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 Terrance Recardo Patrick

    Related profiles found in government register
  • Mr Terrance Recardo Patrick
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Pudding Chare, Newcastle Upon Tyne, NE1 1UE, United Kingdom

      IIF 1
  • Patrick, Recardo Terrance
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Bollington Mill, Park Lane, Dunham Massey Park, Cheshire, WA14 4TJ

      IIF 2
    • icon of address 4, Bollington Mill, Park Lane, Dunham Massey Park, Cheshire, WA14 4TJ, England

      IIF 3
    • icon of address 191, Stonhouse Street, Clapham, London, SW4 6BB, United Kingdom

      IIF 4
  • Patrick, Recardo Terrance
    British managing director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Bollington Mill, Park Lane, Dunham Massey Park, Cheshire, WA14 4TJ

      IIF 5
  • Patrick, Terrance Recardo
    British managing director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pudding Chare, Newcastle Upon Tyne, NE1 1UE

      IIF 6
  • Patrick, Recardo
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robertstown House, Aberdare Business Park, Aberdare, CF44 8ER, Wales

      IIF 7
    • icon of address Robertstown House, Aberdare Business Park, Robertstown, Aberdare, Rhondda Cynon Taff, CF44 8ER

      IIF 8
  • Mr Recardo Patrick
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ricardo Patrick
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 23
    • icon of address Sahaj Anand Business Centre, 10 Park Place, Manchester, Lancashire, M4 4EY

      IIF 24
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 25
  • Patrick, Recardo
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 26
    • icon of address ., Chambers Road, Hoyland, Barnsley, S74 0ez, S74 0EZ

      IIF 27
    • icon of address ., Chambers Road, Hoyland, Barnsley, South Yorkshire, S74 0EZ

      IIF 28
    • icon of address Chambers Road, Hoyland, Barnsley, S74 0EZ

      IIF 29
    • icon of address Chambers Road, Hoyland, Barnsley, South Yorkshire, S74 0EZ

      IIF 30 IIF 31
    • icon of address Chambers Road, Hoyland, Barnsley, South Yorkshire, S74 0EZ, United Kingdom

      IIF 32 IIF 33
    • icon of address 16025946 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 14, Ivy Spring Close, Wingerworth, Chesterfield, S42 6RR, England

      IIF 35
    • icon of address Bent Ley Ind Est, Bent Ley Rd, Meltham, Holmfirth, West Yorkshire, HD9 4EP, United Kingdom

      IIF 36
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 37 IIF 38 IIF 39
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 43 IIF 44 IIF 45
  • Patrick, Recardo
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Brandon's House, 27-29 Great George St, Bristol, BS1 5QT, England

      IIF 50 IIF 51
  • Patrick, Ricardo
    British businessman born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Bollington Mill, Park Lane, Little Bollington, Altrincham, WA14 4TJ, United Kingdom

      IIF 52
  • Patrick, Ricardo
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sahaj Anand Business Centre, 10 Park Place, Manchester, Lancashire, M4 4EY

      IIF 53
  • Patrick, Ricardo
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mha Tait Walker Llp, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 54
child relation
Offspring entities and appointments
Active 32
  • 1
    HOUSEPAGE LIMITED - 2001-08-23
    icon of address . Chambers Road, Hoyland, Barnsley, S74 0ez
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Robertstown House, Aberdare Business Park, Robertstown, Aberdare, Rhondda Cynon Taff
    Active Corporate (4 parents)
    Equity (Company account)
    5,070,907 GBP2024-04-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Chambers Road, Hoyland, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 85 Great Portland Street, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -35,900 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 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
  • 9
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    723,084 GBP2024-04-30
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    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
  • 14
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    E F OLDCO LIMITED - 2013-09-26
    icon of address Metalliform Holdings Limited, Chambers Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Suite 1, 58 Low Friar Street, Suite 1, 58 Low Friar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -216,424 GBP2023-01-31
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Sahaj Anand Business Centre, 10 Park Place, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    470,189 GBP2024-01-31
    Officer
    icon of calendar 1999-09-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 40 Nunwick Way, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address Bent Ley Ind Est Bent Ley Rd, Meltham, Holmfirth, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    944,800 GBP2017-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address Robertstown House, Aberdare Business Park, Aberdare, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    247,595 GBP2024-04-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address 191 Stonhouse Street, Clapham, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address 4 Cecil Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    505 GBP2024-08-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address 14 Ivy Spring Close, Wingerworth, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 24
    icon of address C/o Mha Tait Walker Llp Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Chambers Road, Hoyland, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 32 - Director → ME
  • 26
    BROOMCO (2235) LIMITED - 2000-10-25
    icon of address Chambers Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 30 - Director → ME
  • 27
    MPL BARNSLEY LIMITED - 2004-10-06
    icon of address Chambers Road, Hoyland, Barnsley
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 29 - Director → ME
  • 28
    icon of address . Chambers Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address Sahaj-anand Business Centre, 10 Park Place, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 2 - Director → ME
  • 30
    icon of address 8 Pudding Chare, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 3 - Director → ME
  • 31
    icon of address C/o Neath Ratsbeck Golding Law (nrg Law) St Brandon's House, 27-29, Great George St, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    icon of address C/o Neath Raisbeck Golding Law (nrg Law), St. Brandon's House, 27 - 29 Great George St, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 50 - Director → ME
Ceased 5
  • 1
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2006-07-19 ~ 2009-09-09
    IIF 5 - Director → ME
  • 2
    icon of address C/o Mha Tait Walker Llp Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-05 ~ 2020-02-04
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    DUNHAM MASSEY INVESTMENT GROUP NO6 LTD - 2025-01-30
    icon of address Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,277,846 GBP2024-10-31
    Officer
    icon of calendar 2023-02-06 ~ 2024-06-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2024-06-04
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    NORTH CONTRACTS (SCOTLAND) LIMITED - 2008-11-07
    icon of address Saltire House, Blackness Avenue, Altens, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    718,014 GBP2024-10-31
    Officer
    icon of calendar 2024-03-12 ~ 2024-06-04
    IIF 49 - Director → ME
  • 5
    NORTH CONTRACTS (ABERDEEN) LIMITED - 2008-11-03
    icon of address Saltire House, Blackness Avenue, Altens, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    2,580,554 GBP2024-10-31
    Officer
    icon of calendar 2024-03-12 ~ 2024-06-04
    IIF 46 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.