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, Francis Andrew

    Related profiles found in government register
  • Patton, Francis Andrew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF

      IIF 1
    • icon of address Office 3 Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ, England

      IIF 2
    • icon of address Robins Wood House, Robins Wood Road, Aspley, Nottingham, NG8 3NH, England

      IIF 3
    • icon of address 13, Lake Lock Grove, Stanley, Wakefield, WF3 4JJ, England

      IIF 4
    • icon of address 13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ

      IIF 5 IIF 6 IIF 7
    • icon of address 13, Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ, England

      IIF 17 IIF 18
  • Patton, Francis Andrew
    British independent consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF5 4JJ, United Kingdom

      IIF 19
  • Patton, Francis Andrew
    British lecturer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Old Laundry, Fishergreen, Ripon, HG4 1NL, England

      IIF 20 IIF 21
  • Patton, Francis Andrew
    British non-executive director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Barnsley Hospital Nhs Foundation Trust, Gawber Road, Barnsley, England, S75 2EP, England

      IIF 22
    • icon of address C/o Baxendale Employee Ownership Limited, Runway East, 20 St Thomas Street, London, SE1 9RS

      IIF 23
    • icon of address Runway East, 20 St Thomas Street, London, SE1 9RS, United Kingdom

      IIF 24
  • Patton, Francis Andrew
    British senior lecturer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England

      IIF 25
  • Mr Francis Andrew Patton
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 26
    • icon of address C/o Baxendale Employee Ownership Limited, Runway East, 20 St Thomas Street, London, SE1 9RS

      IIF 27
    • icon of address Runway East, 20 St Thomas Street, London, SE1 9RS, United Kingdom

      IIF 28
    • icon of address 13, Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ, England

      IIF 29
  • Patton, Francis

    Registered addresses and corresponding companies
    • icon of address 13, Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF5 4JJ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4th Floor, 115 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 23 - Director → ME
  • 2
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    9,098,248 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 26 - Has significant influence or control over the trustees of a trustOE
  • 3
    BAXENDALE EMPLOYEE OWNERSHIP TRUSTEES LIMITED - 2022-11-30
    icon of address Runway East, 20 St Thomas Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HONEYCOMBE LEISURE PLC - 2007-06-07
    BOOSTWIN PUBLIC LIMITED COMPANY - 1998-07-01
    icon of address Old Station Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Seedbed Centre, Severalls Park, Colchester, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    77,472 GBP2023-12-31
    Officer
    icon of calendar 2002-04-24 ~ now
    IIF 16 - Director → ME
  • 6
    WALRUS& CARPENTER LIMITED - 2017-08-15
    FISH& HARBOUR VIEW LIMITED - 2016-01-20
    icon of address 13 Lake Lock Grove, Stanley, Wakefield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -105,152 GBP2019-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Unit 4 The Old Laundry, Fishergreen, Ripon, England
    Active Corporate (30 parents)
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 21 - Director → ME
  • 8
    SIBA (DDS) LIMITED - 2015-11-12
    icon of address Unit 4, The Old Laundry, Fishergreen, Ripon, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 20 - Director → ME
  • 9
    SPIRIT PUB COMPANY (LEASED SERVICES) LIMITED - 2014-07-08
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 4 - Director → ME
Ceased 17
  • 1
    BARNSLEY HOSPITAL SUPPORT SERVICES LIMITED - 2017-07-07
    icon of address C/o Barnsley Hospital Nhs Foundation Trust, Gawber Road, Barnsley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2020-12-31
    IIF 22 - Director → ME
  • 2
    icon of address 4th Floor, 115 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-30 ~ 2024-03-18
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-17 ~ 2021-03-01
    IIF 2 - Director → ME
    icon of calendar 2012-08-28 ~ 2016-01-26
    IIF 25 - Director → ME
  • 4
    icon of address Robins Wood House Robins Wood Road, Aspley, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2019-07-17 ~ 2021-02-28
    IIF 3 - Director → ME
  • 5
    icon of address 1 Centro Place, Pride Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-23 ~ 2016-12-16
    IIF 1 - Director → ME
  • 6
    icon of address B10 The Seedbed Centre, Wyncolls Road, Severalls Industrial Park, Colchester, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2017-07-16
    IIF 19 - Director → ME
    icon of calendar 2010-03-16 ~ 2017-07-17
    IIF 30 - Secretary → ME
  • 7
    icon of address Fora Building 1st Floor, 251 Southwark Bridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    310,674 GBP2024-01-31
    Officer
    icon of calendar 2010-11-23 ~ 2021-09-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MOORE STEPHENS LICENSED TRADE ACCOUNTANTS LTD - 2002-04-17
    THE LEISURE TRADE CONSULTANCY LTD. - 1996-09-16
    HURNBRIGHTS LIMITED - 1990-04-20
    icon of address Kpmg Llp, 4 Lakeside Festival Way, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2009-09-07
    IIF 12 - Director → ME
  • 9
    PUNCH TAVERNS (PML) LIMITED - 2009-05-27
    PUBMASTER LIMITED - 2004-09-02
    PUBMASTER (TRADING) LIMITED - 1997-05-30
    PUBMASTER OPERATING LIMITED - 1997-02-21
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 7 - Director → ME
  • 10
    PUNCH TAVERNS (PTL) LIMITED - 2009-05-27
    PUNCH PUB COMPANY (PTL) LIMITED - 2004-09-02
    PUNCH TAVERNS LIMITED - 2000-08-18
    TRUSHELFCO (NO.2328) LIMITED - 1998-03-12
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ 2007-11-30
    IIF 8 - Director → ME
  • 11
    PUNCH PUB COMPANY (CENTRUM) LIMITED - 2004-09-02
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2007-11-30
    IIF 15 - Director → ME
  • 12
    PUNCH PUB COMPANY (CMG) LIMITED - 2004-09-02
    C M GROUP LIMITED - 2002-01-14
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2007-11-30
    IIF 13 - Director → ME
  • 13
    PUNCH PUB COMPANY (JUBILEE) LIMITED - 2004-09-02
    TRUSHELFCO (NO.2966) LIMITED - 2003-08-22
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2007-11-30
    IIF 11 - Director → ME
  • 14
    PUNCH PARTNERSHIPS (PPCS) LIMITED - 2012-10-18
    PUNCH TAVERNS (PPCS) LIMITED - 2009-05-27
    PUNCH PUB COMPANY (SUPPLY) LIMITED - 2004-09-02
    PUNCH PUB COMPANY (ACQUISITIONS) LIMITED - 2002-03-18
    TRUSHELFCO (NO.2812) LIMITED - 2001-06-26
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2007-11-30
    IIF 10 - Director → ME
  • 15
    SISTER OF PUBMASTER LIMITED - 2004-09-02
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 6 - Director → ME
  • 16
    PUNCH PUB COMPANY (VPR) LIMITED - 2004-09-02
    PUNCH PUB COMPANY (VANGUARD) LIMITED - 2000-06-16
    TRUSHELFCO (NO.2647) LIMITED - 2000-06-02
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2007-11-30
    IIF 9 - Director → ME
  • 17
    SPIRIT GROUP PENSION TRUSTEE LIMITED - 2009-05-27
    PUNCH PENSION TRUSTEE LIMITED - 2002-07-12
    TRUSHELFCO (NO.2584) LIMITED - 2000-01-27
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2003-04-05
    IIF 14 - 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.