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 Philip Pattison

    Related profiles found in government register
  • Mr Philip Pattison
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 1
  • Mr Philip Pattison
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA

      IIF 2
    • icon of address 17, Westfield, Gosforth, Newcastle Upon Tyne, NE3 4YB, England

      IIF 3
    • icon of address 17, Westfield, Newcastle Upon Tyne, NE3 4YB, United Kingdom

      IIF 4
  • Mr Phil Pattison
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 5
  • Pattison, Philip
    British accountant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Meadowfield, Burnhope, Durham, DH7 0EJ, England

      IIF 6
    • icon of address 69, Church Way, North Shields, NE29 0AE, United Kingdom

      IIF 7 IIF 8
  • Pattison, Philip
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Westfield, Gosforth, Newcastle Upon Tyne, NE3 4YB, United Kingdom

      IIF 9
  • Pattison, Philip
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Westfield, Newcastle Upon Tyne, NE3 4YB, United Kingdom

      IIF 10
    • icon of address Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 11
  • Pattison, Philip
    British finance director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Baronswood, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3UB

      IIF 12
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 11, Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN

      IIF 15 IIF 16
  • Pattison, Philip
    British none born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ, England

      IIF 17
  • Pattison, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 11, Meadowfield, Burnhope, Durham, DH7 0EJ, England

      IIF 18
    • icon of address 42 Baronswood, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3UB

      IIF 19
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

      IIF 20
  • Pattison, Philip

    Registered addresses and corresponding companies
    • icon of address Unit 3 Hawthorn Farm, Winterborne Stickland, Blandford Forum, Dorset, DT11 0NB

      IIF 21
    • icon of address Neptune Energy Park, Fisher Street, Newcastle Upon Tyne, NE6 4LY

      IIF 22
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

      IIF 23
    • icon of address Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 24
    • icon of address Unit 11, Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN

      IIF 25 IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71,291 GBP2023-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-03-28 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    CROSSCO (1028) LIMITED - 2007-06-08
    icon of address 69 Church Way, North Shields, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 8 - Director → ME
  • 3
    SPY HILL LIMITED - 2018-09-19
    icon of address 11 Meadowfield, Burnhope, Durham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    87,180 GBP2022-09-30
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Benjamin Green House, Coopies Lane, Morpeth, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,274 GBP2024-12-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 9 - Director → ME
  • 5
    CROSSCO (1026) LIMITED - 2007-06-08
    icon of address 69 Church Way, North Shields, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 17 Westfield, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Campus North Sunco House, 5 Carliol Square, Newcastle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2011-09-26
    IIF 17 - Director → ME
  • 2
    IHC FAST FRAMES LTD - 2015-02-11
    FAST FRAMES (UK) LIMITED - 2008-06-05
    icon of address Unit 11 Stocksfield Hall, Stocksfield, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ 2018-02-21
    IIF 16 - Director → ME
    icon of calendar 2016-08-19 ~ 2018-02-21
    IIF 25 - Secretary → ME
  • 3
    COSMOPLUS LIMITED - 1986-10-07
    IHC FHP LTD - 2016-01-27
    F H P LIMITED - 2016-06-22
    F H P LIMITED - 2016-01-22
    icon of address Neptune Energy Park, Fisher Street, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,065,449 GBP2015-10-31
    Officer
    icon of calendar 2016-08-19 ~ 2018-02-21
    IIF 22 - Secretary → ME
  • 4
    SEA STEEL PILING & FOUNDATIONS LIMITED - 1999-04-12
    SEA STEEL DESIGN LIMITED - 1996-11-08
    PILOT EQUIPMENT HIRE LIMITED - 1986-07-10
    IHC SEA STEEL LTD - 2015-04-01
    SEA STEEL LIMITED - 2008-05-01
    PILOT RIGGING SYSTEMS LIMITED - 1988-12-09
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2017-05-30
    IIF 21 - Secretary → ME
  • 5
    DUNWILCO (1515) LIMITED - 2008-03-06
    icon of address 71 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2018-02-21
    IIF 27 - Secretary → ME
  • 6
    icon of address Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71,291 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ 2024-04-01
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    SEED DEVELOPMENT TECHNOLOGIES LIMITED - 2009-11-16
    icon of address Regent House Brookenby Park, Brookenby, Market Rasen, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-05-23
    IIF 12 - Director → ME
    icon of calendar 2008-01-09 ~ 2008-05-23
    IIF 19 - Secretary → ME
  • 8
    icon of address Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2011-12-23
    IIF 13 - Director → ME
    icon of calendar 2009-04-01 ~ 2011-12-23
    IIF 23 - Secretary → ME
  • 9
    icon of address Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-12-23
    IIF 14 - Director → ME
    icon of calendar 2009-04-01 ~ 2011-12-23
    IIF 20 - Secretary → ME
  • 10
    SPY HILL LIMITED - 2018-09-19
    icon of address 11 Meadowfield, Burnhope, Durham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    87,180 GBP2022-09-30
    Officer
    icon of calendar 2006-11-17 ~ 2023-12-14
    IIF 6 - Director → ME
    icon of calendar 2006-11-17 ~ 2023-12-14
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    THE ENGINEERING BUSINESS LIMITED - 2008-06-24
    IHC ENGINEERING BUSINESS LIMITED - 2017-08-10
    icon of address 71 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-06 ~ 2018-02-21
    IIF 15 - Director → ME
    icon of calendar 2016-08-19 ~ 2018-02-21
    IIF 26 - Secretary → 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.