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, Terence Marvin

    Related profiles found in government register
  • Byrne, Terence Marvin
    British chairman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Berkeley Mews, London, W1H 7AT, England

      IIF 1
    • icon of address 94/96, Wigmore Street, London, W1U 3RF, England

      IIF 2
  • Byrne, Terence Marvin
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Nettledon Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PE, England

      IIF 3
    • icon of address 1, Great Cumberland Place, 1st Floor, London, W1H 7AL, United Kingdom

      IIF 4
    • icon of address 1, Great Cumberland Place, London, W1H 7AL, England

      IIF 5
    • icon of address 1, Great Cumberland Place, London, W1H 7AL, United Kingdom

      IIF 6
  • Byrne, Terence Marvin
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PE, England

      IIF 7 IIF 8 IIF 9
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 10 IIF 11
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 1, 1st Floor Great Cumberland Place, London, England And Wales, W1H 7AL, United Kingdom

      IIF 15
    • icon of address 1, 1st Floor, Great Cumberland Place, London, W1H 7AL, United Kingdom

      IIF 16
    • icon of address 1, Great Cumberland Place, 1st Floor, London, W1H 7AL, United Kingdom

      IIF 17 IIF 18
    • icon of address 1, Great Cumberland Place, First Floor, London, W1H 7AL, United Kingdom

      IIF 19
    • icon of address 1 Great Cumberland Place, London, W1H 7AL, England

      IIF 20 IIF 21 IIF 22
    • icon of address 1, Great Cumberland Place, London, W1H 7AL, United Kingdom

      IIF 23
    • icon of address 1a, 15 Chelsea Embankment, London, SW3 4LA, England

      IIF 24
    • icon of address 3, Berkeley Mews, London, W1H 7AT, England

      IIF 25 IIF 26 IIF 27
    • icon of address 3, Berkeley Mews, London, W1H 7AT, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 94/ 96, Wigmore Street, London, W1U 7RF, England

      IIF 43
    • icon of address 94, Wigmore Street, London, W1U 3RF, England

      IIF 44 IIF 45
    • icon of address C/o Bvn Partners @ Innovation Warehouse, First Floor, 1 East Poultry Avenue, London, EC1A 9PT, England

      IIF 46
    • icon of address Greengarden House, 15-22 St Christopher's Place, London, W1U 1NL

      IIF 47
    • icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 48
    • icon of address Office 6, 7 - 11 High Street, Reigate, Surrey, RH2 9AA, United Kingdom

      IIF 49
  • Byrne, Terence Marvin
    British none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Broadstone Place, London, W1V 7EP, England

      IIF 50
  • Bryne, Terence Marvin
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Wigmore Street, London, W1U 3RF, England

      IIF 51
  • Byrne, Terence Marvin
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Great Cumberland Place, London, W1H 7AL

