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

De Nieffe, Patrick Paul

    Related profiles found in government register
  • De Nieffe, Patrick Paul
    Irish company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • De Nieffe, Patrick Paul
    Irish director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 2
    • Beadle House, Bull Plain, C/o Project H Ltd, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 3
    • Beadle House, C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, SG14 1DT, England

      IIF 4
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 5
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 6 IIF 7
    • Klaco House, 28-30 St. John's Square, London, United Kingdom

      IIF 8
    • Suite 363, 19-21 Crawford Street, London, W1H 1TJ, England

      IIF 9
  • De Nieffe, Patrick Paul
    Irish stock broker born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19/21, Crawford Street, Suite 363, London, W1H 1PJ, England

      IIF 10
  • De Nieffe, Patrick
    Irish director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 11
  • De Nieffe, Patrick Paul
    Irish director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bassetts Cottage, Bassetts Lane, Mark Cross, Crowborough, TN6 3PE, United Kingdom

      IIF 12
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 13
    • Beadle House, Bull Plain, C/o Project H Ltd, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 14
    • 57, Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 15
  • Denieffe, Patrick Paul
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Devon Walk, 15 Devon Walk, Rushden, Northants, NN10 0BZ, United Kingdom

      IIF 16
  • De Nieffe, Patrick
    Irish director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 17
  • Mr Patrick De Nieffe
    Irish born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 18
  • Mr Patrick Paul De Nieffe
    Irish born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 19
    • Beadle House, Bull Plain, C/o Project H Ltd, Hertford, Hertfordshire, SG14 1DT, England

      IIF 20
    • Beadle House, Bull Plain, C/o Project H Ltd, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 21
    • Beadle House, C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, SG14 1DT, England

      IIF 22
    • Suite 363, 19-21 Crawford Street, London, W1H 1TJ, England

      IIF 23
  • Mr Patrick De Nieffe
    Irish born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 24
  • Mr Patrick Paul De Nieffe
    Irish born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bassetts Cottage, Bassetts Lane, Mark Cross, Crowborough, TN6 3PE, United Kingdom

      IIF 25
    • 57, Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 2 - director → ME
  • 2
    Beadle House Bull Plain, C/o Project H Ltd, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    19/21 Crawford Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 6 - director → ME
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 1 - director → ME
  • 6
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 8 - director → ME
  • 7
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-18 ~ dissolved
    IIF 7 - director → ME
  • 8
    21 Knightsbridge, London, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2023-05-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-28 ~ now
    IIF 17 - director → ME
  • 10
    Suite 363 19-21 Crawford Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 24 - Has significant influence or controlOE
Ceased 7
  • 1
    3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2020-02-05 ~ 2020-02-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY CONSOLIDATED LIMITED - 2018-04-10
    ASPREY HOTELS LIMITED - 2014-12-24
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-06-01 ~ 2016-04-01
    IIF 10 - director → ME
  • 3
    BROXYZ LIFESTYLES LIMITED - 2022-09-07
    BROXYZ LIMITED - 2021-10-21
    APAC INTERNATIONAL LTD - 2019-09-11
    Beadle House C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2022-09-23 ~ 2023-05-17
    IIF 4 - director → ME
    Person with significant control
    2022-09-23 ~ 2023-05-17
    IIF 22 - Has significant influence or control OE
  • 4
    15 Devon Walk, Devon Walk, Rushden, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2017-04-27 ~ 2023-05-15
    IIF 16 - director → ME
  • 5
    57 Lansdowne House, Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-10 ~ 2023-03-24
    IIF 15 - director → ME
    Person with significant control
    2022-03-10 ~ 2023-03-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Beadle House Bull Plain, C/o Project H Ltd, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-11 ~ 2023-03-24
    IIF 3 - director → ME
    Person with significant control
    2021-06-11 ~ 2023-03-24
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    21 Knightsbridge, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-02-09 ~ 2022-02-11
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.