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

Dundon, Patrick Martin

    Related profiles found in government register
  • Dundon, Patrick Martin
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Cracalt, Natland, Kendal, Cumbria, LA9 7QS, England

      IIF 1 IIF 2
    • icon of address 19, Spring Gardens, Manchester, M2 1FB

      IIF 3 IIF 4 IIF 5
    • icon of address Tootal House, 19-21 Spring Gardens, Manchester, M2 1FB, United Kingdom

      IIF 7
    • icon of address Artis House Fairways Business Park, Pittman Way, Fulwood, Preston, PR2 9LF, United Kingdom

      IIF 8
  • Dundon, Patrick Martin
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Cracalt, Natland, Kendal, Cumbria, LA9 7QS, England

      IIF 9 IIF 10
  • Dundon, Patrick Martin
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Edmund Street, Birmingham, B3 2ES, England

      IIF 11
    • icon of address 7th Floor, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 12
    • icon of address 7th Floor, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, England

      IIF 13
    • icon of address Alpha Tower (21st Floor), Suffolk Street Queensway, Birmingham, B1 1TT, England

      IIF 14
    • icon of address First Floor 138, Edmund Street, Birmingham, B3 2ES

      IIF 15
    • icon of address First Floor 138, Edmund Street, Birmingham, B3 2ES, England

      IIF 16
    • icon of address Middle Cracalt, Natland, Kendal, Cumbria, LA9 7QS, England

      IIF 17 IIF 18
    • icon of address 19, Spring Gardens, Manchester, M2 1FB

      IIF 19 IIF 20
  • Dundon, Patrick Martin
    British finance director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL

      IIF 21
    • icon of address Artis House, Fairways Business Park, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF, England

      IIF 22
  • Dundon, Patrick Martin
    British none born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Spring Gardens, Manchester, M2 1FB

      IIF 23
  • Dundon, Patrick Martin
    British

    Registered addresses and corresponding companies
  • Dundon, Patrick Martin
    British accountant

    Registered addresses and corresponding companies
    • icon of address Middle Cracalt, Natland, Kendal, Cumbria, LA9 7QS, England

      IIF 31 IIF 32
    • icon of address 19, Spring Gardens, Manchester, M2 1FB

      IIF 33
  • Dundon, Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 19, Spring Gardens, Manchester, M2 1FB

      IIF 34
  • Dundon, Patrick Martin

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 35
    • icon of address 19, Spring Gardens, Manchester, M2 1FB

