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 Alexander Erling Simon Paterson

    Related profiles found in government register
  • Mr Alexander Erling Simon Paterson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Top Branch Partners, Charwell House, 16 Wilsom Road, Alton, Hampshire, GU34 2PP, England

      IIF 1
    • 3 Wellington Court, 3 Wellington Court, Surbiton, Surbiton, KT6 6BL, United Kingdom

      IIF 2
  • Mr Alexander Erling Simon Paterson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Homefield Avenue, Deal, Kent, CT14 9XQ, United Kingdom

      IIF 3
  • Mr Alexander Paterson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Donald Woods Gardens, Surbiton, Surbiton, KT5 9NS, United Kingdom

      IIF 4
  • Alexander Erling Simon Paterson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Wellington Court, 36 Glenbuck Road, Surbiton, Gb, KT66BL, England

      IIF 5
  • Paterson, Alexander Erling Simon
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Top Branch Partners, Charwell House, 16 Wilsom Road, Alton, Hampshire, GU34 2PP, England

      IIF 6
  • Paterson, Alexander Erling Simon
    British engineer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Homefield Avenue, Deal, Kent, CT14 9XQ

      IIF 7
    • 11, Homefield Avenue, Deal, Kent, CT14 9XQ, United Kingdom

      IIF 8
  • Paterson, Alexander Erling Simon
    British t born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Wellington Court, 3 Wellington Court, Surbiton, Surbiton, Surrey, KT6 6BL, United Kingdom

      IIF 9
  • Hearn, Alexander Thomas
    British entrepreneur born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Sotheby Road, London, N5 2UT, England

      IIF 10
  • Hearn, Alexander Thomas
    British inventor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 17, 101 Clerkenwell Road, London, EC1R 5BX, England

      IIF 11
  • Mr Thomas Lawton
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burton Hill Cottage, Burton Hill, Malmesbury, SN16 9LS, United Kingdom

      IIF 12
  • Paterson, Alexander
    British scientist born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Donald Woods Gardens, Surbiton, Surbiton, Surrey, KT5 9NS, United Kingdom

      IIF 13
  • Paterson, Alexander Erling Simon
    British inventor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Wellington Court, 36 Glenbuck Road, Surbiton, Gb, KT6 6BL, England

      IIF 14
  • Hearn, Alexander
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 15
    • 79, Clerkenwell Road, London, EC1R 5AR, United Kingdom

      IIF 16
  • Lawton, Thomas
    British engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burton Hill Cottage, Burton Hill, Malmesbury, Wltshire, SN16 9LS, United Kingdom

      IIF 17
  • Paterson, Alexander Erling Simon
    British engineer born in February 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 70, Globe Wharf, Rotherhithe Street, London, SE16 5XX, Great Britain

      IIF 18
  • Hearn, Thomas Alexander
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 19
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 20
  • Hearn, Thomas Alexander
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hearn, Thomas Alexander
    British entrepreneur born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 24
  • Mr Michael Thomas Catterall
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ribble Saw Mill, Paley Road, Preston, Lancashire, PR1 8LT, United Kingdom

      IIF 25
  • Mr Thomas Alexander Lawton
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, United Kingdom

      IIF 26
    • Unit 3, Stirling Court, Stirling Way, Borehamwood, WD6 2BT, England

      IIF 27
    • Halt View, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YD, England

      IIF 28
  • Hearn, Alexander Thomas
    British entrepreneur born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY

      IIF 29
  • Mr Thomas Alexander Lawton
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 30
  • Mr Thomas Alexander Hearn
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 119, Sotheby Road, London, N5 2UT, England

      IIF 31 IIF 32
    • 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 33
  • Hearn, Alexander Thomas
    British entrepreneur born in July 1982

    Registered addresses and corresponding companies
    • 9 Ferrymans Quay, William Morris Way Fulham, London, SW6 2UT

      IIF 34
  • Catterall, Michael Thomas
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Woodcock Barn Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HB

      IIF 35
    • Woodcock Barn, Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HB, United Kingdom

