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 Patrick Michael Byrne

    Related profiles found in government register
  • Mr Patrick Michael Byrne
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH, United Kingdom

      IIF 1
    • icon of address 51 Campsie View, Glasgow, Lanarkshire, G72 8XH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Clark Andrews Accountants, 4 Eaglesham Road, Glasgow, Lanarkshire, G76 7BT

      IIF 6
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 7
  • Mr Patrick Michael Byrne
    British born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Blairbeth Drive, Glasgow, G44 4RU, Scotland

      IIF 8
    • icon of address 2b Skypark 5, 45 Finnieston Street, Glasgow, G3 8JU, Scotland

      IIF 9
  • Byrne, Patrick Michael
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Skypark 5, 45 Finnieston Street, Glasgow, G3 8JU, Scotland

      IIF 10
    • icon of address 51, Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH, United Kingdom

      IIF 11
    • icon of address 51, Campsie View, Glasgow, Lanarkshire, G72 8XH, United Kingdom

      IIF 12
  • Byrne, Patrick Michael
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131-133, Minerva Street, Glasgow, G3 8LE, Scotland

      IIF 13
    • icon of address 51 Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH

      IIF 14 IIF 15
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 16
    • icon of address Minerva House, 131- 133 Minerva Street, Glasgow, G3 8LE, Scotland

      IIF 17 IIF 18
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 19
  • Byrne, Patrick Michael
    British director / manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH

      IIF 20
  • Byrne, Patrick Michael
    British managing director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Eaglesham Road, Clarkston, Glasgow, G76 7BT, United Kingdom

      IIF 21
    • icon of address 51 Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH

      IIF 22 IIF 23
    • icon of address 51, Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH, United Kingdom

      IIF 24
  • Patrick Michael Byrne
    British born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 25
    • icon of address C/o Mcelhinney & Co, 126 Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 26
    • icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 27
  • Byrne, Patrick Michael
    British born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Blairbeth Drive, Glasgow, G44 4RU, Scotland

      IIF 28
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 29
    • icon of address C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF, Scotland

      IIF 30
    • icon of address C/o Mcelhinney & Co, 126 Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 31
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
  • Byrne, Patrick Michael
    British director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 131 - 133, Minerva Street, Glasgow, G3 8LE, Scotland

      IIF 33
    • icon of address 131-133, Minerva Street, Glasgow, G3 8LE, Scotland

      IIF 34
    • icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 35
  • Byrne, Patrick Michael

    Registered addresses and corresponding companies
    • icon of address 2b Skypark 5, 45 Finnieston Street, Glasgow, G3 8JU, Scotland

      IIF 36
    • icon of address 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF, Scotland

      IIF 37
    • icon of address C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF, Scotland

      IIF 38
    • icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 39
  • Byrne, Patrick

    Registered addresses and corresponding companies
    • icon of address 51, Campsie View, Glasgow, Lanarkshire, G72 8XH, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    4ICG LTD
    - now
    4IDG LTD. - 2018-07-24
    icon of address C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    114,204 GBP2023-06-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 38 - Secretary → ME
  • 2
    icon of address 131-133 Minerva Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,393 GBP2019-06-30
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 51 Campsie View, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 32 - Director → ME
  • 8
    PURSUIT MARKETING LIMITED - 2025-02-11
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    744,511 GBP2023-06-30
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 37 - Secretary → ME
  • 9
    PURSUIT DIGITAL LIMITED - 2021-11-03
    icon of address 2b Skypark 5 45 Finnieston Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -88,401 GBP2023-06-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 36 - Secretary → ME
  • 10
    RAM 222 LIMITED - 2015-05-21
    SOFTWARE ADVISORY SERVICE LIMITED - 2015-10-29
    icon of address 131-133 Minerva Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 131 - 133 Minerva Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 15 Blairbeth Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Mcelhinney & Co 126 Drymen Road, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,768 GBP2025-01-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Clark Andrews Accountants, 4 Eaglesham Road, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 4 Eaglesham Road, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 51 Campsie View, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    RAM 222 LIMITED - 2015-10-29
    SOFTWARE ADVISORY SERVICE LIMITED - 2022-02-17
    YOUR SHORTLIST LIMITED - 2025-02-11
    SOFTWARE ADVISORY SERVICE LTD - 2015-05-21
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    722,563 GBP2023-06-30
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2014-07-11 ~ now
    IIF 40 - Secretary → ME
  • 18
    icon of address Minerva House, 131- 133 Minerva Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address Minerva House, 131- 133 Minerva Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 17 - Director → ME
Ceased 9
  • 1
    4ICG LTD
    - now
    4IDG LTD. - 2018-07-24
    icon of address C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    114,204 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-05-03
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40,497 GBP2018-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2017-08-09
    IIF 16 - Director → ME
  • 3
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2019-11-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-08
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address C/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,393 GBP2019-06-30
    Officer
    icon of calendar 2005-07-06 ~ 2011-02-03
    IIF 22 - Director → ME
  • 5
    PURSUIT MARKETING LIMITED - 2025-02-11
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    744,511 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-05-20 ~ 2018-11-19
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 4 Eaglesham Road, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2011-04-08
    IIF 14 - Director → ME
  • 7
    icon of address 51 Campsie View, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2011-04-08
    IIF 15 - Director → ME
  • 8
    YOUR SHORTLIST LIMITED - 2022-02-17
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-02-08 ~ 2024-12-18
    IIF 35 - Director → ME
    icon of calendar 2023-07-31 ~ 2024-12-18
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-07-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    RAM 222 LIMITED - 2015-10-29
    SOFTWARE ADVISORY SERVICE LIMITED - 2022-02-17
    YOUR SHORTLIST LIMITED - 2025-02-11
    SOFTWARE ADVISORY SERVICE LTD - 2015-05-21
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    722,563 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Has significant influence or control 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.