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 Patrick Martin Maher

    Related profiles found in government register
  • Mr Patrick Martin Maher
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 12a, Ravenshead Close, Selsdon, South Croydon, Surrey, CR2 8RL, England

      IIF 9 IIF 10
    • icon of address 12a, Ravenshead Close, South Croydon, Surrey, CR2 8RL, England

      IIF 11 IIF 12
    • icon of address Rhs 266 Selsdon Road, South Croydon, Surrey, CR2 7AA

      IIF 13
    • icon of address Annecy Court, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ, United Kingdom

      IIF 14
    • icon of address Mulberry House, Butterfly Walk, Warlingham, CR6 9JA, England

      IIF 15
  • Patrick Maher
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Ravenshead Close, Selsdon, South Croydon, Surrey, CR2 8RL, United Kingdom

      IIF 16
  • Maher, Patrick Martin
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Ravenshead Close, Croydon, Surrey, CR2 8RL

      IIF 17
    • icon of address C/o Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

      IIF 18 IIF 19
    • icon of address Rhs 266 Selsdon Road, South Croydon, Surrey, CR2 7AA, United Kingdom

      IIF 20
    • icon of address Mulberry House, Butterfly Walk, Warlingham, CR6 9JA, England

      IIF 21
  • Maher, Patrick Martin
    British developer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Ravenshead Close, Croydon, Surrey, CR2 8RL

      IIF 22
  • Maher, Patrick Martin
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansfield House, 139 Shirley Road, Croydon, Surrey, CR0 7LR

      IIF 23
    • icon of address C/o Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

      IIF 24 IIF 25 IIF 26
    • icon of address 12a Ravenshead Close, Selsdon, South Croydon, CR2 8RL, United Kingdom

      IIF 28
  • Maher, Patrick Martin
    British property consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

      IIF 29 IIF 30
  • Maher, Patrick Martin
    British residential developer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

      IIF 31
  • Maher, Patrick Martin
    British residential developer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

      IIF 32
    • icon of address 12a Ravenshead Close, Selsdon, South Croydon, Surrey, CR2 8RL, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Annecy Court, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ, United Kingdom

      IIF 39
  • Mr Patrick Martin Maher
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

      IIF 40
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 41
    • icon of address 12a, Ravenshead Close, Selsdon, South Croydon, CR2 8RL, England

      IIF 42
  • Mr Patrick Maher
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Granville Road, Hitchin, SG4 0LE, England

      IIF 43
  • Maher, Patrick Martin
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

      IIF 44
  • Maher, Patrick Martin
    British land director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 45
  • Maher, Patrick
    British software developer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Florence Street, Hitchin, Hertfordshire, SG5 1QZ, United Kingdom

      IIF 46
    • icon of address 26, Granville Road, Hitchin, SG4 0LE, England

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rhs 266 Selsdon Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64 GBP2021-03-31
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Bda Associates Limited Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 26 Granville Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,112 GBP2024-02-29
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Harmer Street, Gravesend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,112 GBP2023-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10 Florence Street, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    REGENT LAND (NAPIER & BYNES) LIMITED - 2025-05-01
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,346 GBP2024-03-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    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
  • 12
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    REGENT LAND (HOLDINGS) LTD - 2023-12-19
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    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
  • 18
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,183 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    584,198 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    REGENT LAND PARTNERSHIPS LTD - 2024-02-28
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    660,405 GBP2024-03-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 31 - Director → ME
Ceased 4
  • 1
    HOLLERAN CONSULTING LIMITED - 1998-05-12
    SHERIDAN & MORLEY LIMITED - 1997-10-08
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385 GBP2024-06-30
    Officer
    icon of calendar 1998-02-01 ~ 2005-03-05
    IIF 22 - Director → ME
  • 2
    MIDWAY HOMES LIMITED - 1990-09-12
    SHRINKLIGHT LIMITED - 1987-08-07
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ 2011-07-18
    IIF 23 - Director → ME
  • 3
    GREEN ACRE HOMES LIMITED - 2012-12-13
    COURSEBEST LIMITED - 2000-01-06
    icon of address Fairlight Cottage, 157 Harestone Valley Road, Caterham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2008-10-01
    IIF 17 - Director → ME
  • 4
    icon of address Connect House, Kingston Road, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-10-31
    Officer
    icon of calendar 2017-06-20 ~ 2018-12-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2018-12-31
    IIF 14 - Ownership of shares – 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.