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

O Byrne, David Andrew

    Related profiles found in government register
  • O Byrne, David Andrew
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daisy Cottage, Chapel Street, Kirk Hammerton, Yorkshire, YO26 8DA

      IIF 1
    • Sanderson House, Poplar Way, Catcliffe, Rotherham, South Yorkshire, S60 5TR, United Kingdom

      IIF 2
    • Sanderson House, Poplar Way, Sheffield, Yorkshire, S60 5TR, United Kingdom

      IIF 3 IIF 4
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 5 IIF 6 IIF 7
  • O'byrne, David Andrew
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Manor Road, Coventry, CV1 2GB

      IIF 8
    • Daisy Cottage Chapel Street, Kirk Hammerton, York, YO26 8DA

      IIF 9
  • O'byrne, David Andrew
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • O'byrne, David Andrew
    British executive born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Daisy Cottage Chapel Street, Kirk Hammerton, York, YO26 8DA

      IIF 24
  • O'byrne, David Andrew
    British it specialist born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT

      IIF 25
  • O'byrne, David Andrew
    British managing director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Daisy Cottage Chapel Street, Kirk Hammerton, York, YO26 8DA

      IIF 26
  • O'byrne, David Andrew
    British director

    Registered addresses and corresponding companies
    • Daisy Cottage Chapel Street, Kirk Hammerton, York, YO26 8DA

