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

Mr Robert James Paterson

    Related profiles found in government register
  • Mr Robert James Paterson
    English born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, United Kingdom

      IIF 1
    • icon of address 2 Burton House, Burton Park, Duncton, Petworth, GU28 0QU, United Kingdom

      IIF 2
    • icon of address Burton House, Burton Park, Duncton, Petworth, GU28 0QU, England

      IIF 3
  • Mr Robert James Paterson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Burton House, Burton Park, Duncton, W Sussex, GU28 0QU, England

      IIF 4
  • Mr Robert James Paterson
    British born in November 1960

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, England

      IIF 5
    • icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 6
  • Robert James Paterson
    British born in November 1960

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 7
  • Mr Robert Patterson
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 8
  • Robert Paterson
    British born in December 1976

    Resident in England

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

      IIF 9
  • Paterson, Robert James
    English consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, United Kingdom

      IIF 10
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 11
    • icon of address 2 Burton House, Burton Park, Duncton, Petworth, GU28 0QU, England

      IIF 12
  • Paterson, Robert James
    English director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, United Kingdom

      IIF 13
  • Paterson, Robert James
    English financial adviser born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 19 Triq Santa Maria, Mosta, Malta

      IIF 14
  • Paterson, Robert James
    English management born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton House, Burton Park, Duncton, Petworth, GU28 0QU, England

      IIF 15
  • Mr Robert Paterson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 16
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Robert Paterson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, United Kingdom

      IIF 18
  • Mr Robert Patterson
    British born in February 1963

    Resident in United Kingdom

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

      IIF 19
  • Paterson, Robert James
    British consultant born in November 1960

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, United Kingdom

      IIF 20
  • Paterson, Robert James
    born in November 1960

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 2 Burton House, Burton Park, Duncton, W Sussex, GU28 0QU, England

      IIF 21
  • Paterson, Robert
    British director born in November 1960

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 22
    • icon of address 25, Shaftesbury Avenue, London, W1D 7EQ

      IIF 23
  • Paterson, Robert
    British co director software born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, United Kingdom

      IIF 24
  • Paterson, Robert
    British company director born in November 1960

    Resident in United Kingdom

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

      IIF 25
  • Patterson, Robert
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Paterson, Robert

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

      IIF 28
  • Patterson, Robert

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-03-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    126,476 GBP2024-12-31
    Officer
    icon of calendar 2018-10-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-28 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -419,911 GBP2025-03-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,426 GBP2025-03-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Victoria, 25 St. Pancras, Chichester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Begbies Traynor (central) Llp Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-01
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 26 - Director → ME
    icon of calendar 2016-03-24 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    31,433 GBP2022-07-31
    Officer
    icon of calendar 2003-04-24 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -179,633 GBP2025-03-31
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    SMARTEEZ LIMITED - 2008-10-15
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 25 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 23 - Director → ME
  • 10
    LIFE-EXCHANGE LTD - 2022-02-22
    EFINITEE LTD - 2021-02-09
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,581 GBP2024-12-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,754 GBP2024-12-31
    Officer
    icon of calendar 2010-08-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 37 North End, Ditchling, Hassocks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 12 - Director → ME
Ceased 3
  • 1
    icon of address 23 Elm Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ 2018-07-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-07-25
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Victoria, 25 St. Pancras, Chichester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-20 ~ 2023-03-09
    IIF 15 - Director → ME
  • 3
    icon of address 63 Wendover Road, Staines, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,946 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-11-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.