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

Ker, Patrick Maccarthy

    Related profiles found in government register
  • Ker, Patrick Maccarthy
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Burkham, Alton, Hampshire, GU34 5RS, United Kingdom

      IIF 1
  • Ker, Patrick Maccarthy
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Ker, Patrick Maccarthy
    British property born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, House, Burkham, Alton, Hants, GU34 5RS, England

      IIF 26
  • Ker, Patrick Maccarthy
    British publicity consultant born in December 1954

    Registered addresses and corresponding companies
    • icon of address Paddock Bend Holt Lane, Bentworth, Alton, Hampshire, GU34 5LD

      IIF 27
  • Mr Patrick Maccarthy Ker
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dyna House, Lympne Industrial Estate, Lympne, Hythe, Kent, CT21 4LR, United Kingdom

      IIF 28
  • Ker, Patrick Maccarthy
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Burkham, Alton, GU34 5RS, United Kingdom

      IIF 29
  • Ker, Patrick Maccarthy
    British

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Burkham, Alton, Hampshire, GU34 5RS

      IIF 30
    • icon of address Paddock Bend Holt Lane, Bentworth, Alton, Hampshire, GU34 5LD

      IIF 31
  • Ker, Patrick Maccarthy
    British director

    Registered addresses and corresponding companies
  • Ker, Patrick Maccarthy

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Burkham, Alton, Hants, GU34 5RS, United Kingdom

      IIF 35
  • Ker, Patrick
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE, England

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Home Farm House, Burkham, Alton, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,521 GBP2024-09-30
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-05-07 ~ now
    IIF 35 - Secretary → ME
  • 4
    HAMSARD 3593 LIMITED - 2020-12-08
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,393,890 GBP2023-09-30
    Officer
    icon of calendar 2021-01-23 ~ now
    IIF 25 - Director → ME
  • 5
    HAMSARD 3592 LIMITED - 2020-12-08
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -135,491 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2021-01-23 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Home Farm House, Burkham Lane, Burkham, Alton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-19 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-09-19 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 22
  • 1
    12 MARINE PARADE FOLKSTONE MANAGEMENT COMPANY LIMITED - 2014-07-24
    icon of address Wayside, Cottingwood Lane, Morpeth, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,960 GBP2024-12-31
    Officer
    icon of calendar 2014-07-10 ~ 2015-08-05
    IIF 29 - Director → ME
  • 2
    MEDIACRAFT LIMITED - 1996-03-13
    icon of address Wharton Place, Wharton Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-14
    IIF 5 - Director → ME
  • 3
    CASTLEGATE 262 LIMITED - 2003-11-10
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    657,000 GBP2024-12-31
    Officer
    icon of calendar 2003-11-03 ~ 2005-09-26
    IIF 14 - Director → ME
    icon of calendar 2005-08-10 ~ 2005-09-26
    IIF 33 - Secretary → ME
    icon of calendar 2003-11-03 ~ 2004-05-29
    IIF 34 - Secretary → ME
  • 4
    FACTORMOTION LIMITED - 1987-10-06
    icon of address Suite 6, Festival House, 39 Oxford Street, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    236,629 GBP2023-12-31
    Officer
    icon of calendar 2002-06-27 ~ 2003-02-03
    IIF 13 - Director → ME
  • 5
    NEWCO 125 OBS LIMITED - 2015-08-24
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -501 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2021-01-23
    IIF 23 - Director → ME
  • 6
    icon of address Dyna House Lympne Industrial Estate, Lympne, Hythe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2021-01-23
    IIF 20 - Director → ME
  • 7
    icon of address Dyna House Lympne Industrial Estate, Lympne, Hythe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2021-01-23
    IIF 21 - Director → ME
  • 8
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,093,699 GBP2023-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2015-10-01
    IIF 36 - Director → ME
    icon of calendar 2015-10-01 ~ 2021-01-23
    IIF 22 - Director → ME
  • 9
    CPS GOLLEY SLATER LIMITED - 1997-09-29
    SAMUEL AND PEARCE LIMITED - 1996-11-21
    icon of address Wharton Place, Wharton Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 2002-04-14
    IIF 2 - Director → ME
    icon of calendar ~ 1992-06-30
    IIF 27 - Director → ME
    icon of calendar 1991-12-31 ~ 1992-06-30
    IIF 31 - Secretary → ME
  • 10
    GOLLEY SLATER BROOKER LIMITED - 2004-04-26
    PENCAM LIMITED - 1984-01-16
    icon of address Wharton Place, Wharton Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-14
    IIF 16 - Director → ME
  • 11
    GREATCASUAL LIMITED - 1986-12-01
    icon of address Wharton Place, Wharton Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-14
    IIF 3 - Director → ME
  • 12
    GOLLEY SLATER & PARTNERS LIMITED - 1986-12-01
    icon of address Wharton Place, Wharton Street, Cardiff
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,115,462 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-09-12 ~ 2002-04-14
    IIF 8 - Director → ME
  • 13
    GOLLEY SLATER RECRUITMENT ADVERTISING LIMITED - 2016-06-16
    GOLLEY SLATER RECRUITMENT SERVICES LIMITED - 1998-03-11
    GOLLEY SLATER RECRUITMENT LIMITED - 1997-05-28
    FACTMICRO LIMITED - 1997-04-14
    icon of address Wharton Place, Wharton Street, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    229,611 GBP2024-03-31
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-14
    IIF 15 - Director → ME
  • 14
    PLINTRAN LIMITED - 1979-12-31
    icon of address Wharton Place, Wharton Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-14
    IIF 10 - Director → ME
  • 15
    GOLLEY SLATER PUBLIC RELATIONS LIMITED - 1979-12-31
    LOQUISS LIMITED - 1979-12-31
    icon of address Wharton Place, Wharton Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-14
    IIF 4 - Director → ME
  • 16
    GOLLEY SLATER PUBLIC RELATIONS LIMITED - 1979-12-31
    LARISCO LIMITED - 1979-12-31
    icon of address Wharton Place, Wharton Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-14
    IIF 17 - Director → ME
  • 17
    DESIGNPOOL LIMITED - 1998-03-11
    icon of address Wharton Place, Wharton Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-14
    IIF 18 - Director → ME
  • 18
    GOLLEY SLATER & PARTNERS (WESTERN) LIMITED - 1996-12-12
    icon of address Wharton Place, Wharton Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-14
    IIF 7 - Director → ME
  • 19
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,521 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-07 ~ 2017-06-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    V.J. TECHNOLOGY LIMITED - 2018-06-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2003-11-03 ~ 2005-09-26
    IIF 11 - Director → ME
    icon of calendar 2003-11-03 ~ 2005-09-26
    IIF 32 - Secretary → ME
  • 21
    GOLLEY SLATER CONTACT MANAGEMENT LTD - 2011-11-29
    GOLLEY SLATER TELEPHONE MARKETING LIMITED - 2005-09-26
    VALUEAPPLY LIMITED - 1996-12-06
    icon of address Wharton Place, Wharton Street, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-14
    IIF 6 - Director → ME
  • 22
    TEXTPERT LIMITED - 2003-04-17
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2004-07-22
    IIF 12 - 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.