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

Patrick, Nicholas

    Related profiles found in government register
  • Patrick, Nicholas
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Heathlands Road, Chandler's Ford, Eastleigh, SO53 1GU, England

      IIF 1
  • Patrick, Nicholas Adam
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Incuhive Space, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 2
  • Patrick, Nicholas Adam
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Heathlands Road, Chandler's Ford, Eastleigh, SO53 1GU, England

      IIF 3
    • 14, Brisson Close, Esher, Surrey, KT10 8JZ, England

      IIF 4
  • Patrick, Nicholas Adam
    British consultants born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Brisson Close, Esher, Surrey, KT10 8JZ, England

      IIF 5
  • Patrick, Nicholas Adam
    British software born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Brisson Close, Esher, Surrey, KT10 8JZ, United Kingdom

      IIF 6
  • Patrick, Nicholas
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Incuhive Chandlers Ford, Mayflower Close, Eastleigh, SO53 4AR, England

      IIF 7
  • Patrick, Nicholas Adam
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Incuhive Space, Hursley Park Rd, Hursley, Hampshire, SO21 2JN, United Kingdom

      IIF 8
    • The Incuhive Space, Hursley Park Road, Hursley, Hampshire, SO21 2JN, United Kingdom

      IIF 9
    • Oriel House, 26 The Quadrant, Richmond, Surrey, TW9 1DL, England

      IIF 10
    • The Incuhive Space, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 11
  • Patrick, Nicholas Adam
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Meopham House, Rother Road, Seaford, East Sussex, BN25 4HS, United Kingdom

      IIF 12
  • Patrick, Nicholas Adam
    British sales director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
  • Mr Nicholas Adam Patrick
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oriel House, 26 The Quadrant, Richmond, Surrey, TW9 1DL, England

      IIF 14
  • Patrick, Nicholas Adam

    Registered addresses and corresponding companies
    • 14, Brisson Close, Esher, Surrey, KT10 8JZ, England

      IIF 15
    • Oriel House, 26 The Quadrant, Richmond, Surrey, TW9 1DL, England

      IIF 16
  • Nicholas Patrick
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Incuhive Chandlers Ford, Mayflower Close, Eastleigh, SO53 4AR, England

      IIF 17
    • The Incuhive Space, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 18
  • Mr Nicholas Adam Patrick
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathlands Road, Chandler's Ford, Eastleigh, SO53 1GU, England

      IIF 19
    • The Incuhive Space, Hursley Park Rd, Hursley, Hampshire, SO21 2JN, United Kingdom

      IIF 20
    • The Incuhive Space, Hursley Park Road, Hursley, Hampshire, SO21 2JN, United Kingdom

      IIF 21
    • Meopham House, Rother Road, Seaford, East Sussex, BN25 4HS, United Kingdom

      IIF 22
    • The Incuhive Space, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    The Incuhive Space Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    23 Heathlands Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2013-08-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Incuhive Space Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,928 GBP2024-11-30
    Officer
    2022-11-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    14 Brisson Close, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 5 - Director → ME
  • 5
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 13 - Director → ME
  • 6
    The Incuhive Space, Hursley Park Rd, Hursley, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Oriel House, 26 The Quadrant, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    902,438 GBP2024-12-31
    Officer
    2011-09-07 ~ now
    IIF 10 - Director → ME
    2011-10-03 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    The Incuhive Space Hursley Park Road, Hursley, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    The Incuhive Space, Hursley Park Road, Hursley, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    VEDERE SOLUTIONS LIMITED - 2013-09-30
    SAPA SOFTWARE LIMITED - 2013-01-14
    14 Brisson Close, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-05-03 ~ dissolved
    IIF 6 - Director → ME
  • 11
    The Incuhive Space Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,982 GBP2023-11-30
    Officer
    2015-11-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    9 Brisson Close, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,430 GBP2024-03-31
    Officer
    2014-04-06 ~ 2022-12-07
    IIF 4 - Director → ME
    2015-07-01 ~ 2021-12-13
    IIF 15 - Secretary → ME
  • 2
    Mailbox 1 Unit 3 East Quay, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,424 GBP2024-10-31
    Officer
    2023-10-18 ~ 2025-06-30
    IIF 12 - Director → ME
    Person with significant control
    2023-10-18 ~ 2025-06-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% 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.