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, John

    Related profiles found in government register
  • Byrne, John
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Manor Villas, Manor Gate Road, Bolton, Lancashire, BL2 6PS

      IIF 1
  • Byrne, John
    British benefits officer born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Manor Villas, Manor Gate Road, Bolton, Lancashire, BL2 6PS

      IIF 2
  • Byrne, John
    British councillor born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Manor Villas, Manor Gate Road, Bolton, Lancashire, BL2 6PS

      IIF 3
  • Byrne, John
    British councillor and housing officer born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Manor Villas, Manor Gate Road, Breightmet Fold, Bolton, BL2 6PS, England

      IIF 4
  • Byrne, John
    British councillor and local government worker born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quest Centre Brownlow Way, Bolton, BL1 3UB

      IIF 5
  • Byrne, John
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Manor Villas, Manor Gate Road, Bolton, Lancashire, BL2 6PS

      IIF 6
    • icon of address Bolton Council, Chief Executives Department, Town Hall, Bolton, Lancashire, BL1 1RU, United Kingdom

      IIF 7
    • icon of address Bolton Town Hall 2nd, Floor, Victoria Square, Bolton, Lancashire, BL1 1RU, United Kingdom

      IIF 8
  • Byrne, John
    British housing officer born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Manor Villas, Manor Gate Road, Bolton, Lancashire, BL2 6PS

      IIF 9 IIF 10
    • icon of address Horwich Leisure Centre, Victoria Road Horwich, Bolton, Lancashire, BL6 5PY

      IIF 11
  • Byrne, John
    British insurance agent born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Manor Villas, Manor Gate Road, Bolton, Lancashire, BL2 6PS

      IIF 12
  • Byrne, John
    British none born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Town Hall, Victoria Square, Bolton, Lancashire, BL1 1RU, United Kingdom

      IIF 13
    • icon of address The Wellsprings, Civic Centre, Bolton, BL1 1US, England

      IIF 14
  • Byrne, John
    British councillor born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolton Arena, Middledbrook Leisure & Retail, Park Arena Approach Horwich, Bolton Lancashire, BL6 6LB

      IIF 15
  • Byrne, John
    British councillor and housing officer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Groundwork Environment Centre, Shaw Road Higginshaw, Oldham, OL1 4AW

      IIF 16
  • Byrne, John
    British retired born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Chetwyn Avenue, Bromley Cross, Bolton, BL7 9BW, England

      IIF 17
    • icon of address Octagon Theatre, Howell Croft South, Bolton, BL1 1SB, England

      IIF 18
  • Byrne, John
    British councillor born in February 1938

    Registered addresses and corresponding companies
    • icon of address 440 Rochdale Old Road, Bury, Greater Manchester, BL9 7TF

      IIF 19
  • Byrne, John
    British retired born in February 1938

    Registered addresses and corresponding companies
  • Byrne, John
    British retired (school teacher) born in February 1938

    Registered addresses and corresponding companies
    • icon of address 440 Rochdale Old Road, Bury, Greater Manchester, BL9 7TF

      IIF 29
  • Byrne, John
    British retired teacher councillor born in February 1938

    Registered addresses and corresponding companies
    • icon of address 440 Rochdale Old Road, Bury, Greater Manchester, BL9 7TF

      IIF 30
  • Byrne, John
    British unemployed born in February 1938

    Registered addresses and corresponding companies
    • icon of address 440 Rochdale Old Road, Bury, Greater Manchester, BL9 7TF

      IIF 31
  • Byrne, Gerard John
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Piccadilly, Manchester, M1 3BN, United Kingdom

      IIF 32
  • Byrne, Gerard John
    British consultant surgeon born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newport Road, Great Lever, Bolton, Lancashire, BL3 2DT

      IIF 33
  • Byrne, Gerard John, Professor
    British consultant surgeon born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Poplar Farm Close, Saughall Massive, Wirral, Merseyside, CH46 5NZ

      IIF 34 IIF 35
  • Byrne, Gerard John, Professor
    British director of health education england born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, The Crossways, Groby Road, Altrincham, Cheshire, WA14 2BQ, United Kingdom

      IIF 36
  • Mr Gerard John Byrne
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Piccadilly, Manchester, M1 3BN, United Kingdom

      IIF 37
  • Byrne, Gerard John, Professor
    British dean & director of education and quality (north) born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 38
  • Byrne, Gerard John, Professor
    British surgeon born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flixton Girls' School, Flixton Road, Flixton, Urmston, Manchester, M41 5DR

