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

O'grady, Patrick James

    Related profiles found in government register
  • O'grady, Patrick James
    British chairman/sales born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivydene High Street, Misson, Doncaster, South Yorkshire, DN10 6ED

      IIF 1
  • O'grady, Patrick James
    British company director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivydene, Church Street, Misson, Doncaster, DN10 6EF, England

      IIF 2
    • icon of address Ivydene High Street, Misson, Doncaster, South Yorkshire, DN10 6ED

      IIF 3
    • icon of address 6, St John's Close, Bovey Tracey, Newton Abbot, Devon, TQ13 9BU, United Kingdom

      IIF 4
    • icon of address Unit 5, Coborn Avenue, Tinsley, Sheffield, S9 1DA, England

      IIF 5
  • O'grady, Patrick James
    British executive director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivydene High Street, Misson, Doncaster, South Yorkshire, DN10 6ED

      IIF 6
  • O'grady, Patrick James
    British manager born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivydene High Street, Misson, Doncaster, South Yorkshire, DN10 6ED

      IIF 7 IIF 8
  • O'grady, Patrick James
    British sales director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivydene High Street, Misson, Doncaster, South Yorkshire, DN10 6ED

      IIF 9
  • O Grady, Patrick James
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12598032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • O'grady, Patrick James, Mr.
    British director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ

      IIF 11
  • O'grady, Patrick James, Mr.
    British sales director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. John's Close, Bovey Tracey, Newton Abbot, Devon, TQ13 9BU, United Kingdom

      IIF 12
  • O'grady, Patrick James
    British managing director

    Registered addresses and corresponding companies
    • icon of address Ivydene High Street, Misson, Doncaster, South Yorkshire, DN10 6ED

      IIF 13 IIF 14
  • Mr Patrick O'grady
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12598032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • O'grady, Patrick
    Irish retired born in March 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Apt A, 190 Whitehall Rd, Terenure, Dublin, D12Y X75, Ireland

      IIF 16
  • Mr Patrick James O'grady
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivydene, Church Street, Misson, Doncaster, DN10 6EF, England

      IIF 17
    • icon of address 6, St John's Close, Bovey Tracey, Newton Abbot, Devon, TQ13 9BU

      IIF 18
  • Ogrady, Patrick
    Irish retired born in March 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 190, 190 Whitehall Rd, Terenure, Dublin, D12Y X75, Ireland

      IIF 19
  • Mr Patrick James O'grady
    English born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Vantage Park, Vantage Drive, Sheffield, S9 1RG, England

      IIF 20
  • Patrick Ogrady
    Irish born in March 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 190, 190 Whitehall Rd, Terenure, Dublin, D12Y X75, Ireland

      IIF 21
  • Patrick O'grady
    Irish born in March 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Apt A, 190 Whitehall Rd, Terenure, Dublin, D12Y X75, Ireland

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Ivydene Church Street, Misson, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 45 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 St. John's Close, Bovey Tracey, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 45 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 St John's Close, Bovey Tracey, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address Unit 5 Coborn Avenue, Tinsley, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    icon of calendar 2020-01-22 ~ 2022-09-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2022-09-28
    IIF 20 - Has significant influence or control OE
  • 2
    DJO ECO LIMITED - 2020-01-03
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,210 GBP2025-02-28
    Officer
    icon of calendar 2015-01-05 ~ 2015-09-30
    IIF 11 - Director → ME
  • 3
    icon of address 5 Coborn Avenue, Tinsley, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -113,259 GBP2024-05-31
    Officer
    icon of calendar 2020-11-06 ~ 2022-09-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-09-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-20 ~ 2004-08-24
    IIF 7 - Director → ME
    icon of calendar 2000-08-01 ~ 2001-12-06
    IIF 14 - Secretary → ME
  • 5
    INDITHERM (INDUSTRIAL) LIMITED - 2004-05-05
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-20 ~ 2004-08-24
    IIF 8 - Director → ME
    icon of calendar 2000-08-01 ~ 2001-12-06
    IIF 13 - Secretary → ME
  • 6
    WILLOUGHBY (401) LIMITED - 2002-11-15
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2004-08-24
    IIF 3 - Director → ME
  • 7
    INDITHERM PLC - 2015-06-23
    P.J.O. INDUSTRIAL (INDITHERM) LIMITED - 1998-07-30
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1998-06-25 ~ 2004-08-24
    IIF 6 - Director → ME
  • 8
    FLOWROUND (U.K.) LIMITED - 2007-04-13
    icon of address 14-16 Seddon Place, Stanley Industrial Estate, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-01 ~ 2011-11-30
    IIF 9 - Director → ME
  • 9
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2011-11-30
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.