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 Patrick Michael Byrne

    Related profiles found in government register
  • Mr Patrick Michael Byrne
    British born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 131, Minerva Street, Glasgow, G3 8LE, Scotland

      IIF 1
    • icon of address 15, Blairbeth Drive, Glasgow, G44 4RU, Scotland

      IIF 2
    • icon of address 2b Skypark 5, 45 Finnieston Street, Glasgow, G3 8JU, Scotland

      IIF 3
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 4
    • icon of address C/o Mcelhinney & Co, 126 Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 5
  • Mr Patrick Michael Byrne
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH, United Kingdom

      IIF 6
    • icon of address 51 Campsie View, Glasgow, Lanarkshire, G72 8XH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Clark Andrews Accountants, 4 Eaglesham Road, Glasgow, Lanarkshire, G76 7BT

      IIF 11
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 12
  • Byrne, Patrick Michael
    British ceo born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
  • Byrne, Patrick Michael
    British company director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 14
  • Byrne, Patrick Michael
    British director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 131 - 133, Minerva Street, Glasgow, G3 8LE, Scotland

      IIF 15
    • icon of address 131-133, Minerva Street, Glasgow, G3 8LE, Scotland

      IIF 16
    • icon of address 15, Blairbeth Drive, Glasgow, G44 4RU, Scotland

      IIF 17
    • icon of address C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF, Scotland

      IIF 18
    • icon of address C/o Mcelhinney & Co, 126 Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 19
    • icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 20
  • Byrne, Patrick Michael
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Southway House, 29, Southway, Colchester, Essex, CO2 7BA, England

      IIF 21
    • icon of address 5th Floor, The Bengal Wing, 9a Devonshire Square, London, EC2M 4YN, England

      IIF 22 IIF 23 IIF 24
    • icon of address 5th Floor, The Bengal Wing, 9a Devonshire Square, London, EC2M 4YN, United Kingdom

      IIF 25
  • Byrne, Patrick Michael
    British ceo born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Campsie View, Glasgow, Lanarkshire, G72 8XH, United Kingdom

      IIF 26
  • Byrne, Patrick Michael
    British chief executive born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Skypark 5, 45 Finnieston Street, Glasgow, G3 8JU, Scotland

      IIF 27
  • Byrne, Patrick Michael
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131-133, Minerva Street, Glasgow, G3 8LE, Scotland

      IIF 28
    • icon of address 51 Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH

      IIF 29 IIF 30
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 31
    • icon of address Minerva House, 131- 133 Minerva Street, Glasgow, G3 8LE, Scotland

      IIF 32 IIF 33
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 34
  • Byrne, Patrick Michael
    British director / manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH

      IIF 35
  • Byrne, Patrick Michael
    British managing director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Eaglesham Road, Clarkston, Glasgow, G76 7BT, United Kingdom

      IIF 36
    • icon of address 51 Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH

      IIF 37 IIF 38
    • icon of address 51, Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH, United Kingdom

      IIF 39 IIF 40
  • Byrne, Patrick Michael
    British ceo born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Abbots Lane, Kenley, CR8 5JH, England

      IIF 41
  • Byrne, Patrick Michael
    British chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Byrne, Patrick Michael
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Target House, Cowbridge Road East, Cardiff, CF11 9AU

      IIF 47
    • icon of address Target House, Cowbridge Road East, Cardiff, CF11 9AU, Wales

      IIF 48
  • Byrne, Patrick Michael
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Targaet House, Cowbridge Road East, Cardiff, S Glamorgan, CF11 9AU, United Kingdom

      IIF 49
    • icon of address Target House, 5-19 Cowbridge Road East, Cardiff, South Glamorgan, CF11 9AU

      IIF 50
    • icon of address Target House, Cowbridge Road East, Cardiff, S Glamorgan, CF11 9AU, United Kingdom

      IIF 51
    • icon of address Target House, Cowbridge Road East, Cardiff, South Glamorgan, CF11 9AU

      IIF 52
    • icon of address Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF1 9AB

      IIF 53
    • icon of address Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF11 9AU

      IIF 54
    • icon of address 5-19, Target House, Cowbridge Road East, Castlebridge Cardiff, South Glamorgan, CF11 9AU

      IIF 55
    • icon of address Target House, 5-19 Cowbridge Road East, Castlebridge Cardiff, South Glamorgan, CF11 9AU

