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

Cusk, Patrick James

    Related profiles found in government register
  • Cusk, Patrick James
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astra House, Astra Works, The Common, Cranleigh, Surrey, GU6 8RZ, England

      IIF 1 IIF 2 IIF 3
    • Unit 6, Harrier Court, Clyst Honiton, Exeter, EX5 2DR, England

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 3, Shortlands, Hammersmith, London, W6 8DA

      IIF 8
    • 60, Windsor Avenue, London, SW19 2RR, England

      IIF 9
  • Cusk, Patrick James
    British chief executive officer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Street, Belfast, BT2 8LA, Northern Ireland

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11 IIF 12
  • Cusk, Patrick James
    British chief executive offier born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Street, Belfast, BT2 8LA, Northern Ireland

      IIF 13
  • Cusk, Patrick James
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zafire House, 5 Manor Park, Banbury, Oxfordshire, OX16 3TB

      IIF 14 IIF 15 IIF 16
    • Unit D Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4UQ

      IIF 17
    • The Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 18
    • 483, Green Lanes, London, N13 4BS, England

      IIF 19
  • Cusk, Patrick James
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spaces - Bristol, Castle Park, Programme, The Pithay, Bristol, BS1 2NB, England

      IIF 20
    • Office 410 Fourth Floor, Shortlands, Hammersmith, London, W6 8DA, England

      IIF 21
  • Cusk, Patrick James
    British president born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
  • Mr Patrick James Cusk
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cusk, Patrick James
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Mapledurham Village, Reading, RG4 7TP, England

      IIF 26
  • Cusk, Patrick James
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Mapledurham Village, Reading, RG4 7TP, England

      IIF 27
  • Cusk, Patrick James
    British,american chief executive officer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, EX5 2DR, England

      IIF 28 IIF 29
  • Cusk, Patrick James
    British director

    Registered addresses and corresponding companies
    • The Mill House, Mapledurham Village, Reading, RG4 7TP, England

      IIF 30
  • Mr Patrick James Cusk
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 4 Playfair Road, Hunslet, Leeds, LS10 2JP, England

      IIF 31
  • Mr Patrick James Cusk
    British,american born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 47, 105 London Street, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 32
  • Cusk, Patrick

