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, Ian William, Dr.

    Related profiles found in government register
  • Byrne, Ian William, Dr.
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Medland, Woughton Park, Milton Keynes, Buckinghamshire, MK6 3BH

      IIF 1 IIF 2
    • icon of address National Energy Centre, Davy Avenue, Knowlhill, Milton Keynes, MK5 8NG, United Kingdom

      IIF 3
  • Byrne, Ian William, Dr.
    British chartered accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 4
    • icon of address 130-132 Tooley Street, Tooley Street, London, SE1 2TU, England

      IIF 5
    • icon of address National Energy Centre, Davy Avenue, Knowlhill, Milton Keynes, MK5 8NG, England

      IIF 6
    • icon of address National Energy Foundation, Davy Avenue, Knowlhill, Milton Keynes, MK5 8NG, England

      IIF 7
    • icon of address Suite 106, 100 Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 8
    • icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, MK5 8NG

      IIF 9 IIF 10
  • Byrne, Ian William, Dr.
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 11
  • Dr. Ian William Byrne
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Energy Centre Davy Avenue Knowlhill, Milton Keynes, Buckinghamshire, MK5 8NG, England

      IIF 12
    • icon of address Suite 106, 100 Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 13
  • Byrne, Ian William, Dr.
    British

    Registered addresses and corresponding companies
    • icon of address 17 Medland, Woughton Park, Milton Keynes, Buckinghamshire, MK6 3BH

      IIF 14 IIF 15 IIF 16
    • icon of address National Energy Foundation, Davy Avenue Knowlhill, Milton Keynes, Bucks, MK5 8NG

      IIF 17
    • icon of address Suite 106, 100 Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 18
    • icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, MK5 8NG

      IIF 19 IIF 20
    • icon of address Trade House, Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT

      IIF 21
  • Byrne, Ian William, Dr.
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 22
  • Byrne, Ian William, Dr.
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, Buckinghamshire, MK5 8NG

      IIF 23
    • icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, MK5 8NG

      IIF 24
  • Byrne, Ian William

    Registered addresses and corresponding companies
    • icon of address 6, Hill Court, Grantham, NG31 7XY, England

      IIF 25
    • icon of address National Energy Centre North Building, Davy Avenue, Knowlhill, Milton Keynes, MK5 8NG, England

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address National Energy Foundation, National Energy Centre North Building Davy Avenue, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address 144 Hamilton Road, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 11 - Director → ME
  • 3
    THE ENERGY EXPERIENCE LIMITED - 1995-02-27
    ENERGY ADVISORY SERVICES LIMITED - 2018-09-25
    icon of address Suite 106 100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,836 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 8 - Director → ME
    icon of calendar ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 130-132 Tooley Street Tooley Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address National Energy Centre Davy Avenue, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-04-20 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2002-05-16 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    ENERGY CENTRE FOR SUSTAINABLE COMMUNITIES - 2007-06-21
    ENERGY CONSERVATION AND SOLAR CENTRE(THE) - 2005-12-05
    icon of address National Energy Foundation, Davy Avenue Knowlhill, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,828 GBP2016-03-31
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    MILTON KEYNES ENERGY AGENCY - 2008-04-14
    icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 1998-04-27 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 9
  • 1
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    83,809 GBP2022-03-31
    Officer
    icon of calendar 2011-04-21 ~ 2016-05-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-27
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    353,707 GBP2025-06-30
    Officer
    icon of calendar 2015-06-20 ~ 2021-03-05
    IIF 25 - Secretary → ME
  • 3
    ENERGY ADVISORY SERVICES LIMITED - 1994-12-16
    NATIONAL ENERGY SERVICES LIMITED - 2018-02-02
    icon of address 4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,279 GBP2024-10-31
    Officer
    icon of calendar 1994-11-09 ~ 2011-06-30
    IIF 21 - Secretary → ME
  • 4
    icon of address 6 Langley Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    165,722 GBP2021-12-31
    Officer
    icon of calendar 2002-12-03 ~ 2007-06-13
    IIF 2 - Director → ME
    icon of calendar 2002-12-03 ~ 2011-04-18
    IIF 22 - Secretary → ME
  • 5
    icon of address Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2018-10-29
    IIF 6 - Director → ME
    icon of calendar ~ 2018-10-29
    IIF 19 - Secretary → ME
  • 6
    THE ENERGY CENTRE LIMITED - 1999-10-07
    icon of address Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2018-12-21
    IIF 10 - Director → ME
    icon of calendar ~ 2018-10-29
    IIF 16 - Secretary → ME
  • 7
    THE ENERGY FOUNDATION - 1988-08-05
    icon of address Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,588,120 GBP2023-03-31
    Officer
    icon of calendar ~ 2018-11-09
    IIF 20 - Secretary → ME
  • 8
    MILTON KEYNES ENERGY AGENCY - 2008-04-14
    icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 1998-04-27 ~ 2014-10-15
    IIF 9 - Director → ME
  • 9
    KIRKLEES ENERGY SERVICES - 2009-01-26
    KIRKLEES ENERGY SERVICES CIC - 2009-05-05
    icon of address Units 8-9, Victoria Mills Stainland Road, Greetland, Halifax, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-12 ~ 2007-01-25
    IIF 1 - Director → ME
    icon of calendar 2004-07-15 ~ 2007-01-25
    IIF 15 - Secretary → 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.