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

Byrne, David Anthony

    Related profiles found in government register
  • Byrne, David Anthony
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 175/176 Tottenham Court Road, London, W1T 7NX, England

      IIF 1
    • icon of address 62 Culverden Road, London, SW12 9LS

      IIF 2
    • icon of address The Halo Building, 1 Mabledon Place, London, WC1H 9AX, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Halo Building, 1 Mabledon Place, London, WC1H 9AX, United Kingdom

      IIF 8
  • Byrne, David Anthony
    British accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Byrne, David Anthony
    British chief executive officer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Culverden Road, London, SW12 9LS

      IIF 12
  • Byrne, David Anthony
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Byrne, David Anthony
    British company secretary and director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Culverden Road, London, SW12 9LS

      IIF 28
  • Byrne, David Anthony
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Way, Scimitar Court, Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 29
    • icon of address 62 Culverden Road, London, SW12 9LS

      IIF 30 IIF 31 IIF 32
    • icon of address 76, Wimpole Street, London, W1G 9RT, United Kingdom

      IIF 34
    • icon of address Arden Court, Arden Street, Stratford-upon-avon, CV37 6NT, England

      IIF 35
  • Byrne, David Anthony
    British accountant born in November 1959

    Registered addresses and corresponding companies
    • icon of address 58 Mount Ephraim Lane, London, SW16 1JD

      IIF 36
  • Byrne, David Anthony
    British company director born in November 1959

    Registered addresses and corresponding companies
  • Byrne, David Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 21 Chillerton Road, London, SW17 9BE

      IIF 39
    • icon of address 58 Mount Ephraim Lane, London, SW16 1JD

      IIF 40
    • icon of address 62 Culverden Road, London, SW12 9LS

      IIF 41 IIF 42
  • Byrne, David Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 58 Mount Ephraim Lane, London, SW16 1JD

      IIF 43
    • icon of address 62 Culverden Road, London, SW12 9LS

      IIF 44
  • Byrne, David Anthony
    British company director

    Registered addresses and corresponding companies
  • Byrne, David Anthony
    British company secretary and director

    Registered addresses and corresponding companies
    • icon of address 62 Culverden Road, London, SW12 9LS

      IIF 60
  • Byrne, David Anthony
    British director

    Registered addresses and corresponding companies
  • Byrne, David Anthony
    British finance director

    Registered addresses and corresponding companies
    • icon of address 62 Culverden Road, London, SW12 9LS