      IIF 56
    • icon of address 48, Abbots Lane, Kenley, Surrey, CR8 5JH, England

      IIF 57
    • icon of address 1, America Square, 17 Crosswall, London, England, EC3N 2LB, England

      IIF 58 IIF 59
    • icon of address 7th & 8th Floors, 24 King William Street, London, EC4R 9AT, United Kingdom

      IIF 60
    • icon of address Waterloo House 2nd Floor, 207 Waterloo Road, London, SE1 8XD, United Kingdom

      IIF 61
    • icon of address 401 Grafton Gate, Milton Keynes, MK9 1AQ, United Kingdom

      IIF 62
    • icon of address Central Working, 2 Blagrave Street, Reading, Berkshire, RG1 1AZ, England

      IIF 63
  • Byrne, Patrick Michael
    British entrepreneur born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Abbots Lane, Kenley, CR8 5JH, England

      IIF 64
    • icon of address 30, Fenchurch Street, London, EC3M 3BD, England

      IIF 65 IIF 66
    • icon of address Port House, 2nd Floor, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 67
    • icon of address Central Working, 2 Blagrave Street, Reading, Berkshire, RG1 1AZ, England

      IIF 68
  • Byrne, Patrick Michael
    British executive director uk region born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Leadenhall Street, London, EC4A 1AX, United Kingdom

      IIF 69
  • Byrne, Patrick Michael
    British managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Byrne, Patrick Michael
    British non executive director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Abbots Lane, Kenley, CR8 5JH, England

      IIF 81
  • Byrne, Patrick Michael
    British none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Abbots Lane, Kenley, Surrey, CR8 5JH, United Kingdom

      IIF 82
  • Byrne, Patrick Michael
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 83
  • Byrne, Patrick Michael

    Registered addresses and corresponding companies
    • icon of address 2b Skypark 5, 45 Finnieston Street, Glasgow, G3 8JU, Scotland

      IIF 84
    • icon of address 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF, Scotland

      IIF 85
    • icon of address C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF, Scotland

      IIF 86
    • icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 87
  • Byrne, Patrick

