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 Cryne

    Related profiles found in government register
  • Mr Patrick Cryne
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Town Lane, Charlesworth, Glossop, Cheshire, SK13 5HQ, England

      IIF 1
    • The Tannery, Town Lane, Charlesworth, Glossop, Derbyshire, SK13 5HQ

      IIF 2
    • Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

      IIF 3
  • Mr James Patrick Cryne
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Oakwell Stadium, Grove Street, Barnsley, South Yorkshire, S71 1ET, United Kingdom

      IIF 4
    • Flat 2, The Residence, 2 St John Street, Manchester, M3 4DA, United Kingdom

      IIF 5
    • Flat 2 The Residence, St. John Street, Manchester, M3 4DA, England

      IIF 6
  • Cryne, Patrick
    British accountant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cryne, Patrick
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cryne, Patrick
    British company secretary/director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 15
  • Cryne, Patrick
    British consultant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 16
  • Cryne, Patrick
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cryne, Patrick
    British retired born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 21
  • Mr Patrick Cryne
    British born in March 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Frances House, Sir William Place, St Peter Port, GY1 4HQ, Guernsey

      IIF 22
  • Patrick Cryne
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ, United Kingdom

      IIF 23
  • Cryne, James Patrick
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Town Lane, Charlesworth, Glossop, Derbyshire, SK13 5HQ

      IIF 24
    • Flat 2, The Residence, 2 St John Street, Manchester, M3 4DA, United Kingdom

      IIF 25
    • Vale Royal Abbey Golf Club, Vale Royal Drive, Whitegate, Northwich, Cheshire, CW8 2BA

      IIF 26
    • Vale Royal Abbey Golf Club, Whitegate, Northwich, Cheshire, CW8 2BA

      IIF 27
    • Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

      IIF 28
  • Cryne, James Patrick
    British consultant born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Oakwell Stadium, Grove Street, Barnsley, South Yorkshire, S71 1ET, United Kingdom

      IIF 29
  • Cryne, James Patrick
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

      IIF 30
  • Cryne, Patrick
    British

    Registered addresses and corresponding companies
    • The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 31
  • Cryne, Patrick
    British company director

    Registered addresses and corresponding companies
    • The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 32
  • Cryne, Patrick
    British company secretary/director

    Registered addresses and corresponding companies
    • The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 33
  • Cryne, Patrick
    British director

