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, Anthony

    Related profiles found in government register
  • Byrne, Anthony
    British consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mill Street, Bedford, Beds, MK40 3HD, England

      IIF 1
    • icon of address The Shortlands, 30 Cleat Hill, Ravensden, Bedford, MK41 8AN, United Kingdom

      IIF 2 IIF 3
  • Byrne, Anthony
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 4
  • Byrne, Anthony
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 5
  • Byrne, Anthony
    British builder born in October 1966

    Registered addresses and corresponding companies
    • icon of address 13 Totnes Close, Bedford, Bedfordshire, MK40 3AX

      IIF 6
  • Byrne, Kade Anthony
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 7
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 8 IIF 9
  • Byrne, Kade Anthony
    British engineer born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 10
  • Byrne, Anthony
    British sales director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 31 Prestbury Avenue, Westbury Park, Newcastle Under Lyme, Staffordshire, ST5 4QY

      IIF 11
  • Mr Anthony Byrne
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 12
  • Byrne, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 138 Putnoe Lane, Bedford, Bedfordshire, MK41 8LT

      IIF 13
    • icon of address The Shortlands, 30 Cleat Hill, Ravensden, Bedford, MK41 8AN, United Kingdom

      IIF 14
  • Byrne, Anthony
    British sales director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Uplands, Pewit Lane, Hunsterson, Nantwich, Cheshire, CW5 7PP, United Kingdom

      IIF 15
    • icon of address Unit 4a, Aspect Court Silverdale, Enterprise Park Kent Lane, Silverdale Newcastle Under Lym, Staffordshire, ST5 6SE, United Kingdom

      IIF 16
  • Mr Anthony Byrne
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 17
  • Byrne, Anthony
    British builder born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Putnoe Lane, Bedford, Bedfordshire, MK41 8LT

      IIF 18
  • Mr Kade Anthony Byrne
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 30a Mill Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-10-12 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address 30 Mill Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 30 Mill Street, Bedford, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,644 GBP2023-11-30
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2005-11-16 ~ now
    IIF 14 - Secretary → ME
  • 5
    icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,447 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 27 St. Cuthberts Street, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,587 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    PARKINSON HEATING CO. LIMITED - 1986-08-04
    icon of address 6 Ridge House Ridge House Drive, Festival Park, Stoke On Trent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    G & C MECHANICAL SERVICES LTD - 2005-10-24
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-16 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    icon of address 30a Mill Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-12 ~ 2006-10-12
    IIF 6 - Director → ME
  • 2
    icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,447 GBP2020-03-31
    Officer
    icon of calendar 2012-10-30 ~ 2021-10-31
    IIF 5 - Director → ME
  • 3
    TASC PARENT COMPANY LIMITED - 2013-04-23
    icon of address Unit 4a Aspect Court Silverdale, Enterprise Park Kent Lane, Silverdale Newcastle Under Lym, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2014-01-26
    IIF 16 - Director → ME
  • 4
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,587 GBP2024-04-30
    Officer
    icon of calendar 2015-04-20 ~ 2018-05-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE

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.