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, Stephen

    Related profiles found in government register
  • O Hara, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 35, Warple Way, London, W3 0RX

      IIF 1
    • icon of address 56 Thirsk Road, London, SW11 5SX

      IIF 2
    • icon of address 5a Munster Road, Teddington, Middlesex, TW11 9LR

      IIF 3 IIF 4
  • O Hara, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5a Munster Road, Teddington, Middlesex, TW11 9LR

      IIF 5 IIF 6
  • O'hara, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 5a, Munster Road, Teddington, Middlesex, TW11 9LR

      IIF 7
  • O Hara, Stephen
    British accountant born in June 1957

    Registered addresses and corresponding companies
  • O Hara, Stephen
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 5a Munster Road, Teddington, Middlesex, TW11 9LR

      IIF 13 IIF 14
  • O Hara, Stephen

    Registered addresses and corresponding companies
    • icon of address 5a Munster Road, Teddington, Middlesex, TW11 9LR

      IIF 15
  • O'hara, Stephen

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • icon of address Hib House, 68 High Street, Tarporley, CW6 0AT, United Kingdom

      IIF 17
    • icon of address 5a, Munster Road, Teddington, Middlesex, TW11 9LR, United Kingdom

      IIF 18
  • O'hara, Stephen
    born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 19
  • O'hara, Stephen
    British accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace, 6 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JJ, England

      IIF 20
  • O'hara, Stephen
    British chartered accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hib House, 68 High Street, Tarporley, CW6 0AT, United Kingdom

      IIF 21
  • O'hara, Stephen
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Munster Road, Teddington, TW11 9LR, England

      IIF 22
  • O'hara, Stephen
    British company director accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Munster Road, Teddington, Middlesex, TW11 9LR

      IIF 23
  • O'hara, Stephen
    Irish director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Admaston Road, London, SE18 2TU, England

      IIF 24
  • O'hara, Stephen
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58b, High Street, Milton Keynes, Essex, MK11 1AQ, United Kingdom

      IIF 25
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 26
  • O'hara, Stephen
    British recruitment director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Ohara, Stephen
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 28
  • O'hara, Stephen
    Irish recruitment consultant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bridgewater Road, Romford, RM3 7UB, United Kingdom

      IIF 29
  • Mr Stephen O'hara
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hib House, 68 High Street, Tarporley, CW6 0AT, United Kingdom

      IIF 30
    • icon of address 5a, Munster Road, Teddington, Middlesex, TW11 9LR

      IIF 31
  • Mr Stephen O'hara
    British born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Munster Road, Teddington, TW11 9LR, England

      IIF 32
  • Mr Stephen O'hara
    Irish born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 33
  • Mr Stephen Ohara
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 34
  • Mr Stephen O'hara
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 58b High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    218 GBP2023-04-30
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-04-30 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 30 City Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 4
    RDG PARTNERS LIMITED - 2021-03-17
    icon of address Hib House, 68 High Street, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150,370 GBP2025-04-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 15 Bridgewater Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 82 Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,356 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    EUROPE (I) LIMITED - 2003-08-20
    icon of address 5a Munster Road, Teddington, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2011-09-06 ~ now
    IIF 23 - Director → ME
    icon of calendar 2011-12-06 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address Biz Space, 6 Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 11
  • 1
    icon of address 58b High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2024-08-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ 2024-08-14
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1 Matfield Close, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,101 GBP2025-04-30
    Officer
    icon of calendar 2024-04-17 ~ 2024-09-30
    IIF 25 - Director → ME
  • 3
    icon of address Bizspace 6 Wadsworth Road, Perivale, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    536,714 GBP2024-12-31
    Officer
    icon of calendar 2010-10-14 ~ 2023-07-25
    IIF 20 - Director → ME
    icon of calendar 2010-11-16 ~ 2023-07-25
    IIF 18 - Secretary → ME
  • 4
    RDG PARTNERS LIMITED - 2021-03-17
    icon of address Hib House, 68 High Street, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150,370 GBP2025-04-30
    Officer
    icon of calendar 2021-03-17 ~ 2023-07-19
    IIF 22 - Director → ME
    icon of calendar 2021-03-22 ~ 2023-07-19
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2023-07-19
    IIF 30 - Has significant influence or control OE
    icon of calendar 2021-03-17 ~ 2021-03-28
    IIF 32 - Has significant influence or control OE
  • 5
    VIEWMEAD LIMITED - 1990-03-05
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    138,653 GBP2015-12-31
    Officer
    icon of calendar ~ 1998-05-27
    IIF 8 - Director → ME
    icon of calendar ~ 1998-05-27
    IIF 2 - Secretary → ME
  • 6
    icon of address 8 Holmes Road, Kentish Town, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-05-14 ~ 2009-10-21
    IIF 9 - Director → ME
    icon of calendar 1998-05-14 ~ 2009-10-21
    IIF 5 - Secretary → ME
  • 7
    J A C TRANSPORT LIMITED - 2015-11-20
    icon of address 8 Holmes Road, Kentish Town, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2009-10-21
    IIF 10 - Director → ME
    icon of calendar 1996-04-30 ~ 2009-10-21
    IIF 6 - Secretary → ME
  • 8
    icon of address 8 Holmes Road, Kentish Town, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2009-10-21
    IIF 13 - Director → ME
    icon of calendar 2004-07-19 ~ 2009-10-21
    IIF 4 - Secretary → ME
  • 9
    JAC TRAVEL LIMITED - 2010-11-01
    JAC TRAVEL LINK LIMITED - 1982-07-02
    icon of address 8 Holmes Road, Kentish Town, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2009-10-21
    IIF 12 - Director → ME
    icon of calendar ~ 2015-03-29
    IIF 3 - Secretary → ME
  • 10
    JAC GROUP (HOLDINGS) LIMITED - 2025-02-12
    icon of address 14th Floor 338 Euston Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-07 ~ 2009-10-21
    IIF 14 - Director → ME
  • 11
    SPEED 9579 LIMITED - 2003-04-22
    JAC TRAVEL LIMITED - 2025-02-12
    JACOB ONLINE LIMITED - 2010-11-01
    icon of address 14th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2009-10-21
    IIF 11 - Director → ME
    icon of calendar 2003-04-04 ~ 2009-10-21
    IIF 15 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.