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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Byrne, Charles

    Related profiles found in government register
  • Byrne, Charles
    British uk commercial director born in May 1968

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

      IIF 1
  • Byrne, Charles
    Scottish born in May 1968

    Resident in Scotland

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

      IIF 2 IIF 3
    • 357 Shottskirk Road, Shotts, Lanarkshire, ML7 4ET

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

      IIF 5
  • Byrne, Charles
    Scottish born in May 1968

    Resident in United Kingdom

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

      IIF 6
  • Byrne, Charles James
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 7 IIF 8
    • Pure Offices, Lake View Drive, Annesley, Nottingham, NG15 0DT, England

      IIF 9
    • 52, Whitchurch Lane, Shirley, Solihull, West Midlands, B90 1PB, England

      IIF 10
  • 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 11
  • 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 12
    • 52, Whitchurch Lane, Dickens Heath, Shirley Solihull, West Midlands, B90 1PB, United Kingdom

      IIF 13
  • 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 14
  • Byrne, Charles James
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 15
  • 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 16
  • 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 17
  • Byrne, Declan Charles
    Scottish born in May 1996

    Resident in Scotland

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

      IIF 18
    • Hillhouseridge Farm, Shottskirk Road, Shotts, ML7 4JS, Scotland

      IIF 19
  • 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 20
  • Mr Charles Byrne
    British born in July 1968

    Resident in Scotland

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

      IIF 21
  • Mr Charles Byrne
    Scottish born in May 1968

    Resident in Scotland

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

      IIF 22
    • Hillhouseridge Farm, Shottskirk Road, Shotts, ML7 4JS, Scotland

      IIF 23
    • Hillhouseridge Farm, Shottskirk Road, Shotts, North Lanarkshire, ML7 4JS, Scotland

      IIF 24
  • 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 25
    • Hillhouseridge Farm, Shottskirk Road, Shotts, ML7 4JS, Scotland

      IIF 26
  • 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 27
  • Mr Charles James Byrne
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 28 IIF 29
    • 52, Whitchurch Lane, Shirley, Solihull, B90 1PB, United Kingdom

      IIF 30
    • 52, Whitchurch Lane, Shirley, Solihull, West Midlands, B90 1PB, England

      IIF 31
    • 52 Whitchurch Lane, Shirley, Solihull, West Midlands, B90 1PB, United Kingdom

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments 18
  • 1
    ACCOUNTS UNLOCKED FOR DOCTORS LTD
    09916393
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AIR CONDITIONING SALES UK LIMITED
    - now SC225243 SC498854
    AIR CONDITIONING SCOTLAND LTD.
    - 2016-12-07 SC225243 SC498854
    LEVALIGN ENGINEERING SERVICES LTD.
    - 2006-10-19 SC225243
    Hillhouseridge Farm, Shottskirk Road, Shotts, North Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2020-12-07 ~ now
    IIF 18 - Director → ME
    2001-11-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AIR CONDITIONING SCOTLAND LIMITED
    - now SC498854 SC225243
    AIR CONDITIONING SALES UK LIMITED
    - 2016-12-07 SC498854 SC225243
    191 Station Road, Shotts, Scotland
    Active Corporate (3 parents)
    Officer
    2015-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    ALLEGION (UK) LIMITED - now
    INGERSOLL RAND SECURITY TECHNOLOGIES LIMITED - 2013-12-06
    IR SECURITY & SAFETY LIMITED
    - 2006-03-10 00029131
    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
    Active Corporate (35 parents, 4 offsprings)
    Officer
    2003-03-02 ~ 2005-06-03
    IIF 1 - Director → ME
  • 5
    ALLIANCE SURGICAL PLC
    - now 05221843 05221773
    ALLIANCE SURGICAL LIMITED - 2004-12-14
    54 Hagley Road, Birmingham
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2005-09-23 ~ 2015-11-30
    IIF 13 - Director → ME
  • 6
    B4 BUSINESS CONSULTING LIMITED
    09889270
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    DECLAN CHARLES BYRNE DEVELOPMENTS LTD
    SC754221
    Hillhouseridge Farm, Shottskirk Road, Shotts, Scotland
    Active Corporate (1 parent)
    Officer
    2023-01-04 ~ now
    IIF 5 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 8
    DEMAND GROUP CORPORATION LTD
    SC760792
    3/2 15 Rosebery Terrace, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-03-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    GLOBAL STAFFING SERVICES LIMITED
    10645554
    Cantoma House, 127 Nottingham Road, Ravenshead, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-01 ~ 2017-07-18
    IIF 11 - Director → ME
  • 10
    GREEN ENERGY SOURCE LIMITED
    SC766070
    Hillhouseridge Farm, Shottskirk Road, Shotts, Scotland
    Active Corporate (1 parent)
    Officer
    2023-04-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED
    07959430
    Pure Offices Lake View Drive, Annesley, Nottingham, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2020-03-13 ~ 2024-02-16
    IIF 16 - Director → ME
    2025-02-03 ~ 2025-12-11
    IIF 9 - Director → ME
  • 12
    IRISH GIANT DEVELOPMENTS LIMITED
    15571764
    Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-03-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-03-17 ~ 2024-03-17
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    IRISH GIANT GROUP LIMITED
    - now 12307520
    VA SOLUTIONS BY NICKY LIMITED
    - 2024-06-07 12307520
    Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    MERCHANT CITY ESTATES LIMITED
    - now SC498855
    AIR CONDITIONING SELECT LTD
    - 2018-11-01 SC498855
    191 Station Road, Shotts, Scotland
    Active Corporate (3 parents)
    Officer
    2015-10-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 15
    SPECIALIST HEALTHCARE CONSULTING (UK) LIMITED
    16191554
    Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, England
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    THE BREAST EXPERT LTD
    09961901
    52 Whitchurch Lane, Dickens Heath, Solihull, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE IRISH GIANT LIMITED
    11678164
    52 Whitchurch Lane, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 18
    VORTEX EDUCATION SOLUTIONS LTD - now
    APECS SPORT LTD
    - 2019-04-11 07723844
    APEX NORTH WEST LIMITED
    - 2013-04-26 07723844
    One Trinity Green, Eldon Street, South Shields, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-08-01 ~ 2014-07-01
    IIF 12 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.