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

Patton, Michael James

    Related profiles found in government register
  • Patton, Michael James
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fora, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 1
    • icon of address Unit 310-311, Chelsea Harbour, London, SW10 0XF, England

      IIF 2
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, England

      IIF 3 IIF 4
    • icon of address Suite 2, Ldh House, Parsons Green, St. Ives, PE27 4AA, England

      IIF 5 IIF 6
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY

      IIF 7
    • icon of address 11, St. Georges Road, Twickenham, TW1 1QS, England

      IIF 8
  • Patton, Michael James
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Oakfield Capital Partners Llp, Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, United Kingdom

      IIF 9
    • icon of address 8, Market Place, The Lion Buildings, Uttoxeter, Staffordshire, ST14 8HP

      IIF 10
  • Patton, Michael James
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dorset Rise, London, EC4Y 8EN, England

      IIF 11
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 12
    • icon of address 23-24, George Street, Richmond, Surrey, TW9 1HY, England

      IIF 13
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, England

      IIF 14 IIF 15 IIF 16
    • icon of address Greyhound House 23-24, George Street, Richmond, Surrey, TW9 1HY, Uk

      IIF 18
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, United Kingdom

      IIF 19 IIF 20
    • icon of address Alexandra Road, Sudbury, Suffolk, CO10 2XH

      IIF 21
    • icon of address 11 St Georges Road, Twickenham, Middlesex, TW1 1QS

      IIF 22
    • icon of address 11, St. Georges Road, Twickenham, Middlesex, TW1 1QS, United Kingdom

      IIF 23 IIF 24
  • Patton, Michael James
    British finance born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 11 St Georges Road, Twickenham, Middlesex, TW1 1QS

      IIF 28
  • Patton, Michael James
    British finance director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, United Kingdom

      IIF 29
  • Patton, Michael James
    British non-executive director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield Capital,greyhound House, 22-23 George Street, Richmond, Surrey, TW9 1HY, England

      IIF 30
  • Patton, Michael James
    British none born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, England

      IIF 31 IIF 32
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, Uk

      IIF 33
  • Patton, Michael James
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ranelagh Avenue, London, SW6 3PJ

      IIF 34
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY

      IIF 35
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, United Kingdom

      IIF 36
    • icon of address Greyhound House, 23-24 George Street, Richmond, TW9 1HY, United Kingdom

      IIF 37
    • icon of address 11 St. Georges Road, St Margarets, Twickenham, , TW1 1QS,

      IIF 38 IIF 39 IIF 40
  • Patton, Michael James
    British partner born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Canada Square, The Office Group, 1 Canada Square, London, Canary Wharf, E14 5AA, England

      IIF 41
  • Mr Michael James Patton
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progress House, Rowles Way, Swavesey, Cambridge, CB24 4UG, England

      IIF 42
    • icon of address 18 Soho Square, London, W1D 3QL

      IIF 43
    • icon of address Unit 310-311, Chelsea Harbour, London, SW10 0XF, England

      IIF 44
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 45
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, England

      IIF 46 IIF 47
    • icon of address Greyhound House 23-24, George Street, Richmond, TW9 1HY, England

      IIF 48
    • icon of address Greyhound House, 23-24 George Street, Richmond, TW9 1HY, United Kingdom

      IIF 49
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY

      IIF 50
  • Patton, Michael James
    British venture capital born in July 1967

    Registered addresses and corresponding companies
    • icon of address 47 Lancaster Park, Richmond, Surrey, TW10 6AD