      IIF 27
  • Mr David Andrew O'byrne
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 25
  • 1
    BROOK STREET COMPUTERS LIMITED
    - now 01677904
    ARTSAFE LIMITED - 1985-04-17
    Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved Corporate (17 parents)
    Officer
    2003-12-23 ~ 2011-05-01
    IIF 4 - Director → ME
  • 2
    CIVICA HOLDINGS LIMITED - now
    CIVICA LIMITED - 2004-01-30
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED
    - 2002-06-06 02131240 01872220... (more)
    SANDERSON GROUP LIMITED
    - 2002-04-23 02131240 04968444... (more)
    SANDERSON ELECTRONICS PLC - 1997-11-28
    PHASEAVID LIMITED - 1988-03-31
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (28 parents, 5 offsprings)
    Officer
    2000-03-14 ~ 2002-06-06
    IIF 22 - Director → ME
  • 3
    CIVICA INSIGHT LIMITED
    - now 01569298
    SANDERSON INSIGHT LIMITED
    - 2002-04-24 01569298
    INSIGHT TERMINALS LIMITED - 1992-09-17
    2 Burston Road, Putney, London
    Dissolved Corporate (13 parents)
    Officer
    1998-11-19 ~ 2003-07-25
    IIF 9 - Director → ME
  • 4
    CIVICA PSS LIMITED
    - now 02897766
    SANDERSON PSS LIMITED
    - 2002-04-24 02897766
    FINTALK LIMITED - 1994-03-18
    2 Burston Road, Putney, London
    Dissolved Corporate (23 parents)
    Officer
    1994-04-01 ~ 2003-07-25
    IIF 26 - Director → ME
  • 5
    CIVICA SOFTWARE MANAGEMENT LIMITED - now
    SANDERSON IT SERVICES LIMITED
    - 2002-04-23 02855452 03472795
    COMMERCIAL SYSTEMS LIMITED
    - 1998-01-30 02855452 03472795
    ICL COMMERCIAL SYSTEMS LIMITED - 1995-01-01
    MALTDENE LIMITED - 1993-10-27
    2 Burston Road, Putney, London
    Dissolved Corporate (23 parents)
    Officer
    1996-10-01 ~ 2001-03-22
    IIF 19 - Director → ME
  • 6
    CIVICA UK LIMITED - now
    CIVICA SYSTEMS LIMITED - 2006-07-12
    SANDERSON IT SYSTEMS LIMITED
    - 2002-04-23 01628868 00474138... (more)
    SANDERSON COMPUTERS LIMITED
    - 2000-06-05 01628868
    PICS LIMITED - 1986-03-13
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 1985-04-26
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (54 parents, 35 offsprings)
    Officer
    1999-10-01 ~ 2002-03-31
    IIF 20 - Director → ME
    (before 1990-10-01) ~ 1995-09-30
    IIF 24 - Director → ME
  • 7
    GENERAL AUTOMATION LIMITED
    - now 02702477 00963961
    SANDERSON G A LIMITED - 1992-10-01
    BROOMCO (549) LIMITED - 1992-09-30
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2003-12-23 ~ 2011-05-01
    IIF 7 - Director → ME
  • 8
    MANDOLIN DEVELOPMENTS LIMITED
    08791189
    Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MEGABYTE LIMITED
    - now 02911931 01240790
    SANDERSON BROOKSTREET LIMITED
    - 2006-03-20 02911931
    BROOMCO (753) LIMITED - 1994-05-18
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (19 parents)
    Officer
    2003-12-23 ~ 2011-05-01
    IIF 17 - Director → ME
  • 10
    MICROS RETAIL SERVICES UK LIMITED - now
    TOREX RBS LIMITED - 2012-09-26
    SANDERSON RBS LIMITED
    - 2012-01-27 02306403
    RETAIL BUSINESS SOLUTIONS LIMITED
    - 2008-06-05 02306403
    RANZAU TRADING LIMITED - 1999-10-01
    Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (30 parents)
    Officer
    2007-09-13 ~ 2011-04-30
    IIF 18 - Director → ME
  • 11
    POPLAR 600 LIMITED - now
    SANDERSON RBS GROUP LIMITED
    - 2012-02-01 03722018 04968444... (more)
    RETAIL BUSINESS SOLUTIONS GROUP LIMITED
    - 2008-06-18 03722018
    THE RANZAU GROUP LIMITED - 2000-11-13
    DATAMEXICO LIMITED - 1999-06-07
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2007-09-13 ~ 2011-05-01
    IIF 8 - Director → ME
  • 12
    SANDERSON COMMERCIAL SERVICES LIMITED
    - now 02925637
    BROOMCO (770) LIMITED - 1994-06-15
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2003-12-23 ~ 2011-05-01
    IIF 2 - Director → ME
  • 13
    SANDERSON COMPUTER SERVICES LIMITED
    - now 02516072
    BROOMCO (388) LIMITED - 1990-07-25
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2003-12-23 ~ 2011-05-01
    IIF 6 - Director → ME
  • 14
    SANDERSON GROUP LIMITED - now
    SANDERSON GROUP PLC
    - 2019-11-13 04968444 02131240... (more)
    SONARSEND HOLDINGS LIMITED
    - 2004-11-23 04968444
    BROOMCO (3343) LIMITED
    - 2003-12-23 04968444 02413656... (more)
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (22 parents, 12 offsprings)
    Officer
    2003-12-22 ~ 2009-03-01
    IIF 23 - Director → ME
    2003-12-22 ~ 2004-11-23
    IIF 27 - Secretary → ME
  • 15
    SANDERSON LIMITED
    - now 03743507 02755433... (more)
    SANDERSON LOGISTICS LIMITED
    - 2005-09-01 03743507 02968972
    SANDERSON GROUP LIMITED
    - 2004-11-23 03743507 04968444... (more)
    MANAGEMENT SOFTWARE LIMITED - 2002-04-23
    BROOMCO (1829) LIMITED - 1999-05-18
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2003-12-23 ~ 2011-05-01
    IIF 12 - Director → ME
  • 16
    SANDERSON LOGISTICS LIMITED
    - now 02968972 03743507
    SANDERSON LIMITED
    - 2005-09-01 02968972 02755433... (more)
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    2002-09-30 ~ 2010-03-11
    IIF 1 - Director → ME
  • 17
    SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED - now
    SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED
    - 2015-10-05 05684599 09445784... (more)
    CORPORATE REQUEST LIMITED
    - 2006-03-10 05684599
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2006-01-23 ~ 2011-05-01
    IIF 16 - Director → ME
  • 18
    SANDERSON NI LIMITED
    - now NI008395
    SANDERSON (NI) LIMITED - 1990-12-04
    UCL COMPUTER FACTORS (N.I.) LIMITED - 1990-10-01
    UCL NORTHERN COMPUTING (N.I.) LIMITED - 1990-03-14
    NORTHERN COMPUTING (N.I.) LIMITED - 1988-02-09
    Unit 3a Heron Wharf, Sydenham Business Park, Airport Road West, Belfast
    Dissolved Corporate (12 parents)
    Officer
    2003-12-23 ~ 2011-05-01
    IIF 10 - Director → ME
  • 19
    SANDERSON PCSL LIMITED
    - now 03112970
    PROGRESSIVE COMPUTER SYSTEMS LIMITED
    - 2005-07-18 03112970
    Sanderson House, Manor Road, Coventry
    Dissolved Corporate (9 parents)
    Officer
    2005-07-06 ~ 2011-05-01
    IIF 14 - Director → ME
  • 20
    SANDERSON RETAIL SYSTEMS LIMITED
    - now 01240790
    SANDERSON RETAIL LIMITED
    - 2006-03-27 01240790
    MEGABYTE LIMITED
    - 2006-03-20 01240790 02911931
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2006-02-22 ~ 2011-05-01
    IIF 15 - Director → ME
  • 21
    SANDERSON SERVICES LIMITED
    - now 02925635 02755433... (more)
    BROOMCO (769) LIMITED - 1994-06-15
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (13 parents)
    Officer
    2003-12-23 ~ 2011-05-01
    IIF 3 - Director → ME
  • 22
    SANDERSON SOFTWARE LIMITED
    - now 02755433 02968972
    SANDERSON LIMITED - 2002-02-01
    BROOMCO (611) LIMITED - 1992-12-15
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    2003-12-23 ~ 2011-05-01
    IIF 5 - Director → ME
  • 23
    SANDERSON SUPPORT LIMITED
    02968916
    Sanderson House, Manor Road, Coventry
    Dissolved Corporate (20 parents)
    Officer
    2005-05-05 ~ 2011-03-31
    IIF 13 - Director → ME
  • 24
    SONARSEND LIMITED
    - now 03860715 02968972... (more)
    SONARSEND PLC - 2003-12-22
    POLLRESULT PUBLIC LIMITED COMPANY - 1999-12-01
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2003-12-23 ~ 2011-05-01
    IIF 11 - Director → ME
  • 25
    TALGENTRA INTERNATIONAL LIMITED - now
    SHELFCO (NO.1835) LIMITED
    - 2003-12-23 03934744 03934747... (more)
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (11 parents)
    Officer
    2000-03-17 ~ 2001-04-03
    IIF 21 - 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.