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, Alexander Nicholas

    Related profiles found in government register
  • Paterson, Alexander Nicholas
    British

    Registered addresses and corresponding companies
  • Paterson, Alexander Nicholas
    British lawyer

    Registered addresses and corresponding companies
  • Paterson, Alexander Nicholas
    British solicitor

    Registered addresses and corresponding companies
  • Paterson, Alexander Nicholas
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address 92 Addison Gardens, London, W14 0DR

      IIF 38
  • Paterson, Alexander Nicholas
    born in May 1969

    Registered addresses and corresponding companies
    • icon of address 8 Sinclair Gardens, London, W14 0AT

      IIF 39
  • Paterson, Alexander Nicolas

    Registered addresses and corresponding companies
    • icon of address 99 Gunterstone Road, 99 Gunterstone Road, London, W14 9BT, England

      IIF 40
  • Paterson, Alexander Nicholas
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Gunterstone Road, 99 Gunterstone Road, London, W14 9BT, England

      IIF 41
  • Paterson, Alexander Nicolas
    British director born in May 1969

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 99 Gunterstone Road, London, W14 9BT, United Kingdom

      IIF 42
  • Paterson, Alexander Nicholas
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Addison Gardens, London, W14 0DR

      IIF 43
  • Paterson, Alexander Nicholas
    British lawyer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Addison Gardens, London, W14 0DR

      IIF 44
  • Paterson, Alexander Nicholas
    British solicitor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paterson, Alexander Nicholas
    British trainee solicitor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Addison Gardens, London, W14 0DR

      IIF 51
  • Mr Alexander Nicholas Paterson
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Gunterstone Road, London, W14 9BT, England

