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

David Byrne

    Related profiles found in government register
  • David Byrne
    Irish born in February 1970

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr David Byrne
    Irish born in February 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Lenamore, Ballylongford, Listowel, Co. Kerry, V31 X998, Ireland

      IIF 6
  • Byrne, David
    Irish born in February 1970

    Resident in Ireland

    Registered addresses and corresponding companies
  • Byrne, David
    Irish born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 12
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 13 IIF 14
    • icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England

      IIF 15
  • Byrne, David
    Irish born in April 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Montgomery House, Montgomery Street, Belfast, BT1 4NX, Northern Ireland

      IIF 16
  • Byrne, David
    Irish born in February 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The White Chapel Building, 10 Whitechapel High Street, London, E1 8QS, England

      IIF 17
  • Byrne, David Michael
    Irish born in February 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Lenamore, Ballylongford, Ballylongford, Co Kerry, Ireland

      IIF 18
  • Byrne, David Michael
    Irish company director born in February 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 15, Information Age Park, Ennis, Co. Clare, Ireland

      IIF 19
  • Byrne, David Michael
    Irish director born in February 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Lenamore, Ballylongford, Co. Kerry, Ireland

      IIF 20
  • Byrne, David
    Irish company director born in March 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 57, The Dunes, Portmarnock, County Dublin, Ireland

      IIF 21
  • Byrne, David
    Irish managing director born in March 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Stillorgan Industrial Estate, Blackrock, Co.dublin, Ireland

      IIF 22
    • icon of address 57 The Dunes, Portadown, Dublin, IR

      IIF 23
    • icon of address 57 The Dunes, Portmarnock, County Dublin

      IIF 24
  • Byrne, David
    British senior business analyst born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105, Eldon St, Greenock, Inverclyde, PA16 7RJ

      IIF 25
  • Byrne, David

    Registered addresses and corresponding companies
    • icon of address Lenamore, Ballylongford, Co. Kerry, Ireland

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,423,375 GBP2023-12-31
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 105 Eldon St, Greenock, Inverclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 26 Duncrue Crescent, Belfast, Co Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-09-22 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Suite 113 The Mayford Centre, Mayford Green, Woking, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor, Montgomery House, Montgomery Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    73,345 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Suite 113, The Mayford Centre, Mayford Green, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 113, The Mayford Centre, Mayford Green, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 113, The Mayford Centre, Mayford Green, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 113, The Mayford Centre, Mayford Green, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 113, The Mayford Centre, Mayford Green, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 13 - Director → ME
  • 14
    SOUTH COAST HOTELS LIMITED - 2001-01-03
    icon of address Suite 113 The Mayford Centre, Mayford Green, Woking, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    307,716 GBP2024-12-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,607,461 GBP2024-03-31
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 17 - Director → ME
Ceased 6
  • 1
    RACAL-CHUBB (NI) LIMITED - 1993-02-01
    CHUBB FIRE SECURITY (N.I.) LIMITED - 1982-04-27
    CHUBB (N.I.) LIMITED - 1990-09-05
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2019-12-06
    IIF 22 - Director → ME
  • 2
    WAINWRIGHT SERVICES LIMITED - 2002-07-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2017-09-15
    IIF 21 - Director → ME
  • 3
    icon of address Suite 113 The Mayford Centre, Mayford Green, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2018-03-22
    IIF 19 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2015-07-23 ~ 2016-03-30
    IIF 26 - Secretary → ME
  • 5
    GREAT NATIONAL HOTELS UK LTD - 2016-05-06
    NAPIER HOTELS UK LTD - 2016-08-23
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2016-06-15
    IIF 20 - Director → ME
  • 6
    NESTKALE LIMITED - 2000-12-01
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-14 ~ 2013-02-12
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.