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

Mr Thomas Byrne

    Related profiles found in government register
  • Mr Thomas Byrne
    Irish born in January 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 1 IIF 2
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 3 IIF 4
  • Mr Thomas Byrne
    Irish born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground, 101-135 Kings House, Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 5
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6 IIF 7
    • 7, Acorn Grove, Kingswood, Tadworth, KT20 6QT, United Kingdom

      IIF 8
    • Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD, England

      IIF 9
  • Thomas Byrne
    Irish born in June 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Old School House, Cortoonrue, Tuam, Co Galway, Ireland

      IIF 10
  • Mr Thomas Vaughan
    Irish born in June 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • St James' Hall, Mill Road, Lancing, West Sussex, BN15 0PT, England

      IIF 11
  • Mr Thomas Vaughan
    Irish born in January 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • Rough Heys Farm, Rough Heys Lane, Henbury, Macclesfield, Cheshire, SK11 9PF, United Kingdom

      IIF 12
  • Mr Thomas Byrne
    Irish born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 13
  • Byrne, Thomas
    Irish company director born in January 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 14
  • Byrne, Thomas
    Irish director born in January 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 15
  • Byrne, Thomas
    Irish company director born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 16
  • Mr Thomas Byrne
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Byrne, Thomas
    Irish company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground, 101-135 Kings House, Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 21
  • Byrne, Thomas
    Irish director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 7, Acorn Grove, Kingswood, Tadworth, Surrey, KT20 6QT, United Kingdom

      IIF 23
    • Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD, England

      IIF 24
  • Byrne, Thomas
    Irish director born in March 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Chancery Lane, 330 High Holborn, London, WC1V 7QT, England

      IIF 25
  • Byrne, Thomas
    Irish director born in June 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Old School House, Cortoonrue, Tuam, Co Galway, Ireland

      IIF 26
  • Mr Thomas Joseph Vaughan
    Irish born in June 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • Longston Lodge, Kilgowan, Kilcullen, County Kildare, R56 X996, Ireland

      IIF 27
  • Vaughan, Thomas
    Irish director born in June 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • St James' Hall, Mill Road, Lancing, West Sussex, BN15 0PT, England

      IIF 28
  • Vaughan, Thomas Joseph
    Irish director born in June 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • Longston Lodge, Kilgowan, Kilcullen, County Kildare, R56 X996, Ireland

      IIF 29
  • Vaughan, Thomas Joseph
    Irish engineer born in June 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • 21 Callingham House, Clapham Road Estate, London, SW4 6NF, England

      IIF 30
  • Byrne, Thomas
    Irish engineer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 31
  • Vaughan, Thomas
    Irish director born in January 1973

    Registered addresses and corresponding companies
    • Raleigh South, Macroom, County Cork, Ireland

      IIF 32
  • Byrne, Thomas
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 33
    • 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 34
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 35 IIF 36 IIF 37
  • Vaughan, Thomas
    Irish director

    Registered addresses and corresponding companies
    • Raleigh South, Macroom, County Cork, Ireland

      IIF 39
  • Byrne, Thomas

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    269,638 GBP2022-01-31
    Officer
    2023-03-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2016-10-06 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Has significant influence or controlOE
  • 4
    1 Harbour House, Harbour Way, Shoreham By Sea, West Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,656 GBP2015-07-31
    Officer
    2013-07-25 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    St James' Hall, Mill Road, Lancing, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -15,915 GBP2023-05-31
    Officer
    2019-05-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    61,616 GBP2018-09-30
    Officer
    2012-09-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    7 Acorn Grove, Kingswood, Tadworth, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    16 Patrick Street, Strabane, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    Room 205 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    8,412 GBP2023-10-31
    Officer
    2019-08-01 ~ now
    IIF 14 - director → ME
  • 11
    Fergal Mcentee, 21 Callingham House Clapham Road Estate, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 30 - director → ME
  • 12
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2018-10-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    Rough Heys Farm Rough Heys Lane, Henbury, Macclesfield, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 EUR2016-01-31
    Officer
    2009-01-28 ~ dissolved
    IIF 32 - director → ME
    2009-01-28 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2017-05-11 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-06-03 ~ dissolved
    IIF 34 - director → ME
Ceased 7
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    269,638 GBP2022-01-31
    Person with significant control
    2022-10-27 ~ 2022-12-14
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 2
    SUCCESS IS THE KEY LIMITED - 2016-02-05
    The Clubhouse, 20 St. Andrews Street, London, England
    Corporate (2 parents)
    Officer
    2016-02-04 ~ 2016-10-06
    IIF 25 - director → ME
  • 3
    TWO MAN COMPANY LIMITED - 2018-09-05
    Room 205 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    216,455 GBP2023-11-30
    Person with significant control
    2020-01-30 ~ 2022-05-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    Room 205 01 Meadlake Place, Thorpe Lea Road, Egham, England
    Corporate (1 parent)
    Equity (Company account)
    7,567 GBP2024-03-31
    Officer
    2021-03-15 ~ 2024-03-10
    IIF 31 - director → ME
    2021-03-15 ~ 2024-03-10
    IIF 40 - secretary → ME
    Person with significant control
    2021-03-15 ~ 2024-03-10
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 5
    Lower Ground 101-135 Kings House, Kings Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-01 ~ 2023-05-30
    IIF 21 - director → ME
    Person with significant control
    2023-05-01 ~ 2023-05-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    LONG ISLAND NUTRITIONAL FOODS LIMITED - 2022-04-13
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2016-02-10 ~ 2022-04-11
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,223 GBP2020-08-31
    Officer
    2020-01-24 ~ 2020-12-01
    IIF 24 - director → ME
    Person with significant control
    2020-01-24 ~ 2020-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.