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

Patrick, Jonathan Philip

    Related profiles found in government register
  • Patrick, Jonathan Philip
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremont House, 1 Market Square, Bicester, OX26 6AA, England

      IIF 1
    • icon of address 118, Kingston Road, Oxford, Oxfordshire, OX2 6RW, United Kingdom

      IIF 2
    • icon of address One St Aldates, St. Aldates, Oxford, OX1 1DE, England

      IIF 3
    • icon of address Oxford Centre For Innovation, New Road, Oxford, OX1 1BY, England

      IIF 4
  • Patrick, Jonathan Philip
    British manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Kingston Road, Oxford, OX26RW, United Kingdom

      IIF 5
  • Patrick, Jonathan Philip
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Letraset Building, Kingsnorth Industrial Estate, Wotton Road, Ashford, TN23 6LN, England

      IIF 6
  • Patrick, John
    British director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Long Lane, Attenborough Beeston, Nottingham, NG9 6BG

      IIF 7
  • Patrick, John
    British engineer born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Long Lane, Attenborough Beeston, Nottingham, NG9 6BG

      IIF 8
  • Patrick, John
    British manager born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Long Lane, Attenborough Beeston, Nottingham, NG9 6BG

      IIF 9
  • Patrick, Jonathan Philip
    British lawyer born in January 1973

    Registered addresses and corresponding companies
    • icon of address 36 Long Lane, Attenborough Beeston, Nottingham, NG9 6BG

      IIF 10
  • Patrick, Jonathan
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspect House Floor 5, 84-87 Queens Road, Brighton, BN1 3XE, England

      IIF 11
  • Patrick, Jonathan
    British manager born in January 1973

    Registered addresses and corresponding companies
  • Mr Jonathan Patrick
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claremont House, 1 Market Square, Bicester, OX26 6AA, England

      IIF 14
    • icon of address Aspect House Floor 5, 84-87 Queens Road, Brighton, BN1 3XE, England

      IIF 15
  • Patrick, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 39 Thorncliffe Road, Nottingham, NG3 5BQ

      IIF 16
  • Patrick, Jonathan
    British manager

    Registered addresses and corresponding companies
    • icon of address 39 Thorncliffe Road, Nottingham, NG3 5BQ

      IIF 17
  • Patrick, Jonathan Philip

    Registered addresses and corresponding companies
    • icon of address 36 Long Lane, Attenborough Beeston, Nottingham, NG9 6BG

      IIF 18
  • Patrick, Edward John
    British consultant born in November 1981

    Registered addresses and corresponding companies
    • icon of address 36 Long Lane, Attenborough, Nottingham, NG9 6BG

      IIF 19
  • Patrick, Jonathan

    Registered addresses and corresponding companies
    • icon of address 118, Kingston Road, Oxford, OX26RW, United Kingdom

      IIF 20
    • icon of address Oxford Centre For Innovation, New Road, Oxford, OX1 1BY, England

      IIF 21
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    GLADEDEAN LIMITED - 2008-03-10
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-04-15
    IIF 2 - Director → ME
  • 2
    icon of address Unit H, 2nd Floor Offices, 40 Murdock Road, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,353 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2020-09-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-24
    IIF 14 - Has significant influence or control OE
  • 3
    icon of address One St Aldates, St. Aldates, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,284,746 GBP2022-12-31
    Officer
    icon of calendar 2015-03-13 ~ 2025-06-27
    IIF 3 - Director → ME
  • 4
    icon of address Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    82,636 GBP2015-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2016-10-05
    IIF 4 - Director → ME
    icon of calendar 2012-10-16 ~ 2016-10-05
    IIF 21 - Secretary → ME
  • 5
    FOLLOWREPORT PROJECTS LIMITED - 1993-08-02
    icon of address Merlin Way, Quarry Hill Industrial Park, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,529 GBP2024-06-29
    Officer
    icon of calendar 1993-07-02 ~ 2011-03-17
    IIF 7 - Director → ME
  • 6
    icon of address C/o, Chantrey Vellacott Dfk Llp, Russell Square House 10-12, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-09-29
    IIF 8 - Director → ME
    icon of calendar 2003-06-16 ~ 2007-10-12
    IIF 13 - Director → ME
    icon of calendar 2004-05-04 ~ 2007-10-12
    IIF 19 - Director → ME
    icon of calendar 2003-06-16 ~ 2007-10-12
    IIF 17 - Secretary → ME
  • 7
    JPEN ENGINEERING LIMITED - 2011-07-20
    J AND J PATRICK ENTERPRISES LIMITED - 2011-09-01
    icon of address Begbies Traynor 11th Floor, One Temple Row, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    85,070 GBP2023-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2016-07-13
    IIF 5 - Director → ME
    icon of calendar 2011-07-19 ~ 2016-07-13
    IIF 20 - Secretary → ME
  • 8
    icon of address Doyle Davies 6 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-03-13
    IIF 9 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2004-11-29 ~ 2008-03-13
    IIF 16 - Secretary → ME
  • 9
    icon of address Carter & Carroll Limited, Rectory Mews Crown Road, Wheatley, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    3,234 GBP2024-12-31
    Officer
    icon of calendar 1998-07-16 ~ 1998-10-31
    IIF 10 - Director → ME
    icon of calendar 1998-07-16 ~ 1998-10-31
    IIF 18 - Secretary → ME
  • 10
    BEST DOCTORS LTD - 2007-08-20
    BEST DOCTORS UK LTD. - 2019-01-11
    icon of address Aspect House Floor 5, 84-87 Queens Road, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    791,070 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-04-20 ~ 2025-06-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2025-06-26
    IIF 15 - Has significant influence or control OE
  • 11
    icon of address Letraset Building, Kingsnorth Industrial Estate, Wotton Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,813 GBP2024-02-28
    Officer
    icon of calendar 2021-12-07 ~ 2022-09-16
    IIF 6 - 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.