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. Kevin Barry Byrne

    Related profiles found in government register
  • Mr. Kevin Barry Byrne
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Harriots Lane, Ashtead, Surrey, KT21 2QB

      IIF 1
    • icon of address Longfrey Cottage, Dorking Road, Chilworth, Guildford, GU4 8RH, England

      IIF 2
  • Byrne, Kevin Barry, Mr.
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Harriotts Lane, Ashtead, Surrey, KT21 2QB, England

      IIF 3
  • Byrne, Kevin Barry, Mr.
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Harriots Lane, Ashtead, Surrey, KT21 2QB, United Kingdom

      IIF 4
    • icon of address 58, Harriotts Lane, Ashtead, Surrey, KT21 2QB, United Kingdom

      IIF 5
    • icon of address 58, Harriotts Ln, Ashtead, KT21 2QE, England

      IIF 6
    • icon of address The Old Byre, Home Farm, Peper Harow, Godalming, Surrey, GU8 6BQ

      IIF 7 IIF 8 IIF 9
    • icon of address The Old Byre, Peper Harow, Godalming, Surrey, GU8 6BQ, United Kingdom

      IIF 10
    • icon of address Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, United Kingdom

      IIF 11
  • Byrne, Kevin Barry
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5 Chenies Cottages, Okewood Hill, Dorking, RH5 5NB, England

      IIF 12
  • Byrne, Kevin Barry, Mr.
    born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kevin Byrne
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Albion Street, Manchester, M1 5LN, England

      IIF 15
  • Byrne, Kevin

    Registered addresses and corresponding companies
    • icon of address 58, Harriotts Lane, Ashtead, Surrey, KT21 2QB, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 19 Albion Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -851 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    COMMUNIGATOR FINANCE PLC - 2017-07-14
    icon of address The Old Byre, Peper Harow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Longfrey Cottage Dorking Road, Chilworth, Guildford, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -10,245 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    ISOPOS (UK) LIMITED - 2007-02-26
    icon of address 58 Harriots Lane, Ashtead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,156 GBP2017-10-31
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 58 Harriotts Lane, Ashtead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-12-01 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 9
  • 1
    icon of address 19 Albion Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -851 GBP2022-06-30
    Officer
    icon of calendar 2013-06-27 ~ 2015-02-11
    IIF 6 - Director → ME
  • 2
    ICEBREAKER 8 LLP - 2006-06-23
    icon of address First Floor, 61 Princelet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2015-01-30
    IIF 13 - LLP Member → ME
  • 3
    ICEBREAKER 9 LLP - 2006-06-23
    icon of address First Floor, 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2015-01-30
    IIF 14 - LLP Member → ME
  • 4
    icon of address Longfrey Cottage Dorking Road, Chilworth, Guildford, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -10,245 GBP2024-09-30
    Officer
    icon of calendar 2018-06-13 ~ 2022-07-05
    IIF 12 - Director → ME
  • 5
    COMMUNIGATOR HOLDINGS LIMITED - 2020-08-26
    icon of address 3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    701,233 GBP2017-06-30
    Officer
    icon of calendar 2006-10-25 ~ 2018-06-04
    IIF 7 - Director → ME
  • 6
    COMMUNICATOR SOFTWARE LIMITED - 2005-09-05
    COMMUNIGATOR LIMITED - 2020-08-26
    icon of address 3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,294,010 GBP2017-06-30
    Officer
    icon of calendar 2007-01-21 ~ 2018-06-04
    IIF 9 - Director → ME
  • 7
    TRUSTED TERMINAL LTD - 2015-07-31
    icon of address Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -540,424 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-10-21 ~ 2011-05-13
    IIF 11 - Director → ME
  • 8
    BLUE SATURN MEDIA LTD - 2008-11-12
    icon of address The Old Byre Home Farm, Peper Harow, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,468 GBP2017-06-30
    Officer
    icon of calendar 2010-03-18 ~ 2018-06-04
    IIF 8 - Director → ME
  • 9
    icon of address C/o Communigator Ltd, 3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    368,210 GBP2017-06-30
    Officer
    icon of calendar 2012-11-16 ~ 2018-06-04
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.