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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Patrick Heininger

    Related profiles found in government register
  • Mr Patrick Heininger
    British,american born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Shilton Road, Burford, OX18 4PA, England

      IIF 1
  • Heininger, Patrick
    British,american born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, Victory House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9ZR, United Kingdom

      IIF 2
  • Heininger, Patrick
    British,american company director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Shilton Road, Burford, Oxfordshire, OX18 4PA, England

      IIF 3
    • 7 Shilton Road, Burford, Oxfordshire, OX18 4PA, United Kingdom

      IIF 4
  • Heininger, Patrick
    British And American born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sweetslade Farm, Northleach Road, Bourton-on-the-wate, Cheltenham, Gloucestershire, GL54 3BL

      IIF 5
  • Heininger, Patrick
    British And American director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sweetslade Farm, Northleach Road, Bourton-on-the-wate, Cheltenham, Gloucestershire, GL54 3BL

      IIF 6 IIF 7
  • Heininger, Patrick
    British And American managing director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sweetslade Farm, Northleach Road, Bourton-on-the-wate, Cheltenham, Gloucestershire, GL54 3BL

      IIF 8
  • Mr Johm Patrick Heininger
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 7, Shilton Road, Burford, OX18 4PA, England

      IIF 9
  • Heininger, John Patrick
    British,american born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Sweetslade Farm, Bouron On The Water, Gloucestershire, GL54 3BL, United Kingdom

      IIF 10
    • Sweetslade Farm, Bourton On The Water, Gloucestershire, GL54 3BL

      IIF 11 IIF 12 IIF 13
    • 56 Shelley House, Churchill Gardens, London, SW1V 3JE, England

      IIF 14
  • Heininger, John Patrick
    British,american company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Sweetslade Farm, Bourton On The Water, Gloucestershire, GL54 3BL

      IIF 15 IIF 16 IIF 17
    • Sweetslade Farm, Northleach Road, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 3BL, England

      IIF 20
    • The Old Tannery, 3 Smallhythe Road, Tenterden, Kent, TN30 7LH, Great Britain

      IIF 21
    • The Old Tannery 3, Smallhythe Road, Tenterden, Kent, TN30 7LH, United Kingdom

      IIF 22
  • Heininger, John Patrick
    British,american corporate finance born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Sweetslade Farm, Bourton On The Water, Gloucestershire, GL54 3BL

      IIF 23
  • Heininger, John Patrick
    British,american company director

    Registered addresses and corresponding companies
    • Sweetslade Farm, Bourton On The Water, Gloucestershire, GL54 3BL

      IIF 24 IIF 25
    • The Old Tannery, 3 Smallhythe Road, Tenterden, Kent, TN30 7LH, United Kingdom

      IIF 26 IIF 27
  • Heininger, Patrick
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lovewell Blake Llp Chartered Accountants, Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom

      IIF 28
  • Heininger, John Patrick
    Uk Usa company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Willow Bank, Plumpton End, Paulerspury, Towcester, Northamptonshire, NN12 7NJ, United Kingdom

      IIF 29
  • Heininger, John Patrick

    Registered addresses and corresponding companies
    • Sweetslade Farm, Northleach Road, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 3BL, England