      IIF 36
    • icon of address Tootal House, 19-21 Spring Gardens, Manchester, M2 1FB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Talent International, 134 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 11 - Director → ME
  • 2
    IT WORKS RESOURCE GROUP (USA) LIMITED - 2019-06-04
    IT WORKS RESOURCE GROUP LIMITED - 2019-03-04
    IT WORKS RESOURCING LIMITED - 2013-09-26
    icon of address Beever And Struthers One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Artis House, Fairways Business Park Pittman Way, Fulwood, Preston, Lancashire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 22 Gainsborough Road, North Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,300 GBP2018-12-31
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address Artis House Fairways Business Park Pittman Way, Fulwood, Preston, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 20
  • 1
    RETHINK PROFESSIONAL SERVICES LIMITED - 2008-05-20
    ST JAMES PARADE (66) LIMITED - 2007-05-10
    icon of address 100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,808,251 GBP2021-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2012-01-02
    IIF 33 - Secretary → ME
  • 2
    DCG GROUP LIMITED - 2011-10-14
    DCG DATAPOINT GROUP LIMITED - 2008-10-01
    DATAPOINT CONSULTING GROUP LIMITED - 2004-05-24
    DATAPOINT STORAGE LIMITED - 2002-08-29
    SHOPCHAIN LIMITED - 2001-11-14
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,655 GBP2023-12-31
    Officer
    icon of calendar 2002-04-09 ~ 2002-09-17
    IIF 18 - Director → ME
  • 3
    INHOCO 4012 LIMITED - 2004-02-16
    icon of address 2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2006-07-31
    IIF 32 - Secretary → ME
  • 4
    AVEC GLOBAL UK LIMITED - 2023-07-05
    BRAVURO LIMITED - 2016-01-26
    THE 100 COMPANY TM LIMITED - 2015-08-11
    THE 100 COMPANY TM BRISTOL LIMITED - 2014-05-07
    icon of address C/o Talent International Uk, The Quorum, Bond Street South, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -127,606 GBP2023-12-31
    Officer
    icon of calendar 2014-04-10 ~ 2023-05-26
    IIF 14 - Director → ME
  • 5
    BARTLETT CATERING EQUIPMENT LIMITED - 2005-10-19
    SUPERBOND LIMITED - 2001-01-10
    icon of address Beechlea, Kings Walden Road, Great Offley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2003-01-20
    IIF 17 - Director → ME
  • 6
    LAW 415 LIMITED - 1992-05-07
    icon of address 8 Manchester Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-03 ~ 1998-04-10
    IIF 9 - Director → ME
  • 7
    INTEGRITAS RECRUITMENT LIMITED - 2012-04-04
    icon of address 19 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2012-01-02
    IIF 20 - Director → ME
    icon of calendar 2008-04-29 ~ 2012-01-02
    IIF 30 - Secretary → ME
  • 8
    PONY INTERNATIONAL LIMITED - 2002-01-09
    BROWNING FOOTWEAR LIMITED - 1991-09-04
    AUTOVILLE LIMITED - 1987-05-20
    icon of address 8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-03 ~ 1996-12-31
    IIF 1 - Director → ME
  • 9
    PENTLAND SOCCER LIMITED - 1996-09-11
    icon of address 8 Manchester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-22 ~ 1998-04-10
    IIF 10 - Director → ME
  • 10
    PONY SPORTS U.K. LIMITED - 2002-01-09
    GRANBYMOUNT LIMITED - 1979-12-31
    icon of address 8 Manchester Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-03 ~ 1998-04-10
    IIF 2 - Director → ME
  • 11
    ST JAMES PARADE (83) LIMITED - 2007-05-10
    icon of address 19 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2012-01-02
    IIF 4 - Director → ME
    icon of calendar 2007-05-30 ~ 2012-01-02
    IIF 28 - Secretary → ME
  • 12
    icon of address Tootal House, 19-21 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-17 ~ 2012-01-02
    IIF 7 - Director → ME
    icon of calendar 2011-06-17 ~ 2012-01-02
    IIF 37 - Secretary → ME
  • 13
    TALENT OUTSOURCING SOLUTIONS LIMITED - 2024-07-17
    TALENT INTERNATIONAL CITY LIMITED - 2014-11-05
    TALENT INTERNATIONAL (UK) LIMITED - 2014-05-07
    icon of address C/o Talent International Uk, The Quorum, Bond Street South, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2023-05-26
    IIF 12 - Director → ME
    icon of calendar 2014-04-04 ~ 2023-05-26
    IIF 24 - Secretary → ME
  • 14
    AIIMI LIMITED - 2008-05-20
    icon of address C/o Teneo Financial Advisory Ltd The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-04-29 ~ 2012-01-02
    IIF 19 - Director → ME
    icon of calendar 2008-04-29 ~ 2012-01-02
    IIF 36 - Secretary → ME
  • 15
    KEYPOWER CONSULTANTS LIMITED - 2010-01-17
    icon of address 19 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2012-01-02
    IIF 3 - Director → ME
    icon of calendar 2007-12-17 ~ 2012-01-02
    IIF 27 - Secretary → ME
  • 16
    ST JAMES PARADE (82) LIMITED - 2007-07-05
    icon of address 19 Spring Gardens, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2012-01-02
    IIF 6 - Director → ME
    icon of calendar 2007-05-30 ~ 2012-01-02
    IIF 26 - Secretary → ME
  • 17
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-07-26 ~ 2023-05-26
    IIF 13 - Director → ME
  • 18
    THE 100 COMPANY TM LIMITED - 2014-05-07
    ST JAMES PARADE (123) LIMITED - 2013-10-31
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-24 ~ 2018-05-31
    IIF 15 - Director → ME
    icon of calendar 2013-11-15 ~ 2014-04-04
    IIF 16 - Director → ME
    icon of calendar 2014-10-27 ~ 2023-05-26
    IIF 35 - Secretary → ME
  • 19
    RETHINK RECRUITMENT SOLUTIONS LIMITED - 2007-07-05
    ST JAMES PARADE (49) LIMITED - 2005-02-15
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2005-07-26 ~ 2012-01-02
    IIF 5 - Director → ME
    icon of calendar 2005-03-10 ~ 2012-01-02
    IIF 29 - Secretary → ME
  • 20
    icon of address 19 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2012-01-02
    IIF 23 - Director → ME
    icon of calendar 2010-03-16 ~ 2012-01-02
    IIF 34 - Secretary → 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.