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

Paterson, James David

    Related profiles found in government register
  • Paterson, James David
    British chartered quantity surveyor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Business Park, Leadgate, Consett, County Durham, DH8 7PW, United Kingdom

      IIF 1
    • icon of address Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, NE6 4NQ, England

      IIF 2
  • Paterson, James David
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Holystone Avenue, Newsham Farm Estate, Blyth, Northumberland, NE24 4QA, United Kingdom

      IIF 3
    • icon of address Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 4
  • Paterson, James David
    British entrepreneur born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 5
  • Paterson, James David
    British quantity surveyor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 6
    • icon of address Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne And Wear, NE6 4NQ, United Kingdom

      IIF 7
  • Paterson, James David, Mr
    British chartered quantity surveyor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cragside C Of E Primary School, Westloch Road, Cramlington, Northumberland, NE23 6LW

      IIF 8
  • Paterson, James David, Mr
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD, England

      IIF 9
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne & Wear, NE6 4NQ, United Kingdom

      IIF 12
  • Paterson, James
    British quantity surveyor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Kirkfell Close, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0DU, United Kingdom

      IIF 13
  • Paterson, James David
    British chartered surveyor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wansbeck Way, Morpeth, Northumberland, NE61 2FX, England

      IIF 14
    • icon of address The Old Meadows, Felton Road, Longframlington, Morpeth, Northumberland, NE65 8BB, United Kingdom

      IIF 15
  • Paterson, James David
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT

      IIF 16
    • icon of address Nunnykirk Centre For Dyslexia, Nunnykirk, Morpeth, Northumberland, NE61 4PB

      IIF 17
    • icon of address The Old Meadows, Longframlington, Morpeth, NE65 8BB, United Kingdom

      IIF 18
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 19
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD, England

      IIF 20
  • Paterson, James David
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 4392a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 21
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 22
    • icon of address 15 Britannia House Brignell Road, Middlesbrough, TS2 1PS, England

      IIF 23
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 24
    • icon of address Ptm Group - Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 25
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 26
  • Paterson, James David
    British none born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mikasa House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD, Uk

      IIF 27
  • Paterson, James
    Scottish chauffeur services born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat P, Douglas Court, 63 South Methven Street, Perth, Perthshire, PH1 5NX, United Kingdom

      IIF 28
  • Paterson, James
    Scottish takeaway born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat P Douglas Court, 63 South Methven Street, Perth, Scotland, PH1 5NX, Scotland

      IIF 29
  • Paterson, James David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 30
  • Mr James David Paterson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wansbeck Way, Morpeth, Wansbeck Way, Morpeth, Northymberland, NE61 2FX, United Kingdom

      IIF 31
    • icon of address Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 32 IIF 33
  • Paterson, James David
    born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Mikasa House, Asama Court, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD

      IIF 34
  • Mr James David Paterson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stubbs Cross Farm, Tally Ho Road, Stubbs Cross, Ashford, TN26 1HL, England

      IIF 35
    • icon of address Dept 4392a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 36
    • icon of address 15 Britannia House Brignell Road, Middlesbrough, TS2 1PS, England

      IIF 37
    • icon of address The Old Meadows, Felton Road, Longframlington, Morpeth, NE65 8BB, United Kingdom

      IIF 38
    • icon of address Ground Floor, Mikasa House, Asama Court, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD

      IIF 39
    • icon of address Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, NE6 4NQ

      IIF 40
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    SCAFFPLUS TRAINING LIMITED - 2016-02-08
    icon of address Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 11 - Director → ME
  • 2
    FOCUS FLEXIBLE MANAGEMENT DEVELOPMENT LTD - 2007-04-03
    SUNBEAMSTAR LIMITED - 2004-04-28
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-10-15 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Ptm Group Ltd, Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 11 Wansbeck Way, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,736 GBP2020-09-30
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Unit B1 Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Ptm Group Ltd, Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 10 - Director → ME
  • 10
    YOU ME OUI LTD - 2025-04-03
    icon of address Dept 4392a 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    PATERSON HARKIN LIMITED - 2022-01-11
    icon of address 15 Britannia House Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,182 GBP2023-12-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address The Old Meadows Felton Road, Longframlington, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    PATERSON HARKIN GROUP LIMITED - 2022-01-11
    icon of address 3b Lockheed Court, Stockton On Tees, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,854 GBP2023-12-30
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    icon of address Ground Floor Mikasa House, Asama Court, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    GENEVA CONSULTANCY SERVICES LTD - 2015-05-19
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,587 GBP2015-03-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address Ptm Group Gf, Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address Unit B1 Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 12 - Director → ME
  • 19
    ANYTHING FITNESS LIMITED - 2018-03-05
    icon of address Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ptm Group - Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 25 - Director → ME
Ceased 11
  • 1
    icon of address Stubbs Cross Farm Tally Ho Road, Stubbs Cross, Ashford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-18 ~ 2024-11-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ 2025-01-31
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    icon of address Northpoint 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ 2014-01-24
    IIF 7 - Director → ME
  • 3
    icon of address C/o Cragside C Of E Primary School, Westloch Road, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    28,211 GBP2020-07-31
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-26
    IIF 8 - Director → ME
  • 4
    icon of address 12 Hollybush Road, Crieff, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ 2013-03-31
    IIF 28 - Director → ME
  • 5
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2017-11-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 40 - Has significant influence or control OE
  • 6
    icon of address Womble Bond Dickinson, The Spark Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-12-01
    IIF 17 - Director → ME
  • 7
    PATERSON HARKIN LIMITED - 2022-01-11
    icon of address 15 Britannia House Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,182 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-12-23
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 12 Kirkfell Close, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -919 GBP2016-10-31
    Officer
    icon of calendar 2012-10-02 ~ 2014-03-25
    IIF 13 - Director → ME
    icon of calendar 2014-11-19 ~ 2015-09-05
    IIF 27 - Director → ME
  • 9
    icon of address 62 Monteath Street, Crieff, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2013-04-01
    IIF 29 - Director → ME
  • 10
    icon of address Old Flowserve Building Shields Road, Byker, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,153 GBP2018-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2018-06-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-01-01
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address Old Flowserve Building, Shields Road, Byker, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,635 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-11-29
    IIF 20 - 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.