      IIF 52
  • Mr Terence Marvin Byrne
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 94 Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -145,845 GBP2021-12-31
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 28 - Director → ME
  • 2
    10TEN SPORTS LIMITED - 2017-11-09
    icon of address 3 Berkeley Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111 GBP2025-06-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Berkeley Mews, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,288 GBP2017-12-31
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 1966 Entertainment Limited, 1 Great Cumberland Place, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 19 - Director → ME
  • 5
    DOUBLE TEN SPORTS LIMITED - 2014-10-06
    icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,755,686 GBP2021-12-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 6
    JOHN TERRY ACADEMY LIMITED - 2011-11-23
    icon of address 1 Great Cumberland Place, 1st Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 94-96 Wigmore Street, London, Greater London, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -166,220 GBP2022-12-31
    Officer
    icon of calendar 2005-07-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Berkeley Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 1 Great Cumberland Place, 1st Floor, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 10
    icon of address 3 Berkeley Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 1966 Entertainment, 1 Great Cumberland Place, 1st Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 18 - Director → ME
  • 12
    BRAND MUSIC CORPORATION LIMITED - 2009-07-08
    icon of address Reeves & Co, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Reeves & Co, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Cedar House, Little Gaddesden, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -377,705 GBP2022-12-31
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Has significant influence or controlOE
  • 15
    icon of address 94 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Great Cumberland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address 1 Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 94/96 Wigmore Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 94/96 Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 6 - Director → ME
  • 22
    ROUND WORLD COMMERCE LTD - 2023-02-16
    KONECT COMMERCE LTD - 2023-06-15
    icon of address 94/96 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 94/ 96 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    ROUND WORLD ENTERTAINMENT LIMITED - 2020-08-21
    ONE FOR THE MONEY LIMITED - 2014-10-06
    icon of address 94 Wigmore Street, London, England
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    52,823 GBP2021-12-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 94 Wigmore Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    267 GBP2021-12-31
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 94-96 Wigmore Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 94 Wigmore Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 51 - Director → ME
  • 28
    icon of address 1966, 1 Great Cumberland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 23 - Director → ME
Ceased 27
  • 1
    10TEN SPORTS LIMITED - 2017-11-09
    icon of address 3 Berkeley Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111 GBP2025-06-30
    Officer
    icon of calendar 2017-11-06 ~ 2017-11-06
    IIF 39 - Director → ME
  • 2
    icon of address 12a Fleet Business Park, Sandy Lane, Fleet, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,633 GBP2024-04-30
    Officer
    icon of calendar 2022-10-03 ~ 2024-01-24
    IIF 8 - Director → ME
  • 3
    icon of address Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,268 GBP2023-02-28
    Officer
    icon of calendar 2020-12-02 ~ 2024-02-01
    IIF 42 - Director → ME
  • 4
    icon of address Cedar House, Little Gaddesden, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -377,705 GBP2022-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2024-01-02
    IIF 9 - Director → ME
  • 5
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ 2022-09-27
    IIF 13 - Director → ME
  • 6
    4 & TWENTY LTD - 2023-07-19
    TALENT ACE LIMITED - 2023-07-21
    RWS TON FILM LIMITED - 2022-12-15
    icon of address 94 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2025-04-02
    IIF 26 - Director → ME
  • 7
    icon of address Office 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -272 GBP2024-05-31
    Officer
    icon of calendar 2019-12-13 ~ 2023-11-28
    IIF 12 - Director → ME
  • 8
    WISE MEN LIMITED - 2014-08-06
    icon of address 30 Market Place, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-10-10 ~ 2016-02-09
    IIF 20 - Director → ME
  • 9
    KONEKT LTD - 2022-01-11
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2023-11-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2023-09-23
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ROUND WORLD FITNESS LTD - 2022-04-06
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -227,871 GBP2024-12-31
    Officer
    icon of calendar 2021-04-08 ~ 2024-02-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2024-02-01
    IIF 59 - Has significant influence or control OE
  • 11
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-08-21 ~ 2013-03-28
    IIF 16 - Director → ME
  • 12
    HOUSE OF 52 LIMITED - 2014-08-07
    icon of address Mayfair House, 46 Boulevard, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    416 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ 2011-09-01
    IIF 47 - Director → ME
  • 13
    icon of address Office 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142 GBP2023-05-31
    Officer
    icon of calendar 2020-09-07 ~ 2023-11-28
    IIF 49 - Director → ME
  • 14
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-20 ~ 2023-12-31
    IIF 25 - Director → ME
  • 15
    ROUND WORLD COMMERCE LTD - 2023-02-16
    KONECT COMMERCE LTD - 2023-06-15
    icon of address 94/96 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ 2024-02-01
    IIF 2 - Director → ME
  • 16
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    40,287 GBP2021-12-31
    Officer
    icon of calendar 2020-08-11 ~ 2025-04-02
    IIF 27 - Director → ME
  • 17
    icon of address 94/ 96 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2024-01-11
    IIF 43 - Director → ME
  • 18
    icon of address 94 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,126 GBP2021-12-31
    Officer
    icon of calendar 2021-05-21 ~ 2024-06-01
    IIF 44 - Director → ME
  • 19
    icon of address 94 Wigmore Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -117,891 GBP2021-12-31
    Officer
    icon of calendar 2020-09-04 ~ 2025-04-02
    IIF 32 - Director → ME
  • 20
    icon of address Enigma House, 76 High Street, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-09 ~ 2024-06-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2024-02-01
    IIF 64 - Has significant influence or control OE
  • 21
    icon of address 1a 15 Chelsea Embankment, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ 2024-02-01
    IIF 24 - Director → ME
  • 22
    1966 (ONE) LIMITED - 2013-12-12
    icon of address Churchill House, Suite 301 120 Bunns Lane, Mill Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -261,428 GBP2016-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2014-01-01
    IIF 4 - Director → ME
  • 23
    icon of address 6c Eastbury Avenue, Northwood, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,833 GBP2015-07-31
    Officer
    icon of calendar 2010-09-29 ~ 2012-10-04
    IIF 50 - Director → ME
  • 24
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-02-02 ~ 2023-07-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2024-04-18
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    TTJ HOLDINGS LIMITED - 2019-07-30
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2022-10-11
    IIF 14 - Director → ME
  • 26
    1966 MERCHANDISE LIMITED - 2014-04-03
    WE'RE ALRIGHT JAC LTD - 2013-05-02
    icon of address 10 Daneswood Close, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -165,622 GBP2015-12-31
    Officer
    icon of calendar 2012-08-08 ~ 2014-04-01
    IIF 15 - Director → ME
  • 27
    icon of address C/o Bvn Partners @ Innovation Warehouse, First Floor, 1 East Poultry Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,452 GBP2020-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2018-07-27
    IIF 46 - Director → 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.