      IIF 52
  • Mr Alexander Nicolas Paterson
    British born in May 1969

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 99 Gunterstone Road, London, W14 9BT, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 35 Irving Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 99 Gunterstone Road 99 Gunterstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 41 - Director → ME
    icon of calendar 2020-08-26 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    icon of address 8 Sinclair Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    -18 GBP2023-03-31
    Officer
    icon of calendar 1997-09-03 ~ 2002-09-23
    IIF 46 - Director → ME
  • 2
    PHOTOBIOTICS LIMITED - 2014-07-31
    CHOOSESPIRIT LIMITED - 2001-04-25
    icon of address Montague House, Chancery Lane, Thrapston, Northamptonshire
    Active Corporate (6 parents)
    Equity (Company account)
    8,814,566 GBP2024-07-31
    Officer
    icon of calendar 2001-04-04 ~ 2007-11-30
    IIF 34 - Secretary → ME
  • 3
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2007-11-30
    IIF 1 - Secretary → ME
  • 4
    BONECYTES LIMITED - 2003-11-26
    icon of address Professor Nagy Habib, Department Of Surgery Hammersmith Campus, Du Cane Road, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2007-11-30
    IIF 7 - Secretary → ME
  • 5
    BROWN RUDNICK BERLACK ISRAELS LLP - 2008-04-29
    BROWN RUDNICK FREED & GESMER LLP - 2002-02-12
    icon of address 8 Clifford Street, London
    Active Corporate (26 parents, 1 offspring)
    Profit/Loss (Company account)
    4,324,082 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-08-24 ~ 2003-03-24
    IIF 39 - LLP Designated Member → ME
  • 6
    icon of address 1 Vincent Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,720 GBP2015-06-30
    Officer
    icon of calendar 2005-06-11 ~ 2007-11-30
    IIF 20 - Secretary → ME
  • 7
    DEALCREATE LIMITED - 1999-12-07
    icon of address Sittingbourne Accountancy Services 940 Cornforth Drive, Kent Science Park, Sittingbourne, Keny
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2007-11-07
    IIF 14 - Secretary → ME
  • 8
    CIT GROUP CAPITAL FINANCE (UK) LIMITED - 2004-08-18
    CIT GROUP (DORMANT 1) LIMITED - 2003-09-03
    TYCO CAPITAL (DORMANT 1) LIMITED - 2002-09-23
    NEWCOURT HEALTHCARE FINANCE OF CANADA LIMITED - 2001-12-10
    NEWCOURT HEALTHCARE FINANCE LIMITED - 1997-08-13
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-05 ~ 1998-06-12
    IIF 49 - Director → ME
  • 9
    CIT GROUP STRUCTURED FINANCE (UK) LIMITED - 2004-09-03
    NEWCOURT CAPITAL (UK) LIMITED - 2002-10-10
    TYCO CAPITAL (STRUCTURED FINANCE) LIMITED - 2002-03-04
    NEWCOURT CAPITAL (UK) LIMITED - 2001-12-10
    NEWCOURT CAPITAL (UK) OF CANADA LIMITED - 2001-06-11
    NEWCOURT CAPITAL (UK) LIMITED - 1997-08-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-05 ~ 1998-06-12
    IIF 47 - Director → ME
  • 10
    CIT BANK LIMITED - 2015-05-26
    CIT GROUP SECURITIES (UK) LIMITED - 2004-12-22
    NEWCOURT CAPITAL SECURITIES LIMITED - 2002-10-10
    TYCO CAPITAL (SECURITIES) LIMITED - 2002-03-04
    NEWCOURT CAPITAL SECURITIES LIMITED - 2001-12-18
    NEWCOURT SECURITIES OF CANADA LIMITED - 2000-03-20
    NEWCOURT CREDIT OF CANADA LIMITED - 1997-08-20
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-09 ~ 1998-06-12
    IIF 48 - Director → ME
  • 11
    TYCO CAPITAL (UK) LIMITED - 2002-09-23
    NEWCOURT CREDIT LIMITED - 2001-12-10
    NEWCOURT CREDIT OF CANADA LIMITED - 1998-06-30
    NEWCOURT SECURITIES OF CANADA LIMITED - 1997-08-20
    NEWCOURT CAPITAL OF CANADA LIMITED - 1997-05-13
    NEWCOURT CAPITAL LIMITED - 1996-12-17
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-05 ~ 1997-05-02
    IIF 50 - Director → ME
  • 12
    CIT LEASE HOLDINGS LIMITED - 2005-11-09
    NEWCOURT TRANSPORTATION FINANCE OF CANADA LIMITED - 2005-03-31
    NEWCOURT TRANSPORTATION FINANCE LIMITED - 1997-08-13
    icon of address Ian Holland + Co, The Clock House 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-05 ~ 1998-05-14
    IIF 45 - Director → ME
  • 13
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2007-11-30
    IIF 22 - Secretary → ME
  • 14
    NEUROGENE LIMITED - 1999-03-19
    BOARDPAPER LIMITED - 1999-01-22
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,783 GBP2023-11-30
    Officer
    icon of calendar 2000-02-01 ~ 2000-05-08
    IIF 27 - Secretary → ME
  • 15
    icon of address 90-92 High Street, Evesham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    618,263 GBP2024-05-31
    Officer
    icon of calendar 2005-05-04 ~ 2007-11-30
    IIF 3 - Secretary → ME
  • 16
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    131,315 GBP2016-06-30
    Officer
    icon of calendar 2002-10-01 ~ 2007-11-30
    IIF 19 - Secretary → ME
    icon of calendar 2001-03-22 ~ 2001-08-31
    IIF 33 - Secretary → ME
  • 17
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2007-11-30
    IIF 25 - Secretary → ME
  • 18
    VERYAN ENGINEERING LIMITED - 2005-02-08
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-03 ~ 2007-11-30
    IIF 23 - Secretary → ME
  • 19
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    377.61 GBP2023-12-31
    Officer
    icon of calendar 2001-12-13 ~ 2007-11-30
    IIF 30 - Secretary → ME
  • 20
    icon of address 50 Seymour Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,470 GBP2015-12-31
    Officer
    icon of calendar 2002-12-13 ~ 2003-09-17
