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, Andrew Neil

    Related profiles found in government register
  • O'hara, Andrew Neil
    British chief executive officer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eggborough Power Station, Eggborough, Goole, East Yorkshire, DN14 0BS, United Kingdom

      IIF 1
    • icon of address Eggborough Power Station, Eggborough, Goole, North Humberside, DN14 0BS, United Kingdom

      IIF 2
    • icon of address Berger House, 36-38 Berkeley Square, London, W1J 5AE

      IIF 3
    • icon of address Berger House 36-38 Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 4 IIF 5
    • icon of address Berger House, 36-38 Berkley Square, London, W1J 5AE, United Kingdom

      IIF 6
  • O'hara, Andrew Neil
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'hara, Andrew Neil
    British investment director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA

      IIF 28
    • icon of address Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA, England

      IIF 29 IIF 30 IIF 31
    • icon of address Gunwharf Terminal, Gunwharf Road, Portsmouth, PO1 2LA, United Kingdom

      IIF 33
    • icon of address Granite House, La Grande Rue, St Martin, Channel Islands, GY1 3RS, Guernsey

      IIF 34
  • O'hara, Andrew Neil
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarborough Farm, Temple Guiting, Cheltenham, Gloucestershire, GL54 5XU, United Kingdom

      IIF 35
  • Mr Andrew Neil O'hara
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarborough Farm, Temple Guiting, Cheltenham, Gloucestershire, GL54 5XU, United Kingdom

      IIF 36
  • O'hara, Neil
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 25 Golden Square, London, W1F 9LU, United Kingdom

      IIF 37
  • O'hara, Neil
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 65 Curzon Street, London, W1J 8PE, United Kingdom

      IIF 38
  • O'hara, Neil
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 980, Great West Road, Brentford, Middlesex, TW8 9GS, England

      IIF 39
  • O'hara, Neil
    British none born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 980, Great West Road, Brentford, Middlesex, TW8 9GS

