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, David James, Mr.

    Related profiles found in government register
  • Byrne, David James, Mr.
    Irish chief executive born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 1 IIF 2
    • icon of address 4, Maxwell Square, Brucefield Industrial Park, Livingston, West Lothian, EH54 9BL

      IIF 3
    • icon of address 4, Muir Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DR

      IIF 4
    • icon of address 4, Muir Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DR, Scotland

      IIF 5
  • Byrne, David James, Mr.
    Irish director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 6
  • Byrne, David James, Mr.
    Irish managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Butts, Warwick, CV34 4SS, England

      IIF 7
  • Byrne, David James
    Irish accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Sherbourne Terrace, Clarendon Street, Leamington Spa, Warwickshire, CV32 5SP

      IIF 8
  • Byrne, David James
    Irish chief executive born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mercer Street, London, WC2H 9QJ, England

      IIF 9
  • Byrne, David James
    Irish chief executive officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Hayes Trading Estate, Hingley Road Halesowen, West Midlands, B63 2RR

      IIF 10
  • Byrne, David James
    Irish director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Hingley Road, Hayles Industrial Estate, Halesowen, West Midlands, B63 2RR, England

      IIF 11
  • Mr. David James Byrne
    Irish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Butts, Warwick, CV34 4SS, England

      IIF 12
  • Byrne, David
    British chartered accountant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlow House, 1a Lloyds Avenue, London, EC3N 3AA, England

      IIF 13
  • Byrne, David
    British solicitor born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jw Hinks Llp, 19 Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 14
    • icon of address Ballards Llp Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH, England

      IIF 15
    • icon of address National Grid House, Gallows Hill, Warwick, CV34 6DA, England

      IIF 16 IIF 17
    • icon of address National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 18
  • Byrne, David James
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address No 1 Sherbourne Terrace, Clarendon Street, Leamington Spa, Warwickshire, CV32 5SP

      IIF 19
  • Mr David Byrne
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballards Llp Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH, England

      IIF 20
  • Byrne, David
    Irish estate agent born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leroy House, 436 Essex Road, Islington, London, N1 3QP, United Kingdom

      IIF 21
  • Byrne, David
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 22
  • Byrne, David
    British accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 23
  • Byrne, David
    British software born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 24
  • Byrne, David

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 25
    • icon of address Camwood, Marlow House, 1a Lloyds Avenue, London, EC3N 3AA, United Kingdom

      IIF 26
    • icon of address Marlow House, 1a Lloyds Avenue, London, EC3N 3AA, England

      IIF 27
    • icon of address Marlow House, 1a Lloyd's Avenue, London, EC3N 3AA, United Kingdom

      IIF 28
    • icon of address Old Vyner Street Gallery, 23 Vyner Street, Bethnal Green, London, E2 9DG, England

