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

Patterson, Brian Samuel

    Related profiles found in government register
  • Patterson, Brian Samuel
    British surveyor born in September 1952

    Registered addresses and corresponding companies
    • icon of address 5 Ballymorran Road, Killinchy, Newtownards, County Down, BT23 6UE

      IIF 1 IIF 2
  • Patterson, Brian Samuel
    British

    Registered addresses and corresponding companies
    • icon of address 46, Rhanbuoy Park, Holywood, County Down, BT18 0DX, Northern Ireland

      IIF 3 IIF 4
  • Patterson, Brian Samuel
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 5 Ballymorran Road, Killinchy, Newtownards, County Down, BT23 6UE

      IIF 5
  • Patterson, Brian Samuel
    born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaces 2nd Floor, Tay House, 300 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 6
    • icon of address 5 Rathmoyle Park, Holywood, BT18 0DT, United Kingdom

      IIF 7
  • Patterson, Brian
    born in September 1952

    Registered addresses and corresponding companies
    • icon of address 1 Richdale Drive, Holywood, Co.down, BT18 0AJ

      IIF 8
  • Patterson, Brian Samuel
    born in September 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, High Street, Holywood, Down, BT18 9AJ

      IIF 9
  • Patterson, Brian Samuel
    British chartered surveyor born in September 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46, Rhanbuoy Park, Holywood, County Down, BT18 0DX, Northern Ireland

      IIF 10 IIF 11
  • Patterson, Brian Samuel
    British estate agent born in September 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Rathmoyle Park, Holywood, BT18 0DT, Northern Ireland

      IIF 12
  • Patterson, Brian
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Threshers, Tanhill, Chester Le Street, DH2 3PA, United Kingdom

      IIF 13
  • Patterson, Brian

    Registered addresses and corresponding companies
    • icon of address 12 Alexandra Park, Holywood, Co Down, BT18 9ET

      IIF 14
  • Patterson, Brian
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmt Accountants And Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

      IIF 15
  • Brian Patterson
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Hilltop, Stanley, Co Durham, DH9 0UZ, England

      IIF 16
  • Mr Brian Paterson
    British born in September 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45, Rathmoyle Park, Holywood, BT18 0DT, Northern Ireland

      IIF 17
  • Mr Brian Samuel Patterson
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rathmoyle Park, Holywood, BT18 0DT, Northern Ireland

      IIF 18
    • icon of address 5 Rathmoyle Park, Holywood, BT18 0DT, United Kingdom

      IIF 19
  • Mr Brian Samuel Patterson
    British born in September 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 146, High Street, Holywood, County Down, BT18 9HS

      IIF 20
    • icon of address 5, Rathmoyle Park, Holywood, BT18 0DT, Northern Ireland

      IIF 21
  • Brian Samuel Patterson
    British born in September 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, High Street, Holywood, Down, BT18 9AJ

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 31 Hilltop, Stanley, Co Durham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    14,737 GBP2024-01-31
    Officer
    icon of calendar 2002-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Rathmoyle Park, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,932 GBP2024-12-31
    Officer
    icon of calendar 2002-12-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2002-12-10 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (60 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 13 - LLP Member → ME
  • 4
    SARCON (NO. 254) LIMITED - 2007-06-28
    icon of address 146 High Street, Holywood, County Down
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SARCON (NO. 129) LIMITED - 2003-01-15
    icon of address 45 Rathmoyle Park, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,516 GBP2016-10-31
    Officer
    icon of calendar 2003-01-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-01-01 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Rathmoyle Park, Holywood, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,296 GBP2025-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5 Rathmoyle Park, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,606 GBP2019-05-31
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Spaces 2nd Floor Tay House, 300 Bath Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 6 - LLP Designated Member → ME
Ceased 5
  • 1
    icon of address Mazars Llp, 90 Victoria Street, Bristol, Avon
    Dissolved Corporate (46 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2007-01-18
    IIF 2 - Director → ME
  • 2
    MILLER ALLIED LTD - 2015-09-10
    icon of address Suite 5, 91-97 Ormeau Road, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    71,584 GBP2024-12-31
    Officer
    icon of calendar 2002-12-10 ~ 2015-12-31
    IIF 14 - Secretary → ME
  • 3
    icon of address Cleaver Black, Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2009-03-31
    IIF 8 - LLP Designated Member → ME
  • 4
    icon of address 54 High Street, Holywood, Down
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,561 GBP2022-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2020-06-06
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2020-05-01
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    749 GBP2024-03-31
    Officer
    icon of calendar 2004-02-12 ~ 2007-07-31
    IIF 1 - Director → ME
    icon of calendar 2004-02-12 ~ 2007-07-31
    IIF 5 - Secretary → 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.