      IIF 36
  • Catterall, Michael Thomas
    British inventor born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Woodcock Barn Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HB

      IIF 37
  • Lawton, Thomas Alexander
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Stirling Court, Stirling Way, Borehamwood, WD6 2BT, England

      IIF 38
  • Lawton, Thomas Alexander
    British inventor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, United Kingdom

      IIF 39
    • Halt View, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YD, England

      IIF 40
  • Lawton, Thomas Alexander
    British product designer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Westbrook Close, Chippenham, Wiltshire, SN14 0DL, England

      IIF 41
  • Hearn, Alexander Thomas
    British

    Registered addresses and corresponding companies
    • 9 Ferrymans Quay, William Morris Way Fulham, London, SW6 2UT

      IIF 42
  • Hearn, Thomas Alexander
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Hearn, Thomas Alexander
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 119, Sotheby Road, London, N5 2UT, England

      IIF 44 IIF 45
    • The Coach House, 119 Sotheby Road, London, N5 2UT, United Kingdom

      IIF 46
  • Lawton, Thomas Alexander
    British product designer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Outer Silk Mills, Malmesbury, Wiltshire, SN16 9LP

      IIF 47
  • Tom, All
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 85 Killick Street, London, N1 9RH, England

      IIF 48
  • Tom, All
    British inventor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 85 Killick Street, London, N1 9RH, United Kingdom

      IIF 49
  • Catterall, Michael Thomas
    British inventor

    Registered addresses and corresponding companies
    • Woodcock Barn Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HB

      IIF 50
  • Thomas, Enda
    Irish director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF, United Kingdom

      IIF 51
  • Thomas, Enda
    Irish inventor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 105, Chase Side, Enfield, Middlesex, EN2 6NL

      IIF 52
  • Thomas, Enda
    Irish product designer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 105, Chase Side, Enfield, EN2 6NL, England

      IIF 53
  • Thomas, Enda
    Irish product designer born in March 1967

    Registered addresses and corresponding companies
    • 2 Horseshoe Lane, Enfield, London, EN2 6PY

      IIF 54
  • Thomas, Enda
    Irish product designer

    Registered addresses and corresponding companies
    • 2 Horseshoe Lane, Enfield, London, EN2 6PY