    Registered addresses and corresponding companies
    • Suite 47, 105 London Street, Reading, Berkshire, RG1 4QD, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 26
  • 1
    BLOKFARM LIMITED
    16184582
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BOLD COMMUNICATIONS LIMITED
    - now 01563275
    SCANTRONIC SYSTEMS LIMITED - 1996-06-14
    27 Old Gloucester Street, London, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2021-08-17 ~ 2024-07-19
    IIF 12 - Director → ME
  • 3
    BOLD GROUP LIMITED
    - now 05441451
    BRAND NEW CO (274) LIMITED - 2005-08-24
    27 Old Gloucester Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-08-17 ~ 2024-07-19
    IIF 11 - Director → ME
  • 4
    BOLD INTERNATIONAL LIMITED
    05228737
    Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England
    Dissolved Corporate (7 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF 28 - Director → ME
  • 5
    BOLD SYSTEMS LIMITED
    12846840
    27 Old Gloucester Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-08-17 ~ 2024-07-19
    IIF 4 - Director → ME
  • 6
    BOLD TECHNOLOGIES LIMITED
    05227581
    Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England
    Dissolved Corporate (7 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF 29 - Director → ME
  • 7
    CDATA (UK) LIMITED
    01964531
    Spaces - Bristol, Castle Park, Programme, The Pithay, Bristol, England
    Dissolved Corporate (9 parents)
    Officer
    2022-05-17 ~ dissolved
    IIF 20 - Director → ME
  • 8
    CITYSQUARED LIMITED
    - now 05038095
    BACKYARD BABYLON LIMITED
    - 2004-07-26 05038095
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2004-02-09 ~ 2021-10-06
    IIF 27 - Director → ME
    2004-02-09 ~ 2021-10-06
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-12
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    COMMUNICATIONS SOFTWARE (AIRLINE SYSTEMS) LIMITED
    01569158
    27 Old Gloucester Street, Old Gloucester Street, London, England
    Active Corporate (11 parents)
    Officer
    2020-04-17 ~ 2024-07-19
    IIF 22 - Director → ME
  • 10
    FLUENT TECHNOLOGY LIMITED
    - now NI040683
    INTERNET SOLUTIONS (IRELAND) LTD - 2005-12-05
    21 Botanic Avenue, Office 5, Belfast, Northern Ireland
    Active Corporate (14 parents, 1 offspring)
    Officer
    2021-10-13 ~ 2024-07-19
    IIF 10 - Director → ME
  • 11
    FMS SYSTEMS LIMITED
    - now 05425505 01912489
    IDHAMMAR SYSTEMS LIMITED - 2006-07-17
    60 Windsor Avenue, London, Greater London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-05-17 ~ 2024-07-19
    IIF 21 - Director → ME
  • 12
    GREENFIELD SOFTWARE LIMITED
    03172513
    Lincoln House Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (12 parents)
    Officer
    2008-03-28 ~ 2019-11-20
    IIF 26 - Director → ME
    2014-11-26 ~ 2019-11-20
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-20
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    IDHAMMAR SYSTEMS LIMITED
    - now 01912489 05425505
    FMS SYSTEMS LIMITED - 2006-07-17
    FRONTEC (UK) LIMITED - 2002-07-22
    IDHAMMAR MANAGEMENT SYSTEMS LIMITED - 1995-01-01
    60 Windsor Avenue, London, England
    Active Corporate (27 parents)
    Officer
    2022-05-17 ~ 2024-07-19
    IIF 9 - Director → ME
  • 14
    INATECH EUROPE LIMITED
    - now 04487373
    INATECH SOLUTIONS LIMITED - 2012-10-02
    2 Communications Road, Greenham Business Park, Newbury, Berkshire
    Active Corporate (16 parents)
    Officer
    2022-06-14 ~ 2024-07-19
    IIF 8 - Director → ME
  • 15
    PARADYM PARTNERS LIMITED
    16419067
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 16
    RMA SYSTEMS & SERVICES LIMITED
    NI045728
    21 Botanic Avenue, Office 5, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2021-10-13 ~ 2024-07-19
    IIF 13 - Director → ME
  • 17
    SDS ASSET CONSULTANCY LIMITED
    10521235
    Astra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (7 parents)
    Officer
    2023-05-12 ~ 2024-07-19
    IIF 3 - Director → ME
  • 18
    SDS DEVELOPMENT CONSULTANCY LIMITED
    10521170
    Astra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (6 parents)
    Officer
    2023-05-12 ~ 2024-07-19
    IIF 1 - Director → ME
  • 19
    SHELTON DEVELOPMENT SERVICES LIMITED
    04998542
    Astra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2023-05-12 ~ 2024-07-19
    IIF 2 - Director → ME
  • 20
    STYLEGUN LIMITED
    07617517
    Insol House, Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 17 - Director → ME
  • 21
    TENTEN CONSULTING LIMITED
    15962264
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 22
    VIRTUAL TRADER GROUP LIMITED
    10038046
    483 Green Lanes, London, England
    Active Corporate (8 parents)
    Officer
    2023-07-13 ~ 2024-07-19
    IIF 18 - Director → ME
  • 23
    VIRTUAL TRADER LIMITED
    04812361
    483 Green Lanes, London, England
    Active Corporate (10 parents)
    Officer
    2023-07-13 ~ 2024-07-19
    IIF 19 - Director → ME
  • 24
    ZAFIRE AVIATION SOFTWARE LTD
    05577742
    27 Old Gloucester Street, London, England
    Active Corporate (10 parents)
    Officer
    2023-07-20 ~ 2024-07-19
    IIF 15 - Director → ME
  • 25
    ZAFIRE GROUP LIMITED
    07168647
    27 Old Gloucester Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2023-07-20 ~ 2024-07-19
    IIF 14 - Director → ME
  • 26
    ZAFIRE LIMITED
    03968255
    27 Old Gloucester Street, London, England
    Active Corporate (13 parents)
    Officer
    2023-07-20 ~ 2024-07-09
    IIF 16 - 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.