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, Paul

    Related profiles found in government register
  • Byrne, Paul
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Byrne, Paul
    British commercial director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brittens Court, Clifton Reynes, Olney, MK46 5LG, England

      IIF 21
  • Byrne, Paul
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brittens Court, Clifton Reynes, Olney, Buckinghamshire, MK46 5LG, England

      IIF 22
  • Byrne, Paul
    Irish director born in May 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, BT2 8BG, United Kingdom

      IIF 23
  • Byrne, Paul
    Irish accountant born in May 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Beamond House, Bellewstown, County Meath, A92X668, Ireland

      IIF 24
  • Byrne, Paul
    Irish director born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Marley Avenue, Marley Grange, Rathfarnham, Dublin 16, 12345, Ireland

      IIF 25
    • icon of address 5th, Floor Harlequin House, 7 High Street, Teddington, TW11 8EE, United Kingdom

      IIF 26
  • Byrne, Paul
    Irish ceo born in July 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 91, Pembroke Road, Ballsbridge, Dublin 4, Dublin, Ireland

      IIF 27
  • Byrne, Paul
    Irish president and company director born in July 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 85 Eglinton Road, Eglinton Road, Donnybrook, Dublin 4, Ireland

      IIF 28
  • Byrne, Paul
    Irish director born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Letterstone Road, London, SW6 7BS, England

      IIF 29
  • Byrne, Paul Martin
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 30
  • Byrne, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Dublin Road, Ashbourne, Meath, Ireland

      IIF 31
  • Byrne, Paul
    Irish managing director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 1, Marley Grange Avenue, Marley Grange, Rathfarnham, Dublin 16, Ireland

      IIF 32
  • Byrne, Paul
    British business consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Mirosa Reach, Maldon, Essex, CM9 6XS

      IIF 33
  • Byrne, Paul
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ware View, Spital Road, Maldon, CM9 6GD, England

      IIF 34
  • Byrne, Paul
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Mirosa Reach, Maldon, Essex, CM9 6XS

      IIF 35
  • Byrne, Paul
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 69 High Street, Rayleigh, Essex, SS6 7EJ, United Kingdom

      IIF 36 IIF 37
    • icon of address The Business Store, 98-100 High Road, Rayleigh, SS6 7AE, England

      IIF 38
    • icon of address The Business Store, 98-100 High Road, Rayleigh, SS6 7AE, United Kingdom

      IIF 39
  • Byrne, Paul
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Mr Paul Byrne
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brittens Court, Clifton Reynes, Olney, Buckinghamshire, MK46 5LG, England

      IIF 43
    • icon of address 1, Brittens Court, Clifton Reynes, Olney, MK46 5LG, England

      IIF 44
  • Byrne, Paul William
    Irish company director born in September 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 133 Petherton Road, London, N5 2RS

      IIF 45
  • Byrne, Paul William
    Irish director born in September 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Oakmount House, Kilcoole, Rathoe, County Carlow, Ireland

      IIF 46
  • Byrne, Paul William
    Irish managing director born in September 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 33 Cannon Street, London, EC4M 5SB, United Kingdom

      IIF 47
  • Byrne, Richard Paul
    Irish ceo born in July 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Colm House, 91 Pembroke Road, Ballsbridge, Dublin, Dublin 4, Ireland

      IIF 48
    • icon of address 1 Poultry, London, EC2R 8EJ, United Kingdom

      IIF 49
  • Byrne, Tina
    British administration born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Summer Lane, Hockley, Birmingham, B19 3NG, England

      IIF 50
  • Byrne, Paul

    Registered addresses and corresponding companies
    • icon of address Tricor Suite, 4th Floor, Mark Lane, London, EC3R 7QR, England

      IIF 51
  • Byrne, Paul, Director
    British engineer born in January 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Brookfield Court, Selby Road, Garforth, London, LS25 1NB, England

      IIF 52
  • Byrne, Paul Martin
    British gas engineer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chanters Close, Blackley, Manchester, M9 6UY, England

      IIF 53
  • Byrne, Tina

    Registered addresses and corresponding companies
    • icon of address 58 Gillscroft Road, Stechford, Birmingham, West Midlands, B33 9PP

      IIF 54
    • icon of address 70, Summer Lane, Hockley, Birmingham, B19 3NG, England

      IIF 55
  • Mr Paul Martin Byrne
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 56
  • Byrne, Paul Martin
    British sales born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Gillscroft Road, Stechford, Birmingham, West Midlands, B33 9PP

      IIF 57
    • icon of address 70, Summer Lane, Hockley, Birmingham, B19 3NG, England

