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

Paterson, Robert James

    Related profiles found in government register
  • Paterson, Robert James
    British consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, United Kingdom

      IIF 1
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 2
  • Paterson, Robert James
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, United Kingdom

      IIF 3
  • Paterson, Robert James
    British financial adviser born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 19 Triq Santa Maria, Mosta, Malta

      IIF 4
  • Paterson, Robert James
    British management born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton House, Burton Park, Duncton, Petworth, GU28 0QU, England

      IIF 5
  • Paterson, Robert James
    British consultant born in November 1960

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, United Kingdom

      IIF 6
  • Paterson, Robert Young
    British ceo born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Longdean Park, Chester Le Street, County Durham, DH3 4DG, England

      IIF 7 IIF 8
  • Paterson, Robert Young
    British coach born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 9
  • Paterson, Robert Young
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Longdean Park, Chester-le-street, Co. Durham, DH3 4DG, United Kingdom

      IIF 10
    • icon of address 71, Longdean Park, Chester-le-street, DH3 4DG, United Kingdom

      IIF 11
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 12
    • icon of address Boho 4, Gosford Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 13
  • Paterson, Robert Young
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Longdean Park, Chester-le-street, DH3 4DG, United Kingdom

      IIF 14 IIF 15
    • icon of address Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 16
    • icon of address Searchcampus Limited, Boho 4, Gosford Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 17
  • Paterson, Robert Young
    British football development born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Longdean Park, Chester Le Street, County Durham, DH3 4DG

      IIF 18
  • Paterson, Robert Young
    British professional football coach born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Longdean Park, Chester Le Street, County Durham, DH3 4DG

      IIF 19
  • Paterson, Robert
    British director born in November 1960

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 20
    • icon of address 25, Shaftesbury Avenue, London, W1D 7EQ

      IIF 21
  • Paterson, Robert James
    born in November 1960

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 2 Burton House, Burton Park, Duncton, W Sussex, GU28 0QU, England

      IIF 22
  • Paterson, Robert
    British co director software born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, United Kingdom

      IIF 23
  • Paterson, Robert
    British company director born in November 1960

    Resident in United Kingdom

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

      IIF 24
  • Mr Robert James Paterson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, United Kingdom

      IIF 25
    • icon of address 2 Burton House, Burton Park, Duncton, W Sussex, GU28 0QU, England

      IIF 26
    • icon of address 2 Burton House, Burton Park, Duncton, Petworth, GU28 0QU, United Kingdom

      IIF 27
    • icon of address Burton House, Burton Park, Duncton, Petworth, GU28 0QU, England

      IIF 28
  • Mr Robert Patterson
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 29
  • Paterson, Robert Young
    British football development

    Registered addresses and corresponding companies
    • icon of address 71 Longdean Park, Chester Le Street, County Durham, DH3 4DG

      IIF 30
  • Robert Paterson
    British born in December 1976

    Resident in England

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

      IIF 31
  • Paterson, Robert
    British coach born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 32
  • Patterson, Robert
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Robert Young Paterson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 35
  • Mr Robert James Paterson
    British born in November 1960

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, England

      IIF 36
    • icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 37
  • Mr Robert Paterson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 38
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Robert James Paterson
    British born in November 1960

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 40
  • Paterson, Robert

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 41
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Robert Paterson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT, United Kingdom

      IIF 43
  • Patterson, Robert

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Mr Robert Paterson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 45
  • Mr Robert Patterson
    British born in February 1963

    Resident in United Kingdom

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

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    5TH ELEMENT MIXED MARTIAL ARTS LIMITED - 2020-01-17
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,667 GBP2021-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 9 - Director → ME
    icon of calendar 2019-06-06 ~ now
    IIF 41 - Secretary → ME
  • 2
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-03-01 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    126,476 GBP2024-12-31
    Officer
    icon of calendar 2018-10-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-28 ~ now
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -419,911 GBP2025-03-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,426 GBP2025-03-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Victoria, 25 St. Pancras, Chichester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Begbies Traynor (central) Llp Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-01
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 33 - Director → ME
    icon of calendar 2016-03-24 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    SPORTING CLUB LEIKR CIC - 2024-12-17
    5TH ELEMENT SPORTS ACADEMY CIC - 2024-10-10
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Has significant influence or controlOE
  • 9
    METTA MINDS LIMITED - 2011-07-19
    icon of address 8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    31,433 GBP2022-07-31
    Officer
    icon of calendar 2003-04-24 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -179,633 GBP2025-03-31
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    SMARTEEZ LIMITED - 2008-10-15
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 25 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 21 - Director → ME
  • 13
    HAPPIEST LIMITED - 2011-07-19
    icon of address C/o Rmt Accountants And Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 7 - Director → ME
  • 14
    LIFE-EXCHANGE LTD - 2022-02-22
    EFINITEE LTD - 2021-02-09
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,581 GBP2024-12-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PREMIER SOCCER ACADEMY LIMITED - 2015-03-25
    THE TECHNICAL AREA LIMITED - 2014-07-14
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,754 GBP2024-12-31
    Officer
    icon of calendar 2010-08-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Portland House Belmont Buiness Park, Belmont, Durham, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 14 - Director → ME
Ceased 10
  • 1
    TEXTURED SOUNDS LIMITED - 2022-03-19
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,701 GBP2023-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2022-03-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2022-03-15
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    icon of address 23 Elm Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ 2018-07-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-07-25
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Victoria, 25 St. Pancras, Chichester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-20 ~ 2023-03-09
    IIF 5 - Director → ME
  • 4
    THE TECHNICAL AREA LIMITED - 2014-10-09
    SEARCHCAMPUS LIMITED - 2014-07-16
    icon of address 28 Highside Road, Heighington Village, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84 GBP2015-11-30
    Officer
    icon of calendar 2013-05-24 ~ 2014-11-07
    IIF 17 - Director → ME
  • 5
    FITTR MUMS LIMITED - 2012-12-05
    icon of address Rowlands House Portobello Road, Birtley, Chester Le Street, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2014-02-07
    IIF 11 - Director → ME
  • 6
    icon of address Boho 4 Cleveland Street, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2020-08-10
    IIF 13 - Director → ME
  • 7
    icon of address 63 Wendover Road, Staines, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,946 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-11-07
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THE BRIGHTEN GROUP LIMITED - 2012-01-30
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ 2012-01-23
    IIF 8 - Director → ME
  • 9
    Company number 04880120
    Non-active corporate
    Officer
    icon of calendar 2003-08-28 ~ 2004-02-01
    IIF 18 - Director → ME
    icon of calendar 2003-08-28 ~ 2004-02-01
    IIF 30 - Secretary → ME
  • 10
    Company number 05965449
    Non-active corporate
    Officer
    icon of calendar 2006-10-12 ~ 2009-10-26
    IIF 19 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.