      IIF 55
  • Catterall, Michael Thomas

    Registered addresses and corresponding companies
    • Woodcock Barn, Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HB, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    11 Homefield Avenue, Deal, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-10 ~ dissolved
    IIF 18 - director → ME
  • 2
    103 Donald Woods Gardens, Surbiton, Surbiton, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    11 Homefield Avenue, Deal, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2018-02-28
    Officer
    2015-02-11 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C/o Top Branch Partners Charwell House, 16 Wilsom Road, Alton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Studio 17 101 Clerkenwell Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,521 GBP2016-03-31
    Officer
    2009-06-11 ~ dissolved
    IIF 11 - director → ME
  • 6
    42 Limethwaite Road, Windermere, Cumbria
    Dissolved corporate (3 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 36 - director → ME
    2012-03-08 ~ dissolved
    IIF 56 - secretary → ME
  • 7
    8 Westbrook Close, Chippenham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-10 ~ now
    IIF 41 - director → ME
  • 8
    Sterlings Ltd, Lawford House, 3 Albert Place, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-07 ~ dissolved
    IIF 52 - director → ME
  • 9
    11 Homefield Avenue, Deal, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-08-04 ~ dissolved
    IIF 7 - director → ME
  • 10
    Unit 3 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -123,059 GBP2018-12-31
    Officer
    2011-04-20 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    Unit D2 Southgate, Commerce Park, Frome, England
    Dissolved corporate (2 parents)
    Officer
    2004-08-02 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    402,650 GBP2024-03-31
    Officer
    2023-04-12 ~ now
    IIF 43 - director → ME
  • 13
    KIND GROUP LIMITED - 2019-09-03
    119 Sotheby Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2008-04-28 ~ dissolved
    IIF 10 - director → ME
  • 14
    Chase Green House, 42 Chase Side, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2003-01-10 ~ dissolved
    IIF 54 - director → ME
    2003-01-10 ~ dissolved
    IIF 55 - secretary → ME
  • 15
    119 Sotheby Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2021-08-05 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    Flat 4 85 Killick Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 48 - director → ME
  • 17
    IMVENTIONS EXPERT LIMITED - 2010-05-12
    Flat 4 85 Killick Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-11 ~ dissolved
    IIF 49 - director → ME
  • 18
    30 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -92,682 GBP2019-03-31
    Officer
    2015-07-28 ~ dissolved
    IIF 21 - director → ME
  • 19
    30 City Road, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,130 GBP2019-03-31
    Officer
    2015-02-20 ~ dissolved
    IIF 19 - director → ME
  • 20
    25 Horsell Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -325,334 GBP2023-12-31
    Officer
    2022-05-09 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    3 Wellington Court, 36 Glenbuck Road, Surbiton, Gb, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2020-03-27 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 24 - director → ME
  • 23
    KINHOLD HOLDINGS TWO LIMITED - 2020-02-04
    30 City Road, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,890 GBP2019-03-31
    Officer
    2015-07-29 ~ dissolved
    IIF 22 - director → ME
  • 24
    KINHOLD HOLDINGS ONE LIMITED - 2019-10-24
    30 City Road, London, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    683,920 GBP2019-03-31
    Officer
    2015-07-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    103 Donald Woods Gardens, Surbiton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 26
    Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -17,798 GBP2023-07-31
    Officer
    2019-07-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    The Coach House, 119 Sotheby Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26,850 GBP2024-03-31
    Officer
    2022-03-15 ~ 2023-04-03
    IIF 46 - director → ME
  • 2
    KIND CONSUMER LIMITED - 2020-12-18
    KIND GROUP LIMITED - 2008-04-04
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (4 parents)
    Officer
    2006-03-29 ~ 2021-11-01
    IIF 29 - director → ME
    2006-03-29 ~ 2007-01-08
    IIF 42 - secretary → ME
  • 3
    Unit 3 Ribble Saw Mill, Paley Road, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    328,588 GBP2024-05-31
    Officer
    2001-02-20 ~ 2018-04-27
    IIF 37 - director → ME
    2001-02-20 ~ 2018-04-27
    IIF 50 - secretary → ME
    Person with significant control
    2016-06-01 ~ 2018-04-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Sterlings Ltd, Lawford House, 3 Albert Place, London
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ 2013-02-12
    IIF 51 - director → ME
  • 5
    CITYWORTHY RESIDENTS MANAGEMENT LIMITED - 1989-04-05
    Waterloo House, 18 The Waterloo, Cirencester, England
    Corporate (5 parents)
    Equity (Company account)
    29,351 GBP2023-12-31
    Officer
    2017-04-02 ~ 2019-04-28
    IIF 40 - director → ME
    Person with significant control
    2017-04-02 ~ 2019-04-28
    IIF 28 - Has significant influence or control OE
  • 6
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2015-03-06 ~ 2021-01-31
    IIF 16 - director → ME
  • 7
    Lawford House, Albert Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-10 ~ 2015-07-03
    IIF 53 - director → ME
  • 8
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,539,228 GBP2016-12-31
    Officer
    2014-12-15 ~ 2018-08-08
    IIF 15 - director → ME
  • 9
    Unit 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -173,691 GBP2023-12-31
    Officer
    2015-01-02 ~ 2024-04-23
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    161,076 GBP2019-03-31
    Officer
    2015-02-25 ~ 2023-10-30
    IIF 20 - director → ME
  • 11
    10 Broadgate, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    51,017 GBP2023-08-31
    Officer
    1996-06-04 ~ 1998-08-31
    IIF 35 - director → ME
  • 12
    20 Knipersley Road, Sutton Coldfield, West Midlands, Uk
    Dissolved corporate (1 parent)
    Officer
    2006-02-03 ~ 2008-08-09
    IIF 34 - 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.