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

Paterson, Ian James

    Related profiles found in government register
  • Paterson, Ian James
    British

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, London, NW1 0ND, England

      IIF 1
    • icon of address 10, Greenland Street, London, NW1 0ND, United Kingdom

      IIF 2
    • icon of address 21 Longfield Street, London, SW18 5RD

      IIF 3
    • icon of address 60, Southdean Gardens, Wimbledon, London, SW19 6NU

      IIF 4
  • Paterson, Ian James
    British company director

    Registered addresses and corresponding companies
    • icon of address 21 Longfield Street, London, SW18 5RD

      IIF 5 IIF 6
  • Paterson, Ian James
    British finance director

    Registered addresses and corresponding companies
  • Patterson, Ian James
    British

    Registered addresses and corresponding companies
    • icon of address 60, Southdean Gardens, London, SW19 6NU

      IIF 14
  • Paterson, Ian James
    British accountant born in May 1961

    Registered addresses and corresponding companies
    • icon of address 15 Mill Lane, West Hampstead, London, NW6 1NT

      IIF 15
  • Paterson, Ian James
    British company director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 21 Longfield Street, London, SW18 5RD

      IIF 16
  • Paterson, Ian James
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 21 Longfield Street, London, SW18 5RD

      IIF 17
  • Paterson, Ian James
    British finance director born in May 1961

    Registered addresses and corresponding companies
  • Paterson, Ian James

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 22
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 23
    • icon of address 21 Longfield Street, London, SW18 5RD

      IIF 24
    • icon of address 2nd Floor, 345 Oxford Street, London, W1C 2JD, England

      IIF 25 IIF 26
  • Paterson, Ian James
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 27
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 28
    • icon of address 2nd Floor, 345 Oxford Street, London, W1C 2JD, England

      IIF 29 IIF 30
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 31
    • icon of address 9, The Fairway, Northwood, HA6 3DZ, England

      IIF 32
  • Paterson, Ian James
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, London, NW1 0ND, England

      IIF 33
    • icon of address 10, Greenland Street, London, NW1 0ND, United Kingdom

      IIF 34
  • Paterson, Ian James
    British finance director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Southdean Gardens, London, SW19 6NU

