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

Mr Stevie Lee Pattinson

    Related profiles found in government register
  • Mr Stevie Lee Pattinson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, 400 Durham Road, Birtley, DH3 1LS

      IIF 1
    • icon of address Lion House, 400 Durham Road, Birtley, Chester Le Street, County Durham, DH3 1LS

      IIF 2
    • icon of address Lion House, Durham Road, Birtley, Chester Le Street, County Durham, DH3 1LS

      IIF 3 IIF 4
    • icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road, Westerhope, Newcastle Upon Tyne, NE5 1NB

      IIF 5
  • Mr Stevie-lee Pattinson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, 400 Durham Road, Birtley, Chester Le Street, County Durham, DH3 1LS

      IIF 6
    • icon of address Lion House, Durham Road, Birtley, Chester Le Street, DH3 1LS, United Kingdom

      IIF 7
  • Mr Stevie Lee Pattinson
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunniside Farm, Sunniside Lane, South Shields, NE34 8DY, England

      IIF 8
  • Stevie-lee Pattinson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion House, Durham Road, Birtley, Chester Le Street, DH3 1LS, United Kingdom

      IIF 9
  • Mr Steven Lee Pattinson
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion House, Durham Road, Birtley, DH3 1LS, England

      IIF 10
  • Pattinson, Stevie Lee
    British restauranteur born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, Durham Road, Birtley, Chester Le Street, DH3 1LS, United Kingdom

      IIF 11
  • Pattinson, Stevie-lee
    British care homes born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, 400 Durham Road, Birtley, Chester Le Street, County Durham, DH3 1LS

      IIF 12
  • Pattinson, Stevie-lee
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, 400 Durham Road, Birtley, Chester Le Street, County Durham, DH3 1LS

      IIF 13 IIF 14
    • icon of address Lion House, 400 Durham Road, Birtley, Chester Le Street, County Durham, DH3 1LS, United Kingdom

      IIF 15
    • icon of address Lion House, Durham Road, Birtley, Chester Le Street, County Durham, DH3 1LS

      IIF 16
    • icon of address 2 The Courtyard, North Farm Lamesley, Gateshead, Tyne & Wear, NE11 0EP

      IIF 17 IIF 18
  • Pattinson, Stevie-lee
    British restauranteur born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, 400 Durham Road, Birtley, DH3 1LS, United Kingdom

      IIF 19
    • icon of address Lion House, Durham Road, Birtley, Chester Le Street, DH3 1LS, United Kingdom

      IIF 20
  • Pattinson, Stevie-lee
    British restaurateur born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, 400 Durham Road, Birtley, County Durham, DH3 1LS

      IIF 21
    • icon of address Lion House, 400 Durham Road, Birtley, Chester Le Street, County Durham, DH3 1LS, United Kingdom

      IIF 22
    • icon of address Lion House, Durham Road, Birtley, Chester Le Street, County Durham, DH3 1LS, United Kingdom

      IIF 23
    • icon of address 2 The Courtyard, North Farm Lamesley, Gateshead, Tyne & Wear, NE11 0EP

      IIF 24
    • icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road, Westerhope, Newcastle Upon Tyne, NE5 1NB

      IIF 25
  • Pattinson, Stevie-lee
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Coutyard, North Farm, Lamesley, Tyne And Wear, NE11 0EP

      IIF 26
  • Pattinson, Stevie Lee
    English company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion House, Durham Road, Birtley, DH3 1LS, England

      IIF 27
    • icon of address Sunniside Farm, Sunniside Lane, South Shields, NE34 8DY, England

      IIF 28
  • Pattinson, Stevie Lee
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Courtyard, North Farm, Lamesley, Gateshead, Tyne & Wear, NE11 0EP, United Kingdom

      IIF 29 IIF 30
  • Pattinson, Stevie-lee
    British

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, North Farm Lamesley, Gateshead, Tyne & Wear, NE11 0EP

      IIF 31
  • Pattinson, Stevie-lee
    British care homes

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, North Farm Lamesley, Gateshead, Tyne & Wear, NE11 0EP

      IIF 32
  • Pattinson, Stevie-lee
    British director

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, North Farm Lamesley, Gateshead, Tyne & Wear, NE11 0EP

