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

Dr William Gerard O'hare

    Related profiles found in government register
  • Dr William Gerard O'hare
    Irish born in January 2016

    Resident in Northern Ireland

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

      IIF 1
  • William Gerard O Hare
    British born in January 1958

    Resident in Northern Ireland

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

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

      IIF 3
  • Dr William Gerard O'hare
    Northern Irish born in January 1958

    Resident in Northern Ireland

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

      IIF 4
    • icon of address Clocgarron Hall, Old Killowen Road, Rostrevor, Newry, Co.down, BT34 3AD, Northern Ireland

      IIF 5
    • icon of address Dromalane Mill, The Quays, Newry, BT35 8QS, Northern Ireland

      IIF 6
    • icon of address Dromalane Mill, Thequays, Newry, Co Down, BT35 8QS

      IIF 7
  • William Gerard O'hare
    Northern Irish born in January 1958

    Resident in Northern Ireland

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

      IIF 8
  • O Hare, William Gerard
    British company director born in January 1958

    Resident in Northern Ireland

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

      IIF 9
  • O Hare, William Gerard, Dr
    British property developer born in January 1958

    Resident in Northern Ireland

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

      IIF 10
  • O Hare, William Gerard, Dr
    British quantity surveyor born in January 1958

    Resident in Northern Ireland

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

      IIF 11
  • O'hare, William Gerard, Dr
    British property developer born in January 1958

    Resident in Northern Ireland

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

      IIF 12
  • O'hare, William Gerard, Dr (cbe Dl)
    Irish managing director born in January 1958

    Resident in Northern Ireland

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

      IIF 13
  • O'hare, William Gerard, Dr
    Northern Irish director born in January 1958

    Resident in Northern Ireland

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

      IIF 14 IIF 15
  • O'hare, William Gerard, Dr
    Northern Irish company director born in January 1958

    Resident in N.ireland

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

      IIF 16
    • icon of address Clocgarran Hall, 43 Killowen Old Road, Rostrevor, BT34 3AD

      IIF 17 IIF 18
  • O'hare, William Gerard, Dr
    Northern Irish director born in January 1958

    Resident in N.ireland

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

      IIF 19
    • icon of address 43 Old Killowen Road, Newry, Co Down, BT34 3AD

      IIF 20
    • icon of address Griffin Holdco Limited, C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, BT35 6AA, Northern Ireland

      IIF 21
    • icon of address Magenta Asset Management Limited, C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, BT35 6AA, Northern Ireland

      IIF 22
    • icon of address Pgi (ventures) Limited, C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, BT35 6AA, Northern Ireland

      IIF 23
  • O'hare, William Gerard, Dr
    Northern Irish managing director born in January 1958

    Resident in N.ireland

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

      IIF 24
  • O'hare, William Gerard, Dr
    Northern Irish none born in January 1958

    Resident in N.ireland

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

      IIF 25
  • O'hare, William Gerard, Dr
    Northern Irish property developer born in January 1958

    Resident in N.ireland

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

      IIF 26
    • icon of address 43 Killowen Old Road, Rostrevor, Co Down, N Ireland, BT34 3AD

      IIF 27
    • icon of address 43 Killowen Old Road, Rostrevor, Co. Down, BT34 3AD

      IIF 28
    • icon of address 43 Killowen Old Road, Rostrevor, Co.down, BT34 3AD

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

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

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

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

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

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

      IIF 33
  • O'hare, William

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address 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
    icon of calendar 2008-06-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address 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
    icon of calendar 2017-06-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    LANEY PROPERTIES LIMITED - 2002-09-03
    icon of address 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
    icon of calendar 2002-06-20 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address C/o Pgi Level 2 Dromalane Mill, The Quays, Newry, Co Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Pgi Level 2 Dromalane Mill, The Quays, Newry, Co Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Newsroom, Fountain Centre, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    535,403 GBP2017-03-31
    Officer
    icon of calendar 2004-11-24 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 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 GBP2024-12-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 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 GBP2024-12-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 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 GBP2024-12-31
    Officer
    icon of calendar 2009-08-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    GARNET DEVELOPMENTS LIMITED - 2004-10-06
    icon of address Parker Green International Limited C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -691,720 GBP2024-12-31
    Officer
    icon of calendar 2004-10-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    KITRINO LIMITED - 2019-05-02
    icon of address Pgi (ventures) Limited C/o Bradley Ni, 30 Monaghan Street, Newry, Co.down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 94b Halftown Road, Lisburn, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address University House, Cromore Road, Coleraine, Co Londonderry
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 1996-11-03 ~ dissolved
    IIF 18 - Director → ME
Ceased 13
  • 1
    BELFAST TALL SHIPS 2009 - 2015-01-09
    icon of address 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
    icon of calendar 2009-01-21 ~ 2009-01-21
    IIF 33 - Director → ME
  • 2
    icon of address 30 Monaghan Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    49,310 GBP2024-12-31
    Officer
    icon of calendar 2017-11-16 ~ 2019-09-26
    IIF 14 - Director → ME
  • 3
    CATAK LIMITED - 1991-03-19
    icon of address Carnbane House, Shepherds Way, Carnbane, Newry
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 1990-08-08 ~ 1998-12-31
    IIF 31 - Director → ME
  • 4
    icon of address Dromalane Mill, Thequays, Newry, Co Down
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2018-01-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 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
    icon of calendar 2017-11-15 ~ 2018-08-16
    IIF 15 - Director → ME
  • 6
    TORO ENTERPRISES LIMITED - 1997-09-18
    PARKER GREEN COMPANY LIMITED - 2018-03-26
    icon of address Dromalane Mill, The Quays, Newry, Co Down
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 1995-03-09 ~ 2018-03-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address 403 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 1996-10-24 ~ 1998-12-31
    IIF 20 - Director → ME
  • 8
    NEWRY CHAMBER OF COMMERCE - 2001-12-17
    icon of address 31-35 St Mary's Street Granite House, 31-35 St. Marys Street, Newry, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 1998-10-27 ~ 2005-10-18
    IIF 16 - Director → ME
  • 9
    NEWRY TOWN CENTRE MANAGEMENT PARTNERSHIP LIMITED - 2003-01-16
    icon of address Mcgrath Centre, 1 Margaret Street, Newry, Co. Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,008 GBP2016-09-30
    Officer
    icon of calendar 1999-03-15 ~ 2016-06-16
    IIF 19 - Director → ME
  • 10
    DANLI LIMITED - 1991-03-19
    icon of address Carnbane House, Shepherds Way, Carnbane, Newry
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    543,649 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1990-06-11 ~ 1998-12-31
    IIF 32 - Director → ME
  • 11
    icon of address 31 Cloughmore Road, Rostrevor, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-04-05
    Officer
    icon of calendar 2019-09-26 ~ 2021-01-31
    IIF 34 - Secretary → ME
  • 12
    icon of address Carnbane House, Shepherds Way, Carnbane Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-09-29 ~ 1998-12-31
    IIF 30 - Director → ME
  • 13
    icon of address Centre Management Offices, The Quays Shopping Centre, Newry, Co. Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2018-03-07
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.