      IIF 40
  • O'hara, Neil
    British company director born in March 1966

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Scarborough Farm, Temple Guiting, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,238,486 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,072,641 GBP2023-06-07
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Artemis House, 8 Greek Street, Stockport, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 27 - Director → ME
  • 5
    HORNBILL INDUSTRIAL TRAINING LIMITED - 2023-08-14
    icon of address Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    195,664 GBP2022-12-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Artemis House, 6-8, Greek Street, Stockport, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    858,090 GBP2022-04-30
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 21 - Director → ME
  • 7
    HORNBILL GROUP LIMITED - 2023-08-14
    SMEIP BEM LIMITED - 2021-06-21
    icon of address Artemis House, 6-8 Greek Street, Stockport, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,558,827 GBP2022-12-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 20 - Director → ME
  • 8
    HORNBILL ENGINEERING LIMITED - 2023-08-14
    BESTDON LIMITED - 1989-09-06
    icon of address Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,826,721 GBP2022-12-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 25 - Director → ME
  • 9
    MODUS UTILITIES LTD - 2023-04-14
    HOLLERAN INFRASTRUCTURE SERVICES LTD - 2011-11-29
    DVS PIPELINES LIMITED - 2009-12-14
    JBS PIPELINES LIMITED - 2002-05-30
    icon of address Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 24 - Director → ME
  • 10
    INSTALCOM LIMITED - 2023-01-04
    INSTALCOM (ENFIELD) LIMITED - 1997-09-15
    icon of address Artemis House, 6 - 8, Greek Street, Stockport, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    30,820,344 GBP2022-04-30
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    690 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Mill Court, La Charroterie, St Peter Port, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 34 - Director → ME
Ceased 32
  • 1
    DE FACTO 2141 LIMITED - 2015-01-19
    icon of address Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-27 ~ 2024-04-24
    IIF 29 - Director → ME
  • 2
    DE FACTO 2140 LIMITED - 2015-01-19
    icon of address Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-27 ~ 2024-04-24
    IIF 31 - Director → ME
  • 3
    DE FACTO 2146 LIMITED - 2015-01-20
    icon of address Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-27 ~ 2024-04-24
    IIF 30 - Director → ME
  • 4
    MEIF SHIPPING LIMITED - 2015-10-29
    SAWDUST ACQUISITIONS LIMITED - 2005-06-15
    icon of address Gunwharf Terminal, Gunwharf Road, Portsmouth, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-27 ~ 2024-04-24
    IIF 33 - Director → ME
  • 5
    DE FACTO 2139 LIMITED - 2015-01-19
    icon of address Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-27 ~ 2024-04-24
    IIF 32 - Director → ME
  • 6
    icon of address Columbus Buildings, Waveney Road, Lowestoft, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-29 ~ 2022-01-28
    IIF 13 - Director → ME
  • 7
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    SHIFTPROJECT LIMITED - 1993-04-26
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2017-09-13
    IIF 2 - Director → ME
  • 8
    BALFOUR BEATTY INFRASTRUCTURE PARTNERS LLP - 2016-07-04
    icon of address 4th Floor 25 Golden Square, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2024-09-07
    IIF 37 - LLP Member → ME
  • 9
    MC301 LIMITED - 2004-01-20
    icon of address Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2008-06-16
    IIF 46 - Director → ME
  • 10
    BRITISH ENERGY POWER AND ENERGY TRADING LIMITED - 2008-08-18
    BE INVESTMENTS NO.6 LIMITED - 2000-05-08
    ROCKUNIQUE LIMITED - 1999-11-02
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-03 ~ 2008-06-16
    IIF 44 - Director → ME
  • 11
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-03 ~ 2008-06-16
    IIF 41 - Director → ME
  • 12
    ACTUALEXPECT LIMITED - 1993-06-17
    icon of address 12 Queens Road, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2022-01-28
    IIF 12 - Director → ME
  • 13
    BRITISH ENERGY MERCHANT GENERATION LIMITED - 1999-05-27
    BRITISH ENERGY INVESTMENT (NO.4) LIMITED - 1999-03-19
    NE GENERATION LIMITED - 1999-02-26
    NUCLEAR ELECTRIC (1990) LTD. - 1994-02-16
    SIGNKIT LIMITED - 1990-04-06
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-03 ~ 2008-06-16
    IIF 42 - Director → ME
  • 14
    BRITISH ENERGY INVESTMENT (NO.7) LIMITED - 2000-07-06
    HARVESTBOOK LIMITED - 1999-11-16
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-03 ~ 2008-06-16
    IIF 43 - Director → ME
  • 15
    BORON LIMITED - 2000-03-03
    HACKREMCO (NO.1486) LIMITED - 1999-11-05
    icon of address Part Ground Floor, Paradigm Building 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2017-06-21
    IIF 1 - Director → ME
    icon of calendar 2004-05-03 ~ 2008-06-16
    IIF 45 - Director → ME
  • 16
    icon of address Berger House 36-38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2017-06-21
    IIF 4 - Director → ME
  • 17
    icon of address Byron House, St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2017-06-21
    IIF 6 - Director → ME
  • 18
    LYNEMOUTH POWER LIMITED - 2025-02-03
    CUREN LIMITED - 2012-12-04
    icon of address Lynemouth Power Station, Ashington, Northumberland, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2017-06-21
    IIF 7 - Director → ME
  • 19
    icon of address Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2016-07-26 ~ 2017-06-21
    IIF 3 - Director → ME
  • 20
    icon of address Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-06-07 ~ 2017-06-21
    IIF 5 - Director → ME
  • 21
    GLAXO LABORATORIES LIMITED - 1978-12-31
    icon of address 79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2013-04-09
    IIF 40 - Director → ME
  • 22
    NORTH STAR DB 1 LIMITED - 2022-10-06
    NORTH STAR DB LIMITED - 2021-03-16
    icon of address 12 Queens Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2022-01-28
    IIF 10 - Director → ME
  • 23
    NORTH STAR DB 3 LIMITED - 2022-10-06
    icon of address 12 Queens Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-16 ~ 2022-01-28
    IIF 8 - Director → ME
  • 24
    NORTH STAR DB 4 LIMITED - 2022-10-06
    icon of address 12 Queens Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2022-02-05
    IIF 11 - Director → ME
  • 25
    NORTH STAR DB 2 LIMITED - 2022-10-06
    icon of address 12 Queens Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-16 ~ 2022-01-28
    IIF 17 - Director → ME
  • 26
    GLAXOSMITHKLINE CONSUMER TRADING SERVICES LIMITED - 2023-02-17
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2021-12-31
    IIF 39 - Director → ME
  • 27
    NORTH STAR RENEWABLES LIMITED - 2023-04-04
    icon of address 12 Queens Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2022-01-28
    IIF 14 - Director → ME
  • 28
    CRAIG GROUP LIMITED - 2017-11-06
    GEORGE CRAIG GROUP LIMITED - 2003-02-19
    GEORGE CRAIG & SONS LIMITED - 1994-11-30
    icon of address 12 Queen's Road, Aberdeen, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2019-01-29 ~ 2022-01-28
    IIF 16 - Director → ME
  • 29
    icon of address 12 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-09 ~ 2022-01-28
    IIF 9 - Director → ME
  • 30
    NORTH STAR FISHING COMPANY LIMITED - 1989-07-26
    icon of address 12 Queen's Road, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2022-01-28
    IIF 15 - Director → ME
  • 31
    BOSTON PUTFORD OFFSHORE SAFETY LIMITED - 2024-12-02
    PUTFORD ENTERPRISES LIMITED - 2001-11-15
    icon of address Columbus Buildings Waveney Road, Lowestoft, Suffolk, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ 2022-01-28
    IIF 38 - Director → ME
  • 32
    PASSRO(SHIPPING)CO.LIMITED - 1990-06-29
    icon of address Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2024-04-24
    IIF 28 - 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.