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 Patrick Doran

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

    Resident in Ireland

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

      IIF 1
    • icon of address 33, Fitzwilliam Place, D02 B99, Dublin 2, Ireland

      IIF 2
    • icon of address Woodberry Packaging Limited, 33 Fitzwilliam Place, Dublin 2, D02 W899, Ireland

      IIF 3
  • Mr Patrick Doran
    Irish born in January 1996

    Resident in Ireland

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

      IIF 4
  • Patrick Doran
    Irish born in January 1966

    Resident in Ireland

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

      IIF 5
  • Mr Patrick Joseph Doran
    Irish born in January 1966

    Resident in Ireland

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

      IIF 6
  • Patrick Joseph Doran
    Irish born in January 1966

    Resident in Ireland

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

      IIF 7
  • Doran, Patrick Joseph
    Irish company director born in January 1966

    Resident in Ireland

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

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

    Resident in Ireland

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

      IIF 9 IIF 10
    • icon of address The Linenhall, C/o John Mckee Solicitors, Third Floor, 32-38 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 11
    • icon of address 33, Fitzwilliam Place, Dublin 2, D02 W899, Ireland

      IIF 12
    • icon of address Woodberry The Birches, Torquay Road, Foxrock, Dublin 18, Ireland

      IIF 13 IIF 14
  • Doran, Patrick
    Irish director born in January 1966

    Resident in Ireland

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

      IIF 15
    • icon of address 33, Fitzwilliam Place, Dublin, D02 W899, Ireland

      IIF 16
    • icon of address C/o Webtech (ni) Ltd, Killyhevlin Industrial Estate, Enniskillen, BT74 4EJ, United Kingdom

      IIF 17
  • Doran, Patrick Junior
    Irish company director born in January 1966

    Resident in Ireland

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

      IIF 18
  • Doran, Patrick
    Irish none born in June 1966

    Resident in Ireland

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

      IIF 19
  • Doran, Patrick (junior)
    Irish ceo born in January 1966

    Resident in Ireland

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

      IIF 20
  • Doran, Patrick Junior
    Irish director born in June 1966

    Resident in Ireland

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

      IIF 21
  • Doran, Patrick (junior)
    Irish director born in June 1966

    Resident in Ireland

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

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

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

      IIF 23
  • Doran, Patrick Junior
    Irish company director born in January 1966

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

      IIF 24
  • Doran, Patrick
    English director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Rennets Wood Road, Falconwood, London, SE9 2NG, England

      IIF 25 IIF 26
    • icon of address 69, Rennets Wood Road, London, SE9 2NG, England

      IIF 27
  • Doran, Patrick
    English gardener born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Rennets Wood Road, Falconwood, London, SE9 2NG, England

      IIF 28
  • Doran, Patrick Joseph
    Irish director

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

      IIF 29
  • Doran, Patrick

    Registered addresses and corresponding companies
    • icon of address 69, Rennets Wood Road, Falconwood, London, SE9 2NG, England

      IIF 30
    • icon of address 69, Rennets Wood Road, London, SE9 2NG, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o A&l Goodbody, 42-46 Fountain Street, Belfast, Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,069,710 GBP2023-12-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address C/o A&l Goodbody, 42-46 Fountain Street, Belfast, Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,491,842 GBP2023-12-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 69 Rennets Wood Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 28 - Director → ME
  • 4
    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
    icon of address 2 Seddon Place, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    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
  • 5
    SILVERDALE CONTINENTAL LIMITED - 2011-04-04
    icon of address Musgrave House, Western Way, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-12-19 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    PLASTIC CARD SERVICES LIMITED - 2022-10-12
    icon of address Redwood Court, Tytherington Business Park, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,470,891 GBP2023-12-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Reelvision Print Ltd Carrs Industrial Estate, Commerce Street, Haslingden, Rossendale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    9,896,751 GBP2024-04-02
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    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
  • 8
    icon of address 69 Rennets Wood Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-01-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    icon of address 69 Rennets Wood Road, Falconwood, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2017-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 7 - Has significant influence or controlOE
  • 11
    icon of address C/o A&l Goodbody, 42-46 Fountain Street, Belfast, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,721 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address C/o Webtech (ni) Ltd, Killyhelvin Industrial Estate, Enniskillen
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 1996-08-23 ~ 2017-07-18
    IIF 20 - Director → ME
  • 2
    ADARE ADVANTAGE LIMITED - 2015-11-27
    ADARE LABEL CONVERTERS LIMITED - 2009-07-16
    LABEL CONVERTERS LIMITED - 2003-09-18
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2015-11-12 ~ 2017-07-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 3
    GELLAW 333 LIMITED - 2012-08-08
    icon of address C/o Webtech (ni) Ltd, Killyhevlin Industrial Estate, Enniskillen
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2012-07-30 ~ 2017-07-18
    IIF 17 - Director → ME
  • 4
    icon of address Flat 7, 53 Marlborough Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    -75,403 GBP2024-12-31
    Officer
    icon of calendar 2001-01-04 ~ 2002-11-20
    IIF 23 - Director → ME
  • 5
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2015-12-10 ~ 2017-07-18
    IIF 21 - Director → ME
  • 6
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2012-02-23 ~ 2017-07-18
    IIF 14 - Director → ME
  • 7
    SYSTEMS LABELLING LIMITED - 2018-04-03
    W S LABELLING LIMITED - 1992-01-21
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2017-07-18
    IIF 19 - Director → ME
  • 8
    DOUBLE R SYSTEMS LIMITED - 2009-07-10
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-07-18
    IIF 22 - Director → ME
  • 9
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,367 GBP2018-03-31
    Officer
    icon of calendar 2014-02-07 ~ 2014-09-08
    IIF 26 - Director → ME
    icon of calendar 2014-02-07 ~ 2014-09-08
    IIF 30 - Secretary → ME
  • 10
    CARTONCARE LIMITED - 2025-04-14
    PHARMAFLEX LIMITED - 1997-04-29
    icon of address Carnbane Industrial Estate, Newry, County Down
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,358,869 GBP2023-12-31
    Officer
    icon of calendar 1996-06-04 ~ 2001-04-30
    IIF 24 - Director → ME
  • 11
    icon of address Killyhevlin Industrial Estate, Enniskillen, Co Fermanagh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 1990-02-16 ~ 2017-07-18
    IIF 18 - Director → ME
  • 12
    icon of address C/o A&l Goodbody, 42-46 Fountain Street, Belfast, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,721 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ 2023-12-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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.