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

Mr Christopher Peter Ohare

    Related profiles found in government register
  • Mr Christopher Peter Ohare
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Peter Ohare
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Knights Way, Brentwood, CM13 2EN, England

      IIF 8
    • 65, Knights Way, Brentwood, Essex, CM13 2EN, United Kingdom

      IIF 9
  • Mr Christopher Peter O'hare
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Knights Way, Brentwood, CM13 2EN, United Kingdom

      IIF 10 IIF 11
  • Mr Scott Christopher Harney
    English born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Arden Village, Cleethorpes, DN35 0TS, United Kingdom

      IIF 12
    • 26, Bennett Road, Cleethorpes, N.e Lincs, DN35 7JS, England

      IIF 13
  • Mr Christopher O'hare
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Knights Way, Brentwood, CM13 2EN, England

      IIF 14
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 15 IIF 16 IIF 17
  • O'hare, Christopher
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 65, Knights Way, Brentwood, CM13 2EN, England

      IIF 19
  • Mr Christopher O'hare
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • C/o Millward, May & Co, Suite 9 Market House, 21 Market Place, Wokingham, Berkshire, RG40 1AP, United Kingdom

      IIF 21
  • Harney, Scott Christopher
    English welding engineer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Arden Village, Cleethorpes, DN35 0TS, United Kingdom

      IIF 22
    • 26, Bennett Road, Cleethorpes, N.e Lincs, DN35 7JS, England

      IIF 23
  • Ohare, Christopher Peter
    British capital management born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Knights Way, Brentwood, Essex, CM13 2EN, United Kingdom

      IIF 24
  • Ohare, Christopher Peter
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Knights Way, Brentwood, CM13 2EN, England

      IIF 25 IIF 26
    • 65, Knights Way, Brentwood, Essex, CM13 2EN, England

      IIF 27
  • Ohare, Christopher Peter
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Knights Way, Brentwood, CM13 2EN, England

      IIF 28
    • 65, Knights Way, Brentwood, CM13 2EN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 65, Knights Way, Brentwood, Essex, CM13 2EN, United Kingdom

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Ohare, Christopher Peter
    British finance born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • O'hare, Christopher Peter
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Scott Christopher Harney
    English born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tolbar Farm, Louth Road, Grimsby, N. E Lincs, DN36 4SA, United Kingdom

      IIF 42
  • O'hare, Christopher Peter

    Registered addresses and corresponding companies
  • O Hare, Christopher
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sodra Tandasgatan 24, Gothenburg, 41267, England

      IIF 48
  • O'hare, Christopher
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'hare, Christopher
    British quality manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • C/o Millward, May & Co, Suite 9 Market House, 21 Market Place, Wokingham, Berkshire, RG40 1AP, United Kingdom

      IIF 54
  • Ohare, Christopher

    Registered addresses and corresponding companies
    • 65 Knights Way, Brentwood, CM13 2EN, England

      IIF 55
    • 65, Knights Way, Brentwood, CM13 2EN, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Harney, Scott Christopher
    English quality manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tolbar Farm, Louth Road, Grimsby, N. E Lincs, DN36 4SA, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 25
  • 1
    65 Knights Way, Brentwood, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 24 - director → ME
  • 2
    65 Knights Way, Brentwood, England
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    65 Knights Way, Brentwood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 39 - director → ME
    2016-04-05 ~ dissolved
    IIF 43 - secretary → ME
  • 4
    65 Knights Way, Brentwood, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 41 - director → ME
    2017-03-15 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    65 Knights Way, Brentwood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 29 - director → ME
  • 6
    C/o Millward, May & Co Suite 9 Market House, 21 Market Place, Wokingham, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,390 GBP2020-04-30
    Officer
    2019-04-03 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-05 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    205 Regents Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    65 Knights Way, Brentwood, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 26 - director → ME
    2014-04-01 ~ dissolved
    IIF 55 - secretary → ME
  • 10
    65 Knights Way, Brentwood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 40 - director → ME
    2015-08-18 ~ dissolved
    IIF 44 - secretary → ME
  • 11
    65 Knights Way, Brentwood, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2015-07-21 ~ dissolved
    IIF 37 - director → ME
    2015-07-21 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    65 Knights Way, Brentwood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 36 - director → ME
    2016-02-02 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    4385, 12301159: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2019-11-06 ~ dissolved
    IIF 34 - director → ME
    2020-05-23 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 14
    4385, 12440012: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 31 - director → ME
    2020-02-03 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 15
    65 Knights Way, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 16
    65 Knights Way, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 30 - director → ME
    2020-02-05 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    SHELBY CAPITAL LIMITED - 2019-06-10
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    4385, 14535375 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 19
    65 Knights Way, Brentwood, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    65 Knights Way, Brentwood, England
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2023-08-30 ~ dissolved
    IIF 25 - director → ME
  • 21
    Second Floor Berkeley Square House Berkeley, Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 48 - director → ME
  • 22
    26 Bennett Road, Cleethorpes, N.e Lincs, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -439 GBP2019-03-31
    Officer
    2018-03-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    3 Tolbar Farm, Louth Road, Grimsby, N. E Lincs, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-09-20 ~ 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
  • 24
    21 Arden Village, Cleethorpes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    65 Knights Way, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 27 - director → ME
Ceased 5
  • 1
    65 Knights Way, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-04 ~ 2020-10-02
    IIF 32 - director → ME
  • 2
    4385, 14551323 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ 2023-04-06
    IIF 51 - director → ME
    Person with significant control
    2022-12-20 ~ 2023-04-06
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    4385, 14551320 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ 2023-04-06
    IIF 49 - director → ME
    Person with significant control
    2022-12-20 ~ 2023-04-06
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    65 Knights Way, Brentwood, England
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2022-12-20 ~ 2023-04-06
    IIF 19 - director → ME
    Person with significant control
    2022-12-20 ~ 2023-04-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    4385, 14551285 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ 2023-04-06
    IIF 52 - director → ME
    Person with significant control
    2022-12-20 ~ 2023-04-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.