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 Joseph Donaghy

    Related profiles found in government register
  • Mr Patrick Joseph Donaghy
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Riverside Avenue West, Lawford, Essex, CO11 1UN, England

      IIF 1
  • Mr Patrick Joseph Donaghy
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Avenue West, Lawford, Manningtree, CO11 1UN, England

      IIF 2
  • Mr Patrick Joseph Donaghy
    Irish born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Riverside Avenue West, Lawford, Manningtree, CO11 1UN, England

      IIF 3
    • icon of address Riverside, Avenue West, Lawford, Manningtree, CO11 1UN, England

      IIF 4
  • Donaghy, Patrick Joseph
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Riverside Avenue West, Lawford, Manningtree, CO11 1UN, England

      IIF 5
  • Donaghy, Patrick Joseph
    Irish co director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Radley Gardens, Kenton, Middlesex, HA3 9NZ

      IIF 6
  • Donaghy, Patrick Joseph
    Irish company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iceland Wharf, Iceland Road, London, E3 2JP

      IIF 7
    • icon of address 4, Riverside Avenue West, Lawford, Manningtree, CO11 1UN, England

      IIF 8
    • icon of address Riverside, Avenue West, Lawford, Manningtree, CO11 1UN, England

      IIF 9
  • Donaghy, Patrick Joseph
    Irish dictor born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Radley Gardens, Kenton, Middlesex, HA3 9NZ

      IIF 10
  • Donaghy, Patrick Joseph
    Irish director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iceland Road, Iceland Wharf, London, E3 2JP

      IIF 11
  • Mr Patrick Donaghy
    Irish born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Cloghog Road, Coalisland, Co. Tyrone, BT71 5EH, United Kingdom

      IIF 12
    • icon of address Unit 26, Dungannon Enterprise Centre, 2 Coalisland Road, Dungannon, Co. Tyrone, BT71 6JT, United Kingdom

      IIF 13
    • icon of address Unit 27, Dungannon Enterprise Centre, Coalisland Road, Dungannon, County Tyrone, BT71 6JT

      IIF 14
    • icon of address Downwood, Avondale Avenue, Esher, Surrey, KT10 0DA

      IIF 15
    • icon of address Riverside, Avenue West, Lawford, Manningtree, CO11 1UN, England

      IIF 16
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 17
  • Donaghy, Patrick
    British sales consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downwood, Avondale Avenue, Esher, Surrey, KT10 0DA, United Kingdom

      IIF 18
  • Donaghy, Patrick Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Weymouth Avenue, Mill Hill, London, NW7 3JE

      IIF 19
  • Donaghy, Patrick Joseph
    Irish

    Registered addresses and corresponding companies
    • icon of address 27 Radley Gardens, Kenton, Middlesex, HA3 9NZ

      IIF 20
  • Donaghy, Patrick
    Irish company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 21
  • Donaghy, Patrick
    Irish sales consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Cloghog Road, Coalisland, Co. Tyrone, BT71 5EH, United Kingdom

      IIF 22
    • icon of address Unit 26, Dungannon Enterprise Centre, 2 Coalisland Road, Dungannon, Co. Tyrone, BT71 6JT, United Kingdom

      IIF 23
  • Donaghy, Patrick
    Irish sales manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27, Dungannon Enterprise Centre, Coalisland Road, Dungannon, County Tyrone, BT71 6JT, Northern Ireland

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Downwood, Avondale Avenue, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 37 Cloghog Road, Coalisland, Co. Tyrone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,119 GBP2024-03-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 26 Dungannon Enterprise Centre, 2 Coalisland Road, Dungannon, Co. Tyrone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 27 Dungannon Enterprise Centre, Coalisland Road, Dungannon, County Tyrone
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,593 GBP2016-09-30
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    ALL IN WASTE LIMITED - 2017-07-26
    icon of address 4 Riverside Avenue West, Lawford, Manningtree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -117,610 GBP2024-10-31
    Officer
    icon of calendar 2020-09-01 ~ 2023-04-01
    IIF 8 - Director → ME
    icon of calendar 2001-06-01 ~ 2004-09-30
    IIF 11 - Director → ME
    icon of calendar 2008-10-14 ~ 2017-10-11
    IIF 6 - Director → ME
    icon of calendar 2005-12-12 ~ 2008-10-09
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-23
    IIF 2 - Has significant influence or control OE
    icon of calendar 2020-11-02 ~ 2023-03-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-07 ~ 2020-11-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAMLEY STREET PROPERTIES LTD - 1999-07-01
    KINGSVIEW SOLUTIONS LIMITED - 1998-10-19
    icon of address 4 Riverside Avenue West, Lawford, Manningtree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,314,342 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ 2023-04-01
    IIF 5 - Director → ME
    icon of calendar 2001-06-20 ~ 2019-08-01
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2023-03-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-04-10
    IIF 21 - Director → ME
  • 4
    AIW SERVICES LIMITED - 2008-07-11
    icon of address Riverside Avenue West, Lawford, Manningtree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,012,687 GBP2024-07-31
    Officer
    icon of calendar 2005-07-19 ~ 2008-06-24
    IIF 10 - Director → ME
    icon of calendar 2010-03-04 ~ 2010-06-20
    IIF 7 - Director → ME
    icon of calendar 2011-03-25 ~ 2023-03-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-30
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.