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

Paterson, James David

    Related profiles found in government register
  • Paterson, James David
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, NE6 4NQ, England

      IIF 1
  • Paterson, James David
    British chartered quantity surveyor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Prospect Business Park, Leadgate, Consett, County Durham, DH8 7PW, United Kingdom

      IIF 2
  • Paterson, James David
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Holystone Avenue, Newsham Farm Estate, Blyth, Northumberland, NE24 4QA, United Kingdom

      IIF 3
    • Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 4
  • Paterson, James David
    British entrepreneur born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 5
  • Paterson, James David
    British quantity surveyor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 6
    • Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne And Wear, NE6 4NQ, United Kingdom

      IIF 7
  • Paterson, James David, Mr
    British chartered quantity surveyor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cragside C Of E Primary School, Westloch Road, Cramlington, Northumberland, NE23 6LW

      IIF 8
  • Paterson, James David, Mr
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD, England

      IIF 9
    • Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD, United Kingdom

      IIF 10 IIF 11
    • Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne & Wear, NE6 4NQ, United Kingdom

      IIF 12
  • Paterson, James
    British quantity surveyor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Kirkfell Close, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0DU, United Kingdom

      IIF 13
  • Paterson, James David
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Dept 4392a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 14
    • 15 Britannia House Brignell Road, Middlesbrough, TS2 1PS, England

      IIF 15
    • The Old Meadows, Longframlington, Morpeth, NE65 8BB, United Kingdom

      IIF 16
    • 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 17
  • Paterson, James David
    British chartered surveyor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Wansbeck Way, Morpeth, Northumberland, NE61 2FX, England

      IIF 18
    • The Old Meadows, Felton Road, Longframlington, Morpeth, Northumberland, NE65 8BB, United Kingdom

      IIF 19
  • Paterson, James David
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT

      IIF 20
    • Nunnykirk Centre For Dyslexia, Nunnykirk, Morpeth, Northumberland, NE61 4PB

      IIF 21
    • Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 22
    • Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD, England

      IIF 23
  • Paterson, James David
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 24
    • Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 25
    • Ptm Group - Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 26
  • Paterson, James David
    British none born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD, Uk

      IIF 27
  • Paterson, James David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 28
  • Paterson, James
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 184, Coleman Road, Leicester, LE5 4LJ, England

      IIF 29
  • Mr James David Paterson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Wansbeck Way, Morpeth, Wansbeck Way, Morpeth, Northymberland, NE61 2FX, United Kingdom

      IIF 30
    • Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 31 IIF 32
  • Paterson, James David
    born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Mikasa House, Asama Court, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD

      IIF 33
  • Mr James David Paterson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Stubbs Cross Farm, Tally Ho Road, Stubbs Cross, Ashford, TN26 1HL, England

      IIF 34
    • Dept 4392a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 35
    • 15 Britannia House Brignell Road, Middlesbrough, TS2 1PS, England

      IIF 36
    • The Old Meadows, Felton Road, Longframlington, Morpeth, NE65 8BB, United Kingdom

      IIF 37
    • Ground Floor, Mikasa House, Asama Court, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD

      IIF 38
    • Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, NE6 4NQ

      IIF 39
    • 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    SCAFFPLUS TRAINING LIMITED - 2016-02-08
    Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 11 - Director → ME
  • 2
    FOCUS FLEXIBLE MANAGEMENT DEVELOPMENT LTD - 2007-04-03
    SUNBEAMSTAR LIMITED - 2004-04-28
    4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2016-10-15 ~ dissolved
    IIF 20 - Director → ME
  • 3
    FUNGID LTD - 2025-06-25
    184 Coleman Road, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -323 GBP2024-03-31
    Officer
    2025-05-23 ~ now
    IIF 29 - Director → ME
  • 4
    Ptm Group Ltd, Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 9 - Director → ME
  • 5
    11 Wansbeck Way, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,736 GBP2020-09-30
    Officer
    2020-07-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 25 - Director → ME
  • 7
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2010-09-06 ~ dissolved
    IIF 2 - Director → ME
  • 8
    Unit B1 Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 3 - Director → ME
  • 9
    Ptm Group Ltd, Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 6 - Director → ME
  • 10
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 10 - Director → ME
  • 11
    PATERSON ASSOCIATES (NE) LIMITED - 2025-05-30
    PATERSON HARKIN LIMITED - 2022-01-11
    Third Floor One, Park Row, Leeds, West Yorkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    103,182 GBP2023-12-31
    Officer
    2021-09-07 ~ now
    IIF 15 - Director → ME
  • 12
    PA EXPERT SERVICES LIMITED - 2025-06-02
    YOU ME OUI LTD - 2025-04-03
    Suite 15 Britannia House, Brignall Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    The Old Meadows Felton Road, Longframlington, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    2021-12-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 14
    PATERSON HARKIN GROUP LIMITED - 2022-01-11
    3b Lockheed Court, Stockton On Tees, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,854 GBP2023-12-30
    Officer
    2021-12-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    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
  • 15
    Ground Floor Mikasa House, Asama Court, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    GENEVA CONSULTANCY SERVICES LTD - 2015-05-19
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,587 GBP2015-03-31
    Officer
    2015-05-18 ~ dissolved
    IIF 28 - Director → ME
  • 17
    Ptm Group Gf, Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 22 - Director → ME
  • 18
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-05-06 ~ dissolved
    IIF 24 - Director → ME
  • 19
    Unit B1 Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 12 - Director → ME
  • 20
    ANYTHING FITNESS LIMITED - 2018-03-05
    Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    Ptm Group - Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 26 - Director → ME
Ceased 9
  • 1
    Stubbs Cross Farm Tally Ho Road, Stubbs Cross, Ashford, England
    Active Corporate (5 parents)
    Officer
    2024-06-18 ~ 2024-11-20
    IIF 16 - Director → ME
    Person with significant control
    2024-06-18 ~ 2025-01-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    Northpoint 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2013-09-11 ~ 2014-01-24
    IIF 7 - Director → ME
  • 3
    C/o Cragside C Of E Primary School, Westloch Road, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    28,211 GBP2020-07-31
    Officer
    2012-01-01 ~ 2014-03-26
    IIF 8 - Director → ME
  • 4
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Officer
    2010-10-26 ~ 2017-11-29
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-29
    IIF 39 - Has significant influence or control OE
  • 5
    Womble Bond Dickinson, The Spark Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-12 ~ 2015-12-01
    IIF 21 - Director → ME
  • 6
    PATERSON ASSOCIATES (NE) LIMITED - 2025-05-30
    PATERSON HARKIN LIMITED - 2022-01-11
    Third Floor One, Park Row, Leeds, West Yorkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    103,182 GBP2023-12-31
    Person with significant control
    2021-09-07 ~ 2021-12-23
    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
  • 7
    12 Kirkfell Close, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -919 GBP2016-10-31
    Officer
    2014-11-19 ~ 2015-09-05
    IIF 27 - Director → ME
    2012-10-02 ~ 2014-03-25
    IIF 13 - Director → ME
  • 8
    Old Flowserve Building Shields Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,153 GBP2018-11-30
    Officer
    2017-11-29 ~ 2018-06-06
    IIF 4 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-01-01
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    Old Flowserve Building, Shields Road, Byker, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,635 GBP2024-03-31
    Officer
    2016-08-01 ~ 2017-11-29
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.