      IIF 29
    • icon of address National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 30 IIF 31 IIF 32
    • icon of address National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 36 IIF 37
  • Mr David Byrne
    United Kingdom born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 12 The Butts, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address Ballards Llp Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,671 GBP2023-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 31 - Secretary → ME
  • 4
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 30 - Secretary → ME
  • 5
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 34 - Secretary → ME
  • 6
    SALTLEY PLANT HIRE LIMITED - 1977-12-31
    icon of address Jw Hinks Llp 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    179,866 GBP2024-02-28
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 37 - Secretary → ME
  • 8
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 36 - Secretary → ME
  • 9
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,947 GBP2023-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    NATIONAL GRID METERING LIMITED - 2023-02-06
    TRANSCO METERING SERVICES LIMITED - 2005-10-10
    TRANSCO METERING SERVICES (WALES) LIMITED - 2002-04-26
    BG METERING SERVICES (WALES) LIMITED - 2000-10-13
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 32 - Secretary → ME
  • 11
    NATIONAL GRID GAS HOLDINGS LIMITED - 2023-02-06
    NATIONAL GRID GAS HOLDINGS PLC - 2009-01-12
    TRANSCO HOLDINGS PLC - 2005-10-10
    BG TRANSCO HOLDINGS PLC - 2000-10-23
    AILDON - 1999-09-10
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 33 - Secretary → ME
  • 12
    NATIONAL GRID GAS PLC - 2023-02-06
    TRANSCO PLC - 2005-10-10
    BG TRANSCO PLC - 2000-10-23
    BG PUBLIC LIMITED COMPANY - 1999-12-13
    BRITISH GAS PUBLIC LIMITED COMPANY - 1997-02-17
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 35 - Secretary → ME
  • 13
    icon of address The Old Police Station 82 High Street, Golborne, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,823 GBP2018-10-31
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    I'D SUGGEST LIMITED - 2011-07-19
    icon of address 10 Lower Thames Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,431,960 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 23 - Director → ME
    icon of calendar 2015-07-26 ~ now
    IIF 25 - Secretary → ME
Ceased 18
  • 1
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    231,580 GBP2024-03-31
    Officer
    icon of calendar 2012-04-04 ~ 2012-10-01
    IIF 26 - Secretary → ME
  • 2
    HALLCO 1741 LIMITED - 2011-04-14
    icon of address 53 New Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    230,881 GBP2019-03-31
    Officer
    icon of calendar 2011-03-29 ~ 2012-10-01
    IIF 28 - Secretary → ME
  • 3
    CAMWOOD CONSULTANCY LIMITED - 2000-03-16
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,682,215 GBP2024-03-31
    Officer
    icon of calendar 2012-07-02 ~ 2012-10-01
    IIF 13 - Director → ME
    icon of calendar 2011-03-29 ~ 2012-10-01
    IIF 27 - Secretary → ME
  • 4
    icon of address 14 Howards Wood Drive, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    51,958 GBP2023-12-31
    Officer
    icon of calendar ~ 2006-05-05
    IIF 8 - Director → ME
    icon of calendar ~ 2006-05-05
    IIF 19 - Secretary → ME
  • 5
    icon of address 4 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,635,000 GBP2023-10-31
    Officer
    icon of calendar 2022-12-14 ~ 2024-06-21
    IIF 5 - Director → ME
  • 6
    DASBREAK LIMITED - 1986-08-13
    icon of address 4 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ 2024-06-21
    IIF 4 - Director → ME
  • 7
    icon of address Squire Patton Boggs (uk) Llp Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    619,784 GBP2022-12-31
    Officer
    icon of calendar 2023-08-18 ~ 2024-06-21
    IIF 22 - Director → ME
  • 8
    icon of address National Grid House, Gallows Hill, Warwick, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-12-11 ~ 2024-06-21
    IIF 16 - Director → ME
  • 9
    icon of address National Grid House, Gallows Hill, Warwick, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-12-12 ~ 2024-06-21
    IIF 17 - Director → ME
  • 10
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-06-21
    IIF 18 - Director → ME
  • 11
    icon of address 4 Maxwell Square, Brucefield Industrial Park, Livingston, West Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-14 ~ 2024-06-21
    IIF 3 - Director → ME
  • 12
    SEAFOX VFE 1 LIMITED - 2021-08-18
    icon of address 1 Mercer Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,730,067 GBP2020-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2021-08-04
    IIF 11 - Director → ME
  • 13
    SEAFOX VFE 2 LIMITED - 2021-08-18
    icon of address 1 Mercer Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,167,029 GBP2020-12-31
    Officer
    icon of calendar 2017-11-17 ~ 2021-08-04
    IIF 9 - Director → ME
  • 14
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,288,347 GBP2023-10-31
    Officer
    icon of calendar 2022-12-14 ~ 2024-06-21
    IIF 1 - Director → ME
  • 15
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-14 ~ 2024-06-21
    IIF 2 - Director → ME
  • 16
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-12-14 ~ 2024-06-21
    IIF 6 - Director → ME
  • 17
    IRISAVON LIMITED - 1985-08-07
    icon of address Unit 8, Hayes Trading Estate, Hingley Road Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    402,477 GBP2020-12-31
    Officer
    icon of calendar 2017-11-03 ~ 2022-05-19
    IIF 10 - Director → ME
  • 18
    icon of address Leroy House 436 Essex Road, Islington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2012-04-04
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.