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, Thomas

    Related profiles found in government register
  • Byrne, Thomas
    Irish director born in March 1970

    Resident in Ireland

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

      IIF 1
  • Byrne, Thomas
    Irish director born in June 1974

    Resident in Ireland

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

      IIF 2
  • Byrne, Thomas
    Irish company director born in January 1956

    Resident in Ireland

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

      IIF 3
  • Byrne, Thomas
    Irish director born in January 1956

    Resident in Ireland

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

      IIF 4
  • Byrne, Thomas
    Irish company director born in January 1959

    Resident in Ireland

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

      IIF 5
  • Byrne, Thomas
    Irish company director born in January 1956

    Resident in England

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

      IIF 6
  • Byrne, Thomas
    Irish director born in January 1956

    Resident in England

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

      IIF 7
    • icon of address 7, Acorn Grove, Kingswood, Tadworth, Surrey, KT20 6QT, United Kingdom

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

      IIF 9
  • Vaughan, Thomas
    Irish director born in June 1959

    Resident in Ireland

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

      IIF 10
  • Byrne, Thomas
    Irish engineer born in January 1956

    Resident in United Kingdom

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

      IIF 11
  • Thomas Byrne
    Irish born in June 1974

    Resident in Ireland

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

      IIF 12
  • Mr Thomas Byrne
    Irish born in January 1956

    Resident in Ireland

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

      IIF 13 IIF 14
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 15 IIF 16
  • Mr Thomas Vaughan
    Irish born in January 1973

    Resident in Ireland

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

      IIF 17
  • Vaughan, Thomas
    Irish director born in January 1973

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

      IIF 18
  • Byrne, Thomas

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

      IIF 19
  • Byrne, Thomas
    British company director born in January 1956

    Resident in United Kingdom

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

      IIF 20
    • icon of address 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 21
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 22 IIF 23 IIF 24
  • Mr Thomas Vaughan
    Irish born in June 1959

    Resident in Ireland

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

      IIF 26
  • Vaughan, Thomas Joseph
    Irish director born in June 1959

    Resident in Ireland

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

      IIF 27
  • Vaughan, Thomas Joseph
    Irish engineer born in June 1959

    Resident in Ireland

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

      IIF 28
  • Mr Thomas Byrne
    Irish born in January 1956

    Resident in England

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

      IIF 29
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
    • icon of address 7, Acorn Grove, Kingswood, Tadworth, KT20 6QT, United Kingdom

      IIF 32
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD, England

      IIF 33
  • Vaughan, Thomas
    Irish director

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

      IIF 34
  • Mr Thomas Joseph Vaughan
    Irish born in June 1959

    Resident in Ireland

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

      IIF 35
  • Mr Thomas Byrne
    Irish born in January 1956

    Resident in United Kingdom

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

      IIF 36
  • Mr Thomas Byrne
    British born in January 1956

    Resident in United Kingdom

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

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.