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

Patton, Richard Frederick

    Related profiles found in government register
  • Patton, Richard Frederick

    Registered addresses and corresponding companies
    • icon of address 8, Crombie Road, Aberdeen, AB11 9QQ

      IIF 1
    • icon of address Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh, BT66 6SY

      IIF 2 IIF 3
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QF, England

      IIF 4
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian, EH53 0TN

      IIF 11
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, EH53 6TN

      IIF 12 IIF 13
    • icon of address Box-it, Winnall Down Farm, Alresford Road, Winchester, Hampshire, SO21 1FP

      IIF 14 IIF 15 IIF 16
  • Patton, Richard Frederick
    Irish accountant born in July 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Crombie Road, Aberdeen, AB11 9QQ

      IIF 18
    • icon of address Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh, BT66 6SY

      IIF 19
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QF, England

      IIF 20
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, England

      IIF 21 IIF 22 IIF 23
    • icon of address The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian, EH53 0TN

      IIF 27
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, EH53 6TN

      IIF 28 IIF 29
    • icon of address Box-it, Winnall Down Farm, Alresford Road, Winchester, Hampshire, SO21 1FP

      IIF 30 IIF 31 IIF 32
  • Patton, Richard Frederick
    Irish accountant born in September 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh, BT66 6SY

      IIF 34
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-07-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2017-09-01 ~ dissolved
    IIF 12 - Secretary → ME
Ceased 16
  • 1
    AWAYFREE LIMITED - 1983-05-11
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,517 GBP2024-04-12
    Officer
    icon of calendar 2018-04-13 ~ 2018-10-01
    IIF 26 - Director → ME
    icon of calendar 2018-04-13 ~ 2018-10-01
    IIF 10 - Secretary → ME
  • 2
    BBCA123 LIMITED - 2012-12-05
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,322,453 GBP2024-03-31
    Officer
    icon of calendar 2018-09-04 ~ 2018-10-01
    IIF 22 - Director → ME
    icon of calendar 2018-09-04 ~ 2018-10-01
    IIF 6 - Secretary → ME
  • 3
    BOX-IT STORAGE GROUP LIMITED - 2010-03-04
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,054,285 GBP2019-10-31
    Officer
    icon of calendar 2018-02-28 ~ 2018-10-01
    IIF 33 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-10-01
    IIF 15 - Secretary → ME
  • 4
    STORTEXT DOCUMENT SOLUTIONS LIMITED - 2011-06-01
    STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2018-10-01
    IIF 30 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-10-01
    IIF 16 - Secretary → ME
  • 5
    MIDWOOD FARMS LIMITED - 2015-11-10
    FRESHCROP LIMITED - 1985-07-08
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    533,858 GBP2024-03-08
    Officer
    icon of calendar 2018-03-09 ~ 2018-10-01
    IIF 20 - Director → ME
    icon of calendar 2018-03-09 ~ 2018-10-01
    IIF 4 - Secretary → ME
  • 6
    STORTEXT FM LIMITED - 2011-06-01
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2018-10-01
    IIF 32 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-10-01
    IIF 14 - Secretary → ME
  • 7
    BOX IT FRANCHISING LIMITED - 1996-10-23
    MOLEWALK LIMITED - 1995-06-28
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2018-10-01
    IIF 31 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-10-01
    IIF 17 - Secretary → ME
  • 8
    MOUNTWEST 197 LIMITED - 1998-09-17
    icon of address The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,208,131 GBP2019-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 18 - Director → ME
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 1 - Secretary → ME
  • 9
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    103,541 GBP2023-10-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 25 - Director → ME
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 7 - Secretary → ME
  • 10
    SPEED 8919 LIMITED - 2001-10-08
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,620,184 GBP2023-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2018-10-01
    IIF 24 - Director → ME
    icon of calendar 2018-07-13 ~ 2018-10-01
    IIF 9 - Secretary → ME
  • 11
    MCCONNELL ARCHIVE STORAGE LIMITED - 2015-11-04
    LONGACRE AGENCIES LIMITED - 2003-09-30
    icon of address Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 19 - Director → ME
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 3 - Secretary → ME
  • 12
    REMOVAL SERVICES SCOTLAND LTD. - 2017-06-07
    icon of address The Depository 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    -33,529 GBP2017-10-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 27 - Director → ME
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 11 - Secretary → ME
  • 13
    DATASAFE STORAGE LIMITED - 2015-11-05
    GOLDSTAR VAULTS LIMITED - 1999-07-05
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 21 - Director → ME
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 8 - Secretary → ME
  • 14
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 23 - Director → ME
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 5 - Secretary → ME
  • 15
    DMG GROUP NORTHERN IRELAND LIMITED - 2010-03-30
    FILESTORES NORTHERN IRELAND LTD - 2006-04-12
    ARCANE DATASTORE LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO.36) LIMITED - 1991-08-01
    icon of address Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 34 - Director → ME
    icon of calendar 2017-09-01 ~ 2018-10-01
    IIF 2 - Secretary → ME
  • 16
    icon of address The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-07-31
    Officer
    icon of calendar 2017-09-01 ~ 2020-04-08
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.