      IIF 39
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Bolton Council Chief Executives Department, Town Hall, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 16 Fairview Drive, Adlington, Chorley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,609 GBP2018-05-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 36 - Director → ME
  • 3
    FLIXTON GIRLS' SCHOOL ACADEMY TRUST - 2017-08-22
    icon of address Flixton Girls' School Flixton Road, Flixton, Urmston, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address 3 Piccadilly, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 28
  • 1
    BOLTON YOUNG PERSONS HOUSING SCHEME - 2018-03-08
    icon of address Bridgeman House, 77 Bridgeman Street, Bolton, England
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    392,494 GBP2016-03-30
    Officer
    icon of calendar 1997-11-14 ~ 2000-06-16
    IIF 12 - Director → ME
  • 2
    icon of address Bolton Hub, Bold Street, Bolton, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    94,124 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ 2025-10-01
    IIF 17 - Director → ME
  • 3
    icon of address Bolton Arena, Middledbrook Leisure & Retail, Park Arena Approach Horwich, Bolton Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    76,066 GBP2024-03-31
    Officer
    icon of calendar 2018-10-22 ~ 2023-06-22
    IIF 15 - Director → ME
  • 4
    icon of address C/o Azets, Belmont Suite, Paragon Business Park Chorley New Road, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    195,354 GBP2023-09-28
    Officer
    icon of calendar 2002-05-15 ~ 2004-06-30
    IIF 3 - Director → ME
  • 5
    icon of address Bolton Town Hall Victoria Square, 3rd Floor, Bolton, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    273,632 GBP2024-03-26
    Officer
    icon of calendar 2003-01-24 ~ 2004-09-24
    IIF 1 - Director → ME
  • 6
    icon of address Horwich Leisure Centre, Victoria Road Horwich, Bolton, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2007-05-23
    IIF 10 - Director → ME
    icon of calendar 2014-09-05 ~ 2023-02-24
    IIF 11 - Director → ME
  • 7
    icon of address 2nd Floor The Wellsprings, Civic Centre, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2007-05-31
    IIF 9 - Director → ME
    icon of calendar 2000-05-24 ~ 2002-06-24
    IIF 2 - Director → ME
  • 8
    icon of address Bolton Arena, Arena Approach, Bolton, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2022-11-07
    IIF 13 - Director → ME
  • 9
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2014-10-15
    IIF 4 - Director → ME
    icon of calendar 2012-05-16 ~ 2013-05-20
    IIF 5 - Director → ME
  • 10
    icon of address St Johns House, 155-163 The Rock, Bury, Lancashire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1997-05-29 ~ 1999-07-15
    IIF 22 - Director → ME
  • 11
    icon of address Town Hall, Knowsley Street, Bury
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 1999-12-07
    IIF 20 - Director → ME
  • 12
    TROPICAL HEALTH AND EDUCATION TRUST - 2024-10-15
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2023-12-31
    IIF 38 - Director → ME
  • 13
    GROUNDWORK BURY - 2010-07-08
    icon of address 48 Blackburn Street, Radcliffe, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2012-01-06
    IIF 30 - Director → ME
  • 14
    GROUNDWORK ROCHDALE OLDHAM & TAMESIDE - 2001-05-31
    OLDHAM/ROCHDALE GROUNDWORK TRUST LIMITED(THE) - 1994-05-31
    icon of address Trafford Ecology Park Lake Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2014-10-15
    IIF 16 - Director → ME
  • 15
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-09 ~ 2001-07-20
    IIF 29 - Director → ME
  • 16
    EVER 1512 LIMITED - 2001-06-27
    icon of address Level 5 Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-21 ~ 2002-06-13
    IIF 27 - Director → ME
  • 17
    JORDANS 307 PUBLIC LIMITED COMPANY - 1986-03-20
    icon of address Level 5 Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2001-06-21
    IIF 28 - Director → ME
    icon of calendar 2002-06-13 ~ 2003-12-31
    IIF 21 - Director → ME
  • 18
    CENTRAL STATION PROPERTIES LIMITED - 1993-04-06
    G-MEX LIMITED - 2007-01-15
    GEORGE ROBINSON(MANCHESTER)LIMITED - 1979-12-31
    icon of address Manchester Central Convention Complex Limited Windmill Street, Petersfield, Manchester, Greater Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-07-30 ~ 2006-06-12
    IIF 31 - Director → ME
  • 19
    MANCHESTER SURGICAL SERVICES LIMITED - 1990-07-03
    icon of address 2nd Floor Education & Research, Centre Wythenshawe Hospital, Southmoor Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2015-05-31
    IIF 34 - Director → ME
  • 20
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-06-09
    IIF 25 - Director → ME
  • 21
    icon of address Octagon Theatre, Howell Croft South, Bolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142,928 GBP2022-03-31
    Officer
    icon of calendar 2016-01-25 ~ 2024-03-25
    IIF 18 - Director → ME
  • 22
    icon of address Octagon Theatre, Howell Croft South, Bolton, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-27 ~ 2019-05-02
    IIF 14 - Director → ME
  • 23
    icon of address Office E Whitsundoles Broughton Road, Salford, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-04-16 ~ 1999-11-24
    IIF 24 - Director → ME
  • 24
    COPYCHAIN LIMITED - 1998-11-24
    icon of address Level 5 Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-21 ~ 2003-06-20
    IIF 23 - Director → ME
  • 25
    RINGWAY HANDING LIMITED - 1991-08-23
    icon of address Level 5 Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-21 ~ 2003-06-20
    IIF 26 - Director → ME
  • 26
    MANCHESTER TEC LIMITED - 2000-07-05
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    SERVICEBASE LIMITED - 1989-12-29
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (13 parents, 73 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2013-08-30
    IIF 8 - Director → ME
    icon of calendar 2004-07-29 ~ 2005-06-24
    IIF 19 - Director → ME
    icon of calendar 2008-10-24 ~ 2010-08-16
    IIF 6 - Director → ME
  • 27
    icon of address 2nd Floor Education & Research Centre Wythenshawe Hospital, Southmoor Road, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2015-05-31
    IIF 35 - Director → ME
  • 28
    SS SIMON AND JUDE CHURCH OF ENGLAND ACADEMY TRUST - 2015-12-04
    SS SIMON AND JUDE CHURCH OF ENGLAND MULTI ACADEMY TRUST - 2023-03-14
    icon of address Newport Road, Great Lever, Bolton, Lancashire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ 2024-12-20
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.