, Rostrevor, Newry, County Down, BT34 3EU, Northern Ireland

      IIF 23
  • O'hare, Michael Damian

    Registered addresses and corresponding companies
    • 36 Victoria Square, Rostrevor, Co Down, BT34 3EU

      IIF 24
  • O'hare, Michael Damien

    Registered addresses and corresponding companies
    • 36, Victoria Square, Rostrevor, Newry, County Down, BT34 3EU, Northern Ireland

      IIF 25
  • O'hare, Damian

    Registered addresses and corresponding companies
    • 53 Upper Dromore Road, Warrenpoint, Co. Down, BT34 3PN, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    45 Ennismore Avenue, Chiswick, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2012-03-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    53 Upper Dromore Road, Warrenpoint, Co. Down
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 7 - Director → ME
    2014-04-29 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2017-04-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    SPIRE MERCHANTS LIMITED - 1994-04-08
    53 Upper Dromore Road, Warrenpoint, Co. Down
    Active Corporate (2 parents)
    Equity (Company account)
    1,433,427 GBP2023-05-31
    Officer
    1994-03-03 ~ now
    IIF 23 - Director → ME
    1994-03-03 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    LITTLEMOUNT LIMITED - 2006-04-10
    Littlemount Limited, 53 Upper Dromore Road, Warrenpoint, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2006-03-28 ~ dissolved
    IIF 17 - Director → ME
  • 6
    53 Upper Dromore Road, Warrenpoint, Co.down
    Active Corporate (3 parents)
    Equity (Company account)
    2,934,992 GBP2023-04-05
    Officer
    1996-07-16 ~ now
    IIF 21 - Director → ME
    1996-07-16 ~ now
    IIF 24 - Secretary → ME
  • 7
    68 Castle Lodge Avenue, Rothwell, Leeds
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    38,408 GBP2024-03-31
    Officer
    2014-12-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    D & MH LIMITED - 2017-05-20
    15 Springbridge Mews Ealing, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,163,310 GBP2023-06-30
    Officer
    2014-12-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    IMPORTFACTOR LIMITED - 1999-03-04
    Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    765,002 GBP2023-12-31
    Officer
    1999-01-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Ellenborough House, Wellington Street, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2013-09-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    53 Upper Dromore Road, Warrenpoint, Newry, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    141,083 GBP2023-02-28
    Officer
    2018-02-19 ~ now
    IIF 8 - Director → ME
Ceased 3
  • 1
    53 Upper Dromore Road, Warrenpoint, Co.down
    Active Corporate (3 parents)
    Equity (Company account)
    2,934,992 GBP2023-04-05
    Person with significant control
    2016-07-16 ~ 2022-03-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    38 Hendon Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    ~ 2000-07-24
    IIF 19 - Director → ME
  • 3
    78 Dublin Road, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    556,928 GBP2023-03-31
    Officer
    2011-03-22 ~ 2016-12-09
    IIF 9 - Director → ME
    Person with significant control
    2016-11-23 ~ 2016-12-09
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
© 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.