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, Alison Rae

    Related profiles found in government register
  • Byrne, Alison Rae
    Australian director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Byrnes Dental Laboratory, 9 Ashurst Court, London Road, Wheatley, Oxford, OX33 1ER, United Kingdom

      IIF 1
  • Byrne, Alison Rae
    Australian manager born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD

      IIF 2
  • Byrne, Alison Rae
    Australian managing director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern View, Windmill Road, Towersey, Oxon, OX9 3QQ, United Kingdom

      IIF 3
  • Boyle, Anthony
    Australian accountant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 53, Shepherds Hill, Highgate, London, N6 5QP

      IIF 4
  • Horn, Jason
    Australian finance born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49b, The Chase, London, SW4 0NP, England

      IIF 5
    • 49b, The Chase, London, SW4 0NP, United Kingdom

      IIF 6
  • Byrne, Alison Rae
    Australian company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Ashurst Court, London Road, Wheatley, Oxford, OX33 1ER, England

      IIF 7
  • Byrne, Alison Rae
    Australian director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 8
  • Vong, Vichet
    Australian born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/45, Morrish Road, London, SW2 4EE, England

      IIF 9
  • Vong, Vichet
    Australian film and production media company born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Manor Road, London, N16 5BH, England

      IIF 10
    • Flat 45, 2 Courthouse Lane Courthouse Lane, London, N16 7YA, United Kingdom

      IIF 11
  • Calabro, Anthony James
    Australian co director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kelvin Court Flat 14, 40-42 Kensington Park Road, London, W11 3BT, United Kingdom

      IIF 12
  • Nunan, Anthony Joseph
    Australian company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 13
  • Nunan, Anthony Joseph
    Australian none born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 14
  • Shonhan, Ross
    Australian chef born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 17 Kensington Court, London, W8 5DW, United Kingdom

      IIF 15
  • Mr Vichet Vong
    Australian born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/45, Morrish Road, London, SW2 4EE, England

      IIF 16
  • Shonhan, Ross Leigh
    Australian chef born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Rodney Road, London, E11 2DE, England

      IIF 17
  • Shonhan, Ross Leigh
    Australian company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lumley Street, Mayfair, London, W1K 6TT, United Kingdom

      IIF 18 IIF 19
  • Hodgkins, Sarah
    Australian director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29/31, Grosvenor Street West, Birmingham, B16 8HW, England

      IIF 20
  • Mr Ross Leigh Shonhan
    Australian born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Cambridge Road, London, E11 2PN, England

      IIF 21
  • Swagell, Christopher, Dr
    Australian sales manager born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Buckler Court Eden Grove, London, N78GQ, United Kingdom

      IIF 22
  • Horn, Jason Christopher John
    Australian finance born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Orlando Road, London, SW4 0LF, England

      IIF 23
  • Carvalho, Jean-paul, Doctor
    Australian teaching fellow born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, St. Margarets Road, Oxford, OX2 6RX, United Kingdom

      IIF 24
  • Mrs Alison Rae Byrne
    Australian born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 25
    • The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 26
    • The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD

      IIF 27
  • Vong, Vichet
    Australian director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 45 Morrish Road, London, SW2 4EE, England

      IIF 28
  • Mr Vichet Vong
    Australian born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 45 Morrish Road, London, SW2 4EE, England

      IIF 29
  • Shonhan, Ross Leigh
    Australian born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ross Leigh Shonhan
    Australian born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Trathen, Thomas David
    Australian born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office, Suite 3, Shrieves Walk, Stratford Upon Avon, CV37 6GJ

      IIF 45
  • Mr Thomas David Trathen
    Australian born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office, Suite 3, Shrieves Walk, Stratford Upon Avon, CV37 6GJ

      IIF 46
  • Horn, Jason Christopher John

    Registered addresses and corresponding companies
    • 15, 15 Burton Street, Sydney, Nsw 2031, Australia

      IIF 47
  • Horn, Jason Christopher John
    British born in August 1978

    Resident in Australia

    Registered addresses and corresponding companies
    • 15, 15 Burton Street, Sydney, Nsw 2031, Australia

