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

Mr Conal O'hara

    Related profiles found in government register
  • Mr Conal O'hara
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egale 1, 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, England

      IIF 1
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 2 IIF 3 IIF 4
  • Mr Conal O'hara
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, 7 Verdley Place, Fernhurst, Haslemere, West Sussex, GU27 3ER

      IIF 6
  • O'hara, Conal
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 7
  • O'hara, Conal
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egale 1, 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, England

      IIF 8
  • O'hara, Conal
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 9 IIF 10 IIF 11
  • O'hara, Conal
    British chief operating officer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • O'hara, Conal
    British chief operations officer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 22
  • O'hara, Conal
    British commercial director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Verdley Place, Fernhurst, Haslemere, Surrey, GU27 3ER, England

      IIF 23
  • O'hara, Conal
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, 7 Verdley Place, Fernhurst, Haslemere, West Sussex, GU27 3ER, England

      IIF 24
  • O'hara, Conal
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • O'hara, Conal
    British property manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Verdley Place, Fernhurst, West Sussex, GU27 3ER

      IIF 27
  • O'hara, Conal
    British property developer born in May 1973

    Registered addresses and corresponding companies
    • icon of address 2 Heathfield Close, Godalming, Surrey, GU7 1SL

      IIF 28
  • O'hara, Conal

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,679 GBP2024-06-30
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-05-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-11-29 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-11-29 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Stables 7 Verdley Place, Fernhurst, Haslemere, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ 2020-10-15
    IIF 19 - Director → ME
  • 2
    icon of address Egale 1 80 St Albans Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295 GBP2018-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2018-04-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2018-05-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-22 ~ 2020-10-15
    IIF 22 - Director → ME
  • 4
    ESTATEDALE PUBLIC LIMITED COMPANY - 1999-03-29
    NEXUS ESTATES PLC - 2001-03-28
    CORPNEX PLC - 2004-04-14
    CORPNEX LIMITED - 2019-09-05
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-22 ~ 2020-10-15
    IIF 14 - Director → ME
  • 5
    EOG LTD - 2014-03-11
    EXECUTIVE OFFICES GROUP LTD - 2012-09-11
    EOG LTD - 2019-09-05
    SREP BUSINESS CENTRES HOLDINGS LIMITED - 2003-09-10
    HQ BUSINESS CENTRES HOLDINGS LIMITED - 2005-05-03
    LONDON EXECUTIVE OFFICES LTD. - 2014-06-18
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-22 ~ 2020-10-15
    IIF 17 - Director → ME
  • 6
    THE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2019-09-06
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-10-22 ~ 2020-10-15
    IIF 12 - Director → ME
  • 7
    E.O.G. (UK) LTD - 2019-09-05
    MULCONE ASSOCIATES LIMITED - 1996-02-21
    HQ SERVICED OFFICES (UK) LIMITED - 1997-12-29
    HQ EXECUTIVE OFFICES (UK) LTD - 2006-05-09
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-10-22 ~ 2020-10-15
    IIF 13 - Director → ME
  • 8
    SREP BUSINESS CENTRES LIMITED - 2003-08-04
    EXECUTIVE OFFICES LTD - 2019-09-05
    HQ BUSINESS CENTRES LIMITED - 2005-05-09
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-22 ~ 2020-10-15
    IIF 15 - Director → ME
  • 9
    EXECUTIVE OFFICES GROUP HOLDINGS LTD - 2019-09-05
    ABC ACQUISITION COMPANY LIMITED - 2004-08-23
    ARGYLL BUSINESS CENTRES HOLDINGS LTD - 2012-07-06
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-22 ~ 2020-10-15
    IIF 18 - Director → ME
  • 10
    ARGYLL BUSINESS CENTRES LIMITED - 2012-09-11
    THE ARGYLL BUSINESS CENTRES LIMITED - 1998-12-02
    EXECUTIVE OFFICES GROUP LTD - 2014-06-18
    MEMORYBASIC LIMITED - 1998-09-04
    LONDON EXECUTIVE OFFICES LTD - 2019-09-05
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-22 ~ 2020-10-15
    IIF 16 - Director → ME
    icon of calendar 2016-07-15 ~ 2016-11-01
    IIF 26 - Director → ME
    icon of calendar 2015-06-15 ~ 2016-06-02
    IIF 25 - Director → ME
  • 11
    LINCOLN UK HOLDCO LIMITED - 2019-09-06
    QUEENSGATE INVESTMENTS 1 UK HOLDCO 2 LIMITED - 2013-07-26
    QUEENSGATE INVESTMENTS I UK HOLDCO 2 LIMITED - 2018-11-16
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-22 ~ 2020-10-15
    IIF 21 - Director → ME
  • 12
    QUEENSGATE INVESTMENTS I UK MIDCO 2 LIMITED - 2018-11-16
    LINCOLN UK MIDCO LIMITED - 2019-09-06
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-22 ~ 2020-10-15
    IIF 20 - Director → ME
  • 13
    icon of address 3 Heathfield Close, Godalming, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-25 ~ 2004-10-01
    IIF 28 - Director → ME
  • 14
    icon of address 9 Verdley Place, Fernhurst, Haslemere, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2016-02-20
    IIF 23 - Director → ME
  • 15
    HUGIN LIMITED - 1999-08-31
    CASETOUR LIMITED - 1995-12-01
    icon of address The Old Stables Verdley Place, Fernhurst, Haslemere, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2018-01-22
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.