      IIF 58
  • Byrne, Paul Martin
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59 IIF 60
    • icon of address 41, Ilex Way, Worthing, West Sussex, BN12 4UY, England

      IIF 61
  • Byrne, Paul Martin
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Sea Lane Gardens, Ferring, West Sussex, BN12 5EQ, United Kingdom

      IIF 62
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Byrne, Paul Martin
    British project manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Byrne, Richard Paul
    Irish director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 14 Ramleh Close, Dublin, 6, Ireland

      IIF 65
  • Mr Paul Byrne
    Irish born in May 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Windfield, Trudder, Newtownmountkennedy, Co Wicklow, Ireland

      IIF 66
  • Mr Paul Byrne
    Irish born in September 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ashmount House, Kilcoole, Rathoe, Carlow, Carlow, Ireland

      IIF 67
  • Mr Paul Martin Byrne
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Sea Lane Gardens, Ferring, West Sussex, BN12 5EQ, United Kingdom

      IIF 68
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Director Paul Byrne
    British born in January 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Brookfield Court, Selby Road, Garforth, Leed, LS25 1NB, England

      IIF 70
  • Mr Richard Paul Byrne
    Irish born in July 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 71
    • icon of address Robert Denholm House, Bletchingley Road, Nutfield, Redhill, RH1 4HW, England

      IIF 72
  • Mr Paul Byrne
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ware View Spital Road, Maldon, CM9 6GD, England

      IIF 73
    • icon of address The Business Store, 98-100 High Road, Rayleigh, SS6 7AE, England

      IIF 74
    • icon of address The Business Store, 98-100 High Road, Rayleigh, SS6 7AE, United Kingdom

      IIF 75
  • Mr Paul Byrne
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 76
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77 IIF 78
    • icon of address 41, Ilex Way, Worthing, West Sussex, BN12 4UY, United Kingdom

      IIF 79
  • Mr Paul Martin Byrne
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chanters Close, Blackley, Manchester, M9 6UY, England

      IIF 80
  • Mr Paul Martin Byrne
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Summer Lane, Birmingham, B19 3NG, England

      IIF 81
  • Mr Paul Martin Byrne
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Sea Lane Gardens, Farring, West Sussex, BN12 5EG

