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 James David Paterson

    Related profiles found in government register
  • Mr James David Paterson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stubbs Cross Farm, Tally Ho Road, Stubbs Cross, Ashford, TN26 1HL, England

      IIF 1
    • icon of address Dept 4392a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 2
    • icon of address 15 Britannia House Brignell Road, Middlesbrough, TS2 1PS, England

      IIF 3
    • icon of address The Old Meadows, Felton Road, Longframlington, Morpeth, NE65 8BB, United Kingdom

      IIF 4
    • icon of address Ground Floor, Mikasa House, Asama Court, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD

      IIF 5
    • icon of address Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, NE6 4NQ

      IIF 6
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 7
  • Mr James David Paterson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wansbeck Way, Morpeth, Wansbeck Way, Morpeth, Northymberland, NE61 2FX, United Kingdom

      IIF 8
    • icon of address Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 9 IIF 10
  • Paterson, James David
    British chartered surveyor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wansbeck Way, Morpeth, Northumberland, NE61 2FX, England

      IIF 11
    • icon of address The Old Meadows, Felton Road, Longframlington, Morpeth, Northumberland, NE65 8BB, United Kingdom

      IIF 12
  • Paterson, James David
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT

      IIF 13
    • icon of address Nunnykirk Centre For Dyslexia, Nunnykirk, Morpeth, Northumberland, NE61 4PB

      IIF 14
    • icon of address The Old Meadows, Longframlington, Morpeth, NE65 8BB, United Kingdom

      IIF 15
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 16
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD, England

      IIF 17
  • Paterson, James David
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 4392a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 18
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 19
    • icon of address 15 Britannia House Brignell Road, Middlesbrough, TS2 1PS, England

      IIF 20
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 21
    • icon of address Ptm Group - Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 22
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 23
  • Paterson, James David
    British none born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD, Uk

      IIF 24
  • Paterson, James David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 25
  • Paterson, James David
    born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Mikasa House, Asama Court, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD

      IIF 26
  • Paterson, James David, Mr
    British chartered quantity surveyor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cragside C Of E Primary School, Westloch Road, Cramlington, Northumberland, NE23 6LW

      IIF 27
  • Paterson, James David, Mr
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD, England

      IIF 28
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne & Wear, NE6 4NQ, United Kingdom

      IIF 31
  • Paterson, James David
    British chartered quantity surveyor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Business Park, Leadgate, Consett, County Durham, DH8 7PW, United Kingdom

      IIF 32
    • icon of address Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, NE6 4NQ, England

      IIF 33
  • Paterson, James David
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Holystone Avenue, Newsham Farm Estate, Blyth, Northumberland, NE24 4QA, United Kingdom

      IIF 34
    • icon of address Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 35
  • Paterson, James David
    British entrepreneur born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 36
  • Paterson, James David
    British quantity surveyor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 37
    • icon of address Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne And Wear, NE6 4NQ, United Kingdom

      IIF 38
  • Paterson, James
    British quantity surveyor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Kirkfell Close, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0DU, United Kingdom

      IIF 39
  • Paterson, James
    Scottish chauffeur services born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat P, Douglas Court, 63 South Methven Street, Perth, Perthshire, PH1 5NX, United Kingdom

      IIF 40
  • Paterson, James
    Scottish takeaway born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat P Douglas Court, 63 South Methven Street, Perth, Scotland, PH1 5NX, Scotland

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    SCAFFPLUS TRAINING LIMITED - 2016-02-08
    icon of address Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 30 - Director → ME
  • 2
    FOCUS FLEXIBLE MANAGEMENT DEVELOPMENT LTD - 2007-04-03
    SUNBEAMSTAR LIMITED - 2004-04-28
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-10-15 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Ptm Group Ltd, Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 11 Wansbeck Way, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Unit B1 Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Ptm Group Ltd, Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 29 - Director → ME
  • 10
    PATERSON HARKIN LIMITED - 2022-01-11
    PATERSON ASSOCIATES (NE) LIMITED - 2025-05-30
    icon of address Third Floor One, Park Row, Leeds, West Yorkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,082 GBP2023-12-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 20 - Director → ME
  • 11
    PA EXPERT SERVICES LIMITED - 2025-06-02
    YOU ME OUI LTD - 2025-04-03
    icon of address Suite 15 Britannia House, Brignall Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Old Meadows Felton Road, Longframlington, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    PATERSON HARKIN GROUP LIMITED - 2022-01-11
    icon of address 3b Lockheed Court, Stockton On Tees, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,894 GBP2023-12-30
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ground Floor Mikasa House, Asama Court, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    GENEVA CONSULTANCY SERVICES LTD - 2015-05-19
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Ptm Group Gf, Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address Unit B1 Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 31 - Director → ME
  • 19
    ANYTHING FITNESS LIMITED - 2018-03-05
    icon of address Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ptm Group - Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 22 - Director → ME
Ceased 11
  • 1
    icon of address Stubbs Cross Farm Tally Ho Road, Stubbs Cross, Ashford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-18 ~ 2024-11-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ 2025-01-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address Northpoint 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ 2014-01-24
    IIF 38 - Director → ME
  • 3
    icon of address C/o Cragside C Of E Primary School, Westloch Road, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-26
    IIF 27 - Director → ME
  • 4
    icon of address 12 Hollybush Road, Crieff, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ 2013-03-31
    IIF 40 - Director → ME
  • 5
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2017-11-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 6 - Has significant influence or control OE
  • 6
    icon of address Womble Bond Dickinson, The Spark Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-12-01
    IIF 14 - Director → ME
  • 7
    PATERSON HARKIN LIMITED - 2022-01-11
    PATERSON ASSOCIATES (NE) LIMITED - 2025-05-30
    icon of address Third Floor One, Park Row, Leeds, West Yorkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,082 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-12-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 12 Kirkfell Close, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2014-03-25
    IIF 39 - Director → ME
    icon of calendar 2014-11-19 ~ 2015-09-05
    IIF 24 - Director → ME
  • 9
    icon of address 62 Monteath Street, Crieff, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2013-04-01
    IIF 41 - Director → ME
  • 10
    icon of address Old Flowserve Building Shields Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2018-06-06
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-01-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address Old Flowserve Building, Shields Road, Byker, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,634 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-11-29
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.