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

Patrick Fleury

    Related profiles found in government register
  • Patrick Fleury
    Canadian born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Mile Oak Road, Brighton, BN41 2PL, United Kingdom

      IIF 1
  • Mr Kevin Patrick Fleury
    Canadian born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, BN1 6SB, England

      IIF 2
  • Mr Patrick Kevin Fleury
    Canadian born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Shirley Drive, Hove, East Sussex, BN3 6UE, United Kingdom

      IIF 3
  • Fleury, Patrick Kevin
    Canadian company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Mile Oak Road, Portslade, Brighton, BN41 2PL, England

      IIF 4
    • icon of address 186, Mile Oak Road, Portslade, Brighton, BN41 2PL, United Kingdom

      IIF 5
    • icon of address 39, Invergarry Quadrant, Deaconsbank, Glasgow, G46 8UG

      IIF 6
    • icon of address 87, Shirley Drive, Hove, East Sussex, BN3 6UE, United Kingdom

      IIF 7
  • Fleury, Patrick Kevin
    Canadian financial consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Free Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, United Kingdom

      IIF 8
  • Fluery, Patrick
    Canadian director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Mile Oak Road, Portslade, East Sussex, BN41 2PL, United Kingdom

      IIF 9
  • Fleury, Patrick Kevin, Mr.
    Canadian comsultancy born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Shirley Drive, Hove, BN3 6UE, England

      IIF 10
  • Fleury, Patrick Kevin, Mr.
    Canadian finance born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Glen Rise, Brighton, East Sussex, BN1 5LN, England

      IIF 11
  • Fleury, Kevin Patrick
    Canadian director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, BN1 6SB, England

      IIF 12
  • Mr Patrick Kevin Fleury
    Canadian born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Mile Oak Road, Portslade, Brighton, BN41 2PL, England

      IIF 13
    • icon of address 186, Mile Oak Road, Portslade, Brighton, BN41 2PL, United Kingdom

      IIF 14
    • icon of address 186, Mile Oak Road, Portslade, Brighton, East Sussex, BN41 2PL

      IIF 15
    • icon of address 186, Mile Oak Road, Portslade, Brighton, East Sussex, BN41 2PL, United Kingdom

      IIF 16
    • icon of address 87, Shirley Drive, Hove, BN3 6UE, England

      IIF 17 IIF 18
  • Fleury, Kevin
    Canadian director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 19
  • Fleury, Patrick Kevin
    Canadian company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Shirley Drive, Hove, BN3 6UE, England

      IIF 20
  • Fleury, Patrick Kevin
    Canadian director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Mile Oak Road, Portslade, Brighton, East Sussex, BN41 2PL

      IIF 21
  • Fleury, Patrick Kevin
    Canadian financial consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Free Wharf, Brighton Road, Shoreham By Sea, West Sussex, BN43 6RN, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 1 Free Wharf, Brighton Road, Shoreham-by-sea, East Sussex, BN43 6RN, United Kingdom

      IIF 25
    • icon of address 1 Free Wharf, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RN, United Kingdom

      IIF 26
  • Fleury, Patrick Kevin
    Canadian investment adviser born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Free Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, England

      IIF 27
  • Fleury, Patrick Kevin
    Canadian managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Mile Oak Road, Portslade, Brighton, BN41 2PL, England

      IIF 28
  • Fleury, Partick Kevin
    Canadian managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Mile Oak Road, Portslade, Brighton, BN41 2PL, United Kingdom

      IIF 29
  • Fleury, Kevin Patrick
    Canadian financial advisor born in June 1965

    Registered addresses and corresponding companies
    • icon of address 827 Neptune Lane, Greenwood, Nova Scotia B0p In0, Canada

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 87 Shirley Drive, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 15 Glen Rise, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 186 Mile Oak Road, Portslade, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
  • 4
    icon of address 186 Mile Oak Road, Portslade, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 186 Mile Oak Road, Portslade, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 186 Mile Oak Road, Portslade, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 186 Mile Oak Road, Portslade, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 8
    BERKLEY TRIO LTD - 2009-06-24
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Preston Park House, South Road, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Rhinokey Limited, Preston Park House, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address 87 Shirley Drive, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 87 Shirley Drive, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    MINDEN CLOSE ONE LIMITED - 2018-02-01
    icon of address 1 Free Wharf, Brighton Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 27 - Director → ME
Ceased 9
  • 1
    CANUK COMMERCIAL FINANCE LIMITED - 2001-12-14
    icon of address Metro Building, One Butterwick, Hammersmith, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2001-11-19
    IIF 30 - Director → ME
  • 2
    icon of address 39 Invergarry Quadrant, Deaconsbank, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2016-07-25
    IIF 6 - Director → ME
  • 3
    icon of address 87 Shirley Drive, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address 186 Mile Oak Road, Portslade, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2020-12-31
    IIF 4 - Director → ME
  • 5
    icon of address Tingdene House Bradfield Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,479 GBP2022-12-31
    Officer
    icon of calendar 2017-11-08 ~ 2018-07-04
    IIF 24 - Director → ME
  • 6
    TINGDENE RENASCENT HOLDINGS LIMITED - 2013-05-23
    icon of address Tingdene House 21 - 24 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,267,362 GBP2022-12-31
    Officer
    icon of calendar 2017-11-08 ~ 2018-07-04
    IIF 22 - Director → ME
  • 7
    FUTUREFORM HOUSING SOLUTION LIMITED - 2017-03-21
    icon of address 1 Free Wharf, Brighton Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ 2018-07-04
    IIF 8 - Director → ME
  • 8
    icon of address 1 Free Wharf, Brighton Road, Shoreham-by-sea, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2018-07-04
    IIF 26 - Director → ME
  • 9
    icon of address 1 Free Wharf, Brighton Road, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ 2018-07-04
    IIF 23 - 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.