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

Nicholas Patrick

    Related profiles found in government register
  • Nicholas Patrick
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Incuhive Chandlers Ford, Mayflower Close, Eastleigh, SO53 4AR, England

      IIF 1
    • icon of address The Incuhive Space, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 2
  • Mr Nicholas Adam Patrick
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathlands Road, Chandler's Ford, Eastleigh, SO53 1GU, England

      IIF 3
    • icon of address The Incuhive Space, Hursley Park Rd, Hursley, Hampshire, SO21 2JN, United Kingdom

      IIF 4
    • icon of address Meopham House, Rother Road, Seaford, East Sussex, BN25 4HS, United Kingdom

      IIF 5
    • icon of address The Incuhive Space, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 6 IIF 7
  • Patrick, Nicholas
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Incuhive Chandlers Ford, Mayflower Close, Eastleigh, SO53 4AR, England

      IIF 8
  • Patrick, Nicholas Adam
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meopham House, Rother Road, Seaford, East Sussex, BN25 4HS, United Kingdom

      IIF 9
    • icon of address The Incuhive Space, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 10
  • Patrick, Nicholas Adam
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space, Hursley Park Rd, Hursley, Hampshire, SO21 2JN, United Kingdom

      IIF 11
    • icon of address The Incuhive Space, Hursley Park Road, Hursley, Hampshire, SO21 2JN, United Kingdom

      IIF 12
    • icon of address Oriel House, 26 The Quadrant, Richmond, Surrey, TW9 1DL, England

      IIF 13
  • Patrick, Nicholas Adam
    British sales director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
  • Mr Nicholas Adam Patrick
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space, Hursley Park Road, Hursley, Hampshire, SO21 2JN, United Kingdom

      IIF 15
    • icon of address Oriel House, 26 The Quadrant, Richmond, Surrey, TW9 1DL, England

      IIF 16
  • Patrick, Nicholas
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Heathlands Road, Chandler's Ford, Eastleigh, SO53 1GU, England

      IIF 17
  • Patrick, Nicholas Adam
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heathlands Road, Chandler's Ford, Eastleigh, SO53 1GU, England

      IIF 18
    • icon of address 14, Brisson Close, Esher, Surrey, KT10 8JZ, England

      IIF 19
    • icon of address The Incuhive Space, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 20
  • Patrick, Nicholas Adam
    British consultants born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brisson Close, Esher, Surrey, KT10 8JZ, England

      IIF 21
  • Patrick, Nicholas Adam
    British software born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brisson Close, Esher, Surrey, KT10 8JZ, United Kingdom

      IIF 22
  • Patrick, Nicholas Adam

    Registered addresses and corresponding companies
    • icon of address 14, Brisson Close, Esher, Surrey, KT10 8JZ, England

      IIF 23
    • icon of address Oriel House, 26 The Quadrant, Richmond, Surrey, TW9 1DL, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Incuhive Space Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Heathlands Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Incuhive Space Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,928 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 Brisson Close, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address The Incuhive Space, Hursley Park Rd, Hursley, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Oriel House, 26 The Quadrant, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    902,438 GBP2024-12-31
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-10-03 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Incuhive Space Hursley Park Road, Hursley, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Incuhive Space, Hursley Park Road, Hursley, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    VEDERE SOLUTIONS LIMITED - 2013-09-30
    SAPA SOFTWARE LIMITED - 2013-01-14
    icon of address 14 Brisson Close, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address The Incuhive Space Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,982 GBP2023-11-30
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 9 Brisson Close, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,430 GBP2024-03-31
    Officer
    icon of calendar 2014-04-06 ~ 2022-12-07
    IIF 19 - Director → ME
    icon of calendar 2015-07-01 ~ 2021-12-13
    IIF 23 - Secretary → ME
  • 2
    icon of address Mailbox 1 Unit 3 East Quay, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,424 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2025-06-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2025-06-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.