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 Charles Byrne

    Related profiles found in government register
  • Mr Charles Byrne
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 1
  • Mr Charles Byrne
    Scottish born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 2
    • Hillhouseridge Farm, Shottskirk Road, Shotts, ML7 4JS, Scotland

      IIF 3
    • Hillhouseridge Farm, Shottskirk Road, Shotts, North Lanarkshire, ML7 4JS, Scotland

      IIF 4
  • Mr Declan Charles Byrne
    Scottish born in May 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 357, Shottskirk Road, Shotts, ML7 4ET, Scotland

      IIF 5
    • Hillhouseridge Farm, Shottskirk Road, Shotts, ML7 4JS, Scotland

      IIF 6
  • Mr Charles Byrne
    Scottish born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillhouseridge Farm, Shottskirk Road, Shotts, ML7 4JS, Scotland

      IIF 7
  • Byrne, Charles
    Scottish engineer born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 8 IIF 9
    • Hillhouseridge Farm, Shottskirk Road, Shotts, ML7 4JS, Scotland

      IIF 10
  • Byrne, Charles
    Scottish mechanical engineer born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 357 Shottskirk Road, Shotts, Lanarkshire, ML7 4ET

      IIF 11
  • Mr Charles James Byrne
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 12
    • C/o Accounts Unlocked Ltd, Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 13
    • 52, Whitchurch Lane, Shirley, Solihull, B90 1PB, United Kingdom

      IIF 14
    • 52, Whitchurch Lane, Shirley, Solihull, West Midlands, B90 1PB, England

      IIF 15
    • 52 Whitchurch Lane, Shirley, Solihull, West Midlands, B90 1PB, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Byrne, Charles
    British uk commercial director born in May 1968

    Registered addresses and corresponding companies
    • 26, Loomsway, Irby, Wirral, Merseyside, CH61 4UD

      IIF 19
  • Byrne, Charles James
    British business development executive born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cantoma House, 127, Nottingham Road, Ravenshead, Nottingham, NG15 9HJ, United Kingdom

      IIF 20
  • Byrne, Charles James
    British ceo born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Whitchurch Lane, Birmingham, B90 1PB, United Kingdom

      IIF 21
    • 52, Whitchurch Lane, Dickens Heath, Shirley Solihull, West Midlands, B90 1PB, United Kingdom

      IIF 22
  • Byrne, Charles James
    British consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Whitchurch Lane, Shirley, Solihull, B90 1PB, United Kingdom

      IIF 23
  • Byrne, Charles James
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 24
    • C/o Accounts Unlocked Ltd, Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 25
    • 52, Whitchurch Lane, Shirley, Solihull, West Midlands, B90 1PB, England

      IIF 26
    • 52 Whitchurch Lane, Shirley, Solihull, West Midlands, B90 1PB, United Kingdom

      IIF 27
  • Byrne, Charles James
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pure Offices, Lake View Drive, Annesley, Nottingham, NG15 0DT, England

      IIF 28
  • Byrne, Charles James
    British managing partner born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Whitchurch Lane, Shirley, Solihull, B90 1PB, England

      IIF 29
  • Byrne, Charles James
    British none born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pure Offices, Lake View Drive, Annesley, Nottingham, NG15 0DT, England

      IIF 30
  • Byrne, Declan Charles
    Scottish engineer born in May 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 357, Shottskirk Road, Shotts, ML7 4ET, Scotland

      IIF 31 IIF 32
    • Hillhouseridge Farm, Shottskirk Road, Shotts, ML7 4JS, Scotland

      IIF 33
  • Byrne, Charles
    Scottish managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillhouseridge Farm, Shottskirk Road, Shotts, ML7 4JS, Scotland

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,414 GBP2022-03-31
    Officer
    2015-12-15 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AIR CONDITIONING SCOTLAND LTD. - 2016-12-07
    LEVALIGN ENGINEERING SERVICES LTD. - 2006-10-19
    Hillhouseridge Farm, Shottskirk Road, Shotts, North Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    159,904 GBP2024-03-31
    Officer
    2001-11-13 ~ now
    IIF 11 - director → ME
    2020-12-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    AIR CONDITIONING SALES UK LIMITED - 2016-12-07
    191 Station Road, Shotts, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-10-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 4
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    Hillhouseridge Farm, Shottskirk Road, Shotts, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 33 - director → ME
    IIF 10 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    3/2 15 Rosebery Terrace, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2023-03-02 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    Hillhouseridge Farm, Shottskirk Road, Shotts, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    Pure Offices Lake View Drive, Annesley, Nottingham, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,418,703 GBP2023-02-28
    Officer
    2025-02-03 ~ now
    IIF 30 - director → ME
  • 9
    C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-17 ~ now
    IIF 26 - director → ME
  • 10
    VA SOLUTIONS BY NICKY LIMITED - 2024-06-07
    C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,625 GBP2023-11-30
    Officer
    2024-03-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    AIR CONDITIONING SELECT LTD - 2018-11-01
    191 Station Road, Shotts, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -645 GBP2024-03-31
    Officer
    2015-10-23 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 12
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    52 Whitchurch Lane, Shirley, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    INGERSOLL RAND SECURITY TECHNOLOGIES LIMITED - 2013-12-06
    IR SECURITY & SAFETY LIMITED - 2006-03-10
    INGERSOLL-RAND ARCHITECTURAL HARDWARE GROUP LIMITED - 2000-09-13
    NEWMAN TONKS GROUP LIMITED - 1998-04-30
    NEWMAN-TONKS GROUP P.L.C. - 1985-04-02
    NEWMAN-TONKS LIMITED - 1979-12-31
    35 Rocky Lane, Aston, Birmingham, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2003-03-02 ~ 2005-06-03
    IIF 19 - director → ME
  • 2
    ALLIANCE SURGICAL LIMITED - 2004-12-14
    54 Hagley Road, Birmingham
    Corporate (3 parents, 3 offsprings)
    Officer
    2005-09-23 ~ 2015-11-30
    IIF 22 - director → ME
  • 3
    Cantoma House, 127 Nottingham Road, Ravenshead, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-01 ~ 2017-07-18
    IIF 20 - director → ME
  • 4
    Pure Offices Lake View Drive, Annesley, Nottingham, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,418,703 GBP2023-02-28
    Officer
    2020-03-13 ~ 2024-02-16
    IIF 28 - director → ME
  • 5
    C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-17 ~ 2024-03-17
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    52 Whitchurch Lane, Dickens Heath, Solihull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,556 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    APECS SPORT LTD - 2019-04-11
    APEX NORTH WEST LIMITED - 2013-04-26
    One Trinity Green, Eldon Street, South Shields, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -816 GBP2021-10-31
    Officer
    2011-08-01 ~ 2014-07-01
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.