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

Mrs Patience Theodora Tyerman Knowles

    Related profiles found in government register
  • Mrs Patience Theodora Tyerman Knowles
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 1
  • Knowles, Patience Theodora Tyerman
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, King Henrys Drive, New Addington, Croydon, CR0 0HG, England

      IIF 2
    • Grey Tibbar, Harborough Drive, West Chiltington, Pulborough, West Sussex, RH20 2PN, United Kingdom

      IIF 3
  • Knowles, Patience Theodora Tyerman
    British entrepreneur born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Cardigan Street, Luton, LU1 1RR, England

      IIF 4
  • Mrs Patience Theodora Tyerman
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 5
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mrs Patience Theodora Tyerman
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Firwood House, Bashurst Hill, Itchingfield, Horsham, RH13 0NY, England

      IIF 7
  • Mrs Patience Theodora Tyerman
    United Kingdom born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 51 Sudbury Road, Halstead, Essex, CO9 2BB, England

      IIF 8
    • 51, Sudbury Road, Halstead, Essex, CO9 2BB, United Kingdom

      IIF 9
  • Patience Theodora Tyerman
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 76-80, Baddow Road, Chelmsford, Essex, CM2 7PJ, England

      IIF 10
  • Knowles, Patience Theodora Tyerman
    British management consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 11
  • Mrs Patience Tyerman
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Roa, South Wimbledon, London, SW19 3UX, England

      IIF 12
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 13
  • Mrs Patience Tyerman
    United Kingdom born in May 1968

    Resident in United Kingdom

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

      IIF 14
  • Mrs Patience Tyerman
    British born in January 2018

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 15
  • Tyerman, Patience Theodora
    British business executive born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 16
  • Tyerman, Patience Theodora
    British managing director born in May 1968

    Resident in England

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

      IIF 17
  • Tyerman, Patience Theodora
    British company director born in May 1968

    Resident in Suffolk

    Registered addresses and corresponding companies
    • Unit 4 No 5, Homefield Road, Haverhill, Suffolk, CB9 7EU

      IIF 18
  • Tyerman, Patience Theodora
    British managing director born in May 1968

    Resident in Suffolk

    Registered addresses and corresponding companies
    • 12, Tye Green, Glemsford, Sudbury, Suffolk, CO10 7RH, United Kingdom

      IIF 19
  • Tyerman, Patience Theodora
    United Kingdom director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 43, Broomfield Road, Chelmsford, Essex, CM1 1SY

      IIF 20
    • 51, Sudbury Road, Halstead, Essex, CO9 2BB, United Kingdom

      IIF 21
  • Tyerman, Patience Theodora
    United Kingdom managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 51 Sudbury Road, Halstead, Essex, CO9 2BB, England

      IIF 22
  • Tyerman, Patience Theodora
    English company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 23
  • Tyerman, Patience
    United Kingdom managing director born in May 1968

    Resident in United Kingdom

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

      IIF 24
  • Knowles, Patience Theodora Tyerman

    Registered addresses and corresponding companies
    • Great Tibbar, Harborough Drive, West Chiltington, Pulborough, West Sussex, RH20 2PN, United Kingdom

      IIF 25
    • Grey Tibbar, Harborough Drive, West Chiltington, Pulborough, West Sussex, RH20 2PN, United Kingdom

      IIF 26 IIF 27
  • Tyerman, Patience Theodora

    Registered addresses and corresponding companies
    • 49, Churchfields Drive, Steeple Bumpstead, Haverhill, Essex, CB9 7EU, England

      IIF 28
    • Firwood House, Bashurst Hill, Itchingfield, Horsham, RH13 0NY, England

      IIF 29
  • Tyerman, Patience

    Registered addresses and corresponding companies
    • 51 Sudbury Road, Halstead, Essex, CO9 2BB, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    49 Churchfields Drive, Steeple Bumpstead, Haverhill, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-04 ~ dissolved
    IIF 18 - Director → ME
    2011-03-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 19 - Director → ME
  • 3
    76-80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    72 Cardigan Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    330,669 GBP2023-01-31
    Officer
    2021-03-30 ~ now
    IIF 4 - Director → ME
  • 5
    76-80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 22 - Director → ME
    2017-11-21 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    THE COAST YARD LTD - 2021-07-07
    Great Tibbar Harborough Drive, West Chiltington, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2021-08-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    72 Cardigan Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    894,283 GBP2023-12-31
    Officer
    2022-12-06 ~ now
    IIF 3 - Director → ME
    2022-12-06 ~ now
    IIF 27 - Secretary → ME
  • 8
    51 Sudbury Road, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    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
Ceased 5
  • 1
    8 Tennyson Avenue, Gloucester, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1,147,899 GBP2022-11-30
    Officer
    2020-02-20 ~ 2020-06-01
    IIF 29 - Secretary → ME
  • 2
    72 Cardigan Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    330,669 GBP2023-01-31
    Officer
    2020-06-09 ~ 2021-03-30
    IIF 11 - Director → ME
    2020-03-20 ~ 2020-05-12
    IIF 16 - Director → ME
    2018-01-12 ~ 2020-03-13
    IIF 24 - Director → ME
    Person with significant control
    2018-01-12 ~ 2019-08-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    2019-01-12 ~ 2019-08-12
    IIF 15 - Ownership of shares – 75% or more OE
    2019-09-05 ~ 2020-03-13
    IIF 13 - Ownership of shares – 75% or more OE
    2020-06-09 ~ 2021-03-30
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control OE
    2021-03-30 ~ 2021-12-06
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    455a New Cross Road, Flat1, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-22 ~ 2024-10-16
    IIF 26 - Secretary → ME
  • 4
    OPREHSCO SECURITY LIMITED - 2020-09-14
    ALPHA INTERNATIONAL TRADING CORPORATION LTD - 2019-12-05
    3 Botsford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-08-01 ~ 2019-09-16
    IIF 23 - Director → ME
  • 5
    124 King Henrys Drive, New Addington, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-02 ~ 2020-03-09
    IIF 17 - Director → ME
    2022-11-22 ~ 2024-11-05
    IIF 2 - Director → ME
    Person with significant control
    2019-07-02 ~ 2019-08-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    2019-08-30 ~ 2020-03-09
    IIF 12 - Ownership of shares – 75% or more OE
    2020-03-09 ~ 2020-04-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
© 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.