    Registered addresses and corresponding companies
    • The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 34
child relation
Offspring entities and appointments 20
  • 1
    ACT MEDISYS LIMITED
    - now 01795572
    ITL SILICON LAB LIMITED - 1990-01-09
    SILICON LAB LIMITED - 1988-05-16
    RUBYCRETE LIMITED - 1985-12-05
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (40 parents)
    Officer
    2001-02-05 ~ 2005-03-04
    IIF 17 - Director → ME
  • 2
    BARNSLEY FOOTBALL CLUB LIMITED
    - now 04573250
    BARNSLEY FOOTBALL CLUB 2002 LIMITED
    - 2020-01-24 04573250
    COBCO (515) LIMITED - 2003-01-14
    Oakwell Stadium, Barnsley, South Yorkshire
    Active Corporate (32 parents)
    Equity (Company account)
    -1,454,586 GBP2024-06-30
    Officer
    2017-12-19 ~ now
    IIF 28 - Director → ME
    2015-02-10 ~ 2015-02-10
    IIF 30 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-12-19
    IIF 3 - Has significant influence or control OE
  • 3
    BARNSLEY PREMIER LEISURE
    03790143 01739407
    The Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire
    Active Corporate (54 parents)
    Officer
    2006-01-03 ~ 2008-06-27
    IIF 21 - Director → ME
  • 4
    BFC DATA SERVICES LIMITED
    11549831
    Oakwell Stadium, Grove Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    BLUE CARDAMOM LIMITED
    13863872
    Flat 2 The Residence, 2 St John Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    CHAPEL-EN-LE-FRITH GOLF CLUB LIMITED
    00120936
    The Cockyard Manchester Road, Chapel-en-le-frith, High Peak
    Active Corporate (74 parents)
    Equity (Company account)
    867,405 GBP2024-09-30
    Officer
    1998-12-17 ~ 2001-12-13
    IIF 16 - Director → ME
  • 7
    ECLIPSYS LTD
    - now 03846256 02005678
    ISOFT.COM LIMITED
    - 2003-08-19 03846256 03782295
    PINCO 1285 LIMITED - 2000-04-06
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2000-05-25 ~ 2005-02-16
    IIF 18 - Director → ME
    2000-05-25 ~ 2004-09-01
    IIF 34 - Secretary → ME
  • 8
    HARVESTER PROPERTY LIMITED
    04469903
    Renaissance Trust Pacific House, 126 Dyke Road, Brighton, United Kingdom
    Dissolved Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-06-30
    Person with significant control
    2017-06-26 ~ 2018-01-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    I SOFT LIMITED - now
    I SOFT PLC
    - 2011-09-01 03437137
    I SOFT LIMITED - 1997-12-05
    INGLEBY (1013) LIMITED - 1997-11-12
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (31 parents)
    Officer
    1998-05-01 ~ 2005-03-04
    IIF 15 - Director → ME
    1998-05-01 ~ 2000-04-14
    IIF 33 - Secretary → ME
  • 10
    ISOFT APPLICATIONS LIMITED
    - now 02005678
    ECLIPSYS LIMITED
    - 2003-06-13 02005678 03846256
    ALLTEL HEALTHCARE INFORMATION SERVICES LIMITED - 1997-07-03
    TDS LIMITED - 1995-03-09
    RAPID 1057 LIMITED - 1986-06-16
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (29 parents)
    Officer
    2001-06-18 ~ 2005-03-04
    IIF 11 - Director → ME
  • 11
    ISOFT GROUP (UK) LIMITED - now
    ISOFT GROUP LIMITED - 2011-09-01
    ISOFT GROUP PLC
    - 2011-09-01 03716736 03782306
    PINCO 1179 LIMITED
    - 1999-07-19 03716736 04385394, 04947166, 03688988... (more)
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (44 parents)
    Officer
    1999-04-28 ~ 2005-10-19
    IIF 13 - Director → ME
    1999-05-28 ~ 2000-04-14
    IIF 31 - Secretary → ME
  • 12
    ISOFT LABORATORY SYSTEMS LTD.
    - now 01624055
    CDS GROUP LTD.
    - 2001-04-10 01624055 00237095, 01013771
    CLINICAL DATA SYSTEMS GROUP LTD - 1997-04-17
    CLINICAL DATA SYSTEMS LIMITED - 1994-12-20
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2001-02-05 ~ 2005-03-04
    IIF 20 - Director → ME
  • 13
    ISOFT OVERSEAS HOLDINGS LIMITED
    - now 03782295
    ISOFT.COM PLC
    - 2000-04-06 03782295 03846256
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    1999-09-17 ~ 2005-03-04
    IIF 12 - Director → ME
    1999-09-17 ~ 2004-09-01
    IIF 32 - Secretary → ME
  • 14
    ISOFT SOLUTIONS LIMITED
    - now 03782306
    ISOFT SOLUTIONS PLC
    - 2004-04-26 03782306
    ISOFT GROUP PLC - 1999-07-19
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2000-07-21 ~ 2005-03-04
    IIF 14 - Director → ME
  • 15
    OAKWELL COMMUNITY ASSETS LIMITED
    - now 04916500
    PINCO 2024 LIMITED
    - 2003-11-10 04916500 04385394, 04947166, 03688988... (more)
    Town Hall, Barnsley, South Yorkshire
    Active Corporate (23 parents)
    Equity (Company account)
    4,593,348 GBP2024-03-31
    Officer
    2003-10-24 ~ 2018-01-29
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    OAKWELL HOLDINGS LIMITED
    - now 05308191
    WAKECO (267) LIMITED - 2005-01-10
    The Tannery Town Lane, Charlesworth, Glossop, Derbyshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-08-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    2016-06-30 ~ 2018-01-21
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    REVIVE GROUP LIMITED
    - now 03035751
    CORPORATE COMMUNICATION SYSTEMS LIMITED - 2002-03-21
    LENPINE LIMITED - 1995-04-04
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2002-11-29 ~ 2004-04-22
    IIF 9 - Director → ME
  • 18
    REVIVE HEALTH LIMITED
    04303445
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2002-11-29 ~ 2004-04-22
    IIF 8 - Director → ME
  • 19
    VALE ROYAL ABBEY GOLF CLUB LIMITED
    - now 03537317
    STICKFORM LIMITED - 1998-05-06
    Vale Royal Abbey Golf Club, Whitegate, Northwich, Cheshire
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-10-03 ~ 2018-01-21
    IIF 10 - Director → ME
    2018-03-27 ~ now
    IIF 27 - Director → ME
  • 20
    VALE ROYAL ABBEY LIMITED
    - now 04850722
    EVER 2171 LIMITED
    - 2003-10-14 04850722 04521168, 05086457, 04841830... (more)
    Vale Royal Abbey Golf Club, Vale Royal Drive, Whitegate, Northwich, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    99,107 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-03-27 ~ now
    IIF 26 - Director → ME
    2003-10-03 ~ 2018-01-21
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-12
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.