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

Mr Thomas Shape-byrne

    Related profiles found in government register
  • Mr Thomas Shape-byrne
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midlaw House, Newby Grove, Birmingham, B37 6QR, England

      IIF 1
  • Mr Thomas Mark Sharpe-byrne
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Newby Grove, Bacons End, Birmingham, B37 6QR, United Kingdom

      IIF 2
    • icon of address Midlaw House, 92 Newby Grove, Bacon's End, Birmingham, B37 6QR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Midlaw House, 92 Newby Grove, Birmingham, B37 6QR, England

      IIF 8
    • icon of address 573, Chester Road, Sutton Coldfield, B73 5HU, England

      IIF 9
  • Thomas Mark Sharpe-byrne
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, 92 Newby Grove, Bacon's End, Birmingham, B37 6QR, England

      IIF 10
  • Thomas Mark Sharpe Byrne
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o New Company Associates (uk) Ltd Charlbury Hou, 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 11
  • Sharpe-byrne, Thomas
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midlaw House, 92 Newby Grove, Bacon's End, Birmingham, B37 6QR, United Kingdom

      IIF 12
  • Sharpe-byrne, Thomas Mark
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Newby Grove, Bacons End, Birmingham, B37 6QR, United Kingdom

      IIF 13
    • icon of address Midland House, 92 Newby Grove, Bacon's End, Birmingham, B37 6QR, England

      IIF 14
    • icon of address Midlaw House, 92 Newby Grove, Bacon's End, Birmingham, B37 6QR, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Midlaw House, 92 Newby Grove, Birmingham, B37 6QR, England

      IIF 19
  • Sharpe-byrne, Thomas Mark
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o New Company Associates Ltd ,charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 20
    • icon of address Midlaw House, 92 Newby Grove, Bacon's End, Birmingham, B37 6QR, United Kingdom

      IIF 21
  • Byrne, Thomas Sharpe
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Wyckham Close, Harborne, Birmingham, B17 0TB, United Kingdom

      IIF 22
  • Sharpe Byrne, Thomas Mark
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o New Company Associates Ltd , 54 Charlbury Hous, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 23
  • Sharpe Byrne, Thomas Mark
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o New Company Associates (uk) Ltd Charlbury Hou, 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 24
    • icon of address C/o New Company Associates (uk) Ltd, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 25
  • Sharpe-byrne, Thomas Mark
    British cleaning contractor born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU, United Kingdom

      IIF 26
  • Sharpe-byrne, Thomas Mark
    British operations director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o New Company Associates Ltd ,charlbury House 54 Charlbury Crescent, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address C/o New Company Associates (uk) Ltd Charlbury Hou 54 Charlbury Crescent, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o New Company Associates (uk) Ltd, 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 25 - Director → ME
Ceased 10
  • 1
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,001 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2024-04-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2024-04-17
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    C M S SOLUTIONS INC LIMITED - 2022-07-01
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,247 GBP2022-03-29
    Officer
    icon of calendar 2011-12-02 ~ 2022-07-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-11
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-12 ~ 2022-09-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,142 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2024-04-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2024-04-17
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,490 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ 2023-10-18
    IIF 17 - Director → ME
    icon of calendar 2018-12-12 ~ 2019-12-30
    IIF 16 - Director → ME
    icon of calendar 2024-02-01 ~ 2024-04-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2019-12-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    icon of calendar 2021-12-26 ~ 2024-04-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,520 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2019-12-30
    IIF 18 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-04-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2019-12-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    icon of calendar 2022-04-01 ~ 2024-04-17
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,238 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2024-04-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2024-04-17
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    CMS SOLUTIONS HOLDINGS LTD - 2016-06-22
    icon of address Midlaw House 92 Newby Grove, Bacons End, Birminham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2016-06-21
    IIF 22 - Director → ME
  • 8
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ 2024-04-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-04-17
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2016-04-19
    IIF 23 - Director → ME
  • 10
    icon of address 11 Portland Road, Edgbaston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    418,136 GBP2023-10-31
    Officer
    icon of calendar 2011-04-11 ~ 2011-12-12
    IIF 27 - 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.