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    46 GRAFTON SQUARE LIMITED
    11999380
    46 Grafton Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,015 GBP2024-05-31
    Officer
    2019-05-16 ~ now
    IIF 48 - Director → ME
    2019-05-16 ~ now
    IIF 47 - Secretary → ME
  • 2
    ANOMALOUS INVESTMENTS 2 LTD
    16673352 14262579, 16873781
    16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ANOMALOUS INVESTMENTS 3 LTD
    16873781 14262579, 16673352
    3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ANOMALOUS INVESTMENTS LTD
    14262579 16873781, 16673352
    16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,828,947 GBP2024-07-31
    Person with significant control
    2022-12-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ANTHONY BOYLE LIMITED
    06736765
    Lower Ground Floor Castlewood House, 77/91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-29 ~ dissolved
    IIF 4 - Director → ME
  • 6
    ATLANTIS LAB DIRECT LIMITED
    10547867
    The Old Chapel, Union Way, Witney, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    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
  • 7
    B STREET HOSPITALITY LTD
    16458397
    5 Rodney Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2025-05-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BEYOND TIME PICTURES LIMITED
    10613354
    1/45 Morrish Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,893 GBP2020-02-28
    Officer
    2017-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    BEYOND TIME TV LTD
    09569469
    Flat 45 2 Courthouse Lane Courthouse Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 11 - Director → ME
  • 10
    BITESIZE TECH LTD
    07696050
    45 Wellington Buildings Wellington Way, Tower Hamlets, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 22 - Director → ME
  • 11
    CHILTERN BYRNE LIMITED
    09050101
    C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    687,966 GBP2022-03-31
    Officer
    2014-05-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EMU KNEES LIMITED
    07519070
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 15 - Director → ME
  • 13
    FISHES ROYALE LIMITED
    14660707
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -330,681 GBP2024-03-31
    Officer
    2023-02-14 ~ now
    IIF 34 - Director → ME
  • 14
    HARROX PPE LTD
    12593394
    Unit 11 Ashurst Court London Road, Wheatley, Oxford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,819 GBP2021-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 7 - Director → ME
  • 15
    INTERSTELLAR PRO LIMITED
    12690433
    Unit 1 45 Morrish Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    RECEIVER OF WRECK LIMITED
    14660397
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,421 GBP2024-03-31
    Officer
    2023-02-13 ~ now
    IIF 32 - Director → ME
  • 17
    RS CONSULTANT SERVICES LIMITED
    - now 11679948
    BD CONSULTANT SERVICES LIMITED
    - 2020-01-29 11679948
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    705,881 GBP2024-03-31
    Officer
    2018-11-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    SHO HOSPITALITY LIMITED
    - now 09769828
    WARAYAKI CONCEPTS LIMITED
    - 2021-09-30 09769828
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -174,940 GBP2024-03-31
    Officer
    2015-09-09 ~ now
    IIF 31 - Director → ME
  • 19
    SHORTCUTHOME LIMITED
    - now 07037092
    ESTJ LIMITED
    - 2009-11-30 07037092
    16a Orlando Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,807 GBP2021-10-31
    Officer
    2009-10-09 ~ dissolved
    IIF 23 - Director → ME
  • 20
    SMILE RESTORATION CLINIC LIMITED
    08409878
    The Old Chapel, Union Way, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,266 GBP2019-07-31
    Officer
    2013-02-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TRATHCO LTD
    11468843
    Office Suite 3, Shrieves Walk, Stratford Upon Avon
    Active Corporate (1 parent)
    Equity (Company account)
    3,773 GBP2024-07-31
    Officer
    2018-07-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    WOLFSTAR VENTURES LIMITED
    - now 08246356
    AJC FINANCIAL SOLUTIONS LIMITED
    - 2015-06-23 08246356
    Flat 14, 40-42 Kensington Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,763 GBP2019-10-31
    Officer
    2012-10-09 ~ dissolved
    IIF 12 - Director → ME
Ceased 14
  • 1
    AESON LIMITED
    08188030
    23 Littlebury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -139,999 GBP2021-08-31
    Officer
    2012-08-22 ~ 2015-07-24
    IIF 5 - Director → ME
  • 2
    BG THAILAND LIMITED
    02466384
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2014-04-02 ~ 2015-10-05
    IIF 13 - Director → ME
  • 3
    BONE DADDIES LIMITED
    08184277
    5 Rodney Road, London, England
    Active Corporate (7 parents, 15 offsprings)
    Equity (Company account)
    -609,908 GBP2021-09-30
    Officer
    2012-08-20 ~ 2020-01-15
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BONE DADDIES RESTAURANTS LIMITED
    08053982
    Wheatley Oast Wheatley Lane, Kingsley, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ 2012-08-06
    IIF 19 - Director → ME
  • 5
    FISHES ROYALE LIMITED
    14660707
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -330,681 GBP2024-03-31
    Person with significant control
    2023-02-14 ~ 2025-09-15
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FOOTBALL ROAD TRIPS LTD
    09626946
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -505,189 GBP2022-07-30
    Officer
    2016-05-13 ~ 2016-05-31
    IIF 20 - Director → ME
  • 7
    RECEIVER OF WRECK LIMITED
    14660397
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,421 GBP2024-03-31
    Person with significant control
    2023-02-13 ~ 2025-09-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    REFUGEE DOC LTD - now
    BEYOND TIME PRODUCTIONS LTD
    - 2017-03-29 09569639
    3 Bailey House, 9 Talwin Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -147,724 GBP2018-09-30
    Officer
    2015-04-30 ~ 2016-08-29
    IIF 10 - Director → ME
  • 9
    SHELL THAILAND E&P INC. - now
    BG ASIA, INC.
    - 2025-05-19 FC018399
    BRITISH GAS ASIA, INC. - 2005-04-04
    Place 181 Main Suite 3400, Houston, Texas Tx 77002, United States
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-03-27 ~ 2015-10-05
    IIF 14 - Director → ME
  • 10
    SHIVABALA-SHIVARUDRABALAYOGI MISSION (UK)
    06496248
    Flat 30 175 Drummond Street, London, England
    Active Corporate (6 parents)
    Officer
    2008-02-07 ~ 2011-04-15
    IIF 24 - Director → ME
  • 11
    SHO HOSPITALITY LIMITED
    - now 09769828
    WARAYAKI CONCEPTS LIMITED
    - 2021-09-30 09769828
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -174,940 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TAKU RESTAURANTS LIMITED
    08054145
    Wheatley Oast Wheatley Lane, Kingsley, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ 2012-08-06
    IIF 18 - Director → ME
  • 13
    THE BYRNE'S DENTAL LABORATORY LIMITED
    05688867
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    121,044 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-10-22 ~ 2023-01-20
    IIF 2 - Director → ME
  • 14
    TRUSCREEN LIMITED
    08606776
    10 Adam Street, London, England
    Active Corporate (4 parents)
    Officer
    2013-07-11 ~ 2015-07-24
    IIF 6 - 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.