      IIF 30
  • Heininger, Patrick

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 23
  • 1
    APOBEC DISCOVERY LTD
    11653696
    C/o Azets, Victory House Vision Park, Histon, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-11-01 ~ now
    IIF 2 - Director → ME
  • 2
    BURGOPAK AUTOMATION LIMITED
    06713794
    Thames House, 18 Park Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-10-02 ~ 2012-01-11
    IIF 11 - Director → ME
    2010-03-09 ~ 2012-01-11
    IIF 36 - Secretary → ME
  • 3
    BURGOPAK FRANCE LIMITED
    - now 05604417
    BURGOPAK LICENSING LIMITED
    - 2008-02-05 05604417
    Thames House, 18 Park Street, London
    Dissolved Corporate (6 parents)
    Officer
    2008-01-25 ~ 2012-01-11
    IIF 5 - Director → ME
    2010-03-09 ~ 2012-01-11
    IIF 31 - Secretary → ME
  • 4
    BURGOPAK GERMANY LIMITED
    - now 05363173
    NEW MEDIA PACKAGING LIMITED
    - 2008-04-09 05363173
    Units A&d, Flat Iron Yard Southwark Bridge Business Centre, Ayres Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2007-10-18 ~ 2012-01-11
    IIF 7 - Director → ME
    2010-03-09 ~ 2012-01-11
    IIF 35 - Secretary → ME
  • 5
    BURGOPAK HEALTHCARE & TECHNOLOGY LIMITED
    07039963
    Thames House, 18 Park Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-10-13 ~ 2012-01-11
    IIF 10 - Director → ME
    2010-03-09 ~ 2012-01-11
    IIF 37 - Secretary → ME
  • 6
    BURGOPAK HOLDINGS LIMITED
    05589180
    Units A&d, Flat Iron Yard Southwark Bridge Business Centre, Ayres Street, London, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2006-04-19 ~ 2015-03-24
    IIF 6 - Director → ME
    2010-03-09 ~ 2012-01-11
    IIF 33 - Secretary → ME
  • 7
    BURGOPAK LIMITED
    - now 04186315
    BARNCREST NO.123 LIMITED - 2002-02-15
    Unit A&d, Flat Iron Yard Southwark Bridge Business Centre, 14 Ayres Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2006-04-19 ~ 2012-01-11
    IIF 8 - Director → ME
    2010-03-09 ~ 2012-01-11
    IIF 32 - Secretary → ME
  • 8
    CEE2CEE LIMITED
    07683325
    Sweetslade Farm Northleach Road, Bourton-on-the-water, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 20 - Director → ME
    2011-06-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    DISCOVERY EDUCATION EUROPE GROUP LIMITED - now
    ESPRESSO GROUP LIMITED - 2014-09-01
    ESPRESSO BROADBAND LIMITED
    - 2009-02-12 04075079
    ESPRESSO NEWCO LIMITED
    - 2000-09-21 04075079
    9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England
    Active Corporate (47 parents, 2 offsprings)
    Officer
    2000-10-15 ~ 2001-07-19
    IIF 15 - Director → ME
    2000-09-15 ~ 2001-07-05
    IIF 24 - Secretary → ME
  • 10
    DISCOVERY EDUCATION EUROPE LIMITED - now
    ESPRESSO EDUCATION LIMITED
    - 2014-09-01 03261277
    ESPRESSO PRODUCTIONS LIMITED
    - 2001-01-22 03261277
    9 Palace Yard Mews, Bath, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    2000-04-03 ~ 2001-07-19
    IIF 16 - Director → ME
    2000-04-03 ~ 2001-07-05
    IIF 25 - Secretary → ME
  • 11
    DUFF DESIGN LIMITED
    03714441
    Units A&d, Flat Iron Yard Southwark Bridge Business Centre, Ayres Street, London, England
    Active Corporate (16 parents)
    Officer
    2006-09-27 ~ 2012-01-11
    IIF 17 - Director → ME
    2010-03-09 ~ 2012-01-11
    IIF 34 - Secretary → ME
  • 12
    EXROID TECHNOLOGY LIMITED
    - now 07938267
    ULTROID UK LTD
    - 2017-03-09 07938267
    Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2013-01-10 ~ 2018-12-31
    IIF 4 - Director → ME
  • 13
    FARM AFRICA LIMITED - now
    FOOD AND AGRICULTURAL RESEARCH MANAGEMENT LIMITED
    - 2015-08-11 01926828 09052387
    FOOD AND AGRICULTURAL RESEARCH MISSION
    - 1990-01-24 01926828
    1 St John's Lane, London, England
    Active Corporate (78 parents, 5 offsprings)
    Officer
    (before 1991-07-11) ~ 1992-10-01
    IIF 23 - Director → ME
  • 14
    HOMEPOWER SERVICES LIMITED
    - now 04703634
    MICROGEN ENERGY UK LIMITED - 2004-07-05
    100 Thames Valley Park Drive, Reading
    Dissolved Corporate (16 parents)
    Officer
    2004-08-10 ~ 2005-10-14
    IIF 13 - Director → ME
  • 15
    LONDON MEMORY CENTRE LTD.
    08855663
    7 Shilton Road, Burford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 3 - Director → ME
  • 16
    MICROGEN ENERGY LIMITED
    04442132
    100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (20 parents)
    Officer
    2004-08-10 ~ 2005-10-14
    IIF 18 - Director → ME
  • 17
    MICROGEN HOLDINGS UK LIMITED
    04704542
    100 Thames Valley Park Drive, Reading
    Dissolved Corporate (19 parents)
    Officer
    2004-08-10 ~ 2005-10-14
    IIF 19 - Director → ME
  • 18
    MICROGEN MANUFACTURING LIMITED
    04446791
    100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    2004-08-10 ~ 2005-10-14
    IIF 12 - Director → ME
  • 19
    SOFTSPRAY LIMITED
    09392785
    Willow Bank Plumpton End, Paulerspury, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SUSTAINABLE TRADING LIMITED
    04282581
    4 & 5 Kings Row, Armstrong Road, Maidstone, Kent
    Dissolved Corporate (15 parents)
    Officer
    2006-11-23 ~ dissolved
    IIF 22 - Director → ME
    2006-05-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 21
    SWEETSLADE LTD.
    04278901
    56 Shelley House Churchill Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2001-08-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TRAVELSHADES LIMITED
    - now 06277779
    MACCAMAN LIMITED - 2016-03-15
    Mill Farm Mill Road, Burgh Castle, Great Yarmouth, Norfolk, England
    Dissolved Corporate (9 parents)
    Officer
    2016-04-08 ~ 2018-07-10
    IIF 28 - Director → ME
  • 23
    V PAPERS LIMITED
    06056925
    4 & 5 Kings Row, Armstrong Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2007-01-18 ~ dissolved
    IIF 21 - Director → ME
    2007-01-18 ~ dissolved
    IIF 26 - Secretary → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.