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

Mr Patrick Anthony Richard Aylmer

    Related profiles found in government register
  • Mr Patrick Anthony Richard Aylmer
    Irish born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mercer Street, London, WC2H 9QJ, England

      IIF 1 IIF 2
    • icon of address The Sir Oswald Stoll Mansions, 446 Fulham Road, London, SW6 1DT

      IIF 3
  • Aylmer, Patrick Anthony Richard
    Irish born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Munster Road, London, SW6 6BJ, England

      IIF 4
    • icon of address 84, Fulham Park Gardens, London, SW6 4LQ, England

      IIF 5 IIF 6
    • icon of address Battersea Dogs & Cats Home, 4 Battersea Park Road, London, SW8 4AA

      IIF 7
    • icon of address Unit A Genoa House, Juniper Drive, London, SW18 1FY, England

      IIF 8
    • icon of address 7, Birchwood One, Dewhurst Road Birchwood, Warrington, Cheshire, WA3 7GB

      IIF 9
  • Aylmer, Patrick Anthony Richard
    Irish banker born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Portland Place, London, W1B 1AR, United Kingdom

      IIF 10
  • Aylmer, Patrick Anthony Richard
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mercer Street, London, WC2H 9QJ, England

      IIF 11
  • Aylmer, Patrick Anthony Richard
    British chartered accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sir Oswald Stoll Mansions, 446 Fulham Road, London, SW6 1DT

      IIF 12
  • Aylmer, Patrick Anthony Richard
    British executive born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Fulham Park Gardens, London, SW6 4LQ

      IIF 13
  • Aylmer, Patrick Anthony Richard
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 14
  • Mr Simon Patrick Philips
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sir Oswald Stoll Mansions, 446 Fulham Road, London, SW6 1DT

      IIF 15
    • icon of address Hill Farm House, Swans Croft Lane, Brinton, Melton Constable, Norfolk, NR24 2QW, England

      IIF 16
  • Philips, Simon Patrick
    British consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sir Oswald Stoll Mansions, 446 Fulham Road, London, SW6 1DT

      IIF 17
  • Philips, Simon Patrick
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, KT6 5PT, England

      IIF 18
  • Philips, Simon Patrick
    British management consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm House, Swans Croft Lane, Brinton, Melton Constable, Norfolk, NR24 2QW, United Kingdom

      IIF 19
  • Philips, Simon Patrick
    British marketing consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 121, Buspace Studios, Conlan Street, London, W10 5AP, United Kingdom

      IIF 20
  • Aylmer, Patrick
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Queensdale Place, Holland Park, London, W11 4SQ, England

      IIF 21
  • Philips, Simon Patrick
    British publisher

    Registered addresses and corresponding companies
    • icon of address 97 Cambridge Street, London, SW1V 4PY

      IIF 22
  • Philips, Simon Patrick
    British publisher born in May 1958

    Registered addresses and corresponding companies
    • icon of address 97 Cambridge Street, London, SW1V 4PY

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 305 Munster Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    73,173 GBP2024-09-29
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 1 Mercer Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,331,254 GBP2024-02-29
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    DOGS HOME BATTERSEA(THE) - 2002-06-29
    icon of address Battersea Dogs & Cats Home, 4 Battersea Park Road, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 7 - Director → ME
  • 4
    A2 CAPITAL LLP - 2018-01-17
    icon of address 1 Mercer Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address Unit A Genoa House, Juniper Drive, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Chief Of Staff, 67 Portland Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 67 Portland Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 7 High Street, Cromer, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,295 GBP2024-03-31
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    LAND RESTORATION TRUST - 2012-10-22
    icon of address 7 Birchwood One, Dewhurst Road Birchwood, Warrington, Cheshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 67 Portland Place, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 10 - Director → ME
Ceased 7
  • 1
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,672 GBP2024-06-30
    Officer
    icon of calendar 1993-08-01 ~ 1995-11-21
    IIF 23 - Director → ME
    icon of calendar 1994-03-21 ~ 1995-11-21
    IIF 22 - Secretary → ME
  • 2
    A2 CAPITAL LLP - 2018-01-17
    icon of address 1 Mercer Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2016-02-18
    IIF 21 - LLP Designated Member → ME
  • 3
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (73 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2022-06-30
    IIF 14 - LLP Member → ME
  • 4
    icon of address Island Lettings The Observatory, Westridge Business Park, Ryde, Isle Of Wight, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -300 GBP2025-02-28
    Officer
    icon of calendar 2005-03-15 ~ 2007-03-30
    IIF 13 - Director → ME
  • 5
    icon of address The Sir Oswald Stoll Mansions, 446 Fulham Road, London
    Active Corporate (13 parents)
    Equity (Company account)
    3,666,613 GBP2020-03-31
    Officer
    icon of calendar 2014-11-13 ~ 2023-09-22
    IIF 17 - Director → ME
    icon of calendar 2010-03-16 ~ 2018-11-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 15 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 3 - Has significant influence or control OE
  • 6
    THE NEW SCHOOL COMPANY LIMITED - 2003-10-06
    icon of address C/o Maple Walk School, Maple Walk School, 62a Crownhill Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    757,912 GBP2024-08-31
    Officer
    icon of calendar 2014-10-09 ~ 2018-08-31
    IIF 20 - Director → ME
  • 7
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,631 GBP2024-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2021-07-09
    IIF 18 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.