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

Patrick, Recardo

    Related profiles found in government register
  • Patrick, Recardo
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 1
    • ., Chambers Road, Hoyland, Barnsley, S74 0ez, S74 0EZ

      IIF 2
    • ., Chambers Road, Hoyland, Barnsley, South Yorkshire, S74 0EZ

      IIF 3
    • Chambers Road, Hoyland, Barnsley, S74 0EZ

      IIF 4
    • Chambers Road, Hoyland, Barnsley, South Yorkshire, S74 0EZ

      IIF 5 IIF 6
    • Chambers Road, Hoyland, Barnsley, South Yorkshire, S74 0EZ, United Kingdom

      IIF 7 IIF 8
    • St. Brandon's House, 27-29 Great George St, Bristol, BS1 5QT, England

      IIF 9 IIF 10
    • 16025946 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 14, Ivy Spring Close, Wingerworth, Chesterfield, S42 6RR, England

      IIF 12
    • Bent Ley Ind Est, Bent Ley Rd, Meltham, Holmfirth, West Yorkshire, HD9 4EP, United Kingdom

      IIF 13
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14 IIF 15 IIF 16
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 20 IIF 21 IIF 22
  • Patrick, Ricardo
    British businessman born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 4, Bollington Mill, Park Lane, Little Bollington, Altrincham, WA14 4TJ, United Kingdom

      IIF 27
  • Patrick, Ricardo
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Sahaj Anand Business Centre, 10 Park Place, Manchester, Lancashire, M4 4EY

      IIF 28
  • Patrick, Ricardo
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mha Tait Walker Llp, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 29
  • Patrick, Recardo
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robertstown House, Aberdare Business Park, Aberdare, CF44 8ER, Wales

      IIF 30
    • Robertstown House, Aberdare Business Park, Robertstown, Aberdare, Rhondda Cynon Taff, CF44 8ER

      IIF 31
  • Mr Recardo Patrick
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ricardo Patrick
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 46
    • Sahaj Anand Business Centre, 10 Park Place, Manchester, Lancashire, M4 4EY

      IIF 47
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 48
  • Patrick, Recardo Terrance
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Bollington Mill, Park Lane, Dunham Massey Park, Cheshire, WA14 4TJ

      IIF 49
    • 4, Bollington Mill, Park Lane, Dunham Massey Park, Cheshire, WA14 4TJ, England

      IIF 50
    • 191, Stonhouse Street, Clapham, London, SW4 6BB, United Kingdom

      IIF 51
  • Patrick, Recardo Terrance
    British managing director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Bollington Mill, Park Lane, Dunham Massey Park, Cheshire, WA14 4TJ

      IIF 52
  • Patrick, Terrance Recardo
    British managing director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pudding Chare, Newcastle Upon Tyne, NE1 1UE

