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

Doran, Patrick

    Related profiles found in government register
  • Doran, Patrick
    Irish born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o A&l Goodbody, 42-46 Fountain Street, Belfast, County Antrim, BT1 5EF, United Kingdom

      IIF 1
    • 33, Fitzwilliam Place, Dublin, D02 W899, Ireland

      IIF 2
  • Doran, Patrick
    Irish director born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Webtech (ni) Ltd, Killyhevlin Industrial Estate, Enniskillen, BT74 4EJ, United Kingdom

      IIF 3
  • Doran, Patrick
    Irish none born in June 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Killyhevlin Industrial Estate, Enniskillen, BT74 4EJ, Ireland

      IIF 4
  • Doran, Patrick Joseph
    Irish born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o A&l Goodbody, 42-46 Fountain Street, Belfast, Antrim, BT1 5EF, United Kingdom

      IIF 5 IIF 6
    • The Linenhall, C/o John Mckee Solicitors, Third Floor, 32-38 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 7
    • 33, Fitzwilliam Place, Dublin 2, D02 W899, Ireland

      IIF 8
  • Doran, Patrick Joseph
    Irish company director born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 144, Manchester Road, Carrington, Manchester, M31 4QN, England

      IIF 9
  • Doran, Patrick Joseph
    Irish director born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Woodberry The Birches, Torquay Road, Foxrock, Dublin 18, Ireland

      IIF 10 IIF 11
  • Doran, Patrick Junior
    Irish company director born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Woodberry, The Birches, Torquay Road, Foxrock

      IIF 12
  • Doran, Patrick Junior
    Irish director born in June 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 144, Manchester Road, Carrington, Manchester, M31 4QN, England

      IIF 13
  • Doran, Patrick (junior)
    Irish ceo born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Woodbury, The Birches, Torquay Road, Foxrock, Dublin, 18

      IIF 14
  • Doran, Patrick (junior)
    Irish director born in June 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 144, Manchester Road, Carrington, Manchester, M31 4QN, England

      IIF 15
  • Mr Patrick Doran
    Irish born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o A&l Goodbody, 42-46 Fountain Street, Belfast, County Antrim, BT1 5EF, United Kingdom

      IIF 16
    • 33, Fitzwilliam Place, D02 B99, Dublin 2, Ireland

      IIF 17
    • Woodberry Packaging Limited, 33 Fitzwilliam Place, Dublin 2, D02 W899, Ireland

      IIF 18
  • Mr Patrick Doran
    Irish born in January 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o A&l Goodbody, 42-46 Fountain Street, Belfast, County Antrim, BT1 5EF, United Kingdom

      IIF 19
  • Patrick Doran
    Irish born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Woodberry Packaging Limited, 33 Fitzwilliam Place, Dublin 2, D02wb99, Ireland

      IIF 20
  • Doran, Patrick Joseph
    Irish director

    Registered addresses and corresponding companies
    • Woodberry The Birches, Torquay Road, Foxrock, Dublin 18, Ireland

      IIF 21
  • Doran, Patrick Joseph
    Irish company director born in January 1966

    Registered addresses and corresponding companies
    • 56 Foxrock Manor, Foxrock, Dublin 18, IRISH, Ireland

      IIF 22
  • Doran, Patrick Junior
    Irish company director born in January 1966

    Registered addresses and corresponding companies
    • Foxrock Manor, Foxrock, Dublin 18, Ireland

      IIF 23
  • Mr Patrick Joseph Doran
    Irish born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Webtech (ni) Ltd, Killyhevlin, Enniskillen, County Fermanagh, BT74 4EJ, Northern Ireland

      IIF 24
  • Patrick Joseph Doran
    Irish born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Linenhall, C/o John Mckee Solicitors, Third Floor, 32-38 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    C/o A&l Goodbody, 42-46 Fountain Street, Belfast, Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,065,423 GBP2024-12-31
    Officer
    2017-09-29 ~ now
    IIF 6 - Director → ME
  • 2
    C/o A&l Goodbody, 42-46 Fountain Street, Belfast, Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,057,300 GBP2024-12-31
    Officer
    2017-09-29 ~ now
    IIF 5 - Director → ME
  • 3
    CPI CARD GROUP - UK LIMITED - 2018-12-14
    CPI CARD GROUP - COLCHESTER LIMITED - 2012-01-12
    PCC SERVICES LIMITED - 2008-10-20
    DROYHURST LIMITED - 2007-07-27
    2 Seddon Place, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    296,854 GBP2024-12-31
    Person with significant control
    2023-02-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    SILVERDALE CONTINENTAL LIMITED - 2011-04-04
    Musgrave House, Western Way, Exeter
    Dissolved Corporate (3 parents)
    Officer
    2008-12-19 ~ dissolved
    IIF 10 - Director → ME
    2008-12-19 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    PLASTIC CARD SERVICES LIMITED - 2022-10-12
    Redwood Court, Tytherington Business Park, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,849,264 GBP2024-12-31
    Officer
    2023-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    Reelvision Print Ltd Carrs Industrial Estate, Commerce Street, Haslingden, Rossendale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    10,285,132 GBP2024-12-31
    Officer
    2024-04-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    The Linenhall C/o John Mckee Solicitors, Third Floor, 32-38 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -79,716 GBP2021-12-31
    Officer
    2017-06-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 25 - Has significant influence or controlOE
  • 8
    C/o A&l Goodbody, 42-46 Fountain Street, Belfast, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,244 GBP2024-12-31
    Officer
    2019-12-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    C/o Webtech (ni) Ltd, Killyhelvin Industrial Estate, Enniskillen
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    1996-08-23 ~ 2017-07-18
    IIF 14 - Director → ME
  • 2
    ADARE ADVANTAGE LIMITED - 2015-11-27
    ADARE LABEL CONVERTERS LIMITED - 2009-07-16
    LABEL CONVERTERS LIMITED - 2003-09-18
    144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2015-11-12 ~ 2017-07-18
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    GELLAW 333 LIMITED - 2012-08-08
    C/o Webtech (ni) Ltd, Killyhevlin Industrial Estate, Enniskillen
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2012-07-30 ~ 2017-07-18
    IIF 3 - Director → ME
  • 4
    Flat 7, 53 Marlborough Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    -75,403 GBP2024-12-31
    Officer
    2001-01-04 ~ 2002-11-20
    IIF 22 - Director → ME
  • 5
    144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2015-12-10 ~ 2017-07-18
    IIF 13 - Director → ME
  • 6
    144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2012-02-23 ~ 2017-07-18
    IIF 11 - Director → ME
  • 7
    SYSTEMS LABELLING LIMITED - 2018-04-03
    W S LABELLING LIMITED - 1992-01-21
    144 Manchester Road, Carrington, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2017-07-18
    IIF 4 - Director → ME
  • 8
    DOUBLE R SYSTEMS LIMITED - 2009-07-10
    144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-16 ~ 2017-07-18
    IIF 15 - Director → ME
  • 9
    CARTONCARE LIMITED - 2025-04-14
    PHARMAFLEX LIMITED - 1997-04-29
    Carnbane Industrial Estate, Newry, County Down
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    5,182,004 GBP2024-12-31
    Officer
    1996-06-04 ~ 2001-04-30
    IIF 23 - Director → ME
  • 10
    Killyhevlin Industrial Estate, Enniskillen, Co Fermanagh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    1990-02-16 ~ 2017-07-18
    IIF 12 - Director → ME
  • 11
    C/o A&l Goodbody, 42-46 Fountain Street, Belfast, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,244 GBP2024-12-31
    Person with significant control
    2019-12-05 ~ 2023-12-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.