      IIF 33 IIF 34
  • Pattinson, Stevie-lee
    British restaurateur

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, North Farm Lamesley, Gateshead, Tyne & Wear, NE11 0EP

      IIF 35 IIF 36
  • Pattinson, Stevie-lee

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, North Farm Lamesley, Gateshead, Tyne & Wear, NE11 0EP

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Lion House 400 Durham Road, Birtley, Chester Le Street, County Durham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,988,234 GBP2024-01-31
    Officer
    icon of calendar 2000-02-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2000-02-01 ~ now
    IIF 32 - Secretary → ME
  • 2
    WYNDHAM COURT LIMITED - 2010-01-05
    KSB DEVELOPMENTS LIMITED - 2010-01-25
    icon of address Lion House 400 Durham Road, Birtley, Chester Le Street, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Lion House 400 Durham Road, Birtley, Chester Le Street, County Durham
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    284,408 GBP2024-01-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lion House, Durham Road, Birtley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 5
    COOLMAC LTD - 2019-07-30
    icon of address Lion House Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -355,041 GBP2024-01-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 20 - Director → ME
  • 6
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (307 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 30 - LLP Member → ME
  • 7
    TRIPLECHANCE HOLDINGS LIMITED - 2024-06-19
    icon of address Manor Care Home Group, Lion House 400 Durham Road, Birtley, Chester Le Street, County Durham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2007-06-22 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-06-22 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    FADEKENT LIMITED - 1983-09-20
    icon of address Lion House 400 Durham Road, Birtley, Chester Le Street, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2004-07-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    CASTLEHEAD VIEW LIMITED - 2012-03-02
    IZZY DEVELOPMENTS LTD - 2024-06-15
    KESWICK MANOR LIMITED - 2021-11-11
    icon of address C/o Connect Insolvency Limited 30/32 Aston House Redburn Road, Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    375,665 GBP2024-02-29
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lion House, 400 Durham Road, Birtley
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2009-12-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    SURESELECT LIMITED - 2008-10-14
    icon of address Manor Care Home Group, Lion House Durham Road, Birtley, Chester Le Street, County Durham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,793,597 GBP2024-01-31
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-12-21 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Lion House 400 Durham Road, Birtley, Chester Le Street, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    608,722 GBP2024-01-31
    Officer
    icon of calendar 2007-05-30 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-05-30 ~ now
    IIF 33 - Secretary → ME
  • 13
    LISBURN UNOS LIMITED - 2008-10-16
    TRIPLECHANCE LIMITED - 2008-10-14
    icon of address Lion House 400 Durham Road, Birtley, Chester Le Street, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-06-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    icon of address Lion House Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    21,116 GBP2024-01-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    KSB DEVELOPMENTS LIMITED - 2010-01-05
    icon of address Lion House, 400 Durham Road, Birtley, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-27 ~ now
    IIF 21 - Director → ME
Ceased 7
  • 1
    SLP (YORK) LIMITED - 2010-06-23
    icon of address 42 The Glade, North Walbottle, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,361 GBP2024-06-30
    Officer
    icon of calendar 2008-06-06 ~ 2010-03-11
    IIF 17 - Director → ME
  • 2
    COOLMAC LTD - 2019-07-30
    icon of address Lion House Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -355,041 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-07-29
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-04-05 ~ 2011-04-06
    IIF 26 - LLP Member → ME
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (80 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2008-10-20 ~ 2025-03-12
    IIF 29 - LLP Member → ME
  • 5
    OLD HEWORTH HALL LIMITED - 2012-04-24
    KSB DEVELOPMENTS LIMITED - 2010-02-18
    CHICKEN SHACK LIMITED - 2013-01-30
    DIPTON CARE HOME LIMITED - 2010-01-25
    RJL PROPERTIES LTD - 2013-01-30
    CHICKEN SHACK LTD - 2019-07-03
    icon of address 4 The Courtyard North Farm, Lamesley, Gateshead, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,053 GBP2024-01-31
    Officer
    icon of calendar 2010-01-15 ~ 2013-01-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Sunniside Farm, Sunniside Lane, South Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    -265,652 GBP2024-09-30
    Officer
    icon of calendar 2020-10-15 ~ 2025-06-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2025-06-25
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KSB DEVELOPMENTS LIMITED - 2010-01-05
    icon of address Lion House, 400 Durham Road, Birtley, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2010-02-08
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.