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

Patience Theodora Tyerman

    Related profiles found in government register
  • Patience Theodora Tyerman
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-80, Baddow Road, Chelmsford, Essex, CM2 7PJ, England

      IIF 1
  • Mrs Patience Theodora Tyerman
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mrs Patience Theodora Tyerman
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firwood House, Bashurst Hill, Itchingfield, Horsham, RH13 0NY, England

      IIF 4
  • Knowles, Patience Theodora Tyerman
    British management consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 5
  • Mrs Patience Tyerman
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, 19 Deer Park Roa, South Wimbledon, London, SW19 3UX, England

      IIF 6
    • icon of address Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 7
  • Mrs Patience Theodora Tyerman
    United Kingdom born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Sudbury Road, Halstead, Essex, CO9 2BB, England

      IIF 8
    • icon of address 51, Sudbury Road, Halstead, Essex, CO9 2BB, United Kingdom

      IIF 9
  • Mrs Patience Tyerman
    British born in January 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 10
  • Tyerman, Patience Theodora
    British business executive born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 11
  • Tyerman, Patience Theodora
    British managing director born in May 1968

    Resident in England

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

      IIF 12
  • Knowles, Patience Theodora Tyerman
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Cardigan Street, Luton, LU1 1RR, England

      IIF 13
    • icon of address Grey Tibbar, Harborough Drive, West Chiltington, Pulborough, West Sussex, RH20 2PN, United Kingdom

      IIF 14
  • Knowles, Patience Theodora Tyerman
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, King Henrys Drive, New Addington, Croydon, CR0 0HG, England

      IIF 15
  • Tyerman, Patience Theodora
    English company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 16
  • Mrs Patience Theodora Tyerman Knowles
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 17
  • Tyerman, Patience Theodora
    British company director born in May 1968

    Resident in Suffolk

    Registered addresses and corresponding companies
    • icon of address Unit 4 No 5, Homefield Road, Haverhill, Suffolk, CB9 7EU

      IIF 18
  • Tyerman, Patience Theodora
    British managing director born in May 1968

    Resident in Suffolk

    Registered addresses and corresponding companies
    • icon of address 12, Tye Green, Glemsford, Sudbury, Suffolk, CO10 7RH, United Kingdom

      IIF 19
  • Knowles, Patience Theodora Tyerman

    Registered addresses and corresponding companies
    • icon of address Great Tibbar, Harborough Drive, West Chiltington, Pulborough, West Sussex, RH20 2PN, United Kingdom

      IIF 20
    • icon of address Grey Tibbar, Harborough Drive, West Chiltington, Pulborough, West Sussex, RH20 2PN, United Kingdom

      IIF 21 IIF 22
  • Tyerman, Patience Theodora
    United Kingdom director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 43, Broomfield Road, Chelmsford, Essex, CM1 1SY

      IIF 23
    • icon of address 51, Sudbury Road, Halstead, Essex, CO9 2BB, United Kingdom

      IIF 24
  • Tyerman, Patience Theodora
    United Kingdom managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Sudbury Road, Halstead, Essex, CO9 2BB, England

      IIF 25
  • Mrs Patience Tyerman
    United Kingdom born in May 1968

    Resident in United Kingdom

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

      IIF 26
  • Tyerman, Patience Theodora

    Registered addresses and corresponding companies
    • icon of address 49, Churchfields Drive, Steeple Bumpstead, Haverhill, Essex, CB9 7EU, England

      IIF 27
    • icon of address Firwood House, Bashurst Hill, Itchingfield, Horsham, RH13 0NY, England

      IIF 28
  • Tyerman, Patience

    Registered addresses and corresponding companies
    • icon of address 51 Sudbury Road, Halstead, Essex, CO9 2BB, England

      IIF 29
  • Tyerman, Patience
    United Kingdom managing director born in May 1968

    Resident in United Kingdom

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

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 49 Churchfields Drive, Steeple Bumpstead, Haverhill, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-03-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 76-80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 72 Cardigan Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,237 GBP2024-01-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 76-80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    THE COAST YARD LTD - 2021-07-07
    icon of address Great Tibbar Harborough Drive, West Chiltington, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    icon of address 72 Cardigan Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,442 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 22 - Secretary → ME
  • 8
    icon of address 51 Sudbury Road, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 8 Tennyson Avenue, Gloucester, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1,147,899 GBP2022-11-30
    Officer
    icon of calendar 2020-02-20 ~ 2020-06-01
    IIF 28 - Secretary → ME
  • 2
    icon of address 72 Cardigan Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,237 GBP2024-01-31
    Officer
    icon of calendar 2020-06-09 ~ 2021-03-30
    IIF 5 - Director → ME
    icon of calendar 2020-03-20 ~ 2020-05-12
    IIF 11 - Director → ME
    icon of calendar 2018-01-12 ~ 2020-03-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-12 ~ 2019-08-12
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-09 ~ 2021-03-30
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2019-09-05 ~ 2020-03-13
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-30 ~ 2021-12-06
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-01-12 ~ 2019-08-10
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 455a New Cross Road, Flat1, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2024-10-16
    IIF 21 - Secretary → ME
  • 4
    OPREHSCO SECURITY LIMITED - 2020-09-14
    ALPHA INTERNATIONAL TRADING CORPORATION LTD - 2019-12-05
    icon of address 3 Botsford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-08-01 ~ 2019-09-16
    IIF 16 - Director → ME
  • 5
    icon of address 124 King Henrys Drive, New Addington, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2020-03-09
    IIF 12 - Director → ME
    icon of calendar 2022-11-22 ~ 2024-11-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-08-10
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2019-08-30 ~ 2020-03-09
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-09 ~ 2020-04-02
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.