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, Leslie Arthur

    Related profiles found in government register
  • O'hare, Leslie Arthur
    born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kumara, 6 Ardern Lea, Alvanley, Cheshire, WA6 9EQ, United Kingdom

      IIF 1
    • icon of address 6, Ardern Lea, Helsby, Frodsham, Cheshire, WA6 9EQ

      IIF 2 IIF 3
    • icon of address 6, Ardern Lea, Alvanley, Helsby, Cheshire, WA6 9EQ, England

      IIF 4
    • icon of address Kumara 6 Ardern Lea, Alvanley, Helsby, WA6 9EQ

      IIF 5
    • icon of address Dee House, Hampton Court, Tudor Road, Runcorn, Cheshire, CW9 6PZ, United Kingdom

      IIF 6
  • O'hare, Leslie Arthur
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dee House, Hampton Court, Tudor Road, Runcorn, Cheshire, WA7 1TT, United Kingdom

      IIF 7 IIF 8
  • O'hare, Leslie Arthur
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kumara 6, Ardern Lea, Alvanley, Cheshire, WA6 9EQ

      IIF 9
    • icon of address Kumara, 6 Ardern Lea, Alvanley, Cheshire, WA6 9EQ, United Kingdom

      IIF 10
    • icon of address The Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 11
    • icon of address Kumara, 6 Ardern Lea, Alvanley, Frodsham, Cheshire, WA6 9EQ, United Kingdom

      IIF 12
    • icon of address 50, Eastcastle Street, London, W1W 8EA, England

      IIF 13
    • icon of address 31 Northwich Business Centre, Meadow Street, Northwich, CW9 5BF, England

      IIF 14
    • icon of address Dee House, Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, England

      IIF 15 IIF 16 IIF 17
    • icon of address Dee House, Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, Uk

      IIF 24 IIF 25
    • icon of address Dee House, Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 6 Ardern Lea, Alvanley Helsby, Warrington, Cheshire, WA6 9EQ

      IIF 30
  • O'hare, Leslie Arthur
    British quantity surveyor born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ohare, Leslie Arthur
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Antonine Hub Limited, Dee House, Hampton Court, Tudor Road, Manor Park, Runcorn, WA7 1TT, United Kingdom

      IIF 34
    • icon of address Dee House, Hampton Court, Manor Park, Runcorn, WA7 1TT, England

      IIF 35
  • O'hare, Leslie Arthur
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dee House, Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, England

      IIF 36
  • O'hare, Leslie Arthur
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dee House, Hampton Court, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1TT, England

      IIF 37
  • O Hare, Leslie Arthur
    British director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Kumara 6 Ardern Lea, Alvanley, Warrington, Cheshire, WA6 9EQ

      IIF 38
  • O'hare, Leslie Arthur
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kumara, 6 Ardern Lea, Alvanley, Cheshire, WA6 9EQ, England

      IIF 39
  • O'hare, Leslie Arthur
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address 6 Ardern Lea, Alvanley Helsby, Warrington, Cheshire, WA6 9EQ

      IIF 40
  • Mr Leslie Arthur Ohare
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Antonine Hub Limited, Dee House, Hampton Court, Tudor Road, Manor Park, Runcorn, WA7 1TT, United Kingdom

      IIF 41
    • icon of address Dee House, Hampton Court, Manor Park, Runcorn, WA7 1TT, England

      IIF 42
  • Mr Leslie Arthur O'hare
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dee House, Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, United Kingdom

      IIF 43
  • Mr Leslie Arthur O'hare
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dee House, Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT

      IIF 44
    • icon of address Dee House, Hampton Court, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1TT

      IIF 45
    • icon of address Dee House, Hampton Court, Tudor Road, Runcorn, Cheshire, WA7 1TT

      IIF 46
child relation
Offspring entities and appointments
Active 34
  • 1
    A.E. O'HARE & PARTNER LIMITED - 1994-04-29
    icon of address Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 31 Northwich Business Centre, Meadow Street, Northwich, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 31 Northwich Business Centre, Meadow Street, Northwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 4
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-31 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Dee House, Hampton Court Tudor Road, Manor Park, Runcorn, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -447,575 GBP2024-03-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 5-7 Grosvenor Court Ref Se Jlc Ard11 1, Foregate Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 23 - Director → ME
  • 9
    CUTTING SHADOW LIMITED - 2008-05-13
    icon of address 5-7 Grosvenor Court Ref Se Jlc Ard10 1, Foregate Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address C/o Ohare Ltd, Weston House, West Road Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-24 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Antonine House Callendar Boulevard, Callendar Business Park, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-31 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Dee House Hampton Court, Tudor Road, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Dee House, Hampton Court Tudor Road, Manor Park, Runcorn, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-29 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 17
    DORMANT COMPANY 05491633 LIMITED - 2015-06-01
    icon of address Dee House, Hampton Court, Tudor Road, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 7 - Director → ME
  • 18
    ENGENDA LIMITED - 2012-05-21
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Dee House Hampton Court, Tudor Road, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 20
    icon of address Dee House Hampton Court, Manor Park, Runcorn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    LECTEC SERVICES LIMITED - 2012-05-21
    LECTEC ELECTRICAL SERVICES LIMITED - 1981-12-31
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-04-23 ~ now
    IIF 9 - Director → ME
  • 22
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 36 - Director → ME
  • 23
    HALTON FABRICATIONS LIMITED - 2013-12-20
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-31 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address Dee House, Hampton Court, Tudor Road, Manor Park, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 5-7 Grosvenor Court Ref Se Jlc Gag4 1, Foregate Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 25 - Director → ME
  • 28
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 37 - Director → ME
  • 29
    icon of address 2a Goddard Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 30
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 31
    L&JOH LIMITED - 2012-05-21
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 22 - Director → ME
  • 32
    NORTHERN PLASTICS GRP LIMITED - 2007-04-12
    icon of address 5-7 Grosvenor Court Ref Se Jlc Nor81 1, Foregate Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 29 - Director → ME
  • 33
    icon of address Dee House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 34
    icon of address The Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    O'HARE ENGINEERING LIMITED - 2009-04-27
    icon of address Axis House, Tudor Road Manor Park, Runcorn, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-02-05 ~ 2005-03-10
    IIF 33 - Director → ME
  • 2
    icon of address C/o Ohare Ltd, Weston House, West Road Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-24 ~ 1995-01-17
    IIF 40 - Secretary → ME
  • 3
    BILFINGER INDUSTRIAL SERVICES UK LIMITED - 2018-01-22
    BIS INDUSTRIAL SERVICES LIMITED - 2013-03-28
    BIS O'HARE LIMITED - 2010-01-20
    DELRAY GROUP LIMITED - 2007-08-06
    DELRAY GROUP PLC - 2007-05-29
    icon of address Wilson House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-07 ~ 2007-05-23
    IIF 38 - Director → ME
  • 4
    ADVANCED CONTROL ENGINEERING SOLUTIONS LTD - 2013-02-07
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-26 ~ 2012-11-30
    IIF 39 - Director → ME
  • 5
    DTEC SITE SERVICES LIMITED - 2015-06-01
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-18 ~ 2015-05-29
    IIF 13 - Director → ME
  • 6
    icon of address 7400 Daresbury Park, Warrington
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    269 GBP2021-03-31
    Officer
    icon of calendar 2008-12-16 ~ 2023-07-24
    IIF 3 - LLP Member → 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.