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
    Irish director born in May 1964

    Resident in Ireland

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

      IIF 1
    • 5th, Floor Harlequin House, 7 High Street, Teddington, TW11 8EE, United Kingdom

      IIF 2
  • Byrne, Paul
    Irish director born in May 1960

    Resident in Ireland

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

      IIF 3
  • Byrne, Paul
    Irish accountant born in May 1961

    Resident in Ireland

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

      IIF 4
  • Byrne, Paul
    Irish ceo born in July 1964

    Resident in Ireland

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

      IIF 5
  • Byrne, Paul
    Irish president and company director born in July 1964

    Resident in Ireland

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

      IIF 6
  • Byrne, Paul
    Irish director born in March 1966

    Resident in Ireland

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

      IIF 7
  • Byrne, Paul
    Irish managing director born in May 1964

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

      IIF 8
  • Byrne, Paul
    British commercial director born in January 1948

    Resident in England

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

      IIF 9
  • Byrne, Paul
    British director born in January 1948

    Resident in England

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

      IIF 10
  • Byrne, Paul
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Byrne, Richard Paul
    Irish ceo born in July 1964

    Resident in Ireland

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

      IIF 31
    • 1 Poultry, London, EC2R 8EJ, United Kingdom

      IIF 32
  • Byrne, Paul William
    Irish company director born in September 1968

    Resident in Ireland

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

      IIF 33
  • Byrne, Paul William
    Irish director born in September 1968

    Resident in Ireland

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

      IIF 34
  • Byrne, Paul William
    Irish managing director born in September 1968

    Resident in Ireland

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

      IIF 35
  • Mr Paul Byrne
    Irish born in May 1960

    Resident in Ireland

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

      IIF 36
  • Byrne, Paul
    British

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

      IIF 37
  • Byrne, Paul
    born in March 1966

    Resident in United Kingdom

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

      IIF 38
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Mr Paul Byrne
    Irish born in September 1968

    Resident in Ireland

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

      IIF 41
  • Byrne, Paul
    British business consultant born in February 1960

    Resident in United Kingdom

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

      IIF 42
  • Byrne, Paul
    British company director born in February 1960

    Resident in United Kingdom

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

      IIF 43
  • Byrne, Paul
    British consultant born in February 1960

    Resident in United Kingdom

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

      IIF 44
  • Byrne, Paul
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 45 IIF 46
    • The Business Store, 98-100 High Road, Rayleigh, SS6 7AE, England

      IIF 47
    • The Business Store, 98-100 High Road, Rayleigh, SS6 7AE, United Kingdom

      IIF 48
  • Byrne, Paul Martin
    British director born in February 1981

    Resident in England

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

      IIF 49
  • Byrne, Richard Paul
    Irish director born in July 1964

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

      IIF 50
  • Mr Richard Paul Byrne
    Irish born in July 1964

    Resident in Ireland

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

      IIF 51
    • Robert Denholm House, Bletchingley Road, Nutfield, Redhill, RH1 4HW, England

      IIF 52
  • Byrne, Paul

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

      IIF 53
  • Byrne, Tina

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

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

      IIF 55
  • Byrne, Paul Martin
    born in March 1966

    Resident in United Kingdom

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

      IIF 56 IIF 57
    • 41, Ilex Way, Worthing, West Sussex, BN12 4UY, England

      IIF 58
  • Byrne, Tina
    British administration born in March 1970

    Resident in United Kingdom

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

      IIF 59
  • Mr Paul Byrne
    British born in January 1948

    Resident in England

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

      IIF 60
    • 1, Brittens Court, Clifton Reynes, Olney, MK46 5LG, England

      IIF 61
  • Byrne, Paul, Director
    British engineer born in January 1948

    Resident in Wales

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

      IIF 62
  • Byrne, Paul Martin
    British sales born in June 1961

    Resident in United Kingdom

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

      IIF 63
    • 70, Summer Lane, Hockley, Birmingham, B19 3NG, England

      IIF 64
  • Byrne, Paul Martin
    British company director born in March 1966

    Resident in United Kingdom

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

      IIF 65
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Byrne, Paul Martin
    British project manager born in March 1966

    Resident in United Kingdom

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

      IIF 67
  • Byrne, Paul Martin
    British gas engineer born in February 1981

    Resident in United Kingdom

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

      IIF 68
  • Director Paul Byrne
    British born in January 1948

    Resident in Wales

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

      IIF 69
  • Mr Paul Martin Byrne
    British born in March 1966

    Resident in England

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

      IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Mr Paul Martin Byrne
    British born in February 1981

    Resident in England

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

      IIF 72
  • Mr Paul Byrne
    British born in February 1960

    Resident in United Kingdom

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

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

      IIF 74
    • 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
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

