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'hare, John Anthony

    Related profiles found in government register
  • O'hare, John Anthony
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Ryebank Road, Chorlton, Manchester, M21 9LU, United Kingdom

      IIF 1
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 2
  • O'hare, John Anthony
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, United Kingdom

      IIF 3 IIF 4
    • icon of address East Lodge, 256 Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, United Kingdom

      IIF 5
  • O'hare, John Anthony
    British financial adviser born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge, 256 Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, England

      IIF 6
  • O'hare, John Anthony
    British financial advisor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256 Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, United Kingdom

      IIF 7
  • O'hare, John Anthony
    British property developer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge 256 Ryebank Road, Chorlton, Manchester, Lancashire, M21 9LU

      IIF 8
  • O'hare, John Anthony
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 9
  • O'hare, John
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge, 256 Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, United Kingdom

      IIF 10 IIF 11
  • O'hare, John
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 12
  • Mr John Anthony O'hare
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, United Kingdom

      IIF 13
    • icon of address East Lodge, 256, Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, England

      IIF 14
    • icon of address Lancaster House, 70-76, Blackburn Street, Radcliffe, Manchester, M26 2JW, England

      IIF 15
  • Mr John O'hare
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 16
    • icon of address East Lodge, 256 Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, United Kingdom

      IIF 17 IIF 18
  • O Hare, John
    British financial adviser born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 19
    • icon of address East Lodge, 256, Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU, England

      IIF 20
    • icon of address Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 21
  • O Hare, John
    British financial advisor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester, M26 2JW, England

      IIF 22
  • O Hare, John
    British property developer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge 256 Ryebank Road, Chorlton, Manchester, Lancashire, M21 9LU

      IIF 23 IIF 24
  • O'hare, John
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, England

      IIF 25
  • O Hare, John
    British independant financial adviser born in November 1962

    Registered addresses and corresponding companies
    • icon of address 16 Ransfield Road, Manchester, Lancashire, M21 9QH

      IIF 26
  • Ohare, John
    British property developer born in November 1962

    Registered addresses and corresponding companies
    • icon of address 6 Ash Walk, Middleton, Manchester, M24 1JY

      IIF 27
  • Mr John O'hare
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 28
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 29
  • Mr John O'hare
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, England

      IIF 30
  • O'hare, John
    Irish company director born in December 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Fernhill Road, Katesbridge, Banbridge, Co. Down, BT32 5QT, Northern Ireland

      IIF 31
  • O Hare, John
    British

    Registered addresses and corresponding companies
    • icon of address East Lodge 256 Ryebank Road, Chorlton, Manchester, Lancashire, M21 9LU

      IIF 32
  • Ohare, John
    British

    Registered addresses and corresponding companies
    • icon of address 6 Ash Walk, Middleton, Manchester, M24 1JY

      IIF 33
  • O'hare, John
    Northern Irish director born in December 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Fernhill Road, Katesbridge, Banbridge, BT32 5QT, United Kingdom

      IIF 34 IIF 35
  • Mr John O Hare
    Northern Irish born in December 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Fernhill Road, Katesbridge, Banbridge, BT32 5QT, United Kingdom

      IIF 36
  • Mr John O'hare
    Northern Irish born in December 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Fernhill Road, Katesbridge, Banbridge, BT32 5QT, United Kingdom

      IIF 37
    • icon of address 38, Fernhill Road, Katesbridge, Banbridge, Co. Down, BT32 5QT

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address East Lodge 256 Ryebank Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,524 GBP2024-05-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address East Lodge, 256 Ryebank Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,992 GBP2024-03-31
    Officer
    icon of calendar 2006-06-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 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
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    975,358 GBP2023-03-31
    Officer
    icon of calendar 1998-06-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 256 Ryebank Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Forbes Watson Ltd The Old Bakery, Green Street, Lytham St. Annes, Lancashire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    91 GBP2023-03-31
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 256 Ryebank Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,499 GBP2025-03-31
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 38 Fernhill Road, Katesbridge, Banbridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    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
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address 38 Fernhill Road, Katesbridge, Banbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address 38 Fernhill Road, Katesbridge, Banbridge, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address East Lodge 256 Ryebank Road, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 52 Penny Lane, Mossley Hill, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,487 GBP2022-03-31
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,833 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 15
    icon of address Charter House, Stansfield Street, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    WILDS FINANCIAL SERVICES LIMITED - 2004-02-10
    icon of address Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 21 - Director → ME
Ceased 9
  • 1
    icon of address Lancaster House Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2017-02-01
    IIF 9 - LLP Member → ME
  • 2
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 1999-10-27 ~ 2000-11-15
    IIF 26 - Director → ME
  • 3
    icon of address East Lodge, 256 Ryebank Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,992 GBP2024-03-31
    Officer
    icon of calendar 2006-06-20 ~ 2007-07-11
    IIF 32 - Secretary → ME
  • 4
    icon of address 256 Ryebank Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-03-31
    IIF 27 - Director → ME
    icon of calendar ~ 2000-04-01
    IIF 33 - Secretary → ME
  • 5
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2005-02-22 ~ 2007-06-25
    IIF 24 - Director → ME
  • 6
    ROTHERHAM TAYLOR FINANCIAL PLANNING LTD - 2018-08-29
    TITUS THORP & AINSWORTH FINANCIAL PLANNING LIMITED - 2011-12-29
    ROTHERHAM TAYLOR FINANCIAL PLANNING LIMITED - 2011-03-11
    icon of address 21 Navigation Business Village, Navigation Way Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Officer
    icon of calendar 2008-12-23 ~ 2017-03-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-03-20
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2006-06-21 ~ 2011-07-04
    IIF 3 - Director → ME
  • 8
    icon of address 4 Oaklands Close, Adel, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2007-02-12
    IIF 23 - Director → ME
  • 9
    icon of address 53 Rodney Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2009-09-04
    IIF 4 - 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.