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

Doran, Gary Daniel

    Related profiles found in government register
  • Doran, Gary Daniel
    British consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doran, Gary Daniel
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 9
    • icon of address Liberty House, 222 Regent Street, London, W1B 5TR, England

      IIF 10
    • icon of address 549, Burnage Lane, Manchester, M19 1NH, United Kingdom

      IIF 11
    • icon of address Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Manchester, SK8 3GP, United Kingdom

      IIF 12
  • Doran, Gary Daniel
    British sales man born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Portland St, Manchester, M1 6DN, United Kingdom

      IIF 13
  • Doran, Gary Daniel
    British salesman born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roundwood Lane, Harpenden, AL5 3BW, United Kingdom

      IIF 14
    • icon of address 549, Burnage Lane, Manchester, M19 1NH, United Kingdom

      IIF 15
    • icon of address Gainsborough House, 109 Portland Street, Manchester, M16DN, United Kingdom

      IIF 16
  • Doran, Gary
    British commercial director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 46, 46 Borough Road, London, SE1 0AJ, United Kingdom

      IIF 17
  • Doran, Gary
    British consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rohans Auditors Ltd, Rohans House 92-96, Wellington Road South, Stockport, Cheshire, SK1 3TJ, United Kingdom

      IIF 18
  • Doran, Gary Daniel
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty House, 222 Regent Street, London, W1B 5TR, England

      IIF 19
  • Mr Gary Doran
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rohans Auditors Ltd, Rohans House 92-96, Wellington Road South, Stockport, SK1 3TJ, United Kingdom

      IIF 20
  • Mr Gary Daniel Doran
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 21
    • icon of address 222, 222 Regent Street, London, W1B 5TR, England

      IIF 22
    • icon of address 49, Greek Street, London, W1D 4EG, England

      IIF 23
    • icon of address Liberty House, 222 Regent Street, London, W1B 5TR, England

      IIF 24 IIF 25
    • icon of address Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Manchester, SK8 3GP, United Kingdom

      IIF 26
    • icon of address 92-96, Wellington Rd South, Stockport, SK1 3TJ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Mr Gary Doran
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549 Burnage Lane, Burnage Lane, Manchester, M19 1NH, England

      IIF 34
  • Mr Gary Daniel Doran
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rohans House, 92-96 Wellington Rd S, Stockport, Cheshire, SK1 3TJ, England

      IIF 35
  • Doran, Gary

    Registered addresses and corresponding companies
    • icon of address Rohans Auditors Ltd, Rohans House 92-96, Wellington Road South, Stockport, Cheshire, SK1 3TJ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Gainsborough House, 109 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Gainsborough House, 109 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 2 - Director → ME
  • 4
    SEARCH ENGINE MONSTER LTD - 2018-01-29
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 4 - Director → ME
  • 5
    OLIVE MARKETING GROUP LTD - 2018-01-29
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Cheadle Royal Business Park 5300 Lakeside, Cheadle, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address 5300 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    145 GBP2023-05-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 49 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    837 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 243a County Road, Walton, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 37 Elgar Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 5 Roundwood Lane, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Rohans Auditors Ltd, Rohans House 92-96, Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-08-19 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    LIST MANAGEMENT SERVICES LTD - 2018-01-29
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 8 - Director → ME
  • 14
    PERMISSION MEDIA GROUP LTD - 2018-07-02
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 6 - Director → ME
  • 15
    BETTER BUSINESS SERVICES LTD - 2018-01-29
    icon of address Rohans House, 92-96 Wellington Road South, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 1 - Director → ME
  • 16
    PERMISSION MEDIA LIMITED - 2018-07-10
    LEADSBROKER LIMITED - 2018-07-02
    icon of address Rohans House, 92-96 Wellington Rd S, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,042 GBP2022-07-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    DATA LIST MANAGER LTD - 2018-01-29
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 5 - Director → ME
  • 18
    SEARCH MONSTER LIMITED - 2018-01-29
    icon of address Rohans House 92-96, Rohans Auditors Ltd, Wellington Road South, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 7 - Director → ME
Ceased 12
  • 1
    icon of address Flat 8 46 Borough Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,851 GBP2018-05-31
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-05-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-27 ~ 2018-03-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    SEARCH ENGINE MONSTER LTD - 2018-01-29
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-27 ~ 2018-03-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    OLIVE MARKETING GROUP LTD - 2018-01-29
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-27 ~ 2018-03-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    icon of address Flat 8 46 Borough Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2015-09-03
    IIF 17 - Director → ME
  • 6
    LIST MANAGEMENT SERVICES LTD - 2018-01-29
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-27 ~ 2018-03-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    PERMISSION MEDIA GROUP LTD - 2018-07-02
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-27 ~ 2018-03-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    BETTER BUSINESS SERVICES LTD - 2018-01-29
    icon of address Rohans House, 92-96 Wellington Road South, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-15 ~ 2018-03-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    PERMISSION MEDIA LIMITED - 2018-07-10
    LEADSBROKER LIMITED - 2018-07-02
    icon of address Rohans House, 92-96 Wellington Rd S, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,042 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-06
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    DATA LIST MANAGER LTD - 2018-01-29
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-27 ~ 2018-03-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    SEARCH MONSTER LIMITED - 2018-01-29
    icon of address Rohans House 92-96, Rohans Auditors Ltd, Wellington Road South, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-31 ~ 2018-03-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    icon of address 92-96 Wellington Rd South, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-27 ~ 2018-03-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - 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.