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

De Nieffe, Patrick Paul

    Related profiles found in government register
  • De Nieffe, Patrick Paul
    Irish born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bassetts Cottage, Bassetts Lane, Mark Cross, Crowborough, TN6 3PE, United Kingdom

      IIF 1
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 2
  • De Nieffe, Patrick Paul
    Irish director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 3
    • Beadle House, Bull Plain, C/o Project H Ltd, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 4
    • 57, Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 5
  • Denieffe, Patrick Paul
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Devon Walk, 15 Devon Walk, Rushden, Northants, NN10 0BZ, United Kingdom

      IIF 6
  • De Nieffe, Patrick Paul
    Irish born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, High Road, Essendon, Hatfield, AL9 6HP, England

      IIF 7
  • De Nieffe, Patrick Paul
    Irish company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • De Nieffe, Patrick Paul
    Irish director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 9
    • Beadle House, Bull Plain, C/o Project H Ltd, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 10
    • Beadle House, C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, SG14 1DT, England

      IIF 11
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 12
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 13 IIF 14
    • Klaco House, 28-30 St. John's Square, London, United Kingdom

      IIF 15
    • Suite 363, 19-21 Crawford Street, London, W1H 1TJ, England

      IIF 16
  • De Nieffe, Patrick Paul
    Irish stock broker born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19/21, Crawford Street, Suite 363, London, W1H 1PJ, England

      IIF 17
  • De Nieffe, Patrick
    Irish born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 18
  • Mr Patrick De Nieffe
    Irish born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 19
  • Mr Patrick Paul De Nieffe
    Irish born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bassetts Cottage, Bassetts Lane, Mark Cross, Crowborough, TN6 3PE, United Kingdom

      IIF 20
    • 57, Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 21
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 22
  • Mr Patrick De Nieffe
    Irish born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 23
  • Mr Patrick Paul De Nieffe
    Irish born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 24
    • Beadle House, Bull Plain, C/o Project H Ltd, Hertford, Hertfordshire, SG14 1DT, England

      IIF 25
    • Beadle House, Bull Plain, C/o Project H Ltd, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 26
    • Beadle House, C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, SG14 1DT, England

      IIF 27
    • Suite 363, 19-21 Crawford Street, London, W1H 1TJ, England

      IIF 28
child relation
Offspring entities and appointments 19
  • 1
    AMBITION RESOURCE PARTNERS LTD
    12445430
    3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-02-13
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BOUSTEAD RENEWABLES LIMITED - now
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY CONSOLIDATED LIMITED
    - 2018-04-10 09056910
    ASPREY HOTELS LIMITED - 2014-12-24
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2015-06-01 ~ 2016-04-01
    IIF 17 - Director → ME
  • 3
    BROXYZ LIMITED
    - now 11734382
    BROXYZ LIFESTYLES LIMITED - 2022-09-07
    BROXYZ LIMITED - 2021-10-21
    APAC INTERNATIONAL LTD - 2019-09-11
    Beadle House C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-05-17
    IIF 11 - Director → ME
    Person with significant control
    2022-09-23 ~ 2023-05-17
    IIF 27 - Has significant influence or control OE
  • 4
    BROXYZ MINING LTD
    14502536
    Beadle House Bull Plain, C/o Project H Ltd, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    CAMPBELL AKROYD AND MARKS LTD
    - now 14967468
    JE VISION LTD
    - 2025-06-09 14967468
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-28 ~ now
    IIF 2 - Director → ME
  • 6
    FINANCIAL RISK & GENERAL LIMITED
    09088348
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 13 - Director → ME
  • 7
    GCR VENTURES LTD
    13136559
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 8 - Director → ME
  • 8
    GREEN CARBON RECOVERY (UK) LIMITED
    08457442
    15 Devon Walk, Devon Walk, Rushden, Northamptonshire
    Active Corporate (6 parents)
    Officer
    2017-04-27 ~ 2023-05-15
    IIF 6 - Director → ME
  • 9
    GREENRUSH GLOBAL MARINE LTD
    13969318
    57 Lansdowne House, Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-10 ~ 2023-03-24
    IIF 5 - Director → ME
    Person with significant control
    2022-03-10 ~ 2023-03-24
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GREENRUSH GLOBAL RESOURCES LTD
    13452653
    Beadle House Bull Plain, C/o Project H Ltd, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-11 ~ 2023-03-24
    IIF 10 - Director → ME
    Person with significant control
    2021-06-11 ~ 2023-03-24
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    HOLYWIN PRIVATE EQUITY LIMITED
    08961586
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 15 - Director → ME
  • 12
    HOLYWIN WEALTH LIMITED
    09136931
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-18 ~ dissolved
    IIF 14 - Director → ME
  • 13
    INVEST RESOURCES LIMITED
    09901775
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-05-22 ~ 2025-11-17
    IIF 18 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LANE RESOURCES LIMITED
    16650657
    The Spinney High Road, Essendon, Hatfield, England
    Active Corporate (4 parents)
    Officer
    2025-08-15 ~ now
    IIF 7 - Director → ME
  • 15
    REGEN FINANCE LIMITED
    - now 10539850
    EFGS SERVICES LIMITED - 2020-05-26
    LAND XCHANGE LTD - 2019-09-20
    METRO AGRILAND LTD - 2017-01-10
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-10-22 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    RGB HEALTHCARE LIMITED
    12688633
    Suite 363 19-21 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    STANOR GROUP LIMITED
    - now 15972594
    AIS RESOURCES LIMITED
    - 2026-03-18 15972594
    DNFO LTD
    - 2026-01-16 15972594
    The Spinney High Road, Essendon, Hatfield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-09-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    UNIVERSAL POZZOLANIC SILICA ALUMINA LTD
    14893437
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-05-25 ~ 2025-08-07
    IIF 3 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 19 - Has significant influence or control OE
  • 19
    VENUS ROCK GLOBAL LIMITED
    13857806
    21 Knightsbridge, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-09 ~ 2022-02-11
    IIF 12 - Director → 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 March 2026 and licensed under the Open Government Licence v3.0.