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

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

      IIF 79
  • Mr Paul Martin Byrne
    British born in June 1961

    Resident in United Kingdom

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

      IIF 80
  • Mr Paul Martin Byrne
    British born in March 1966

    Resident in United Kingdom

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

      IIF 81
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 82
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
  • Mr Paul Martin Byrne
    British born in February 1981

    Resident in United Kingdom

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

      IIF 84
child relation
Offspring entities and appointments
Active 45
  • 1
    1 Brittens Court, Clifton Reynes, Olney, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,114 GBP2022-10-31
    Officer
    2020-10-19 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    3 Chanters Close, Blackley, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 3
    7 Princes Square, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    165 GBP2024-03-31
    Officer
    2022-04-29 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -41,232 GBP2023-09-30
    Officer
    2016-09-14 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Has significant influence or controlOE
  • 5
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2022-11-04 ~ now
    IIF 57 - llp-member → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 78 - Has significant influence or controlOE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-12-07 ~ now
    IIF 56 - llp-designated-member → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 82 - Has significant influence or control over the trustees of a trustOE
  • 7
    Rydings Road, Rochdale, United Kingdom
    Corporate (5 parents)
    Officer
    2023-06-30 ~ now
    IIF 11 - director → ME
  • 8
    Rydings Road, Rochdale, United Kingdom
    Corporate (5 parents)
    Officer
    2023-07-04 ~ now
    IIF 18 - director → ME
  • 9
    Rydings Road, Rochdale, United Kingdom
    Corporate (5 parents)
    Officer
    2023-07-04 ~ now
    IIF 15 - director → ME
  • 10
    P. CASEY DEVELOPMENTS (HEYWOOD) LIMITED - 2023-11-15
    C/o The Casey Group Limited, Rydings Road, Rochdale, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2023-06-06 ~ now
    IIF 19 - director → ME
  • 11
    Rydings Road, Rochdale, United Kingdom
    Corporate (5 parents)
    Officer
    2023-07-04 ~ now
    IIF 17 - director → ME
  • 12
    Rydings Road, Rochdale, United Kingdom
    Corporate (5 parents)
    Officer
    2023-06-30 ~ now
    IIF 14 - director → ME
  • 13
    Rydings Road, Rochdale, United Kingdom
    Corporate (5 parents)
    Officer
    2023-06-30 ~ now
    IIF 16 - director → ME
  • 14
    P. CASEY DEVELOPMENTS (WHITTLE) LIMITED - 2023-11-15
    C/o The Casey Group Limited, Rydings Road, Rochdale, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2023-07-06 ~ now
    IIF 20 - director → ME
  • 15
    CASEY LIVING (CHEW VALLEY) LIMITED - 2018-06-19
    The Casey Group, Rydings Road, Rochdale, United Kingdom
    Corporate (5 parents, 7 offsprings)
    Officer
    2023-07-06 ~ now
    IIF 30 - director → ME
  • 16
    Harlequin House 5th Floor, 7 High Street, Teddington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-13 ~ dissolved
    IIF 1 - director → ME
  • 17
    Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -151,346 GBP2023-12-31
    Officer
    2015-12-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 18
    5th Floor Harlequin House, 7 High Street, Teddington, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-07-13 ~ dissolved
    IIF 2 - director → ME
  • 19
    Rydings Road, Rochdale, United Kingdom
    Corporate (5 parents)
    Officer
    2023-07-04 ~ now
    IIF 12 - director → ME
  • 20
    Rydings Road, Rochdale, United Kingdom
    Corporate (5 parents)
    Officer
    2023-07-04 ~ now
    IIF 13 - director → ME
  • 21
    The Casey Group, Rydings Road, Rochdale, Lancashire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-07-06 ~ now
    IIF 29 - director → ME
  • 22
    Rydings Road, Rochdale, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-29 ~ now
    IIF 26 - director → ME
  • 23
    Rydings Road, Rochdale, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-29 ~ now
    IIF 22 - director → ME
  • 24
    NORTHERN LAND AGRICULTURAL IMPROVEMENTS (LATCHFORD) LIMITED - 2023-09-15
    WASPCURVE LIMITED - 1985-08-06
    Rydings Road, Wardle, Rochdale
    Corporate (4 parents)
    Equity (Company account)
    415,971 GBP2023-07-31
    Officer
    2023-09-29 ~ now
    IIF 28 - director → ME
  • 25
    Rydings Road, Rochdale, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-29 ~ now
    IIF 24 - director → ME
  • 26
    Rydings Road, Rochdale, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-29 ~ now
    IIF 23 - director → ME
  • 27
    Rydings Road, Rochdale, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-29 ~ now
    IIF 25 - director → ME
  • 28
    C/o The Casey Group Limited, Rydings Road, Rochdale, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2023-09-29 ~ now
    IIF 21 - director → ME
  • 29
    First Floor, 69 High Street, Rayleigh, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-28 ~ dissolved
    IIF 46 - director → ME
  • 30
