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

Crean, Patrick James

    Related profiles found in government register
  • Crean, Patrick James
    Irish born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Print Trade Suppliers Ltd, Brookside Lane, Oswaldtwistle, Accrington, Lancashire, BB5 3NY, United Kingdom

      IIF 1
    • B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 2
    • B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 3 IIF 4
    • Acacia, Monastery Road, Enniskerry, County Wicklow, Ireland

      IIF 5 IIF 6 IIF 7
    • Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, France

      IIF 8
    • Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, Ireland

      IIF 9 IIF 10 IIF 11
    • The Grenadier Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, Ireland

      IIF 21 IIF 22 IIF 23
    • Paragon Suite, Irish Management Institute, Sandyford Road, Dublin 16, Ireland

      IIF 25 IIF 26 IIF 27
    • The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin 16, D16 X8C3, Ireland

      IIF 28
    • The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland

      IIF 29 IIF 30 IIF 31
    • The Grenadier Suite, Irish Management Institute, Sandyford Road, Dublin D16x 8c3, Ireland

      IIF 36
    • Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB, England

      IIF 37 IIF 38 IIF 39
    • 3, Marston Road, St. Neots, Huntingdon, PE19 2HF, England

      IIF 45
    • Paragon Group Uk Ltd, Pallion Trading Estate, Sunderland, Tyne & Wear, SR4 6ST, United Kingdom

      IIF 46 IIF 47
  • Crean, Patrick James
    Irish company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, WF10 5QS, England

      IIF 48
    • The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland

      IIF 49 IIF 50 IIF 51
    • Bemrose Booth Paragon, Stockholm Road, Hull, HU7 0XY, England

      IIF 52
    • 1 Onslow Street, London, EC1N 8AS, England

      IIF 53 IIF 54 IIF 55
    • Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, EC2M 7EB, England

      IIF 56
    • Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 57 IIF 58
  • Crean, Patrick James
    Irish director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, Ireland

      IIF 59 IIF 60
    • Bemrose Booth Paragon Ltd, Stockholm Road, Sutton Fields, Hull, East Yorkshire, HU7 0XY, England

      IIF 61
    • Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB, England

      IIF 62 IIF 63 IIF 64
  • Crean, Patrick James
    Irish born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Brooke Hall, Woodville Lane, Annaghbane Road, Banbridge, Down, BT32 3WT, United Kingdom

      IIF 67
    • The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 68
    • Paragon Group Limited, Paragon Suite, Imi, Sandyford Road, Dublin, Ireland

      IIF 69
    • Lower Ground Floor, Park House, 16-18, Finsbury Circus, London, EC2M 7EB, England

      IIF 70
  • Crean, Patrick James
    Irish accountant born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
  • Crean, Patrick James
    Irish businessman born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 88
  • Crean, Patrick James
    Irish company director born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 89 IIF 90 IIF 91
    • The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland

      IIF 92
    • 1-2, Domingo Street, London, EC1Y 0TA, England

      IIF 93
    • 88, Wood Street, 3rd Floor, London, EC2V 7QT, England

      IIF 94
  • Crean, Patrick James
    Irish director born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 95
    • Lower Ground Floor, Park House, 16-18, Finsbury Circus, London, EC2M 7EB, England

      IIF 96
    • Venture House, Boleness Road, Wisbech, PE13 2XQ

      IIF 97
  • Crean, Patrick James
    Irish managing director born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 98
  • Crean, Patrick James
    Irish born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, Ireland

      IIF 99
    • 3, Marston Road, St. Neots, Huntingdon, PE19 2HF, England

      IIF 100
  • Crean, Patrick James
    Irish

    Registered addresses and corresponding companies
  • Crean, Patrick James
    Irish accountant

    Registered addresses and corresponding companies
    • Acacia, Monastery Road, Enniskerry, County Wicklow, Ireland

      IIF 104 IIF 105
    • The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 106
  • Crean, Patrick James
    Irish businessman

    Registered addresses and corresponding companies
    • Acacia, Monastery Road, Enniskerry, County Wicklow, Ireland

      IIF 107 IIF 108
    • The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 109
  • Crean, Patrick James
    Irish company director

    Registered addresses and corresponding companies
    • The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 110 IIF 111
  • Crean, Patrick James
    Irish director

    Registered addresses and corresponding companies
    • Acacia, Monastery Road, Enniskerry, County Wicklow, Ireland

      IIF 112 IIF 113
  • Mr Patrick James Crean
    Irish born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Brooke Hall, Woodville Lane, Annaghbane Road, Banbridge, Co. Down, BT32 3WT, Northern Ireland

      IIF 114 IIF 115 IIF 116
    • Brooke Hall, Woodville Lane, Annaghbane Road, Banbridge, Down, BT32 3WT, United Kingdom

      IIF 117
  • Crean, Patrick James

    Registered addresses and corresponding companies
    • Stockholm Road, Sutton Fields, Hull, East Yorkshire, HU7 0XY, United Kingdom

