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, Malcolm Stuart

    Related profiles found in government register
  • Patrick, Malcolm Stuart
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stubbington Avenue, Portsmouth, PO2 0HS, England

      IIF 1
  • Patrick, Malcolm Stuart
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 2 IIF 3
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 4
    • 2, Stubbington Avenue, Portsmouth, Hampshire, PO2 0HS, United Kingdom

      IIF 5
  • Patrick, Malcolm Stuart
    British managing director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 6 IIF 7
  • Patrick, Malcolm Stuart
    British sales manager born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 8
    • 14, Bartram Road, Totton, Southampton, Hampshire, SO40 9JG, England

      IIF 9
  • Patrick, Malcolm Stuart
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 54b, Penny Street, Portsmouth, PO1 2NL, England

      IIF 10
    • 53, Kent Road, Southsea, Hampshire, PO5 3HU, England

      IIF 11
  • Patrick, Malcolm Stuart
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Hurn Road, Christchurch, BH23 2RN

      IIF 12
    • 18, Hurn Road, Christchurch, Dorset, BH23 2RN, United Kingdom

      IIF 13
  • Patrick, Malcolm Stuart
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Paynes Road, Southampton, Hampshire, SO15 3DL, Uk

      IIF 14
  • Patrick, Malcolm Stuart
    British property manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Hurn Road, Christchurch, BH23 2RN

      IIF 15
  • Patrick, Malcolm Stuart
    British sales manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Patrick, Malcolm
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookleigh, Miley Road, Waltham St Lawrence, Berkshire, RG10 0JR, United Kingdom

      IIF 19
  • Mr Malcolm Stuart Patrick
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 20 IIF 21
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 22 IIF 23
    • Crown House, Stephenson Road, Severalls Industrial Park, Colchester, CO4 9QR, England

      IIF 24
    • 14, Bartram Road, Totton, Southampton, SO40 9JG, England

      IIF 25
  • Patrick, Malcolm Stuart
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 26
  • Malcolm Patrick
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookleigh, Miley Road, Waltham St Lawrence, Berkshire, RG10 0JR, United Kingdom

      IIF 27
  • Patrick, Malcolm Stuart
    British director

    Registered addresses and corresponding companies
    • 18 Hurn Road, Christchurch, BH23 2RN

      IIF 28
  • Patrick, Malcolm Stuart

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 29
    • 18 Hurn Road, Christchurch, BH23 2RN

      IIF 30
  • Mr Malcolm Stuart Patrick
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 31
  • Mr Malcolm Patrick
    English born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    227,725 GBP2020-01-31
    Officer
    2020-10-12 ~ now
    IIF 8 - Director → ME
    2020-10-12 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    CONNECT CARE LIMITED - 2013-12-18
    The Pines, Boarshead, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    JOLLY SUPPLIES LIMITED - 2011-10-17
    The Pines, Boars Head, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 5 - Director → ME
  • 4
    APEX STAFF LIMITED - 2010-09-07
    Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,176 GBP2024-03-31
    Officer
    2009-01-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 5
    Windsor House, Bayshill Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178,630 GBP2020-03-31
    Officer
    2021-04-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    Brookleigh, Miley Road, Waltham St Lawrence, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-12 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    CORONA LLP - 2022-02-22
    Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2017-05-18 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to surplus assets - 75% or moreOE
  • 8
    PRIME CARE HOLDINGS LIMITED - 2008-09-03
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 14 - Director → ME
  • 10
    SOUTH EAST CARE VILLAGES LIMITED - 2008-09-08
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 11
    BDE FRAUD RISK MANAGEMENT & TRAINING LIMITED - 2007-04-17
    BUSINESS DEFENSE EUROPE LIMITED - 2005-04-07
    INVERSION LIMITED - 2004-06-07
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 12
    Windsor House, Bayshill Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    437,307 GBP2020-05-31
    Officer
    2021-04-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    2 Stubbington Avenue, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF 1 - Director → ME
Ceased 8
  • 1
    5 Prospect House Meridians Cross, Ocean Way, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    -798,886 GBP2022-09-30
    Officer
    2008-09-25 ~ 2009-09-03
    IIF 15 - Director → ME
  • 2
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,471,133 GBP2021-12-13 ~ 2023-03-31
    Officer
    2021-12-13 ~ 2023-11-28
    IIF 4 - Director → ME
    Person with significant control
    2021-12-13 ~ 2023-11-28
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    APEX COMPANIONS LIMITED - 2016-05-20
    APEX PROPERTY VENTURES LIMITED - 2010-07-07
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,029,660 GBP2023-03-31
    Officer
    2002-04-15 ~ 2023-11-28
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-01-14 ~ 2023-11-28
    IIF 24 - Has significant influence or control OE
  • 4
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    95,407 GBP2021-11-30
    Officer
    2021-12-01 ~ 2023-11-28
    IIF 6 - Director → ME
  • 5
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    45,814 GBP2021-11-30
    Officer
    2021-12-01 ~ 2023-11-28
    IIF 7 - Director → ME
  • 6
    DISPLAYSTAR LIMITED - 2007-03-07
    Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -613,752 GBP2023-09-30
    Officer
    2006-12-27 ~ 2009-09-03
    IIF 12 - Director → ME
    2006-12-27 ~ 2009-09-03
    IIF 28 - Secretary → ME
  • 7
    53 Kent Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,447 GBP2023-12-31
    Officer
    2013-06-19 ~ 2017-10-12
    IIF 11 - Director → ME
  • 8
    Flat 2 Harrington Court 27 Beacon Drive, Highcliffe, Christchurch, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,600 GBP2023-12-24
    Officer
    2005-01-01 ~ 2007-07-06
    IIF 30 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.