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 David Roe

    Related profiles found in government register
  • Mr Patrick David Roe
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7a, Lakeland Business Park, Lamplugh Road, Cockermouth, CA13 0QT, England

      IIF 1
    • 88, Whitestiles, High Seaton, Seaton, Workington, CA14 1LL, England

      IIF 2
    • 88, Whitestiles, High Seaton, Seaton, Workington, CA14 1LL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 88, Whitestiles, High Seaton, Seaton, Workington, Cumbria, CA14 1LL, United Kingdom

      IIF 6
  • Roe, Patrick David
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT

      IIF 7
  • Mr Patrick David Roe
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT

      IIF 8
    • Suite 7a, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT

      IIF 9
    • Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 10
  • Roe, Patrick David Sigebert
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, NG13 8PE, England

      IIF 11
  • Roe, Patrick David Sidgebert
    British builder born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45, Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom

      IIF 12
  • Roe, Patrick David
    British builder born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duncan Sheard Glass, 45 Hoghton Street, Southport, Merseyside, PR9 0PG

      IIF 13
    • 88, Whitestiles, High Seaton, Workington, CA14 1LL, United Kingdom

      IIF 14
    • 88, Whitestiles, Seaton, Workington, CA14 1LL, United Kingdom

      IIF 15
    • 88 Whitestiles, Seaton, Workington, Cumbria, CA14 1LL

      IIF 16
  • Roe, Patrick David
    British co- director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Whitestiles, High Seaton, Seaton, Workington, Cumbria, CA14 1LL, United Kingdom

      IIF 17
    • 88, Whitestiles, Seaton, Workington, Cumbria, CA14 1LL, United Kingdom

      IIF 18 IIF 19 IIF 20
    • The Stables, Camerton Hall, Camerton, Workington, CA14 1LS, England

      IIF 23
    • The Stables, Camerton Hall, Workington, CA14 1LS, United Kingdom

      IIF 24
  • Roe, Patrick David
    British commercial director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 25
  • Roe, Patrick David
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7a, Lamplugh Road, Lakeland Business Park, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 26
  • Roe, Patrick David
    British developer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7a, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 27
    • 72, Lowther Street, Whitehaven, Cumbria, CA28 7AH, United Kingdom

      IIF 28
  • Roe, Patrick David
    British manager born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Lowther Street, Whitehaven, Cumbria, CA28 7AH, United Kingdom

      IIF 29
  • Roe, Patrick David
    British none born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Whitestiles, Seaton, Workington, Cumbria, CA14 1LL, United Kingdom

      IIF 30
  • Mr Patrick David Sigebert Roe
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Camerton, Workington, Cumbria, CA14 1LS, United Kingdom

      IIF 31
  • Roe, Patrick David Sigebert
    British co- director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Granary Court, Market Place, Bawtry, Doncaster, DN10 6JL, United Kingdom

      IIF 32
  • Roe, Patrick David

    Registered addresses and corresponding companies
    • 88 Whitestiles, Seaton, Workington, CA14 1LL

      IIF 33
  • Roe, Patrick Sidgebert David
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Camerton Hall, Camerton, Workington, Cumbria, CA14 1LS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    39,590 GBP2023-02-28
    Officer
    2015-02-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Corporate (4 parents)
    Equity (Company account)
    -268,811 GBP2023-05-31
    Officer
    2014-05-23 ~ now
    IIF 24 - director → ME
  • 3
    88 Whitestiles, Seaton, Workington, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 19 - director → ME
  • 4
    Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,551 GBP2017-07-31
    Officer
    2014-07-03 ~ dissolved
    IIF 32 - director → ME
  • 5
    Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -342,376 GBP2023-09-30
    Officer
    2014-09-15 ~ now
    IIF 22 - director → ME
  • 6
    Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Corporate (4 parents)
    Equity (Company account)
    114,683 GBP2023-05-31
    Officer
    2014-09-15 ~ now
    IIF 23 - director → ME
  • 7
    2 Whitburn Road, Cleadon, Sunderland, Tyne & Wear, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-11-07 ~ dissolved
    IIF 34 - director → ME
  • 8
    88 Whitestiles, Seaton, Workington, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2010-01-29 ~ dissolved
    IIF 30 - director → ME
  • 9
    Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,532 GBP2016-09-30
    Officer
    2014-09-11 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-06-22 ~ dissolved
    IIF 27 - director → ME
  • 11
    Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-07 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    EAST BRIDGFORD RESIDENTIAL INVESTMENTS LTD - 2021-02-18
    4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,451 GBP2023-09-30
    Officer
    2023-06-08 ~ now
    IIF 11 - director → ME
  • 13
    C/o Acer Holdings Limited Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -374,810 GBP2023-02-28
    Officer
    2023-03-22 ~ now
    IIF 7 - director → ME
  • 14
    Springfield House, Oakfield Road, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -24,478 GBP2023-05-31
    Officer
    2019-08-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-08-19 ~ 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
  • 15
    88 Whitestiles, Seaton, Workington
    Dissolved corporate (1 parent)
    Officer
    2002-11-20 ~ dissolved
    IIF 16 - director → ME
    2014-01-21 ~ dissolved
    IIF 33 - secretary → ME
  • 16
    72 Lowther Street, Whitehaven, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 28 - director → ME
  • 17
    THE VIADUCT HOTEL LIMITED - 2019-07-05
    Unit 7a Lakeland Business Park, Lamplugh Road, Cockermouth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -74,393 GBP2023-11-30
    Officer
    2013-11-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Unit 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,230 GBP2016-04-30
    Officer
    2015-04-23 ~ dissolved
    IIF 29 - director → ME
Ceased 8
  • 1
    Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,551 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -342,376 GBP2023-09-30
    Person with significant control
    2016-10-06 ~ 2018-10-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Corporate (4 parents)
    Equity (Company account)
    114,683 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    360 Insolvency Limited 1 Castle Hill, Rochester, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,894 GBP2017-06-30
    Officer
    2014-06-23 ~ 2018-03-28
    IIF 17 - director → ME
  • 5
    BK BARDON TWO LIMITED - 2008-03-05
    C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    198,794 GBP2023-12-31
    Officer
    2011-08-25 ~ 2013-06-01
    IIF 13 - director → ME
  • 6
    C/o Acer Holdings Limited Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -374,810 GBP2023-02-28
    Officer
    2013-02-21 ~ 2022-01-13
    IIF 18 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-09-13
    IIF 8 - Has significant influence or control OE
  • 7
    PRESTIGIOUS LIVING (TY GWYN) LIMITED - 2008-10-09
    Dsg Accountants, 45 Ty Gwyn (developments) Ltd, 45 Houghton Street, Southport, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-01 ~ 2013-10-17
    IIF 12 - director → ME
  • 8
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -362,954 GBP2021-01-31
    Officer
    2013-01-11 ~ 2018-04-09
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control 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.