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

Cusk, Patrick James

    Related profiles found in government register
  • Cusk, Patrick James
    British chief executive officer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Street, Belfast, BT2 8LA, Northern Ireland

      IIF 1
    • icon of address Unit 6, Harrier Court, Clyst Honiton, Exeter, EX5 2DR, England

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3 IIF 4
  • Cusk, Patrick James
    British chief executive offier born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Street, Belfast, BT2 8LA, Northern Ireland

      IIF 5
  • Cusk, Patrick James
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zafire House, 5 Manor Park, Banbury, Oxfordshire, OX16 3TB

      IIF 6 IIF 7 IIF 8
    • icon of address Unit D Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4UQ

      IIF 9
    • icon of address The Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 10
    • icon of address Astra House, Astra Works, The Common, Cranleigh, Surrey, GU6 8RZ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 3, Shortlands, Hammersmith, London, W6 8DA

      IIF 17
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 18
  • Cusk, Patrick James
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaces - Bristol, Castle Park, Programme, The Pithay, Bristol, BS1 2NB, England

      IIF 19
    • icon of address 60, Windsor Avenue, London, SW19 2RR, England

      IIF 20
    • icon of address Office 410 Fourth Floor, Shortlands, Hammersmith, London, W6 8DA, England

      IIF 21
  • Cusk, Patrick James
    British president born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
  • Mr Patrick James Cusk
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cusk, Patrick James
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Mapledurham Village, Reading, RG4 7TP, England

      IIF 26
  • Cusk, Patrick James
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Mapledurham Village, Reading, RG4 7TP, England

      IIF 27
  • Cusk, Patrick James
    British,american chief executive officer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, EX5 2DR, England

      IIF 28 IIF 29
  • Cusk, Patrick James
    British director

    Registered addresses and corresponding companies
    • icon of address The Mill House, Mapledurham Village, Reading, RG4 7TP, England

      IIF 30
  • Mr Patrick James Cusk
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 4 Playfair Road, Hunslet, Leeds, LS10 2JP, England

      IIF 31
  • Mr Patrick James Cusk
    British,american born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 47, 105 London Street, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 32
  • Cusk, Patrick

    Registered addresses and corresponding companies
    • icon of address Suite 47, 105 London Street, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Spaces - Bristol, Castle Park, Programme, The Pithay, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Insol House, Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    SCANTRONIC SYSTEMS LIMITED - 1996-06-14
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,481,275 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ 2024-07-19
    IIF 4 - Director → ME
  • 2
    BRAND NEW CO (274) LIMITED - 2005-08-24
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    669,299 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ 2024-07-19
    IIF 3 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ 2024-07-19
    IIF 2 - Director → ME
  • 4
    BACKYARD BABYLON LIMITED - 2004-07-26
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -24,842 GBP2022-10-31
    Officer
    icon of calendar 2004-02-09 ~ 2021-10-06
    IIF 27 - Director → ME
    icon of calendar 2004-02-09 ~ 2021-10-06
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-12
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 27 Old Gloucester Street, Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,930,875 GBP2024-12-31
    Officer
    icon of calendar 2020-04-17 ~ 2024-07-19
    IIF 22 - Director → ME
  • 6
    INTERNET SOLUTIONS (IRELAND) LTD - 2005-12-05
    icon of address Forsyth House, Cromac Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,186,425 GBP2024-12-31
    Officer
    icon of calendar 2021-10-13 ~ 2024-07-19
    IIF 1 - Director → ME
  • 7
    IDHAMMAR SYSTEMS LIMITED - 2006-07-17
    icon of address 60 Windsor Avenue, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-05-17 ~ 2024-07-19
    IIF 21 - Director → ME
  • 8
    icon of address Lincoln House Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    57,201 GBP2022-12-31
    Officer
    icon of calendar 2008-03-28 ~ 2019-11-20
    IIF 26 - Director → ME
    icon of calendar 2014-11-26 ~ 2019-11-20
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-20
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    FRONTEC (UK) LIMITED - 2002-07-22
    IDHAMMAR MANAGEMENT SYSTEMS LIMITED - 1995-01-01
    FMS SYSTEMS LIMITED - 2006-07-17
    icon of address 60 Windsor Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,812,481 GBP2024-12-31
    Officer
    icon of calendar 2022-05-17 ~ 2024-07-19
    IIF 20 - Director → ME
  • 10
    INATECH SOLUTIONS LIMITED - 2012-10-02
    icon of address 3 Shortlands, Hammersmith, London
    Active Corporate (2 parents)
    Equity (Company account)
    -28,863,640 GBP2023-12-31
    Officer
    icon of calendar 2022-06-14 ~ 2024-07-19
    IIF 17 - Director → ME
  • 11
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    466,857 GBP2024-12-31
    Officer
    icon of calendar 2021-10-13 ~ 2024-07-19
    IIF 5 - Director → ME
  • 12
    icon of address Astra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-12 ~ 2024-07-19
    IIF 13 - Director → ME
  • 13
    icon of address Astra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-12 ~ 2024-07-19
    IIF 11 - Director → ME
  • 14
    icon of address Astra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    977,901 GBP2024-12-31
    Officer
    icon of calendar 2023-05-12 ~ 2024-07-19
    IIF 12 - Director → ME
  • 15
    icon of address 483 Green Lanes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,771 GBP2023-06-30
    Officer
    icon of calendar 2023-07-13 ~ 2024-07-19
    IIF 10 - Director → ME
  • 16
    icon of address 483 Green Lanes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,397,575 GBP2023-06-30
    Officer
    icon of calendar 2023-07-13 ~ 2024-07-19
    IIF 18 - Director → ME
  • 17
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    889,102 GBP2023-07-19
    Officer
    icon of calendar 2023-07-20 ~ 2024-07-19
    IIF 7 - Director → ME
  • 18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    830,214 GBP2023-07-19
    Officer
    icon of calendar 2023-07-20 ~ 2024-07-19
    IIF 6 - Director → ME
  • 19
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    582,917 GBP2023-07-19
    Officer
    icon of calendar 2023-07-20 ~ 2024-07-09
    IIF 8 - 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.