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, Kevin

    Related profiles found in government register
  • Pattison, Kevin
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, England

      IIF 1 IIF 2
    • 11, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, United Kingdom

      IIF 3
    • 11, Heathfield Place, Low Fell, Gateshead, NE9 5AS, England

      IIF 4
    • Chris Appleby, Awm Quantum (floor 2), Higham Place, Hadrian House, Newcastle Upon Tyne, NE1 8AF, United Kingdom

      IIF 5 IIF 6
    • C/o Chris Appleby, Awm Quantum (floor 2), Hadrian House, Higham Place, Newcastle Upon Tyne, NE1 8AF, United Kingdom

      IIF 7
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 8
    • Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 9
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 10
  • Pattison, Kevin
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Berrymoor Court, Cramlington, NE23 7RZ, England

      IIF 11 IIF 12
    • 11, Berrymoor Court, Cramlington, NE23 7RZ, United Kingdom

      IIF 13
    • 11, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 11, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom

      IIF 17
    • 11, Berrymoor Court, Nortumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom

      IIF 18
    • Suite 5, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 19
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 20
    • Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 21
  • Pattison, Kevin
    British businessman born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, United Kingdom

      IIF 22
  • Pattison, Kevin
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, England

      IIF 23
    • Swallow House, Parsons Road, Washington, Tyne & Wear, NE37 1EZ, United Kingdom

      IIF 24 IIF 25
  • Mr Kevin Pattison
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Berrymoor Court, Cramlington, NE23 7RZ, England

      IIF 26 IIF 27 IIF 28
    • 11, Berrymoor Court, Cramlington, NE23 7RZ, United Kingdom

      IIF 30 IIF 31
    • 11, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, England

      IIF 32 IIF 33
    • 11, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 11, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom

      IIF 38
    • 11, Berrymoor Court, Nortumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom

      IIF 39
    • Chris Appleby, Awm Quantum (floor 2), Higham Place, Newcastle Upon Tyne, NE1 8AF, United Kingdom

      IIF 40 IIF 41 IIF 42
    • C/o Chris Appleby, Awm Quantum (floor 2), Hadrian House, Newcastle Upon Tyne, NE1 8AF, United Kingdom

      IIF 43
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 44
    • Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 45
    • Suite 5, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 46
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 47 IIF 48
  • Mr Kevin Pattison
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, England

      IIF 49
    • 11, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, United Kingdom

      IIF 50
    • Swallow House, Parsons Road, Washington, Tyne & Wear, NE37 1EZ, United Kingdom

      IIF 51 IIF 52
    • Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 53
  • Kevin Pattison
    British born in August 1962

    Registered addresses and corresponding companies
    • 11, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, England

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    Swallow House, Parsons Road, Washington, Tyne & Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2015-11-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 2
    Swallow House, Parsons Road, Washington, Tyne & Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2015-11-02 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 3
    11 Berrymoor Court, Northumberland Business Park, Cramlington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    11 Berrymoor Court, Northumberland Business Park, Cramlington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    11 Berrymoor Court, Northumberland Business Park, Cramlington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    -57,278 GBP2022-06-30
    Person with significant control
    2020-06-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    NORTHERN BIOMASS POWER (NORTHUMBERLAND) LIMITED - 2018-07-20
    11 Heathfield Place, Low Fell, Gateshead, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    5 GBP2019-01-31
    Officer
    2018-01-08 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    11 Berrymoor Court, Northumberland Business Park, Cramlington, England
    Corporate (3 parents)
    Equity (Company account)
    -155,889 GBP2023-12-31
    Officer
    2022-12-22 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    11 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    KIELDER BIOMASS BOILERS LIMITED - 2018-07-09
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    -853,149 GBP2020-03-31
    Officer
    2017-09-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    Suite 5, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2018-07-25 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    11 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2013-06-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    11 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, England
    Corporate (3 parents)
    Officer
    2024-05-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    11 Berrymoor Court, Nortumberland Business Park, Cramlington, Northumberland, England
    Corporate (3 parents)
    Officer
    2024-05-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    PEREZ NOS 4 LTD - 2024-10-17
    11 Berrymoor Court, Nortumberland Business Park, Cramlington, Northumberland, England
    Corporate (3 parents)
    Officer
    2024-06-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    TEES PELLET POWER LIMITED - 2019-07-01
    11 Berrymoor Court, Northumberland Business Park, Cramlington, England
    Corporate (1 parent)
    Equity (Company account)
    -609,074 GBP2022-07-31
    Officer
    2017-10-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    11 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    58 GBP2019-10-31
    Officer
    2011-10-25 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 19
    Swallow House, Parsons Road, Washington, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    -207,178 GBP2020-03-31
    Officer
    2017-09-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 21
    11 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    11 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, England
    Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    POTENTSPARKLE LIMITED - 1994-01-25
    11 Berrymoor Court, Northumberland Business Park, Cramlington, England
    Corporate (2 parents)
    Officer
    2013-11-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 24
    11 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    -57,278 GBP2022-06-30
    Officer
    2020-06-09 ~ 2023-03-31
    IIF 14 - director → ME
  • 2
    TEES BIOMASS PELLETS LIMITED - 2018-09-05
    17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,151 GBP2023-09-30
    Officer
    2017-09-26 ~ 2018-09-05
    IIF 6 - director → ME
    Person with significant control
    2017-09-26 ~ 2018-09-05
    IIF 42 - Has significant influence or control OE
  • 3
    KIELDER GROUP LIMITED - 2018-05-25
    Kelburn House, 7-19 Mosley Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -848 GBP2018-09-30
    Officer
    2017-09-26 ~ 2018-05-16
    IIF 7 - director → ME
    Person with significant control
    2017-09-26 ~ 2018-09-05
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 4
    15 Harvest Way, Choppington, Northumberland, England
    Corporate (1 parent)
    Equity (Company account)
    -1,499 GBP2024-03-31
    Officer
    2020-09-08 ~ 2022-01-17
    IIF 1 - director → ME
    Person with significant control
    2020-09-08 ~ 2022-01-17
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Fiman House, St George's Place, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2013-11-27 ~ 2023-03-31
    IIF 54 - Ownership of shares - More than 25% OE
    IIF 54 - Ownership of voting rights - More than 25% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Has significant influence or control OE
  • 6
    Fiman House, St George's Place, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2013-11-27 ~ 2023-03-31
    IIF 55 - Has significant influence or control OE
  • 7
    KIELDER BIOMASS HEAT LIMITED - 2018-09-20
    Suite 12 Quay Level, St. Peters Wharf, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2017-09-26 ~ 2018-09-19
    IIF 5 - director → ME
    Person with significant control
    2017-09-26 ~ 2018-09-19
    IIF 41 - Has significant influence or control 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.