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, David

    Related profiles found in government register
  • Paterson, David
    British company director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 137 Micklehouse Road, Baillieston, Glasgow, G69 6TG

      IIF 1
  • Paterson, David
    British director born in November 1963

    Registered addresses and corresponding companies
    • icon of address The Coach House, Station Lane, Barton, Preston, Lancashire, PR3 5DY

      IIF 2
  • Paterson, David
    British manager born in November 1963

    Registered addresses and corresponding companies
    • icon of address The Coach House, Station Lane, Barton, Preston, Lancashire, PR3 5DY

      IIF 3
  • Paterson, David
    British

    Registered addresses and corresponding companies
    • icon of address The Coach House, Station Lane, Barton, Preston, Lancashire, PR3 5DY

      IIF 4
  • Paterson, David
    British director

    Registered addresses and corresponding companies
    • icon of address 2 St Johns Court, Durton Lane, Broughton, Preston, Lancashire, PR3 5GL

      IIF 5 IIF 6 IIF 7
    • icon of address The Coach House, Station Lane, Barton, Preston, Lancashire, PR3 5DY

      IIF 8
  • Paterson, David

    Registered addresses and corresponding companies
    • icon of address The Coach House, Station Lane, Barton, Preston, Lancashire, PR3 5DY

      IIF 9
  • Paterson, David
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Micklehouse Road, Baillieston, Glasgow, G69 6TG, United Kingdom

      IIF 10
    • icon of address Seed House, Cumeragh Lane, Whittingham, Preston, Lancashire, PR3 2JB

      IIF 11 IIF 12 IIF 13
    • icon of address Seed House, Cumeragh Lane, Whittingham, Preston, Lancashire, PR3 2JB, United Kingdom

      IIF 17 IIF 18
    • icon of address Seed House, Cumeragh Lane, Whittingham, Preston, PR3 2JB, England

      IIF 19
    • icon of address Seed House, Cumeragh Lane, Whittingham, Preston, PR3 2JB, United Kingdom

      IIF 20
    • icon of address Seed House Farm, Cumeragh Lane, Whittingham, Preston, Lancashire, PR3 2JB, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Paterson, David
    British director/owner born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 24
    • icon of address Seed House Farm, Cumeragh Lane, Whittingham, Preston, PR3 2JB, United Kingdom

      IIF 25
  • Mr David Paterson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Micklehouse Road, Baillieston, Glasgow, G69 6TG, United Kingdom

      IIF 26 IIF 27
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 28
    • icon of address Seed House, Cumeragh Lane, Whittingham, Preston, Lancashire, PR3 2JB

      IIF 29
    • icon of address Seed House, Cumeragh Lane, Whittingham, Preston, PR3 2JB, United Kingdom

      IIF 30
    • icon of address Seed House Farm, Cumeragh Lane, Whittingham, Preston, Lancashire, PR3 2JB, United Kingdom

      IIF 31
    • icon of address Seed House Farm, Cumeragh Lane, Whittingham, Preston, PR3 2JB

      IIF 32
    • icon of address Seed House Farm, Cumeragh Lane, Whittingham, Preston, PR3 2JB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -772 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address 13 Palacecraig Street, Coatbridge, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    852,026 GBP2024-03-31
    Officer
    icon of calendar 2003-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 8 Douglas Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address Ducati Manchester Dalton House, Washway Road, Sale, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,825,535 GBP2023-12-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 61 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    164,224 GBP2023-12-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Seed House Cumeragh Lane, Whittingham, Preston, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    89 GBP2017-12-31
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Seed House Farm Cumeragh Lane, Whittingham, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -210,591 GBP2021-12-31
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address Seed House Farm, Cumeragh Lane, Whittingham, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42,744 GBP2016-12-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Seed House, Cumeragh Lane, Whittingham, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,522,772 GBP2023-12-31
    Officer
    icon of calendar 1997-11-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address Seed House, Cumeragh Lane, Whittingham, Preston, Lancashire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,672,341 GBP2023-12-31
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 16 - Director → ME
  • 11
    WYDER HOLDINGS LIMITED - 2006-04-26
    EXPRESSQUEST LIMITED - 1997-06-02
    icon of address Suite 27 West Lancashire Investment Centre Maple View, Whitemoss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-21 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Seed House, Cumeragh Lane, Whittingham, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Seed House Cumeragh Lane, Whittingham, Preston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    869,569 GBP2023-12-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    FYLDE SUPERBIKES LIMITED - 2007-04-18
    icon of address Wyder Court, Millennium City Park, Ribbleton, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-15 ~ dissolved
    IIF 12 - Director → ME
  • 16
    Company number 05702174
    Non-active corporate
    Officer
    icon of calendar 2006-02-08 ~ now
    IIF 13 - Director → ME
  • 17
    Company number 06632976
    Non-active corporate
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 14 - Director → ME
Ceased 7
  • 1
    WYDER PARCEL SYSTEMS LIMITED - 1996-06-24
    SPEED 3149 LIMITED - 1992-12-22
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,980 GBP2021-02-28
    Officer
    icon of calendar 1992-12-08 ~ 2006-05-31
    IIF 3 - Director → ME
    icon of calendar 1992-12-08 ~ 2006-05-31
    IIF 9 - Secretary → ME
  • 2
    icon of address Seed House Farm Cumeragh Lane, Whittingham, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -210,591 GBP2021-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2007-06-01
    IIF 4 - Secretary → ME
  • 3
    icon of address Seed House, Cumeragh Lane, Whittingham, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,522,772 GBP2023-12-31
    Officer
    icon of calendar 1997-11-04 ~ 2007-06-01
    IIF 6 - Secretary → ME
  • 4
    icon of address Seed House, Cumeragh Lane, Whittingham, Preston, Lancashire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,672,341 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-06
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    WYDER HOLDINGS LIMITED - 2006-04-26
    EXPRESSQUEST LIMITED - 1997-06-02
    icon of address Suite 27 West Lancashire Investment Centre Maple View, Whitemoss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-21 ~ 2007-06-01
    IIF 5 - Secretary → ME
  • 6
    FYLDE SUPERBIKES LIMITED - 2007-04-18
    icon of address Wyder Court, Millennium City Park, Ribbleton, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2007-06-01
    IIF 7 - Secretary → ME
  • 7
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,984 GBP2021-09-30
    Officer
    icon of calendar 1998-03-25 ~ 2005-01-04
    IIF 2 - Director → ME
    icon of calendar 1998-03-25 ~ 2005-01-04
    IIF 8 - 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.