      IIF 118
    • Pallion Trading Estate, Sunderland, Tyne And Wear, SR4 6ST

      IIF 119
  • Mr Patrick James Crean
    Irish born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, France

      IIF 120
    • Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, Ireland

      IIF 121 IIF 122
    • The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin 16, Ireland

      IIF 123 IIF 124
child relation
Offspring entities and appointments
Active 73
Ceased 37
  • 1
    ADARE GROUP LIMITED
    - now
    Other registered number: 03239629
    ADARE LIMITED - 2007-12-07
    Related registrations: 02814431, 03407862
    ADARE PRINTING GROUP (UK) LIMITED - 2006-06-09
    CASTLETOWN GROUP (UK) LIMITED - 1993-01-15
    CASTLETOWN PRESS LIMITED - 1992-04-07
    BRANDCORE LIMITED - 1989-10-31
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    ~ 1998-01-12
    IIF 85 - Director → ME
    ~ 1998-01-12
    IIF 101 - Secretary → ME
  • 2
    ADARE CARWIN LIMITED - 2007-12-07
    CARWIN LIMITED - 2003-09-18
    CARWIN CONTINUOUS LIMITED - 2000-01-14
    CARWIN (BUSINESS FORMS) LIMITED - 1988-05-25
    Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1996-11-01 ~ 1998-01-12
    IIF 87 - Director → ME
  • 3
    ADARE LIMITED
    - now
    Other registered numbers: 02387953, 02814431
    ADARE PRESSICION LIMITED - 2015-11-06
    PRESSICION LIMITED - 2003-09-19
    PRINTEGRITY LIMITED - 2002-12-06
    SOUTHAM F.M. LIMITED - 2002-09-13
    ADARE NEWCO (2) LIMITED - 1998-06-25
    Related registration: 03365087
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    1997-07-23 ~ 1998-01-12
    IIF 73 - Director → ME
  • 4
    PILLINGS PRINTING COMPANY LIMITED - 2003-09-19
    MARMADUKE PILLING & SONS,LIMITED - 1983-08-15
    Co Bdo Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    1996-05-13 ~ 1998-01-12
    IIF 74 - Director → ME
  • 5
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    1996-05-13 ~ 1998-01-12
    IIF 83 - Director → ME
  • 6
    ADARE LIMITED - 2015-10-27
    Related registrations: 02387953, 03407862
    ADARE HALCYON LIMITED - 2007-12-07
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    W B F LIMITED - 1999-12-07
    Related registration: 03014889
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    Related registration: 03014889
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    1993-04-30 ~ 1998-01-12
    IIF 84 - Director → ME
    1993-04-30 ~ 1998-01-12
    IIF 106 - Secretary → ME
  • 7
    ADARE GROUP LIMITED - 2007-12-07
    Related registration: 02387953
    PLATIGNUM LIMITED - 2000-06-14
    FORAY 953 LIMITED - 1997-04-21
    Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    1997-04-23 ~ 1998-01-12
    IIF 89 - Director → ME
  • 8
    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
    1995-01-09 ~ 1998-01-12
    IIF 95 - Director → ME
  • 9
    PRESSURE SEAL SERVICE LIMITED - 2010-07-19
    MARRCO 11 LIMITED - 2003-10-02
    Bemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull, East Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2010-07-07 ~ 2024-07-01
    IIF 61 - Director → ME
    2011-04-18 ~ 2014-02-19
    IIF 118 - Secretary → ME
  • 10
    BURALL INFOCARD LIMITED - 2003-02-25
    Bemrose Booth Paragon, Stockholm Road, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,294,884 GBP2024-06-30
    Officer
    2017-06-21 ~ 2024-07-01
    IIF 52 - Director → ME
  • 11
    Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    1997-01-06 ~ 1998-01-12
    IIF 71 - Director → ME
  • 12
    Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1996-11-01 ~ 1998-01-12
    IIF 86 - Director → ME
  • 13
    DARLEY BUSINESS FORMS LIMITED - 1998-05-22
    Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    1992-06-17 ~ 1998-01-12
    IIF 77 - Director → ME
    1991-09-23 ~ 1998-01-12
    IIF 102 - Secretary → ME
  • 14
    Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-05 ~ 2020-05-28
    IIF 94 - Director → ME
  • 15
    DREAM BANK LIMITED
    - now
    Other registered number: 04815724
    HARLANDS OF HULL LIMITED - 2003-10-01
    Related registration: 04815724
    GRENADIER HARLANDS LIMITED - 1999-12-20
    SHELFCO (NO.1775) LIMITED - 1999-12-17
    Clondalkin Group (uk) Ltd, Severn Paper Mill Harbour Road, Portishead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1999-12-15 ~ 2003-09-25
    IIF 88 - Director → ME
    1999-12-15 ~ 2003-09-25
    IIF 109 - Secretary → ME
  • 16
    FAIRFIELD BUSINESS FORMS LIMITED - 1989-07-17
    G. A. LANSDOWN LIMITED - 1988-07-13
