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

Blake, Patrick

    Related profiles found in government register
  • Blake, Patrick
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleedan House, Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UN, England

      IIF 1
    • icon of address Team House, St Marys Rd, Watford, Herts, WD18 0EE, United Kingdom

      IIF 2
  • Blake, Patrick
    British owner born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Goldington Road, Bedford, England

      IIF 3
  • Blake, Patrick
    British sales director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleedan House, 42 Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UN, England

      IIF 4
  • Blake, Patrick Thomas
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, United Kingdom

      IIF 5
  • Blake, Patrick
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleedan House, 42 Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UN

      IIF 6
    • icon of address C/o Expedium Limited,gable House, 239 Regents Park Road, London, N3 3LF

      IIF 7
    • icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, United Kingdom

      IIF 8
  • Blake, Patrick
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Colston Rise, Ampthill, Bedford, MK45 2GN, England

      IIF 9
  • Blake, Patrick
    British entrepreneur born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mezzanine Floor, 19, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 10
  • Blake, Patrick
    British software sales born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Blake, Patrick Thomas
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160, City Road, London, EC1V 2NX, England

      IIF 14
  • Blake, Patrick Thomas
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleedan House, 42 Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UN, England

      IIF 15
    • icon of address 2, Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, United Kingdom

      IIF 16
    • icon of address C/o Revolution Rti Limited Suite 19 Unit 2, 94a, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF

      IIF 17
  • Blake, Patrick Thomas
    British salesman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Roundwood Lane, Harpenden, AL5 3BW, United Kingdom

      IIF 18
  • Mr Patrick Thomas Blake
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, United Kingdom

      IIF 19
  • Mr Patrick Blake
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Colston Rise, Ampthill, Bedford, MK45 2GN, England

      IIF 20
    • icon of address C/o Expedium Limited,gable House, 239 Regents Park Road, London, N3 3LF

      IIF 21
    • icon of address Bridge House, 2, Bridge Avenue, Maidenhead, SL6 1RR, England

      IIF 22
  • Mr Patrick Blake
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Woodpecker Way, Sandy, SG19 2SQ, England

      IIF 23
  • Patrick Blake
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Patrick Thomas Blake
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160, City Road, London, EC1V 2NX, England

      IIF 27
    • icon of address C/o Revolution Rti Limited Suite 19 Unit 2, 94a, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 9 Goldington Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,051 GBP2017-08-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 20 Woodpecker Way, Sandy, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 18 Bourne House Hornbeam Road, Buckhurst Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 17 Kingsway, St John's Terrace, Bedford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Revolution Rti Limited Suite 19 Unit 2, 94a, Wycliffe Road, Northampton, Northamptonshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    133 GBP2023-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 12 Colston Rise, Ampthill, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 104, Spirella Building Bridge Road, Letchworth Garden City, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    R S S TECHNOLOGY LIMITED - 2018-10-18
    icon of address Suite 104, Spirella Building Bridge Road, Letchworth Garden City, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RAZOR SHARP SOLUTIONS LIMITED - 2018-08-28
    icon of address C/o Expedium Limited,gable House, 239 Regents Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -77,403 GBP2019-09-30
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Suite 104, Spirella Building Bridge Road, Letchworth Garden City, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 11 - Director → ME
Ceased 9
  • 1
    icon of address 18 Bourne House Hornbeam Road, Buckhurst Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2021-04-30
    IIF 8 - Director → ME
  • 2
    icon of address 5 Roundwood Lane, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2013-06-01
    IIF 18 - Director → ME
  • 3
    VERSO GROUP (UK) LIMITED - 2021-02-10
    VERVE MEDIA LONDON LIMITED - 2014-06-19
    icon of address 23 Guernsey Place, Three Mile Cross, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,405 GBP2024-12-31
    Officer
    icon of calendar 2011-01-11 ~ 2017-02-01
    IIF 4 - Director → ME
  • 4
    VERVE MEDIA LONDON LIMITED - 2017-05-19
    VERSO GROUP (UK) LIMITED - 2014-06-19
    icon of address Cleedan House, 42 Coldharbour Lane, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ 2018-04-23
    IIF 6 - Director → ME
  • 5
    LETS DO DIGITAL LTD - 2021-01-21
    icon of address 48 Lyall Close, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,307 GBP2024-07-31
    Officer
    icon of calendar 2021-09-08 ~ 2024-01-05
    IIF 16 - Director → ME
  • 6
    TELLYSURE LTD - 2013-01-07
    VERVE MEDIA INTERACTIVE LTD - 2011-08-16
    icon of address Cleedan House, 42 Coldharbour Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-16 ~ 2013-09-30
    IIF 15 - Director → ME
    icon of calendar 2011-06-27 ~ 2011-06-27
    IIF 2 - Director → ME
  • 7
    RAZOR SHARP SOLUTIONS LIMITED - 2018-08-28
    icon of address C/o Expedium Limited,gable House, 239 Regents Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -77,403 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address Cleedan House, Coldharbour Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2018-04-26
    IIF 1 - Director → ME
  • 9
    WINNING TEAM TECHOLOGY LIMITED - 2016-11-29
    icon of address Mezzanine Floor 19, 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2017-11-01
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.