      IIF 65
  • Byrne, David Anthony

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    INGLEBY (1943) LIMITED - 2014-01-13
    icon of address C/o Gowling Wlg Uk Llp, 11th Floor, Two, Snow Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,373 GBP2021-03-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 6 - Director → ME
  • 2
    PINCO 1895 LIMITED - 2003-03-19
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-14 ~ dissolved
    IIF 30 - Director → ME
  • 3
    STABLELODGE LIMITED - 1995-10-10
    icon of address 62 Culverden Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    724,141 GBP2024-12-31
    Officer
    icon of calendar 2005-10-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 1993-12-03 ~ now
    IIF 44 - Secretary → ME
  • 4
    CIS HEALTHCARE HOLDINGS LIMITED - 2013-04-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 29 - Director → ME
  • 5
    CYTOGENETIC DNA SERVICES LIMITED - 2000-05-15
    CYTOGENETIC ALLIED SERVICES LIMITED - 1998-09-21
    SAMACROWN FASHIONS LIMITED - 1987-12-08
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-07-04 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2003-07-04 ~ dissolved
    IIF 54 - Secretary → ME
  • 8
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 7 - Director → ME
  • 9
    WEALDGRACE LIMITED - 1984-12-11
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2003-07-04 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    BEWLAY CLIFF LIMITED - 1990-04-20
    RAPID 6423 LIMITED - 1988-09-08
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2003-07-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    NORTHERN LABORATORY SERVICES LIMITED - 1997-02-01
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2003-07-04 ~ dissolved
    IIF 59 - Secretary → ME
  • 12
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2003-07-04 ~ dissolved
    IIF 57 - Secretary → ME
  • 13
    icon of address Unit 3 Sandyford Business Centre, Sandyford Business Park, Dublin, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 13 - Director → ME
  • 14
    J.S. PATHOLOGY SERVICES LIMITED - 1984-12-11
    APS UNILABS LIMITED - 2000-05-16
    OMNILABS LIMITED - 2000-06-06
    J S PATHOLOGY PLC - 1997-02-01
    J.S. PATHOLOGY HOLDINGS LIMITED - 1985-11-20
    UNILABS CLINICAL PATHOLOGY LIMITED - 1999-11-10
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2003-07-04 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    JS CLINICAL SERVICES LIMITED - 1992-10-06
    TRYTORCH LIMITED - 1986-12-03
    METPATH (U.K.) CLINICAL LABORATORY LIMITED - 1991-12-11
    JS FOODCARE LIMITED - 1996-03-20
    UNILABS GROUP LIMITED - 2002-01-21
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-07-04 ~ dissolved
    IIF 55 - Secretary → ME
  • 16
    FALLONITE LIMITED - 1994-08-09
    UNILABS TRUST LABORATORIES LIMITED - 2002-01-21
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2003-07-04 ~ dissolved
    IIF 53 - Secretary → ME
  • 17
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-11 ~ dissolved
    IIF 31 - Director → ME
  • 18
    SH EURO FINANCE LIMITED - 2019-05-23
    icon of address The Halo Building, 1 Mabledon Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 8 - Director → ME
  • 19
    INHOCO 2581 LIMITED - 2002-03-12
    SONIC HEALTHCARE HOLDING COMPANY LIMITED - 2008-06-26
    SONIC HEALTHCARE HOLDING COMPANY - 2008-07-30
    SONIC HEALTHCARE HOLDINGS LIMITED - 2008-06-26
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-06-18 ~ now
    IIF 3 - Director → ME
  • 20
    UNITED LABORATORIES LIMITED - 1997-02-01
    SURVEYMERIT LIMITED - 1993-12-07
    OMNILABS LIMITED - 2013-11-11
    UNILABS GROUP (UK) LIMITED - 2000-06-06
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2003-07-04 ~ dissolved
    IIF 56 - Secretary → ME
  • 21
    CLIPCORN LIMITED - 1996-04-16
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 22
    TAPESEW LIMITED - 1996-04-16
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 23
    CYTOGENETIC SERVICES LIMITED - 2000-05-15
    CYTOGENETIC DNA SERVICES LIMITED - 2013-07-04
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2000-04-06 ~ now
    IIF 4 - Director → ME
  • 24
    TECHNICAL LABORATORY SERVICES LIMITED - 1996-09-19
    UNILABS INTERNATIONAL LIMITED - 1997-06-16
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2003-07-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 25
    DIPLEMA 396 LIMITED - 1998-10-15
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-30 ~ dissolved
    IIF 28 - Director → ME
  • 26
    MEDI-LAB LIMITED - 2008-12-18
    PLANULTRA LIMITED - 1988-01-19
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 9 - Director → ME
  • 27
    SPURDRIVE PUBLIC LIMITED COMPANY - 1988-02-03
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (13 parents, 10 offsprings)
    Officer
    icon of calendar 1998-03-01 ~ now
    IIF 5 - Director → ME
  • 28
    icon of address Derwent London, 25 Savile Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address 5th Floor 175/176 Tottenham Court Road, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    872,999 GBP2024-03-31
