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 Malcolm Stuart Patrick

    Related profiles found in government register
  • Mr Malcolm Stuart Patrick
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 1 IIF 2
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 3 IIF 4
    • icon of address Crown House, Stephenson Road, Severalls Industrial Park, Colchester, CO4 9QR, England

      IIF 5
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 6
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR, England

      IIF 7
    • icon of address 14, Bartram Road, Totton, Southampton, SO40 9JG, England

      IIF 8
  • Mr Malcolm Patrick
    English born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 9
  • Patrick, Malcolm Stuart
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 10
    • icon of address 54b, Penny Street, Portsmouth, PO1 2NL, England

      IIF 11
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR, England

      IIF 12
  • Patrick, Malcolm Stuart
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Kent Road, Southsea, Hampshire, PO5 3HU, England

      IIF 13
  • Patrick, Malcolm Stuart
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 14 IIF 15
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 16
    • icon of address 18 Hurn Road, Christchurch, BH23 2RN

      IIF 17
    • icon of address 18, Hurn Road, Christchurch, Dorset, BH23 2RN, United Kingdom

      IIF 18
  • Patrick, Malcolm Stuart
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 19 IIF 20
  • Patrick, Malcolm Stuart
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Paynes Road, Southampton, Hampshire, SO15 3DL, Uk

      IIF 21
  • Patrick, Malcolm Stuart
    British property manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hurn Road, Christchurch, BH23 2RN

      IIF 22
  • Patrick, Malcolm Stuart
    British sales manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Paynes Road, Southampton, SO15 3DL, England

      IIF 23 IIF 24 IIF 25
    • icon of address 14, Bartram Road, Totton, Southampton, Hampshire, SO40 9JG, England

      IIF 26
  • Patrick, Malcolm Stuart
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 27
  • Malcolm Patrick
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Miley Road, Waltham St Lawrence, Berkshire, RG10 0JR, United Kingdom

      IIF 28
  • Patrick, Malcolm Stuart
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stubbington Avenue, Portsmouth, PO2 0HS, England

      IIF 29
  • Patrick, Malcolm Stuart
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stubbington Avenue, Portsmouth, Hampshire, PO2 0HS, United Kingdom

      IIF 30
  • Patrick, Malcolm Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Hurn Road, Christchurch, BH23 2RN

      IIF 31
  • Patrick, Malcolm
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Miley Road, Waltham St Lawrence, Berkshire, RG10 0JR, United Kingdom

      IIF 32
  • Patrick, Malcolm Stuart

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 33
    • icon of address 18 Hurn Road, Christchurch, BH23 2RN

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    227,725 GBP2020-01-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-10-12 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    CONNECT CARE LIMITED - 2013-12-18
    icon of address The Pines, Boarshead, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    JOLLY SUPPLIES LIMITED - 2011-10-17
    icon of address The Pines, Boars Head, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 30 - Director → ME
  • 4
    APEX STAFF LIMITED - 2010-09-07
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,742 GBP2025-03-31
    Officer
    icon of calendar 2009-01-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178,630 GBP2020-03-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Brookleigh, Miley Road, Waltham St Lawrence, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CORONA LLP - 2022-02-22
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 9 - Right to surplus assets - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    PRIME CARE HOLDINGS LIMITED - 2008-09-03
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 11
    SOUTH EAST CARE VILLAGES LIMITED - 2008-09-08
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 12
    BUSINESS DEFENSE EUROPE LIMITED - 2005-04-07
    INVERSION LIMITED - 2004-06-07
    BDE FRAUD RISK MANAGEMENT & TRAINING LIMITED - 2007-04-17
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    437,307 GBP2020-05-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Stubbington Avenue, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 29 - Director → ME
Ceased 8
  • 1
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    -798,886 GBP2022-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2009-09-03
    IIF 22 - Director → ME
  • 2
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,471,133 GBP2021-12-13 ~ 2023-03-31
    Officer
    icon of calendar 2021-12-13 ~ 2023-11-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2023-11-28
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    APEX COMPANIONS LIMITED - 2016-05-20
    APEX PROPERTY VENTURES LIMITED - 2010-07-07
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,029,660 GBP2023-03-31
    Officer
    icon of calendar 2002-04-15 ~ 2023-11-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2023-11-28
    IIF 5 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2022-01-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    95,407 GBP2021-11-30
    Officer
    icon of calendar 2021-12-01 ~ 2023-11-28
    IIF 19 - Director → ME
  • 5
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    45,814 GBP2021-11-30
    Officer
    icon of calendar 2021-12-01 ~ 2023-11-28
    IIF 20 - Director → ME
  • 6
    DISPLAYSTAR LIMITED - 2007-03-07
    icon of address Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -613,752 GBP2023-09-30
    Officer
    icon of calendar 2006-12-27 ~ 2009-09-03
    IIF 17 - Director → ME
    icon of calendar 2006-12-27 ~ 2009-09-03
    IIF 31 - Secretary → ME
  • 7
    HAMPSHIRE DOMICILLIARY CARE PROVIDERS LIMITED - 2009-10-01
    icon of address 53 Kent Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,993 GBP2024-12-31
    Officer
    icon of calendar 2013-06-19 ~ 2017-10-12
    IIF 13 - Director → ME
  • 8
    icon of address Flat 2 Harrington Court 27 Beacon Drive, Highcliffe, Christchurch, Dorset, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    484 GBP2023-12-25 ~ 2024-12-24
    Officer
    icon of calendar 2005-01-01 ~ 2007-07-06
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.