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

Cryne, Patrick

    Related profiles found in government register
  • Cryne, Patrick
    British accountant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cryne, Patrick
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cryne, Patrick
    British company secretary/director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 9
  • Cryne, Patrick
    British consultant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 10
  • Cryne, Patrick
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cryne, Patrick
    British retired born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 15
  • Cryne, James Patrick
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Town Lane, Charlesworth, Glossop, Derbyshire, SK13 5HQ

      IIF 16
    • icon of address Flat 2, The Residence, 2 St John Street, Manchester, M3 4DA, United Kingdom

      IIF 17
    • icon of address Vale Royal Abbey Golf Club, Vale Royal Drive, Whitegate, Northwich, Cheshire, CW8 2BA

      IIF 18
    • icon of address Vale Royal Abbey Golf Club, Whitegate, Northwich, Cheshire, CW8 2BA

      IIF 19
    • icon of address Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

      IIF 20
  • Cryne, James Patrick
    British consultant born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwell Stadium, Grove Street, Barnsley, South Yorkshire, S71 1ET, United Kingdom

      IIF 21
  • Cryne, James Patrick
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

      IIF 22
  • Cryne, Patrick
    British

    Registered addresses and corresponding companies
    • icon of address The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 23
  • Cryne, Patrick
    British company director

    Registered addresses and corresponding companies
    • icon of address The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 24
  • Cryne, Patrick
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 25
  • Cryne, Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ

      IIF 26
  • Mr Patrick Cryne
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Town Lane, Charlesworth, Glossop, Cheshire, SK13 5HQ, England

      IIF 27
    • icon of address The Tannery, Town Lane, Charlesworth, Glossop, Derbyshire, SK13 5HQ

      IIF 28
    • icon of address Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

      IIF 29
  • Mr James Patrick Cryne
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwell Stadium, Grove Street, Barnsley, South Yorkshire, S71 1ET, United Kingdom

      IIF 30
    • icon of address Flat 2, The Residence, 2 St John Street, Manchester, M3 4DA, United Kingdom

      IIF 31
    • icon of address Flat 2 The Residence, St. John Street, Manchester, M3 4DA, England

      IIF 32
  • Mr Patrick Cryne
    British born in March 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Frances House, Sir William Place, St Peter Port, GY1 4HQ, Guernsey

      IIF 33
  • Patrick Cryne
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tannery, Town Lane, Charlesworth, Cheshire, SK14 6HQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    COBCO (515) LIMITED - 2003-01-14
    BARNSLEY FOOTBALL CLUB 2002 LIMITED - 2020-01-24
    icon of address Oakwell Stadium, Barnsley, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    -1,454,586 GBP2024-06-30
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Oakwell Stadium, Grove Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 2 The Residence, 2 St John Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    WAKECO (267) LIMITED - 2005-01-10
    icon of address The Tannery Town Lane, Charlesworth, Glossop, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    STICKFORM LIMITED - 1998-05-06
    icon of address Vale Royal Abbey Golf Club, Whitegate, Northwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 19 - Director → ME
  • 6
    EVER 2171 LIMITED - 2003-10-14
    icon of address Vale Royal Abbey Golf Club, Vale Royal Drive, Whitegate, Northwich, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    99,107 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 18 - Director → ME
Ceased 18
  • 1
    SILICON LAB LIMITED - 1988-05-16
    ITL SILICON LAB LIMITED - 1990-01-09
    RUBYCRETE LIMITED - 1985-12-05
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2005-03-04
    IIF 11 - Director → ME
  • 2
    COBCO (515) LIMITED - 2003-01-14
    BARNSLEY FOOTBALL CLUB 2002 LIMITED - 2020-01-24
    icon of address Oakwell Stadium, Barnsley, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    -1,454,586 GBP2024-06-30
    Officer
    icon of calendar 2015-02-10 ~ 2015-02-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-12-19
    IIF 29 - Has significant influence or control OE
  • 3
    icon of address The Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-03 ~ 2008-06-27
    IIF 15 - Director → ME
  • 4
    icon of address The Cockyard Manchester Road, Chapel-en-le-frith, High Peak
    Active Corporate (7 parents)
    Equity (Company account)
    867,405 GBP2024-09-30
    Officer
    icon of calendar 1998-12-17 ~ 2001-12-13
    IIF 10 - Director → ME
  • 5
    ISOFT.COM LIMITED - 2003-08-19
    PINCO 1285 LIMITED - 2000-04-06
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2005-02-16
    IIF 12 - Director → ME
    icon of calendar 2000-05-25 ~ 2004-09-01
    IIF 26 - Secretary → ME
  • 6
    icon of address Renaissance Trust Pacific House, 126 Dyke Road, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-26 ~ 2018-01-31
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    I SOFT LIMITED - 1997-12-05
    I SOFT PLC - 2011-09-01
    INGLEBY (1013) LIMITED - 1997-11-12
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2005-03-04
    IIF 9 - Director → ME
    icon of calendar 1998-05-01 ~ 2000-04-14
    IIF 25 - Secretary → ME
  • 8
    ALLTEL HEALTHCARE INFORMATION SERVICES LIMITED - 1997-07-03
    TDS LIMITED - 1995-03-09
    ECLIPSYS LIMITED - 2003-06-13
    RAPID 1057 LIMITED - 1986-06-16
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2005-03-04
    IIF 5 - Director → ME
  • 9
    PINCO 1179 LIMITED - 1999-07-19
    ISOFT GROUP PLC - 2011-09-01
    ISOFT GROUP LIMITED - 2011-09-01
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-28 ~ 2005-10-19
    IIF 7 - Director → ME
    icon of calendar 1999-05-28 ~ 2000-04-14
    IIF 23 - Secretary → ME
  • 10
    CLINICAL DATA SYSTEMS LIMITED - 1994-12-20
    CDS GROUP LTD. - 2001-04-10
    CLINICAL DATA SYSTEMS GROUP LTD - 1997-04-17
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2005-03-04
    IIF 14 - Director → ME
  • 11
    ISOFT.COM PLC - 2000-04-06
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2005-03-04
    IIF 6 - Director → ME
    icon of calendar 1999-09-17 ~ 2004-09-01
    IIF 24 - Secretary → ME
  • 12
    ISOFT SOLUTIONS PLC - 2004-04-26
    ISOFT GROUP PLC - 1999-07-19
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2005-03-04
    IIF 8 - Director → ME
  • 13
    PINCO 2024 LIMITED - 2003-11-10
    icon of address Town Hall, Barnsley, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,593,348 GBP2024-03-31
    Officer
    icon of calendar 2003-10-24 ~ 2018-01-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-19
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    WAKECO (267) LIMITED - 2005-01-10
    icon of address The Tannery Town Lane, Charlesworth, Glossop, Derbyshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-21
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    LENPINE LIMITED - 1995-04-04
    CORPORATE COMMUNICATION SYSTEMS LIMITED - 2002-03-21
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2004-04-22
    IIF 3 - Director → ME
  • 16
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2004-04-22
    IIF 2 - Director → ME
  • 17
    STICKFORM LIMITED - 1998-05-06
    icon of address Vale Royal Abbey Golf Club, Whitegate, Northwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-10-03 ~ 2018-01-21
    IIF 4 - Director → ME
  • 18
    EVER 2171 LIMITED - 2003-10-14
    icon of address Vale Royal Abbey Golf Club, Vale Royal Drive, Whitegate, Northwich, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    99,107 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-10-03 ~ 2018-01-21
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-12
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.