    IIF 4 - Secretary → ME
  • 21
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -32,892 GBP2025-05-31
    Officer
    icon of calendar 2001-05-10 ~ 2001-07-04
    IIF 44 - Director → ME
  • 22
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,789,683 GBP2023-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2007-11-30
    IIF 6 - Secretary → ME
  • 23
    icon of address Professor Nagy Habib, Department Of Surgery Hammersmith Campus Imperial College London, Du Cane Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -891,368 GBP2020-10-31
    Officer
    icon of calendar 2004-02-05 ~ 2007-11-30
    IIF 2 - Secretary → ME
  • 24
    icon of address 9 Cambridge Road, Oakington, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,411 GBP2017-10-31
    Officer
    icon of calendar 2005-10-21 ~ 2006-01-26
    IIF 8 - Secretary → ME
  • 25
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2004-02-13 ~ 2007-11-30
    IIF 21 - Secretary → ME
  • 26
    LIVERCYTES LIMITED - 2003-11-26
    LIVER STEM CELL LIMITED - 2003-10-29
    icon of address Professor Nagy Habib, Department Of Surgery Hammersmith Campus, Du Cane Road, London, Greater London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    696 GBP2019-10-31
    Officer
    icon of calendar 2003-10-08 ~ 2007-11-30
    IIF 18 - Secretary → ME
  • 27
    METABONOMICS LIMITED - 2000-10-13
    CHOOSEACE LIMITED - 2000-05-19
    icon of address 12 Lodgefield 12 Lodgefield, Welwyn Garden City, England
    Active Corporate (5 parents)
    Equity (Company account)
    -510,180 GBP2024-01-31
    Officer
    icon of calendar 2000-05-19 ~ 2005-04-04
    IIF 29 - Secretary → ME
  • 28
    icon of address Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,298,424 GBP2017-12-31
    Officer
    icon of calendar 2002-10-16 ~ 2003-09-09
    IIF 32 - Secretary → ME
  • 29
    icon of address Unit 2 Newnham Drive, Daventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2006-12-31
    IIF 15 - Secretary → ME
  • 30
    MELECULAR VISION LIMITED - 2001-09-27
    icon of address York Biotech Campus, Sand Hutton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,975,139 GBP2024-06-30
    Officer
    icon of calendar 2001-09-24 ~ 2006-10-18
    IIF 9 - Secretary → ME
  • 31
    icon of address Professor Nagy Habib, Department Of Surgery Imperial College London, Du Cane Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-05 ~ 2007-11-30
    IIF 28 - Secretary → ME
  • 32
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2007-11-30
    IIF 31 - Secretary → ME
  • 33
    OMNICYTES LIMITED - 2003-11-26
    icon of address Professor Nagy Habib, Department Of Surgery Hammersmith Campus, Du Cane Road, London, Greater London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -30,476 GBP2023-10-31
    Officer
    icon of calendar 2003-10-08 ~ 2007-11-30
    IIF 10 - Secretary → ME
  • 34
    icon of address 2 Old House Close, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-09 ~ 1996-04-10
    IIF 51 - Director → ME
    icon of calendar 1996-02-09 ~ 1996-04-10
    IIF 38 - Secretary → ME
  • 35
    TIPINVEST LIMITED - 1997-04-21
    icon of address 8 Devonshire House, Aviary Court, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1997-01-27
    IIF 36 - Secretary → ME
  • 36
    icon of address Nagy Habib, Department Of Surgery Hammersmith Hospital, Du Cane Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2007-11-30
    IIF 11 - Secretary → ME
  • 37
    EVO ELECTRIC LIMITED - 2015-07-16
    icon of address 8th Floor 25 Farringdon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-11-30
    IIF 12 - Secretary → ME
  • 38
    TOUMAZ HEALTHCARE LIMITED - 2013-12-18
    TOUMAZ UK LIMITED - 2012-02-27
    TOUMAZ TECHNOLOGY LIMITED - 2010-06-25
    TOUMAZ TELECOM LTD - 2000-10-02
    icon of address 450 Bath Road, West Drayton, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,820,496 GBP2023-12-31
    Officer
    icon of calendar 2003-09-25 ~ 2005-11-02
    IIF 13 - Secretary → ME
  • 39
    icon of address 21 Wilson Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2007-11-30
    IIF 24 - Secretary → ME
  • 40
    icon of address Department Of Surgery, Du Cane Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118 GBP2019-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 5 - Secretary → ME
  • 41
    OPENIOLABS LTD - 2024-03-20
    IONSCOPE LIMITED - 2015-10-27
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212,341 GBP2023-12-31
    Officer
    icon of calendar 2002-09-30 ~ 2003-05-16
    IIF 43 - Director → ME
  • 42
    POWERROTOR LIMITED - 2002-05-14
    icon of address 193 Marsh Wall, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2006-06-08
    IIF 37 - Secretary → ME
  • 43
    THINK PLAY DO LIMITED - 2005-12-06
    icon of address Acumen Business Law Limited, Audley House, Hove Street, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2007-11-30
    IIF 16 - Secretary → ME
  • 44
    THINK PLAY DO GROUP LIMITED - 2005-12-06
    icon of address Acumen Business Law Limited, Audley House, Hove Street, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2007-11-30
    IIF 26 - Secretary → ME
  • 45
    icon of address Manches Llp, 9400 Garsington Road Oxford Business Park, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2007-11-30
    IIF 35 - Secretary → ME
  • 46
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2007-11-30
    IIF 17 - 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.