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

Heininger, John Patrick

    Related profiles found in government register
  • Heininger, John Patrick
    British,american company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sweetslade Farm, Bourton On The Water, Gloucestershire, GL54 3BL

      IIF 1 IIF 2 IIF 3
    • icon of address Sweetslade Farm, Northleach Road, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 3BL, England

      IIF 6
    • icon of address 56 Shelley House, Churchill Gardens, London, SW1V 3JE, England

      IIF 7
    • icon of address The Old Tannery, 3 Smallhythe Road, Tenterden, Kent, TN30 7LH, Great Britain

      IIF 8
    • icon of address The Old Tannery 3, Smallhythe Road, Tenterden, Kent, TN30 7LH, United Kingdom

      IIF 9
  • Heininger, John Patrick
    British,american corporate finance born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sweetslade Farm, Bourton On The Water, Gloucestershire, GL54 3BL

      IIF 10
  • Heininger, John Patrick
    British,american company director

    Registered addresses and corresponding companies
    • icon of address Sweetslade Farm, Bourton On The Water, Gloucestershire, GL54 3BL

      IIF 11 IIF 12
    • icon of address The Old Tannery, 3 Smallhythe Road, Tenterden, Kent, TN30 7LH, United Kingdom

      IIF 13 IIF 14
  • Heininger, John Patrick
    Uk Usa company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Bank, Plumpton End, Paulerspury, Towcester, Northamptonshire, NN12 7NJ, United Kingdom

      IIF 15
  • Heininger, Patrick
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lovewell Blake Llp Chartered Accountants, Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom

      IIF 16
  • Heininger, Patrick
    British,american company director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Shilton Road, Burford, Oxfordshire, OX18 4PA, England

      IIF 17
    • icon of address 7 Shilton Road, Burford, Oxfordshire, OX18 4PA, United Kingdom

      IIF 18
    • icon of address C/o Azets Cambridge, Compass House, Vision Park, Histon, Cambridge, CB24 9AD, United Kingdom

      IIF 19
  • Heininger, Patrick
    British And American director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sweetslade Farm, Northleach Road, Bourton-on-the-wate, Cheltenham, Gloucestershire, GL54 3BL

      IIF 20 IIF 21
  • Heininger, Patrick
    British And American managing director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sweetslade Farm, Northleach Road, Bourton-on-the-wate, Cheltenham, Gloucestershire, GL54 3BL

      IIF 22
  • Heininger, John Patrick

    Registered addresses and corresponding companies
    • icon of address Sweetslade Farm, Northleach Road, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 3BL, England

      IIF 23
  • Mr Johm Patrick Heininger
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shilton Road, Burford, OX18 4PA, England

      IIF 24
  • Mr Patrick Heininger
    British,american born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Shilton Road, Burford, OX18 4PA, England

      IIF 25
  • Heininger, Patrick

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Azets Cambridge, Compass House Vision Park, Histon, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -353,351 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Sweetslade Farm Northleach Road, Bourton-on-the-water, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-06-27 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address 7 Shilton Road, Burford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,733 GBP2019-01-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Willow Bank Plumpton End, Paulerspury, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4 & 5 Kings Row, Armstrong Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    icon of address 56 Shelley House Churchill Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,376 GBP2024-12-31
    Officer
    icon of calendar 2001-08-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 & 5 Kings Row, Armstrong Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-01-18 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 11
  • 1
    NEW MEDIA PACKAGING LIMITED - 2008-04-09
    icon of address Units A&d, Flat Iron Yard Southwark Bridge Business Centre, Ayres Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -409 EUR2023-05-31
    Officer
    icon of calendar 2007-10-18 ~ 2012-01-11
    IIF 21 - Director → ME
    icon of calendar 2010-03-09 ~ 2012-01-11
    IIF 29 - Secretary → ME
  • 2
    icon of address Units A&d, Flat Iron Yard Southwark Bridge Business Centre, Ayres Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    899,137 GBP2024-05-31
    Officer
    icon of calendar 2006-04-19 ~ 2015-03-24
    IIF 20 - Director → ME
    icon of calendar 2010-03-09 ~ 2012-01-11
    IIF 27 - Secretary → ME
  • 3
    BARNCREST NO.123 LIMITED - 2002-02-15
    icon of address Unit A&d, Flat Iron Yard Southwark Bridge Business Centre, 14 Ayres Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    896,546 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2006-04-19 ~ 2012-01-11
    IIF 22 - Director → ME
    icon of calendar 2010-03-09 ~ 2012-01-11
    IIF 26 - Secretary → ME
  • 4
    ESPRESSO BROADBAND LIMITED - 2009-02-12
    ESPRESSO NEWCO LIMITED - 2000-09-21
    ESPRESSO GROUP LIMITED - 2014-09-01
    icon of address 9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-15 ~ 2001-07-19
    IIF 1 - Director → ME
    icon of calendar 2000-09-15 ~ 2001-07-05
    IIF 11 - Secretary → ME
  • 5
    ESPRESSO EDUCATION LIMITED - 2014-09-01
    ESPRESSO PRODUCTIONS LIMITED - 2001-01-22
    icon of address 9 Palace Yard Mews, Bath, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-03 ~ 2001-07-19
    IIF 2 - Director → ME
    icon of calendar 2000-04-03 ~ 2001-07-05
    IIF 12 - Secretary → ME
  • 6
    icon of address Units A&d, Flat Iron Yard Southwark Bridge Business Centre, Ayres Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2006-09-27 ~ 2012-01-11
    IIF 3 - Director → ME
    icon of calendar 2010-03-09 ~ 2012-01-11
    IIF 28 - Secretary → ME
  • 7
    ULTROID UK LTD - 2017-03-09
    icon of address Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,787,573 GBP2025-03-31
    Officer
    icon of calendar 2013-01-10 ~ 2018-12-31
    IIF 18 - Director → ME
  • 8
    FOOD AND AGRICULTURAL RESEARCH MANAGEMENT LIMITED - 2015-08-11
    FOOD AND AGRICULTURAL RESEARCH MISSION - 1990-01-24
    icon of address 1 St John's Lane, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1992-10-01
    IIF 10 - Director → ME
  • 9
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2005-10-14
    IIF 4 - Director → ME
  • 10
    icon of address 100 Thames Valley Park Drive, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2005-10-14
    IIF 5 - Director → ME
  • 11
    MACCAMAN LIMITED - 2016-03-15
    icon of address Mill Farm Mill Road, Burgh Castle, Great Yarmouth, Norfolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -179,114 GBP2020-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2018-07-10
    IIF 16 - 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.