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 Blake

    Related profiles found in government register
  • Mr Patrick Blake
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Colston Rise, Ampthill, Bedford, MK45 2GN, England

      IIF 1
    • C/o Expedium Limited,gable House, 239 Regents Park Road, London, N3 3LF

      IIF 2
    • Bridge House, 2, Bridge Avenue, Maidenhead, SL6 1RR, England

      IIF 3
  • Mr Patrick Blake
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Woodpecker Way, Sandy, SG19 2SQ, England

      IIF 4
  • Patrick Blake
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Patrick Thomas Blake
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160, City Road, London, EC1V 2NX, England

      IIF 8
    • C/o Revolution Rti Limited Suite 19 Unit 2, 94a, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF

      IIF 9
  • Blake, Patrick
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cleedan House, 42 Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UN

      IIF 10
    • C/o Expedium Limited,gable House, 239 Regents Park Road, London, N3 3LF

      IIF 11
    • Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, United Kingdom

      IIF 12
  • Blake, Patrick
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Colston Rise, Ampthill, Bedford, MK45 2GN, England

      IIF 13
  • Blake, Patrick
    British entrepreneur born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Mezzanine Floor, 19, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 14
  • Blake, Patrick
    British software sales born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Blake, Patrick Thomas
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160, City Road, London, EC1V 2NX, England

      IIF 18
  • Blake, Patrick Thomas
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cleedan House, 42 Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UN, England

      IIF 19
    • 2, Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, United Kingdom

      IIF 20
    • C/o Revolution Rti Limited Suite 19 Unit 2, 94a, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF

      IIF 21
  • Blake, Patrick Thomas
    British salesman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roundwood Lane, Harpenden, AL5 3BW, United Kingdom

      IIF 22
  • Mr Patrick Thomas Blake
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, United Kingdom

      IIF 23
  • Blake, Patrick
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleedan House, Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UN, England

      IIF 24
    • Team House, St Marys Rd, Watford, Herts, WD18 0EE, United Kingdom

      IIF 25
  • Blake, Patrick
    British owner born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Goldington Road, Bedford, England

      IIF 26
  • Blake, Patrick
    British sales director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleedan House, 42 Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UN, England

      IIF 27
  • Blake, Patrick Thomas
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    9 Goldington Road, Bedford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,051 GBP2017-08-31
    Officer
    2015-10-12 ~ dissolved
    IIF 26 - director → ME
  • 2
    20 Woodpecker Way, Sandy, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Has significant influence or controlOE
  • 3
    18 Bourne House Hornbeam Road, Buckhurst Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2019-04-30
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    17 Kingsway, St John's Terrace, Bedford, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Revolution Rti Limited Suite 19 Unit 2, 94a, Wycliffe Road, Northampton, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    133 GBP2023-09-30
    Officer
    2022-09-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    12 Colston Rise, Ampthill, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    Suite 104, Spirella Building Bridge Road, Letchworth Garden City, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    R S S TECHNOLOGY LIMITED - 2018-10-18
    Suite 104, Spirella Building Bridge Road, Letchworth Garden City, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RAZOR SHARP SOLUTIONS LIMITED - 2018-08-28
    C/o Expedium Limited,gable House, 239 Regents Park Road, London
    Corporate (2 parents)
    Equity (Company account)
    -77,403 GBP2019-09-30
    Officer
    2016-09-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 10
    Kemp House, 160 City Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Suite 104, Spirella Building Bridge Road, Letchworth Garden City, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 15 - director → ME
Ceased 9
  • 1
    18 Bourne House Hornbeam Road, Buckhurst Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    2018-04-12 ~ 2021-04-30
    IIF 12 - director → ME
  • 2
    5 Roundwood Lane, Harpenden, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-29 ~ 2013-06-01
    IIF 22 - director → ME
  • 3
    VERSO GROUP (UK) LIMITED - 2021-02-10
    VERVE MEDIA LONDON LIMITED - 2014-06-19
    23 Guernsey Place, Three Mile Cross, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -24,096 GBP2023-12-31
    Officer
    2011-01-11 ~ 2017-02-01
    IIF 27 - director → ME
  • 4
    VERVE MEDIA LONDON LIMITED - 2017-05-19
    VERSO GROUP (UK) LIMITED - 2014-06-19
    Cleedan House, 42 Coldharbour Lane, Harpenden, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2017-05-19 ~ 2018-04-23
    IIF 10 - director → ME
  • 5
    LETS DO DIGITAL LTD - 2021-01-21
    48 Lyall Close, Flitwick, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    1,732 GBP2022-01-31
    Officer
    2021-09-08 ~ 2024-01-05
    IIF 20 - director → ME
  • 6
    TELLYSURE LTD - 2013-01-07
    VERVE MEDIA INTERACTIVE LTD - 2011-08-16
    Cleedan House, 42 Coldharbour Lane, Harpenden, Hertfordshire, England
    Dissolved corporate
    Officer
    2013-01-16 ~ 2013-09-30
    IIF 19 - director → ME
    2011-06-27 ~ 2011-06-27
    IIF 25 - director → ME
  • 7
    RAZOR SHARP SOLUTIONS LIMITED - 2018-08-28
    C/o Expedium Limited,gable House, 239 Regents Park Road, London
    Corporate (2 parents)
    Equity (Company account)
    -77,403 GBP2019-09-30
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    Cleedan House, Coldharbour Lane, Harpenden, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-29 ~ 2018-04-26
    IIF 24 - director → ME
  • 9
    WINNING TEAM TECHOLOGY LIMITED - 2016-11-29
    Mezzanine Floor 19, 19-21 Crawford Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-11-23 ~ 2017-11-01
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.