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

Pattison, Christopher Philip

    Related profiles found in government register
  • Pattison, Christopher Philip
    British chief executive born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Block 23, Melville Building, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 1
    • icon of address Westcotts, Plym House, 3 Longbridge Road, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 2 IIF 3
  • Pattison, Christopher Philip
    British community services manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Fern Close, Plympton, Plymouth, Devon, PL7 2JE

      IIF 4
  • Pattison, Christopher Philip
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alston Hall, Holbeton, Plymouth, PL8 1HN, England

      IIF 5 IIF 6
    • icon of address Floor 1, Studio 5 - 11, 5 Millbay Road, Plymouth, PL1 3LF, England

      IIF 7
  • Pattison, Christopher Philip
    British consultant born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Fern Close, Plympton, Plymouth, Devon, PL7 2JE

      IIF 8
  • Pattison, Christopher Philip
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Abbotts Park, Cornwood, Ivybridge, Devon, PL21 9PP, England

      IIF 9
  • Pattison, Christopher Philip
    British managment consultant born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Fern Close, Plympton, Plymouth, Devon, PL7 2JE

      IIF 10
  • Pattison, Christopher
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alston Hall, Holbeton, Plymouth, PL8 1HN, England

      IIF 11
  • Pattison, Christopher Philip
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plymouth Dome, Hoe Road, Plymouth, PL1 2NZ, United Kingdom

      IIF 12
    • icon of address The Dome, Hoe Road, Plymouth, Devon, PL1 2NZ, United Kingdom

      IIF 13
  • Mr Christopher Philip Pattison
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alston Hall, Holbeton, Plymouth, PL8 1HN, England

      IIF 14
    • icon of address The Dome, Hoe Road, Plymouth, PL1 2NZ, England

      IIF 15
    • icon of address Westcotts, Plym House, 3 Longbridge Road, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 16 IIF 17
  • Pattison, Christopher
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-11 Millbay Road, Plymouth, PL1 3LF, United Kingdom

      IIF 18
    • icon of address 91, North Hill, Plymouth, PL4 8JT, England

      IIF 19
  • Mr Christopher Pattison
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, Block 23, Royal William Yard, Plymouth, PL1 3RP, England

      IIF 20
  • Mr Christopher Philip Pattison
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alston Hall, Holbeton, Plymouth, PL8 1HN, England

      IIF 21
    • icon of address Plymouth Dome, Hoe Road, Plymouth, PL1 2NZ, United Kingdom

      IIF 22
    • icon of address The Dome, Hoe Road, Plymouth, Devon, PL1 2NZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Office 5, Block 23 Royal William Yard, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address Alston Hall, Holbeton, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Alston Hall, Holbeton, Plymouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    RED DOG MEDIA LTD - 2010-12-23
    icon of address 52 Abbotts Park, Cornwood, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,366 GBP2017-03-31
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Westcotts Plym House, 3 Longbridge Road, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address Westcotts Plym House, 3 Longbridge Road, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address 5 Block 23, Melville Building, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    ALSTON PROPERTY CONSULTANCY & ADVISORY LTD - 2019-09-17
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    594,603 GBP2020-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-06-03
    IIF 11 - Director → ME
  • 2
    icon of address Alston Hall, Holbeton, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,627 GBP2018-12-31
    Officer
    icon of calendar 2017-06-15 ~ 2018-10-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2018-10-18
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 3rd Floor, 41- 51 Grey Street, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-03 ~ 2007-05-23
    IIF 8 - Director → ME
  • 4
    PLYMOUTH INDUSTRIAL PROMOTION LIMITED - 2006-11-15
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    2,441,077 GBP2024-03-31
    Officer
    icon of calendar 2006-05-19 ~ 2007-05-18
    IIF 10 - Director → ME
  • 5
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,338 GBP2019-12-31
    Officer
    icon of calendar 2015-11-12 ~ 2021-04-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-30
    Officer
    icon of calendar 2017-02-16 ~ 2021-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2021-11-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    CREVAL (SHDC) LTD - 2016-06-14
    icon of address 2 Pacific Court Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -117,516 GBP2016-12-31
    Officer
    icon of calendar 2016-03-04 ~ 2016-06-13
    IIF 18 - Director → ME
  • 8
    icon of address 3 Wolseley Close, Plymouth, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2005-05-24
    IIF 4 - 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.