      IIF 53
  • Mr Terrance Recardo Patrick
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Pudding Chare, Newcastle Upon Tyne, NE1 1UE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 32
  • 1
    HOUSEPAGE LIMITED - 2001-08-23
    . Chambers Road, Hoyland, Barnsley, S74 0ez
    Corporate (3 parents)
    Officer
    2022-11-01 ~ now
    IIF 2 - director → ME
  • 2
    Robertstown House, Aberdare Business Park, Robertstown, Aberdare, Rhondda Cynon Taff
    Corporate (4 parents)
    Equity (Company account)
    5,070,907 GBP2024-04-30
    Officer
    2023-06-14 ~ now
    IIF 31 - director → ME
  • 3
    Chambers Road, Hoyland, Barnsley, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2022-11-01 ~ now
    IIF 8 - director → ME
  • 4
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    85 Great Portland Street, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    4385, 16025946 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-10-17 ~ 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
  • 8
    85 Great Portland Street, First Floor, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -35,900 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    85 Great Portland Street, First Floor, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    723,084 GBP2024-04-30
    Officer
    2023-02-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    85 Great Portland Street, First Floor, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    85 Great Portland Street, First Floor, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    85 Great Portland Street, London, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-02-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    E F OLDCO LIMITED - 2013-09-26
    Metalliform Holdings Limited, Chambers Road, Hoyland, Barnsley, South Yorkshire
    Corporate (2 parents)
    Officer
    2022-11-01 ~ now
    IIF 6 - director → ME
  • 16
    Suite 1, 58 Low Friar Street, Suite 1, 58 Low Friar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -216,424 GBP2023-01-31
    Officer
    2010-10-20 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Sahaj Anand Business Centre, 10 Park Place, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    470,189 GBP2024-01-31
    Officer
    1999-09-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    40 Nunwick Way, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 27 - director → ME
  • 19
    Bent Ley Ind Est Bent Ley Rd, Meltham, Holmfirth, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    944,800 GBP2017-03-31
    Officer
    2022-11-01 ~ now
    IIF 13 - director → ME
  • 20
    Robertstown House, Aberdare Business Park, Aberdare, Wales
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    247,595 GBP2024-04-30
    Officer
    2023-06-14 ~ now
    IIF 30 - director → ME
  • 21
    191 Stonhouse Street, Clapham, London
    Dissolved corporate (3 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 51 - director → ME
  • 22
    4 Cecil Road, Hale, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    505 GBP2023-08-31
    Officer
    2024-12-12 ~ now
    IIF 1 - director → ME
  • 23
    14 Ivy Spring Close, Wingerworth, Chesterfield, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    C/o Mha Tait Walker Llp Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Chambers Road, Hoyland, Barnsley, South Yorkshire, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Officer
    2022-11-01 ~ now
    IIF 7 - director → ME
  • 26
    BROOMCO (2235) LIMITED - 2000-10-25
    Chambers Road, Hoyland, Barnsley, South Yorkshire
    Corporate (4 parents)
    Officer
    2022-11-01 ~ now
    IIF 5 - director → ME
  • 27
    MPL BARNSLEY LIMITED - 2004-10-06
    Chambers Road, Hoyland, Barnsley
    Corporate (2 parents)
    Officer
    2022-11-01 ~ now
    IIF 4 - director → ME
  • 28
    . Chambers Road, Hoyland, Barnsley, South Yorkshire
    Corporate (2 parents)
    Officer
    2022-11-01 ~ now
    IIF 3 - director → ME
  • 29
    Sahaj-anand Business Centre, 10 Park Place, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-01-23 ~ dissolved
    IIF 49 - director → ME
  • 30
    8 Pudding Chare, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 50 - director → ME
  • 31
    C/o Neath Ratsbeck Golding Law (nrg Law) St Brandon's House, 27-29, Great George St, Bristol, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2023-10-03 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    C/o Neath Raisbeck Golding Law (nrg Law), St. Brandon's House, 27 - 29 Great George St, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-03 ~ dissolved
    IIF 9 - director → ME
Ceased 5
  • 1
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2006-07-19 ~ 2009-09-09
    IIF 52 - director → ME
  • 2
    C/o Mha Tait Walker Llp Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-05 ~ 2020-02-04
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    DUNHAM MASSEY INVESTMENT GROUP NO6 LTD - 2025-01-30
    30 Cloth Market, Newcastle Upon Tyne, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-06 ~ 2024-06-04
    IIF 17 - director → ME
    Person with significant control
    2023-02-06 ~ 2024-06-04
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    NORTH CONTRACTS (SCOTLAND) LIMITED - 2008-11-07
    Saltire House, Blackness Avenue, Altens, Aberdeen
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,570,568 GBP2023-10-31
    Officer
    2024-03-12 ~ 2024-06-04
    IIF 26 - director → ME
  • 5
    NORTH CONTRACTS (ABERDEEN) LIMITED - 2008-11-03
    Saltire House, Blackness Avenue, Altens, Aberdeen
    Corporate (5 parents)
    Equity (Company account)
    6,120,222 GBP2023-10-31
    Officer
    2024-03-12 ~ 2024-06-04
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.