    The Business Store, 98-100 High Road, Rayleigh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    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
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,669 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 38 - llp-member → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 76 - Has significant influence or controlOE
  • 32
    The Business Store, 98-100 High Road, Rayleigh, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,057 GBP2017-11-30
    Officer
    2013-05-16 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Reeves & Co., Third Floor, 24 Chiswell Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 35 - director → ME
  • 34
    First Floor, 69 High Street, Rayleigh, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-28 ~ dissolved
    IIF 45 - director → ME
  • 35
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    61,784 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 40 - llp-member → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 77 - Has significant influence or controlOE
  • 36
    11 Vesey Close, Water Orton, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    78,014 GBP2024-01-31
    Officer
    2006-01-30 ~ now
    IIF 63 - director → ME
    2006-01-30 ~ now
    IIF 54 - secretary → ME
  • 37
    Rydings Road, Wardle, Rochdale
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    111,846 GBP2020-07-31
    Officer
    2023-07-05 ~ now
    IIF 27 - director → ME
  • 38
    47 Sea Lane Gardens, Farring, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    95 GBP2017-03-31
    Officer
    2012-12-12 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    70 Summer Lane, Hockley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2016-12-02 ~ now
    IIF 64 - director → ME
    IIF 59 - director → ME
    2016-12-02 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 40
    17 Letterstone Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 7 - director → ME
  • 41
    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
    2022-06-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 42
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-14 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 43
    9 Mirosa Reach, Maldon, England
    Corporate (1 parent)
    Equity (Company account)
    111 GBP2023-10-31
    Officer
    2019-10-29 ~ now
    IIF 43 - director → ME
    Person with significant control
    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
    Unit 3 Dillwyn Court 472 Llangyfelach Road, Brynhyfryd, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 45
    First Floor 69 High Street, Rayleigh, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-12-18 ~ dissolved
    IIF 44 - director → ME
Ceased 12
  • 1
    PB ON LINE COMPUTING LIMITED - 1993-11-04
    VIEWFLEX LIMITED - 1993-10-27
    4 Station Court Old Station Road, Hampton-in-arden, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -132,577 GBP2023-10-31
    Officer
    1993-10-18 ~ 2021-04-30
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    6 Kestrel Mews, Maldon, Essex
    Corporate (1 parent)
    Equity (Company account)
    21,404 GBP2024-02-28
    Officer
    2005-07-13 ~ 2005-11-01
    IIF 42 - director → ME
  • 3
    THESAURUS SOFTWARE LTD - 2024-07-05
    3 Shortlands, London, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    25,130,315 GBP2023-06-30
    Officer
    2003-02-12 ~ 2022-10-26
    IIF 4 - director → ME
    2009-11-25 ~ 2022-11-24
    IIF 37 - secretary → ME
  • 4
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2022-11-04 ~ 2023-06-30
    IIF 58 - llp-designated-member → ME
    2023-11-27 ~ 2023-12-07
    IIF 39 - llp-member → ME
    Person with significant control
    2022-11-04 ~ 2023-06-30
    IIF 79 - Has significant influence or control OE
  • 5
    1 Poultry, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-12-06 ~ 2022-11-23
    IIF 31 - director → ME
    Person with significant control
    2019-01-01 ~ 2020-07-28
    IIF 52 - Has significant influence or control OE
    2020-07-28 ~ 2022-11-23
    IIF 51 - Has significant influence or control OE
  • 6
    91 Pembroke Road, Ballsbridge, Dublin 4, Dublin, Ireland
    Corporate (4 parents)
    Officer
    2017-01-17 ~ 2022-11-14
    IIF 5 - 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
    Dorset House Regent Park, 297 Kingston Road, Leatherhead, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-13 ~ 2009-09-01
    IIF 8 - director → ME
  • 8
    47 Sea Lane Gardens, Farring, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    95 GBP2017-03-31
    Person with significant control
    2016-12-12 ~ 2017-12-11
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    Suite 1 Churchill House, 137-139 Brent Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    862 GBP2023-12-31
    Officer
    1999-05-01 ~ 2023-06-22
    IIF 33 - director → ME
  • 10
    DOWNLINE COMPUTERS LIMITED - 1996-10-07
    7 Bishopsgate 2nd Floor, London, United Kingdom
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,880,407 GBP2023-01-31
    Officer
    2002-09-16 ~ 2016-03-31
    IIF 6 - director → ME
    2011-07-14 ~ 2016-03-31
    IIF 53 - 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
    3 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-08-24 ~ 2006-08-31
    IIF 50 - director → ME
  • 12
    1 Poultry, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-01 ~ 2022-11-23
    IIF 32 - director → ME
© 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.