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 1 - Director → ME
  • 30
    VOLUTION IMMUNO LTD - 2014-09-26
    icon of address 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 27 - Director → ME
  • 31
    PINCO 1901 LIMITED - 2003-03-19
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-14 ~ dissolved
    IIF 33 - Director → ME
  • 32
    BDBCO NO. 637 LIMITED - 2004-04-30
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ dissolved
    IIF 15 - Director → ME
Ceased 23
  • 1
    MORRIA BIOPHARMACEUTICALS PLC - 2013-06-25
    CELSUS THERAPEUTICS PLC - 2015-09-17
    FRESHNAME NO.333 LIMITED - 2005-01-19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2023-06-30
    IIF 34 - Director → ME
  • 2
    PINCO 1895 LIMITED - 2003-03-19
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2014-04-02
    IIF 64 - Secretary → ME
  • 3
    PLUMCROFT LIMITED - 1995-04-10
    NORMAN COLLETT LIMITED - 2015-05-12
    AVALON PRODUCE LIMITED - 2021-07-16
    icon of address Riley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-11 ~ 2004-01-09
    IIF 43 - Secretary → ME
  • 4
    THE DOCTORS ORGANISATION FOR CLINICAL STUDIES LIMITED - 2013-04-30
    PINCO 1637 LIMITED - 2001-07-19
    LABNET INFORMATION LIMITED - 2005-03-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2002-04-10
    IIF 38 - Director → ME
    icon of calendar 2001-07-19 ~ 2002-04-10
    IIF 45 - Secretary → ME
  • 5
    VARLEIGH GROUP LIMITED - 2007-09-27
    DE FACTO 1443 LIMITED - 2007-05-15
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-08 ~ 2024-10-25
    IIF 35 - Director → ME
  • 6
    VARLEIGH UK LIMITED - 2006-03-20
    TRUSHELFCO (NO.2867) LIMITED - 2002-04-09
    icon of address Rsm Uk Restructuring Advisory Llp, Central Square Fifth Floor 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2007-04-28
    IIF 14 - Director → ME
  • 7
    WWA.SYSMED LIMITED - 2003-03-25
    SYSMED SOLUTIONS LIMITED - 2004-09-24
    WILLIAM WOODARD ASSOCIATES LIMITED - 2001-07-31
    icon of address First Floor Goldsworth Place, One Forge End, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2002-04-10
    IIF 40 - Secretary → ME
  • 8
    CYTOGENETIC DNA SERVICES LIMITED - 2000-05-15
    CYTOGENETIC ALLIED SERVICES LIMITED - 1998-09-21
    SAMACROWN FASHIONS LIMITED - 1987-12-08
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2014-04-02
    IIF 65 - Secretary → ME
  • 9
    GEMDEK LIMITED - 1996-08-16
    icon of address 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    392,672 GBP2025-03-31
    Officer
    icon of calendar 1996-07-24 ~ 2002-10-21
    IIF 69 - Secretary → ME
  • 10
    ELMBARK TRADING LIMITED - 1999-01-14
    icon of address 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-12-16 ~ 2002-09-16
    IIF 66 - Secretary → ME
  • 11
    LETTS LETTING AGENCY LIMITED - 2008-11-12
    icon of address 32a Bath Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,902 GBP2024-11-30
    Officer
    icon of calendar 1997-12-01 ~ 1999-11-30
    IIF 36 - Director → ME
    icon of calendar 1997-12-01 ~ 1999-11-30
    IIF 68 - Secretary → ME
  • 12
    CLINISYS HEALTH LIMITED - 2007-04-13
    CHANDOS CLINICAL RESEARCH LIMITED - 2006-03-30
    icon of address Ims Maxims Spaces 100 Avebury Boulevard, Centrl Milton Keynes, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2002-04-10
    IIF 67 - Secretary → ME
  • 13
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-11 ~ 2014-04-02
    IIF 61 - Secretary → ME
  • 14
    icon of address Grant Thornton House, Melton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-12 ~ 1998-03-31
    IIF 39 - Secretary → ME
  • 15
    SH EURO FINANCE LIMITED - 2019-05-23
    icon of address The Halo Building, 1 Mabledon Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-30 ~ 2023-05-02
    IIF 70 - Secretary → ME
  • 16
    CLIPCORN LIMITED - 1996-04-16
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-01 ~ 2014-04-02
    IIF 41 - Secretary → ME
  • 17
    TAPESEW LIMITED - 1996-04-16
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-01 ~ 2014-04-02
    IIF 42 - Secretary → ME
  • 18
    CYTOGENETIC SERVICES LIMITED - 2000-05-15
    CYTOGENETIC DNA SERVICES LIMITED - 2013-07-04
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2000-04-06 ~ 2014-04-02
    IIF 62 - Secretary → ME
  • 19
    DIPLEMA 396 LIMITED - 1998-10-15
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2014-04-02
    IIF 60 - Secretary → ME
  • 20
    SPURDRIVE PUBLIC LIMITED COMPANY - 1988-02-03
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (13 parents, 10 offsprings)
    Officer
    icon of calendar 1998-02-01 ~ 2014-04-02
    IIF 58 - Secretary → ME
  • 21
    icon of address 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2002-04-10
    IIF 37 - Director → ME
    icon of calendar 1998-09-01 ~ 2002-04-10
    IIF 46 - Secretary → ME
  • 22
    PINCO 1901 LIMITED - 2003-03-19
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2014-04-02
    IIF 63 - Secretary → ME
  • 23
    BDBCO NO. 637 LIMITED - 2004-04-30
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2014-04-02
    IIF 52 - 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.