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    1996-11-01 ~ 1998-01-12
    IIF 76 - Director → ME
  • 17
    PAPERWEIGHT LIMITED - 1989-12-04
    PAPERWEIGHT ADMINISTRATION & SECRETARIAL SERVICES LIMITED - 1979-12-31
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1996-11-01 ~ 1998-01-12
    IIF 75 - Director → ME
  • 18
    STANDTYPE LIMITED - 1988-02-26
    Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    1996-05-13 ~ 1998-01-12
    IIF 91 - Director → ME
    1994-12-01 ~ 1998-01-12
    IIF 110 - Secretary → ME
  • 19
    HARDY OF CASTLEFORD LIMITED - 2019-04-26
    BELLRIDGE MANAGEMENT LIMITED - 2000-10-06
    Related registration: 03943459
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    2000-04-10 ~ 2014-02-19
    IIF 108 - Secretary → ME
  • 20
    GRENADIER HOLDINGS PLC - 2023-06-06
    GRENADIER HOLDINGS LIMITED - 2016-12-07
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1998-07-23 ~ 2014-02-19
    IIF 105 - Secretary → ME
  • 21
    251 Southwark Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    2017-02-01 ~ 2018-08-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 22
    KALAMAZOO SECURITY PRINT LIMITED - 2008-07-10
    ADARE NEWCO LIMITED - 1997-08-01
    Related registration: 03407862
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    1997-07-16 ~ 1998-01-12
    IIF 90 - Director → ME
    1997-07-16 ~ 1997-08-04
    IIF 111 - Secretary → ME
  • 23
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    ~ 1998-01-12
    IIF 68 - Director → ME
    ~ 1998-01-12
    IIF 103 - Secretary → ME
  • 24
    MULTI-SETS LIMITED - 1984-12-11
    Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1992-10-09 ~ 1993-11-30
    IIF 80 - Director → ME
  • 25
    ADARE LEXICON LIMITED - 2021-11-04
    LEXICON MARKETING SERVICES LIMITED - 2003-09-18
    PARK MILL BUSINESS FORMS LIMITED - 1996-05-21
    Related registration: 02814431
    WBF LIMITED - 1995-08-31
    Related registration: 02814431
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1995-01-27 ~ 1998-01-12
    IIF 98 - Director → ME
  • 26
    PRONTAPRINT GROUP LIMITED - 2007-03-21
    PRONTAPRINT (1992) PLC - 1992-12-07
    JAYBYTE PLC - 1992-03-23
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    1996-06-01 ~ 1998-01-12
    IIF 78 - Director → ME
  • 27
    PRONTAPRINT INTERNATIONAL LIMITED - 2007-03-21
    MUSTERFAIR LIMITED - 1987-07-02
    Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    1997-01-06 ~ 1998-01-12
    IIF 82 - Director → ME
  • 28
    WORDCRAFT DIGITAL PRINT LIMITED - 2022-07-27
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    2000-04-10 ~ 2014-02-19
    IIF 107 - Secretary → ME
  • 29
    SHELFCO (NO. 3002) LIMITED - 2004-11-08
    Related registration: 05258186
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2006-04-10 ~ 2014-02-19
    IIF 112 - Secretary → ME
  • 30
    SHELFCO (NO. 3003) LIMITED - 2004-11-10
    Related registration: 05258175
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-04-09 ~ 2014-02-19
    IIF 113 - Secretary → ME
  • 31
    PCC GLOBAL LIMITED - 2021-07-14
    GRENADIER (UK) LIMITED - 2019-04-30
    SHOWERCHARGE LIMITED - 1998-12-09
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    1998-07-23 ~ 2014-02-19
    IIF 104 - Secretary → ME
  • 32
    251 Southwark Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,579 GBP2024-09-30
    Person with significant control
    2017-02-01 ~ 2018-08-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 33
    Basement, 140 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-01-31
    Person with significant control
    2017-02-01 ~ 2018-08-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 34
    PRONTAPRINT LIMITED
    Other registered number: 09338276
    Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1996-11-01 ~ 1998-01-12
    IIF 79 - Director → ME
  • 35
    SERVICE GRAPHICS LIMITED
    - now
    Other registered number: 04332146
    PARAGON GROUP UK LIMITED - 2022-05-10
    Related registration: 12935453
    MOORE PARAGON UK LIMITED - 2000-08-25
    LAMSON PARAGON LIMITED - 1977-12-31
    1 Onslow Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2013-04-18 ~ 2014-02-19
    IIF 119 - Secretary → ME
  • 36
    Bdo Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    1996-05-13 ~ 1998-01-12
    IIF 72 - Director → ME
  • 37
    CONTINUOUS STATIONERY-LANSDOWN LIMITED - 1980-12-31
    Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    1996-11-01 ~ 1998-01-12
    IIF 81 - Director → ME

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.