      IIF 35
  • Mr Ian James Paterson
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    AESOP BRANDS LIMITED - 2017-08-09
    STORY BRANDS LIMITED - 2010-07-29
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-10-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address 1 Bell Lane, Lewes, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -84,774 GBP2024-02-29
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 30 - Director → ME
    icon of calendar 2012-01-12 ~ now
    IIF 26 - Secretary → ME
  • 3
    icon of address 1 Bell Lane, Lewes, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,962 GBP2024-02-29
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 29 - Director → ME
    icon of calendar 2012-01-12 ~ now
    IIF 25 - Secretary → ME
  • 4
    icon of address 9 The Fairway, Northwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -247 GBP2020-12-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 32 - Director → ME
  • 5
    POY INTERNATIONAL LIMITED - 2007-01-09
    icon of address 1 Bell Lane, Lewes, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    67,093 GBP2024-02-29
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 34 - Director → ME
    icon of calendar 2008-02-12 ~ now
    IIF 2 - Secretary → ME
  • 6
    FRESHNAME NO. 319 LIMITED - 2004-03-08
    icon of address 1 Bell Lane, Lewes, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    60,947 GBP2024-02-29
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 33 - Director → ME
    icon of calendar 2008-02-12 ~ now
    IIF 1 - Secretary → ME
  • 7
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-10-21 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 16
  • 1
    icon of address Page Barn, Newbury, Nr Frome, Somerset
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    176,183 GBP2024-03-31
    Officer
    icon of calendar 2009-09-18 ~ 2010-07-01
    IIF 4 - Secretary → ME
  • 2
    BLUE MARLIN PACKAGING DESIGN LIMITED - 2003-09-09
    ISTRO LIMITED - 1993-09-27
    icon of address Page Barn, Newbury, Nr Frome, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    911,557 GBP2024-03-31
    Officer
    icon of calendar 2009-09-18 ~ 2010-07-01
    IIF 14 - Secretary → ME
  • 3
    CREATIVE ANGLES LIMITED - 1994-08-26
    THE CREATIVE DESIGN STORE LIMITED - 1989-10-04
    VENNINGWINE LIMITED - 1989-07-21
    icon of address 16 Hatfields, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2001-10-30 ~ 2003-05-28
    IIF 17 - Director → ME
  • 4
    COLEY, PORTER AND BELL LIMITED - 1989-04-07
    CROFTKNIGHT LIMITED - 1978-12-31
    icon of address Sea Containers Sea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1999-01-04
    IIF 21 - Director → ME
    icon of calendar 1995-09-18 ~ 1999-01-04
    IIF 9 - Secretary → ME
  • 5
    DRAFTFCB LONDON LIMITED - 2014-03-10
    FCB LONDON LIMITED - 2007-07-02
    BANKS HOGGINS O'SHEA FCB LIMITED - 2004-07-16
    BANKS HOGGINS O'SHEA LIMITED - 1998-12-14
    THE BANKS PARTNERSHIP LIMITED - 1993-06-15
    PRIMEASH LIMITED - 1991-07-17
    icon of address 16 Old Bailey, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-22 ~ 2004-10-15
    IIF 35 - Director → ME
  • 6
    LANSDOWN DESIGN CONSULTANTS LIMITED - 2003-04-13
    ACE STUDIOS LIMITED - 1993-05-27
    BILIDAN LIMITED - 1978-12-31
    icon of address C/o Voluntary United Creative, Agencies Ltd, 121-141 Westbourne Terrace, Paddington London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-06 ~ 1999-01-29
    IIF 12 - Secretary → ME
  • 7
    THE HENLEY CENTRE LIMITED - 2006-11-09
    THE HENLEY CENTRE FOR FORECASTING LIMITED - 1999-10-11
    TUDOR STREET CONSULTANTS LIMITED - 1987-06-08
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-21 ~ 1998-08-06
    IIF 3 - Secretary → ME
  • 8
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    12,474 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-03-07 ~ 2003-04-09
    IIF 24 - Secretary → ME
  • 9
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-04-19 ~ 2020-11-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2020-11-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Flat 3, 15 Mill Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-09-26
    IIF 15 - Director → ME
  • 11
    icon of address 6 Brewhouse Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-15 ~ 1999-07-30
    IIF 18 - Director → ME
    icon of calendar 1996-12-15 ~ 1999-07-30
    IIF 10 - Secretary → ME
  • 12
    ENTERPRISE IDENTITY GROUP LIMITED - 2002-09-09
    ENTERPRISE IDENTITY CONSULTANTS LIMITED - 1996-03-28
    ALNERY NO. 1176 LIMITED - 1994-10-18
    icon of address 6 Brewhouse Yard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-07 ~ 1999-07-27
    IIF 19 - Director → ME
    icon of calendar 1994-10-07 ~ 1999-11-29
    IIF 11 - Secretary → ME
  • 13
    icon of address 16 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2003-05-28
    IIF 7 - Secretary → ME
    icon of calendar 2000-07-14 ~ 2001-02-20
    IIF 6 - Secretary → ME
  • 14
    THE BRAND UNION LTD - 2018-01-02
    ENTERPRISE IG LIMITED - 2007-11-07
    SAMPSON TYRRELL ENTERPRISE LIMITED - 1998-05-19
    SAMPSON TYRRELL LIMITED - 1996-04-12
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-13 ~ 1998-09-10
    IIF 20 - Director → ME
    icon of calendar 1993-08-13 ~ 1998-09-10
    IIF 8 - Secretary → ME
  • 15
    THE MARKETING STORE WORLDWIDE CONSUMER PRODUCTS (EUROPE) LIMITED - 2009-05-29
    SERVEONE LIMITED - 2000-05-25
    icon of address 16 Hatfields, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2003-05-29
    IIF 16 - Director → ME
    icon of calendar 2000-06-09 ~ 2001-05-17
    IIF 5 - Secretary → ME
  • 16
    RED CELL ADVERTISING LIMITED - 2006-03-27
    LANSDOWN CONQUEST LIMITED - 2001-03-01
    LANSDOWNEURO LIMITED - 1993-03-12
    EURO-ADVERTISING LIMITED - 1982-10-28
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-06 ~ 1999-01-29
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.