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 James Cusk

    Related profiles found in government register
  • Mr Patrick James Cusk
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cusk, Patrick James
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astra House, Astra Works, The Common, Cranleigh, Surrey, GU6 8RZ, England

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 3, Shortlands, Hammersmith, London, W6 8DA

      IIF 8
  • Cusk, Patrick James
    British chief executive officer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Street, Belfast, BT2 8LA, Northern Ireland

      IIF 9
    • Unit 6, Harrier Court, Clyst Honiton, Exeter, EX5 2DR, England

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11 IIF 12
  • Cusk, Patrick James
    British chief executive offier born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Street, Belfast, BT2 8LA, Northern Ireland

      IIF 13
  • Cusk, Patrick James
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zafire House, 5 Manor Park, Banbury, Oxfordshire, OX16 3TB

      IIF 14 IIF 15 IIF 16
    • Unit D Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4UQ

      IIF 17
    • The Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 18
    • Astra House, Astra Works, The Common, Cranleigh, Surrey, GU6 8RZ, England

      IIF 19 IIF 20
    • 483, Green Lanes, London, N13 4BS, England

      IIF 21
  • Cusk, Patrick James
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spaces - Bristol, Castle Park, Programme, The Pithay, Bristol, BS1 2NB, England

      IIF 22
    • 60, Windsor Avenue, London, SW19 2RR, England

      IIF 23
    • Office 410 Fourth Floor, Shortlands, Hammersmith, London, W6 8DA, England

      IIF 24
  • Cusk, Patrick James
    British president born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
  • Mr Patrick James Cusk
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 4 Playfair Road, Hunslet, Leeds, LS10 2JP, England

      IIF 26
  • Mr Patrick James Cusk
    British,american born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 47, 105 London Street, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 27
  • Cusk, Patrick James
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Mapledurham Village, Reading, RG4 7TP, England

      IIF 28
  • Cusk, Patrick James
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Mapledurham Village, Reading, RG4 7TP, England

      IIF 29
  • Cusk, Patrick James
    British,american chief executive officer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, EX5 2DR, England

      IIF 30 IIF 31
  • Cusk, Patrick James
    British director

    Registered addresses and corresponding companies
    • The Mill House, Mapledurham Village, Reading, RG4 7TP, England

      IIF 32
  • Cusk, Patrick

    Registered addresses and corresponding companies
    • Suite 47, 105 London Street, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-08-17 ~ dissolved
    IIF 30 - Director → ME
  • 3
    Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-08-17 ~ dissolved
    IIF 31 - Director → ME
  • 4
    Spaces - Bristol, Castle Park, Programme, The Pithay, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2022-05-17 ~ dissolved
    IIF 22 - Director → ME
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    Insol House, Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 17 - Director → ME
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    SCANTRONIC SYSTEMS LIMITED - 1996-06-14
    27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,481,275 GBP2024-12-31
    Officer
    2021-08-17 ~ 2024-07-19
    IIF 12 - Director → ME
  • 2
    BRAND NEW CO (274) LIMITED - 2005-08-24 04757567, 04898324, 05137999... (more)
    27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    669,299 GBP2024-12-31
    Officer
    2021-08-17 ~ 2024-07-19
    IIF 11 - Director → ME
  • 3
    27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2021-08-17 ~ 2024-07-19
    IIF 10 - Director → ME
  • 4
    BACKYARD BABYLON LIMITED - 2004-07-26
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -24,842 GBP2022-10-31
    Officer
    2004-02-09 ~ 2021-10-06
    IIF 29 - Director → ME
    2004-02-09 ~ 2021-10-06
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-12
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    27 Old Gloucester Street, Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,930,875 GBP2024-12-31
    Officer
    2020-04-17 ~ 2024-07-19
    IIF 25 - Director → ME
  • 6
    INTERNET SOLUTIONS (IRELAND) LTD - 2005-12-05
    Forsyth House, Cromac Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,186,425 GBP2024-12-31
    Officer
    2021-10-13 ~ 2024-07-19
    IIF 9 - Director → ME
  • 7
    IDHAMMAR SYSTEMS LIMITED - 2006-07-17 01912489
    60 Windsor Avenue, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2022-05-17 ~ 2024-07-19
    IIF 24 - Director → ME
  • 8
    Lincoln House Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    57,201 GBP2022-12-31
    Officer
    2008-03-28 ~ 2019-11-20
    IIF 28 - Director → ME
    2014-11-26 ~ 2019-11-20
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-20
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    FMS SYSTEMS LIMITED - 2006-07-17 05425505
    FRONTEC (UK) LIMITED - 2002-07-22
    IDHAMMAR MANAGEMENT SYSTEMS LIMITED - 1995-01-01 05425505
    60 Windsor Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,812,481 GBP2024-12-31
    Officer
    2022-05-17 ~ 2024-07-19
    IIF 23 - Director → ME
  • 10
    INATECH SOLUTIONS LIMITED - 2012-10-02
    3 Shortlands, Hammersmith, London
    Active Corporate (2 parents)
    Equity (Company account)
    -28,863,640 GBP2023-12-31
    Officer
    2022-06-14 ~ 2024-07-19
    IIF 8 - Director → ME
  • 11
    Forsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    466,857 GBP2024-12-31
    Officer
    2021-10-13 ~ 2024-07-19
    IIF 13 - Director → ME
  • 12
    Astra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-05-12 ~ 2024-07-19
    IIF 20 - Director → ME
  • 13
    Astra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-05-12 ~ 2024-07-19
    IIF 19 - Director → ME
  • 14
    Astra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    977,901 GBP2024-12-31
    Officer
    2023-05-12 ~ 2024-07-19
    IIF 4 - Director → ME
  • 15
    483 Green Lanes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,771 GBP2023-06-30
    Officer
    2023-07-13 ~ 2024-07-19
    IIF 18 - Director → ME
  • 16
    483 Green Lanes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,397,575 GBP2023-06-30
    Officer
    2023-07-13 ~ 2024-07-19
    IIF 21 - Director → ME
  • 17
    27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    889,102 GBP2023-07-19
    Officer
    2023-07-20 ~ 2024-07-19
    IIF 15 - Director → ME
  • 18
    27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    830,214 GBP2023-07-19
    Officer
    2023-07-20 ~ 2024-07-19
    IIF 14 - Director → ME
  • 19
    27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    582,917 GBP2023-07-19
    Officer
    2023-07-20 ~ 2024-07-09
    IIF 16 - Director → ME

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.