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

Knowles, Patience Theodora Tyerman

    Related profiles found in government register
  • Knowles, Patience Theodora Tyerman

    Registered addresses and corresponding companies
    • Great Tibbar, Harborough Drive, West Chiltington, Pulborough, West Sussex, RH20 2PN, United Kingdom

      IIF 1
    • Grey Tibbar, Harborough Drive, West Chiltington, Pulborough, West Sussex, RH20 2PN, United Kingdom

      IIF 2 IIF 3
  • Tyerman, Patience Theodora

    Registered addresses and corresponding companies
    • 49, Churchfields Drive, Steeple Bumpstead, Haverhill, Essex, CB9 7EU, England

      IIF 4
    • Firwood House, Bashurst Hill, Itchingfield, Horsham, RH13 0NY, England

      IIF 5
  • Knowles, Patience Theodora Tyerman
    British management consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 6
  • Tyerman, Patience Theodora
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Tyerman, Patience Theodora
    British business executive born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 8
  • Tyerman, Patience

    Registered addresses and corresponding companies
    • 51 Sudbury Road, Halstead, Essex, CO9 2BB, England

      IIF 9
  • Tyerman, Patience Theodora
    English company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 10
  • Tyerman, Patience Theodora
    British company director born in May 1968

    Resident in Suffolk

    Registered addresses and corresponding companies
    • Unit 4 No 5, Homefield Road, Haverhill, Suffolk, CB9 7EU

      IIF 11
  • Tyerman, Patience Theodora
    British managing director born in May 1968

    Resident in Suffolk

    Registered addresses and corresponding companies
    • 12, Tye Green, Glemsford, Sudbury, Suffolk, CO10 7RH, United Kingdom

      IIF 12
  • Knowles, Patience Theodora Tyerman
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, King Henrys Drive, New Addington, Croydon, CR0 0HG, England

      IIF 13
    • 72, Cardigan Street, Luton, LU1 1RR, England

      IIF 14
    • Grey Tibbar, Harborough Drive, West Chiltington, Pulborough, West Sussex, RH20 2PN, United Kingdom

      IIF 15
  • Mrs Patience Theodora Tyerman
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Firwood House, Bashurst Hill, Itchingfield, Horsham, RH13 0NY, England

      IIF 16
  • Mrs Patience Theodora Tyerman
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Patience Theodora Tyerman
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 76-80, Baddow Road, Chelmsford, Essex, CM2 7PJ, England

      IIF 19
  • Mrs Patience Tyerman
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Roa, South Wimbledon, London, SW19 3UX, England

      IIF 20
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 21
  • Mrs Patience Tyerman
    British born in January 2018

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 22
  • Tyerman, Patience Theodora
    United Kingdom director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 43, Broomfield Road, Chelmsford, Essex, CM1 1SY

      IIF 23
    • 51, Sudbury Road, Halstead, Essex, CO9 2BB, United Kingdom

      IIF 24
  • Tyerman, Patience Theodora
    United Kingdom managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 51 Sudbury Road, Halstead, Essex, CO9 2BB, England

      IIF 25
  • Mrs Patience Theodora Tyerman
    United Kingdom born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 51 Sudbury Road, Halstead, Essex, CO9 2BB, England

      IIF 26
    • 51, Sudbury Road, Halstead, Essex, CO9 2BB, United Kingdom

      IIF 27
  • Tyerman, Patience
    United Kingdom managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mrs Patience Theodora Tyerman Knowles
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 29
  • Mrs Patience Tyerman
    United Kingdom born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    ALPHA MEGA TRADING LIMITED
    07552247 08255825
    49 Churchfields Drive, Steeple Bumpstead, Haverhill, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-04 ~ dissolved
    IIF 11 - Director → ME
    2011-03-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    ALPHA MEGA TRADING LIMITED
    08255825 07552247
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 12 - Director → ME
  • 3
    ALPHA MEGA TRADING PLACE LIMITED
    10176353
    76-80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    AOMEGA GROUP LTD
    11147370
    72 Cardigan Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,237 GBP2024-01-31
    Officer
    2021-03-30 ~ now
    IIF 14 - Director → ME
  • 5
    FFL FOODS UK LIMITED
    11074800
    76-80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 25 - Director → ME
    2017-11-21 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    IMAGINE BEE LTD
    - now 12772885 14063542
    THE COAST YARD LTD - 2021-07-07
    Great Tibbar Harborough Drive, West Chiltington, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2021-08-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    THE LINEN CUPBOARD LTD
    14525125
    72 Cardigan Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,442 GBP2024-12-31
    Officer
    2022-12-06 ~ now
    IIF 15 - Director → ME
    2022-12-06 ~ now
    IIF 3 - Secretary → ME
  • 8
    TYRFAM TRADING LTD
    11026645
    51 Sudbury Road, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    AIR SWISS LTD
    11079608
    8 Tennyson Avenue, Gloucester, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1,147,899 GBP2022-11-30
    Officer
    2020-02-20 ~ 2020-06-01
    IIF 5 - Secretary → ME
  • 2
    AOMEGA GROUP LTD
    11147370
    72 Cardigan Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,237 GBP2024-01-31
    Officer
    2020-03-20 ~ 2020-05-12
    IIF 8 - Director → ME
    2020-06-09 ~ 2021-03-30
    IIF 6 - Director → ME
    2018-01-12 ~ 2020-03-13
    IIF 28 - Director → ME
    Person with significant control
    2021-03-30 ~ 2021-12-06
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    2019-09-05 ~ 2020-03-13
    IIF 21 - Ownership of shares – 75% or more OE
    2018-01-12 ~ 2019-08-10
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2020-06-09 ~ 2021-03-30
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    2019-01-12 ~ 2019-08-12
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    IMAGINES BEE LTD
    14063542 12772885
    455a New Cross Road, Flat1, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-22 ~ 2024-10-16
    IIF 2 - Secretary → ME
  • 4
    ITALIAN PASSION LIMITED - now
    OPREHSCO SECURITY LIMITED - 2020-09-14
    ALPHA INTERNATIONAL TRADING CORPORATION LTD
    - 2019-12-05 11571829
    3 Botsford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-08-01 ~ 2019-09-16
    IIF 10 - Director → ME
  • 5
    LAKEVIEW COUNTRY MANOR HOTEL AND SPA LTD
    12079105
    124 King Henrys Drive, New Addington, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-02 ~ 2020-03-09
    IIF 7 - Director → ME
    2022-11-22 ~ 2024-11-05
    IIF 13 - Director → ME
    Person with significant control
    2019-08-30 ~ 2020-03-09
    IIF 20 - Ownership of shares – 75% or more OE
    2020-03-09 ~ 2020-04-02
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2019-07-02 ~ 2019-08-10
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.