      IIF 82
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 83
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 1 Brittens Court, Clifton Reynes, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,114 GBP2022-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Chanters Close, Blackley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 3
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    165 GBP2024-03-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,875 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or controlOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 60 - LLP Member → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 78 - Has significant influence or controlOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 83 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Rydings Road, Rochdale, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Rydings Road, Rochdale, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Rydings Road, Rochdale, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 5 - Director → ME
  • 10
    P. CASEY DEVELOPMENTS (HEYWOOD) LIMITED - 2023-11-15
    icon of address C/o The Casey Group Limited, Rydings Road, Rochdale, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Rydings Road, Rochdale, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Rydings Road, Rochdale, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address Rydings Road, Rochdale, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 6 - Director → ME
  • 14
    P. CASEY DEVELOPMENTS (WHITTLE) LIMITED - 2023-11-15
    icon of address C/o The Casey Group Limited, Rydings Road, Rochdale, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 10 - Director → ME
  • 15
    CASEY LIVING (CHEW VALLEY) LIMITED - 2018-06-19
    icon of address The Casey Group, Rydings Road, Rochdale, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Harlequin House 5th Floor, 7 High Street, Teddington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -151,346 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 18
    icon of address 5th Floor Harlequin House, 7 High Street, Teddington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address Rydings Road, Rochdale, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address Rydings Road, Rochdale, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address The Casey Group, Rydings Road, Rochdale, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Rydings Road, Rochdale, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address Rydings Road, Rochdale, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 12 - Director → ME
  • 24
    NORTHERN LAND AGRICULTURAL IMPROVEMENTS (LATCHFORD) LIMITED - 2023-09-15
    WASPCURVE LIMITED - 1985-08-06
    icon of address Rydings Road, Wardle, Rochdale
    Active Corporate (4 parents)
    Equity (Company account)
    415,971 GBP2023-07-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address Rydings Road, Rochdale, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 14 - Director → ME
  • 26
    icon of address Rydings Road, Rochdale, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 13 - Director → ME
  • 27
    icon of address Rydings Road, Rochdale, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 15 - Director → ME
  • 28
    icon of address C/o The Casey Group Limited, Rydings Road, Rochdale, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 11 - Director → ME
  • 29
    icon of address First Floor, 69 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 37 - Director → ME
  • 30
    icon of address The Business Store, 98-100 High Road, Rayleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,669 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 40 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 76 - Has significant influence or controlOE
  • 32
    icon of address The Business Store, 98-100 High Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,057 GBP2017-11-30
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Reeves & Co., Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 47 - Director → ME
  • 34
    icon of address First Floor, 69 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 36 - Director → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,784 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 42 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 77 - Has significant influence or controlOE
  • 36
    icon of address 11 Vesey Close, Water Orton, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,014 GBP2024-01-31
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 57 - Director → ME
    icon of calendar 2006-01-30 ~ now
    IIF 54 - Secretary → ME
  • 37
    icon of address Rydings Road, Wardle, Rochdale
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    111,846 GBP2020-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 17 - Director → ME
  • 38
    icon of address 47 Sea Lane Gardens, Farring, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2017-03-31
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 70 Summer Lane, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 58 - Director → ME
    IIF 50 - Director → ME
    icon of calendar 2016-12-02 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 40
    icon of address 17 Letterstone Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 29 - Director → ME
  • 41
    icon of address 8 Poyntz Gardens, Dallington, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,747 GBP2023-12-31
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 9 Mirosa Reach, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    111 GBP2023-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    FLEET DATA SYSTEMS LTD - 2020-05-12
    icon of address Unit 3 Dillwyn Court 472 Llangyfelach Road, Brynhyfryd, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 45
    icon of address First Floor 69 High Street, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-18 ~ dissolved
    IIF 35 - Director → ME
Ceased 12
  • 1
    PB ON LINE COMPUTING LIMITED - 1993-11-04
    VIEWFLEX LIMITED - 1993-10-27
    icon of address 4 Station Court Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -132,577 GBP2023-10-31
    Officer
    icon of calendar 1993-10-18 ~ 2021-04-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6 Kestrel Mews, Maldon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2025-02-28
    Officer
    icon of calendar 2005-07-13 ~ 2005-11-01
    IIF 33 - Director → ME
  • 3
    THESAURUS SOFTWARE LTD - 2024-07-05
    icon of address 3 Shortlands, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    26,073,744 GBP2024-06-30
    Officer
    icon of calendar 2003-02-12 ~ 2022-10-26
    IIF 24 - Director → ME
    icon of calendar 2009-11-25 ~ 2022-11-24
    IIF 31 - Secretary → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ 2023-06-30
    IIF 61 - LLP Designated Member → ME
    icon of calendar 2023-11-27 ~ 2023-12-07
    IIF 41 - LLP Member → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-06-30
    IIF 79 - Has significant influence or control OE
  • 5
    icon of address 1 Poultry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-11-23
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2020-07-28
    IIF 72 - Has significant influence or control OE
    icon of calendar 2020-07-28 ~ 2022-11-23
    IIF 71 - Has significant influence or control OE
  • 6
    icon of address 91 Pembroke Road, Ballsbridge, Dublin 4, Dublin, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2022-11-14
    IIF 27 - Director → ME
  • 7
    ICC INFORMATION LIMITED - 2009-09-25
    ICC INFORMATION GROUP LIMITED - 1995-12-04
    ICC INFORMATION LIMITED - 1985-04-22
    ICC INFORMATION GROUP LIMITED - 1985-03-26
    INTER COMPANY COMPARISONS LIMITED - 1984-09-27
    TRADEAST LIMITED - 1979-12-31
    icon of address Dorset House Regent Park, 297 Kingston Road, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2009-09-01
    IIF 32 - Director → ME
  • 8
    icon of address 47 Sea Lane Gardens, Farring, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-12-11
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Suite 1 Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    862 GBP2023-12-31
    Officer
    icon of calendar 1999-05-01 ~ 2023-06-22
    IIF 45 - Director → ME
  • 10
    DOWNLINE COMPUTERS LIMITED - 1996-10-07
    icon of address 7 Bishopsgate 2nd Floor, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,880,407 GBP2023-01-31
    Officer
    icon of calendar 2002-09-16 ~ 2016-03-31
    IIF 28 - Director → ME
    icon of calendar 2011-07-14 ~ 2016-03-31
    IIF 51 - Secretary → ME
  • 11
    TRINTECH LIMITED - 2006-10-17
    CHECKLINE PLC - 2001-06-04
    CHECKLINE BUSINESS MACHINES LIMITED - 1995-03-27
    CHECKMATE BUSINESS MACHINES LIMITED - 1986-10-06
    icon of address 3 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2006-08-31
    IIF 65 - Director → ME
  • 12
    icon of address 1 Poultry, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-11-23
    IIF 49 - 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.