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

Altoft, Patrick William

    Related profiles found in government register
  • Altoft, Patrick William
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2180 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 1
  • Altoft, Patrick William
    born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 2
  • Altoft, Patrick William
    British chief marketing officer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandown House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN, England

      IIF 3
  • Altoft, Patrick William
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 4
    • icon of address Ground Floor, Queen Street, Leeds, LS1 2TW, England

      IIF 5
    • icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 6
  • Altoft, Patrick William
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Kent Road, Harrogate, North Yorkshire, HG1 2NL, United Kingdom

      IIF 7
    • icon of address 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 8
    • icon of address 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NY, England

      IIF 9
    • icon of address 30, Low Street, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6BA, England

      IIF 10
    • icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 11
    • icon of address Unit 1.4 Mortec Park, York Road, Leeds, LS15 4TA, England

      IIF 12
  • Altoft, Patrick
    British director born in November 1980

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2180 Century Way Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 13
  • Altoft, Patrick William
    born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2180 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 14
  • Altoft, Patrick William
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakford House, 291 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NU, England

      IIF 15
    • icon of address One Tudor Street, London, EC4Y 0AH, United Kingdom

      IIF 16
  • Altoft, Patrick William
    British director of search born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kent Road, Harrogate, North Yorkshire, HG1 2NL

      IIF 17
  • Altoft, Patrick
    British advisor / investor born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakford House, Low Lane, Horsforth, Leeds, LS18 5NU, England

      IIF 18
  • Mr Patrick William Altoft
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 19
  • Mr Patrick William Altoft
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Kent Road, Harrogate, North Yorkshire, HG1 2NL

      IIF 20
    • icon of address Oakford House, 291 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NU

      IIF 21
    • icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Sandown House, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,640 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 2nd Floor, 2180 Century Way Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 2nd Floor 2180 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 4
    icon of address Ground Floor, Queen Street, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,408,138 GBP2023-09-30
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -313 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    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
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 68 Kent Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    332,751 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -87,207 GBP2023-12-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,424 GBP2023-03-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,769 GBP2019-02-28
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Oakford House 291 Low Lane, Horsforth, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Oakford House 291 Low Lane, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,385 GBP2024-04-05
    Officer
    icon of calendar 2016-02-20 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Unit 6&7 Power Station Business Park, Thermal Road, Wirral, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    444,484 GBP2021-01-31
    Officer
    icon of calendar 2017-04-20 ~ 2020-11-26
    IIF 8 - Director → ME
  • 2
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2015-09-30
    IIF 16 - Director → ME
    icon of calendar 2008-01-21 ~ 2013-05-15
    IIF 1 - Secretary → ME
  • 3
    icon of address Richmond House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,842 GBP2024-12-31
    Officer
    icon of calendar 2020-10-08 ~ 2024-06-14
    IIF 6 - Director → ME
  • 4
    icon of address Platform 5a New Station Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    604,147 GBP2023-12-31
    Officer
    icon of calendar 2017-01-27 ~ 2023-04-06
    IIF 12 - Director → ME
  • 5
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -87,207 GBP2023-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-01
    IIF 10 - Director → 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.