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Flat 15, 100-102 Sutherland Avenue Flat 15, 100-102 Sutherland Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 27 Ranelagh Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 3
    icon of address Fora, 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    3,364,566 GBP2023-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 1 - Director → ME
  • 4
    BONUMCORPUS (NO 14) LIMITED - 2018-11-02
    icon of address Suite 2, Ldh House, Parsons Green, St. Ives, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,419,747 GBP2023-11-30
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address The Victoria, 10 West Temple Sheen, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address The Victoria, 10 West Temple Sheen, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address C/o Oakfield Capital Partners Llp Greyhound House, 23-24 George Street, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -395,274 GBP2019-12-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Freedom Brewery Bagots Park, Abbots Bromley, Rugeley, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,083,656 GBP2024-12-31
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 4 - Director → ME
  • 10
    PROJECT SANTA LIMITED - 2022-01-26
    icon of address Suite 2, Ldh House, Parsons Green, St. Ives, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    23,045 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Suite 2, Ldh House, Parsons Green, St. Ives, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,208 GBP2023-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Greyhound House, 23-24 George Street, Richmond, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    18,177 GBP2025-03-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 37 - LLP Designated Member → ME
  • 13
    RMT CAPITAL LTD - 2008-08-08
    icon of address Greyhound House, 23-24 George Street, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Greyhound House, 23-24 George Street, Richmond, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    191,297 GBP2025-03-31
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    GAINSBOROUGH HOLDCO LTD - 2018-02-27
    icon of address Unit 310-311 Chelsea Harbour, London, England
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    -1,804,147 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 44 - Has significant influence or controlOE
  • 16
    JOLLY FINE GROUP LIMITED - 2016-06-12
    icon of address The Victoria, 10 West Temple Sheen, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    482,542 GBP2024-12-31
    Officer
    icon of calendar 2013-05-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Company number 07460365
    Non-active corporate
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 23 - Director → ME
  • 18
    Company number 07460423
    Non-active corporate
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 24 - Director → ME
Ceased 26
  • 1
    FISHBURN CAPITAL LLP - 2011-01-17
    icon of address The Moat House, Dorsington, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2007-01-22
    IIF 39 - LLP Designated Member → ME
  • 2
    icon of address 42 Langham Road, Teddington
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100,001 GBP2016-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2017-10-20
    IIF 18 - Director → ME
  • 3
    BONUMCORPUS (NO 14) LIMITED - 2018-11-02
    icon of address Suite 2, Ldh House, Parsons Green, St. Ives, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,419,747 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-10-10 ~ 2018-11-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    PROJECT NOEL LIMITED - 2022-01-26
    OAK CL LIMITED - 2022-05-04
    icon of address Suite 2, Ldh House, Parsons Green, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,565 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2022-05-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2022-05-04
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    HAWK NEWCO LIMITED - 2013-07-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-03-14 ~ 2018-10-11
    IIF 30 - Director → ME
  • 6
    ADEPTRA LIMITED - 2012-09-26
    ANSWER COMMUNICATIONS LIMITED - 1999-11-29
    REALCALL LIMITED - 2000-12-29
    icon of address Fico House, International Square, Starley Way, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2002-11-13
    IIF 51 - Director → ME
  • 7
    L.E.T. HOLDINGS LIMITED - 1983-01-20
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-27 ~ 2008-02-19
    IIF 22 - Director → ME
  • 8
    BROTHERS BREWING COMPANY LIMITED - 2008-02-01
    BROTHERS BREWING LIMITED - 2004-11-24
    icon of address Freedom Brewery Bagots Park, Abbots Bromley, Rugeley, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,463,633 GBP2024-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2016-09-08
    IIF 10 - Director → ME
  • 9
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-29 ~ 2011-04-06
    IIF 38 - LLP Member → ME
  • 10
    icon of address Unit 5, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2017-03-30
    IIF 13 - Director → ME
  • 11
    TICKETSWITCH RETAIL LIMITED - 2011-03-16
    icon of address Metro Building 1 Butterwick, Hammersmith, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2013-10-21
    IIF 33 - Director → ME
  • 12
    icon of address The Victoria, 10 West Temple Sheen, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2015-10-15
    IIF 26 - Director → ME
  • 13
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -395,274 GBP2019-12-31
    Officer
    icon of calendar 2012-02-21 ~ 2015-10-15
    IIF 25 - Director → ME
  • 14
    icon of address 2 Leman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    508,918 GBP2024-12-31
    Officer
    icon of calendar 2017-10-16 ~ 2025-07-31
    IIF 15 - Director → ME
    icon of calendar 2010-07-29 ~ 2015-10-15
    IIF 29 - Director → ME
  • 15
    DWSCO 2686 LIMITED - 2007-03-30
    icon of address The Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181,056 GBP2020-06-30
    Officer
    icon of calendar 2007-04-05 ~ 2013-08-14
    IIF 27 - Director → ME
  • 16
    PROJECT SANTA LIMITED - 2022-01-26
    icon of address Suite 2, Ldh House, Parsons Green, St. Ives, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    23,045 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-13 ~ 2022-05-04
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 2, Ldh House, Parsons Green, St. Ives, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,208 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-05-04
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Greyhound House, 23-24 George Street, Richmond, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    18,177 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-06-19
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    367,216 GBP2024-12-31
    Officer
    icon of calendar 2008-03-11 ~ 2013-03-25
    IIF 28 - Director → ME
  • 20
    icon of address Unit 6 Shepperton Business Park, Govett Avenue, Shepperton, Middlesex
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    29,918 GBP2016-05-10
    Officer
    icon of calendar 2008-07-08 ~ 2016-03-31
    IIF 36 - LLP Designated Member → ME
  • 21
    icon of address 2 Leman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,238 GBP2024-12-31
    Officer
    icon of calendar 2017-10-16 ~ 2025-07-31
    IIF 16 - Director → ME
  • 22
    CAB GURU LIMITED - 2023-12-29
    icon of address Fora, 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    760,840 GBP2023-12-31
    Officer
    icon of calendar 2022-07-25 ~ 2023-05-15
    IIF 41 - Director → ME
  • 23
    LONDON DOCTORS CLINIC LTD - 2019-01-08
    icon of address 3 Dorset Rise, London, England
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    783,239 GBP2016-01-31
    Officer
    icon of calendar 2015-10-29 ~ 2022-12-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-04
    IIF 43 - Has significant influence or control OE
  • 24
    SUPERBANK LIMITED - 2004-03-10
    icon of address Alexandra Road, Sudbury, Suffolk
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,365,745 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-08-19 ~ 2018-01-15
    IIF 21 - Director → ME
  • 25
    icon of address Metro Building 1 Butterwick, Hammersmith, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2013-10-21
    IIF 32 - Director → ME
    IIF 31 - Director → ME
  • 26
    Company number OC321838
    Non-active corporate
    Officer
    icon of calendar 2006-08-22 ~ 2007-01-22
    IIF 40 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.