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

Roe, Patrick David

    Related profiles found in government register
  • Roe, Patrick David
    British builder born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duncan Sheard Glass, 45 Hoghton Street, Southport, Merseyside, PR9 0PG

      IIF 1
    • icon of address 88, Whitestiles, High Seaton, Workington, CA14 1LL, United Kingdom

      IIF 2
    • icon of address 88, Whitestiles, Seaton, Workington, CA14 1LL, United Kingdom

      IIF 3
    • icon of address 88 Whitestiles, Seaton, Workington, Cumbria, CA14 1LL

      IIF 4
  • Roe, Patrick David
    British co- director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Whitestiles, High Seaton, Seaton, Workington, Cumbria, CA14 1LL, United Kingdom

      IIF 5
    • icon of address 88, Whitestiles, Seaton, Workington, Cumbria, CA14 1LL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address The Stables, Camerton Hall, Camerton, Workington, CA14 1LS, England

      IIF 11
    • icon of address The Stables, Camerton Hall, Workington, CA14 1LS, United Kingdom

      IIF 12
  • Roe, Patrick David
    British commercial director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 13
  • Roe, Patrick David
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Lamplugh Road, Lakeland Business Park, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 14
  • Roe, Patrick David
    British developer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 15
    • icon of address 72, Lowther Street, Whitehaven, Cumbria, CA28 7AH, United Kingdom

      IIF 16
  • Roe, Patrick David
    British manager born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Lowther Street, Whitehaven, Cumbria, CA28 7AH, United Kingdom

      IIF 17
  • Roe, Patrick David
    British none born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Whitestiles, Seaton, Workington, Cumbria, CA14 1LL, United Kingdom

      IIF 18
  • Mr Patrick David Roe
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT

      IIF 19
    • icon of address Suite 7a, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT

      IIF 20
    • icon of address Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 21
  • Roe, Patrick David Sigebert
    British co- director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Granary Court, Market Place, Bawtry, Doncaster, DN10 6JL, United Kingdom

      IIF 22
  • Roe, Patrick Sidgebert David
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Camerton Hall, Camerton, Workington, Cumbria, CA14 1LS, United Kingdom

      IIF 23
  • Roe, Patrick David
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT

      IIF 24
  • Mr Patrick David Sigebert Roe
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Camerton, Workington, Cumbria, CA14 1LS, United Kingdom

      IIF 25
  • Mr Patrick David Roe
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Lakeland Business Park, Lamplugh Road, Cockermouth, CA13 0QT, England

      IIF 26
    • icon of address 88, Whitestiles, High Seaton, Seaton, Workington, CA14 1LL, England

      IIF 27
    • icon of address 88, Whitestiles, High Seaton, Seaton, Workington, CA14 1LL, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 88, Whitestiles, High Seaton, Seaton, Workington, Cumbria, CA14 1LL, United Kingdom

      IIF 31
  • Roe, Patrick David Sigebert
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, NG13 8PE, England

      IIF 32
  • Roe, Patrick David Sidgebert
    British builder born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom

      IIF 33
  • Roe, Patrick David

    Registered addresses and corresponding companies
    • icon of address 88 Whitestiles, Seaton, Workington, CA14 1LL

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    123,987 GBP2024-02-29
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    -273,005 GBP2024-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 88 Whitestiles, Seaton, Workington, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,551 GBP2017-07-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -150,674 GBP2025-03-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    100,389 GBP2024-05-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 2 Whitburn Road, Cleadon, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 88 Whitestiles, Seaton, Workington, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,532 GBP2016-09-30
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    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
  • 12
    EAST BRIDGFORD RESIDENTIAL INVESTMENTS LTD - 2021-02-18
    icon of address 4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,480 GBP2024-09-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address C/o Acer Holdings Limited Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -347,161 GBP2024-02-29
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Springfield House, Oakfield Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -34,373 GBP2024-05-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 88 Whitestiles, Seaton, Workington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    icon of address 72 Lowther Street, Whitehaven, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 16 - Director → ME
  • 17
    THE VIADUCT HOTEL LIMITED - 2019-07-05
    icon of address Unit 7a Lakeland Business Park, Lamplugh Road, Cockermouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -118,029 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,230 GBP2016-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 17 - Director → ME
Ceased 8
  • 1
    icon of address Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,551 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -150,674 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-10-07
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    100,389 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address 360 Insolvency Limited 1 Castle Hill, Rochester, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,894 GBP2017-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2018-03-28
    IIF 5 - Director → ME
  • 5
    BK BARDON TWO LIMITED - 2008-03-05
    icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    279,625 GBP2024-12-31
    Officer
    icon of calendar 2011-08-25 ~ 2013-06-01
    IIF 1 - Director → ME
  • 6
    icon of address C/o Acer Holdings Limited Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -347,161 GBP2024-02-29
    Officer
    icon of calendar 2013-02-21 ~ 2022-01-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-13
    IIF 19 - Has significant influence or control OE
  • 7
    PRESTIGIOUS LIVING (TY GWYN) LIMITED - 2008-10-09
    icon of address Dsg Accountants, 45 Ty Gwyn (developments) Ltd, 45 Houghton Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-17
    IIF 33 - Director → ME
  • 8
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -362,954 GBP2021-01-31
    Officer
    icon of calendar 2013-01-11 ~ 2018-04-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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.