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'donnell, Patrick Joseph

    Related profiles found in government register
  • O'donnell, Patrick Joseph
    Irish commercial director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Church Farm, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, England

      IIF 1 IIF 2
  • O'donnell, Patrick Joseph
    Irish company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Newhall Street, Birmingham, B3 1SF, England

      IIF 3
    • icon of address 17, High Street, Harborne, Birmingham, B17 9NT, United Kingdom

      IIF 4
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B369DA, England

      IIF 5
    • icon of address Yorkshire House, 219 St. John Street, London, Greater London, EC1V 4LY, England

      IIF 6 IIF 7
  • O'donnell, Patrick Joseph
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • O'donnell, Patrick Joseph
    British construction engineer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA, England

      IIF 29 IIF 30
  • O'donnell, Patrick Joseph
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA, England

      IIF 31
  • O'donnell Jnr, Patrick Joseph
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 32
  • O'donnell Jnr, Patrick Joseph
    British engineer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Riverside Drive, Stechford, Birmingham, B33 9BF, United Kingdom

      IIF 33
  • O'donnell, Patrick Joseph
    Irish director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 34
  • O'donnell Jnr, Patrick Joseph
    British civil engineer born in April 1975

    Registered addresses and corresponding companies
    • icon of address 7 Braunston Close, Walmley, Sutton Coldfield, West Midlands, B76 2SA

      IIF 35
  • Mr Patrick O'donnell
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA, England

      IIF 36
  • Patrick O'donnell
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 17 High Street, Harborne, Birmingham, B17 9NT, England

      IIF 37
  • Mr Patrick Joseph O'donnell
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Harborne, Birmingham, B17 9NT, England

      IIF 38
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA, England

      IIF 39 IIF 40 IIF 41
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA, United Kingdom

      IIF 45
    • icon of address 48, Granby Avenue, Birmingham, B33 0TJ

      IIF 46
    • icon of address Baldwin Restructuring And Insolvency, 6th Floor Bank House 8, Cherry Street, Birmingham, B2 5AL

      IIF 47
    • icon of address The Coach House, Greensforge, Kingswinford, DY6 0AH, England

      IIF 48
    • icon of address Newtack Farm, Walsall Road, Great Wyrley, Walsall, West Midlands, WS6 6AP

      IIF 49
  • Patrick Joseph O'donnell
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 17 High Street, Harborne, Birmingham, B17 9NT, England

      IIF 50
    • icon of address Yorkshire House, 219 St. John Street, London, Greater London, EC1V 4LY, England

      IIF 51
  • O'donnell Senior, Patrick Joseph
    English company director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 52
  • O'donnell Senior, Patrick Joseph
    English construction engineer born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA, England

      IIF 53
  • O'donnell Senior, Patrick Joseph
    English constuction engineer born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Granby Avenue, Birmingham, B33 0TJ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 30
  • 1
    ROWLEY PARK INVESTMENTS LIMITED - 2024-04-09
    icon of address Yorkshire House, 219 St. John Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,714 GBP2024-04-30
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Yorkshire House, 219 St. John Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,509 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    O'DONNELL CONSTRUCTION SERVICES LIMITED - 2012-03-27
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,704 GBP2021-04-30
    Officer
    icon of calendar 2000-10-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BARNESMORE PLANT HIRE LIMITED - 2013-03-28
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,776 GBP2021-04-30
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Baldwin Restructuring And Insolvency 6th Floor Bank House 8, Cherry Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    323,499 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 3 - Director → ME
  • 9
    ROWLEY PARK DEVELOPMENTS LIMITED - 2024-04-09
    icon of address Yorkshire House, 219 St. John Street, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address The Mill, 1 High Street, Henley-in-arden, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 23 - Director → ME
  • 11
    CENTRAL BUILDING SUPPLIES LIMITED - 2017-11-30
    DRAINAGE STORE LIMITED - 2003-05-09
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    412,816 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,367,017 GBP2021-04-30
    Officer
    icon of calendar 2002-02-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,692 GBP2024-09-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,313 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 12 - Director → ME
  • 16
    CORE ADVISORY SERVICES LIMITED - 2023-11-13
    icon of address Unit 6 Church Farm Church Road, Barrow, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address Unit 6 Church Farm Church Road, Barrow, Bury St. Edmunds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -142,861 GBP2024-12-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 2 - Director → ME
  • 18
    NAPIER CAPITAL REAL ESTATE LIMITED - 2025-03-19
    ROWLEY PARK PLANT HIRE LIMITED - 2024-08-13
    NAPIER DEVELOPMENTS LIMITED - 2024-12-13
    icon of address 17 High Street, Harborne, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-30 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 1994-02-28 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address First Floor 17 High Street, Harborne, Birmingham, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    41,501 GBP2024-04-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2004-03-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 17 High Street, Harborne, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,391 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    RAGLAN HOMES (CAMDEN HEIGHTS) LIMITED - 2019-09-20
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -148,264 GBP2024-04-30
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,732 GBP2024-04-30
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 18 - Director → ME
  • 27
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30,301 GBP2024-12-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 34 - Director → ME
  • 28
    icon of address First Floor 17 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,520 GBP2024-04-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address Newtack Farm Walsall Road, Great Wyrley, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,611 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,930 GBP2024-04-30
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Yorkshire House, 219 St. John Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,509 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-07 ~ 2025-05-03
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    O'DONNELL CONSTRUCTION SERVICES LIMITED - 2012-03-27
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,704 GBP2021-04-30
    Officer
    icon of calendar 2000-10-25 ~ 2013-08-05
    IIF 54 - Director → ME
  • 3
    BARNESMORE PLANT HIRE LIMITED - 2013-03-28
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,776 GBP2021-04-30
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2018-02-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Baldwin Restructuring And Insolvency 6th Floor Bank House 8, Cherry Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    323,499 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2018-07-01
    IIF 20 - Director → ME
  • 5
    CENTRAL BUILDING SUPPLIES LIMITED - 2017-11-30
    DRAINAGE STORE LIMITED - 2003-05-09
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    412,816 GBP2021-04-30
    Officer
    icon of calendar 2000-10-25 ~ 2021-07-28
    IIF 53 - Director → ME
    icon of calendar 2000-10-25 ~ 2003-03-29
    IIF 35 - Director → ME
    icon of calendar 2013-03-27 ~ 2025-08-08
    IIF 11 - Director → ME
  • 6
    icon of address Parkes & Co Accountants Ltd The Coach House, Greensforge, Kingswinford, England
    Active Corporate (3 parents)
    Equity (Company account)
    589,259 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-02-17
    IIF 28 - Director → ME
  • 7
    LANSDOWNE & WHITTON LIMITED - 2018-08-13
    ROWLEY PARK HOLDINGS LIMITED - 2024-10-04
    GRAYS COURT CONSTRUCTION LIMITED - 2020-10-08
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-07-03 ~ 2020-08-20
    IIF 9 - Director → ME
    icon of calendar 2023-12-19 ~ 2025-05-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2020-08-20
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address First Floor 17 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,520 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-12-19
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    icon of address The Coach House, Greensforge, Kingswinford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,729 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2024-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2024-10-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 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.