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

Hart, Patricia Mary

    Related profiles found in government register
  • Hart, Patricia Mary
    British company secretary born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Wyvern Road, Sutton Coldfield, West Midlands, B74 2PS

      IIF 1
  • Hart, Patricia Mary
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG

      IIF 2 IIF 3
    • icon of address Leonard Curtis House, 1a Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 4
  • Hart, Patricia Mary
    British director / secretary born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Newhall Street, Birmingham, B3 1SF, United Kingdom

      IIF 5
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

      IIF 6 IIF 7
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 8
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG

      IIF 9
  • Hart, Patricia Mary
    British director/secretary born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

      IIF 10
  • Hart, Patricia Mary
    British housewife born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Wyvern Road, Sutton Coldfield, West Midlands, B74 2PS

      IIF 11
  • Hart, Patricia Mary
    British retired company secretary born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crowe (uk) Llp, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, United Kingdom

      IIF 12
  • Hart, Patricia Mary
    born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 13
  • Patricia Mary Hart
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crowe (uk) Llp, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, United Kingdom

      IIF 14
  • Hart, Partricia Mary
    British director/secretary born in January 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 137, Newhall Street, Birmingham, West Midlands, B3 1SF

      IIF 15
  • Hart, Patricia Mary
    British

    Registered addresses and corresponding companies
    • icon of address 137, Newhall Street, Birmingham, B3 1SF, United Kingdom

      IIF 16
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

      IIF 17
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG

      IIF 18
    • icon of address 29 Wyvern Road, Sutton Coldfield, West Midlands, B74 2PS

      IIF 19
  • Hart, Patricia Mary
    British housewife

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

      IIF 20
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 21
    • icon of address 29 Wyvern Road, Sutton Coldfield, West Midlands, B74 2PS

      IIF 22
  • Hart, Patricia Mary

    Registered addresses and corresponding companies
    • icon of address 137, Newhall Street, Birmingham, West Midlands, B3 1SF

      IIF 23
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG

      IIF 24 IIF 25
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

      IIF 26
    • icon of address Leonard Curtis House, 1a Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Crowe (uk) Llp Black Country House, Rounds Green Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    245,733 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address Black Country House, Rounds Green Road, Oldbury
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1992-07-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    icon of address Black Country House, Rounds Green Road, Oldbury
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-11-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    FORAY 248 LIMITED - 1993-03-18
    icon of address C/o Lingfield Securities Plc, 137 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    icon of calendar ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    LINGFIELD (POOLE) LIMITED - 2009-01-13
    TRINITY MULTIMEDIA LIMITED - 2003-10-06
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-09-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address Ccw Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address Black Country House, Rounds Green Road, Oldbury
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    LINGFIELD HOLDINGS LLP - 2006-07-24
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-21 ~ now
    IIF 13 - LLP Designated Member → ME
  • 9
    LINGFIELD (ASSET MANAGEMENT) LIMITED - 2016-02-19
    icon of address Leonard Curtis House 1a Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    RICOCHET DEVELOPMENTS LIMITED - 1997-09-30
    LINGFIELD (LICHFIELD) LIMITED - 2009-02-03
    LINGFIELD (NUNEATON) LIMITED - 1998-08-19
    icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1997-09-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 1997-09-10 ~ now
    IIF 21 - Secretary → ME
  • 11
    TRIMTAURUS LIMITED - 1984-04-24
    icon of address Ccw Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1999-03-23 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 4
  • 1
    icon of address Duke Court, Bridge Street, Kingsbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -831 GBP2024-12-31
    Officer
    icon of calendar 1999-08-15 ~ 2006-03-31
    IIF 1 - Director → ME
  • 2
    LINGFIELD (CATTERICK) LIMITED - 2015-06-24
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-10 ~ 2013-04-26
    IIF 15 - Director → ME
    icon of calendar 2010-09-10 ~ 2013-04-26
    IIF 23 - Secretary → ME
  • 3
    LINGFIELD (CAERPHILLY) LIMITED - 2003-12-19
    INTER-CONTINENTAL MARKETING LIMITED - 2003-10-06
    icon of address Elpico Exeter Cross, Liverton, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2007-02-28
    IIF 11 - Director → ME
    icon of calendar 2003-09-30 ~ 2007-02-28
    IIF 22 - Secretary → ME
  • 4
    TRIMTAURUS LIMITED - 1984-04-24
    icon of address Ccw Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-02-23
    IIF 19 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.