    Registered addresses and corresponding companies
    • icon of address 51, Campsie View, Glasgow, Lanarkshire, G72 8XH, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 36
  • 1
    4ICG LTD
    - now
    4IDG LTD. - 2018-07-24
    icon of address C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    114,204 GBP2023-06-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 86 - Secretary → ME
  • 2
    icon of address Ravenstone, Ladycutter Lane, Corbridge, Northumberland, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address 131-133 Minerva Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cole And Co 400 Harrow Road, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 57 - Director → ME
  • 6
    JIGSAW INSURANCE SERVICES LIMITED - 2019-07-08
    JIGSAW INTERMEDIARY SERVICES LIMITED - 2018-10-09
    icon of address 5th Floor The Bengal Wing, 9a Devonshire Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    263,143 GBP2022-12-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 25 - Director → ME
  • 7
    6 POINT 6 CLOUD GATEWAY HOLDINGS LTD - 2019-11-28
    icon of address 7th & 8th Floors 24 King William Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,930,241 GBP2024-02-29
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 60 - Director → ME
  • 8
    BLOKCOMM LTD - 2019-10-15
    PAXTON CONSULTING LTD - 2018-06-20
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    987,544 GBP2024-09-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Central Working, 2 Blagrave Street, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 68 - Director → ME
  • 10
    icon of address C/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,393 GBP2019-06-30
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 51 Campsie View, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 5th Floor, The Bengal Wing, 9a Devonshire Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 5th Floor, The Bengal Wing, 9a Devonshire Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 5th Floor, The Bengal Wing, 9a Devonshire Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 13 - Director → ME
  • 17
    PURSUIT MARKETING LIMITED - 2025-02-11
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    744,511 GBP2023-06-30
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 39 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 85 - Secretary → ME
  • 18
    PURSUIT DIGITAL LIMITED - 2021-11-03
    icon of address 2b Skypark 5 45 Finnieston Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -88,401 GBP2023-06-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 84 - Secretary → ME
  • 19
    SOFTWARE ADVISORY SERVICE LIMITED - 2015-10-29
    RAM 222 LIMITED - 2015-05-21
    icon of address 131-133 Minerva Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address 131 - 133 Minerva Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,277,605 GBP2025-03-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 64 - Director → ME
  • 22
    icon of address 15 Blairbeth Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    TARGET GROUP LIMITED - 1999-12-24
    icon of address Target House, 5-19 Cowbridge Road East, Cardiff, South Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 50 - Director → ME
  • 24
    TARGET COMPUTER SERVICES LIMITED - 1997-02-17
    BIGWEIT LIMITED - 1981-12-31
    icon of address Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 53 - Director → ME
  • 25
    BLUECHIP SOFTWARE.COM LIMITED - 2010-01-12
    icon of address Target House, 5-19 Cowbridge Road East, Castlebridge Cardiff, South Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-15 ~ dissolved
    IIF 56 - Director → ME
  • 26
    ROBIN TG INVESTMENTS LIMITED - 2016-08-17
    icon of address Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 49 - Director → ME
  • 27
    icon of address Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 51 - Director → ME
  • 28
    icon of address C/o Mcelhinney & Co 126 Drymen Road, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,768 GBP2025-01-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address C/o Clark Andrews Accountants, 4 Eaglesham Road, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 12 Castle Street, St Helier
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 82 - Director → ME
  • 31
    icon of address 4 Eaglesham Road, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 51 Campsie View, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (267 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 83 - LLP Member → ME
  • 34
    RAM 222 LIMITED - 2015-10-29
    YOUR SHORTLIST LIMITED - 2025-02-11
    SOFTWARE ADVISORY SERVICE LIMITED - 2022-02-17
    SOFTWARE ADVISORY SERVICE LTD - 2015-05-21
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    722,563 GBP2023-06-30
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 26 - Director → ME
    icon of calendar 2014-07-11 ~ now
    IIF 88 - Secretary → ME
  • 35
    icon of address Minerva House, 131- 133 Minerva Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 33 - Director → ME
  • 36
    icon of address Minerva House, 131- 133 Minerva Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 32 - Director → ME
Ceased 40
  • 1
    4ICG LTD
    - now
    4IDG LTD. - 2018-07-24
    icon of address C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    114,204 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-05-03
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-12-29
    IIF 65 - Director → ME
  • 3
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    939,390 GBP2017-02-28
    Officer
    icon of calendar 2018-01-10 ~ 2023-12-29
    IIF 66 - Director → ME
  • 4
    icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40,497 GBP2018-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2017-08-09
    IIF 31 - Director → ME
  • 5
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2019-11-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-08
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ECHO COMPUTER SERVICES LIMITED - 1997-06-05
    LINCOLN COMMUNICATIONS LIMITED - 1996-03-29
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2011-12-21
    IIF 80 - Director → ME
  • 7
    ABBEYNORTH LIMITED - 2014-03-27
    icon of address Imperial Way, Coedkernew, Newport, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2021-07-31
    IIF 48 - Director → ME
  • 8
    FIFTY I STATE LIMITED - 2010-10-19
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,448,175 GBP2023-12-31
    Officer
    icon of calendar 2018-03-14 ~ 2022-03-25
    IIF 63 - Director → ME
  • 9
    icon of address C/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,393 GBP2019-06-30
    Officer
    icon of calendar 2005-07-06 ~ 2011-02-03
    IIF 37 - Director → ME
  • 10
    HARLOSH ASSOCIATES LIMITED - 1998-06-02
    icon of address Target House, Cowbridge Road East, Cardiff, South Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2021-07-31
    IIF 52 - Director → ME
  • 11
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-10 ~ 2011-09-29
    IIF 72 - Director → ME
  • 12
    HEXAGON 272 LIMITED - 2001-03-28
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2011-09-29
    IIF 71 - Director → ME
  • 13
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2011-08-31
    IIF 75 - Director → ME
  • 14
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2011-08-31
    IIF 73 - Director → ME
  • 15
    DITDHA LIMITED - 2011-10-14
    icon of address C/o Temenos Uk Limited, 70 Fenchurch Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    726,650 GBP2018-06-30
    Officer
    icon of calendar 2018-05-21 ~ 2019-07-17
    IIF 67 - Director → ME
  • 16
    PROOFEMIT LIMITED - 1993-05-26
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2011-09-29
    IIF 78 - Director → ME
  • 17
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2011-09-29
    IIF 77 - Director → ME
  • 18
    PURSUIT MARKETING LIMITED - 2025-02-11
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    744,511 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-05-20 ~ 2018-11-19
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    POINT BIDCO LTD - 2021-03-05
    DE FACTO 2306 LIMITED - 2021-03-02
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ 2023-12-29
    IIF 45 - Director → ME
  • 20
    POINT HOLDCO LTD - 2021-03-05
    DE FACTO 2305 LIMITED - 2021-03-02
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ 2023-12-29
    IIF 44 - Director → ME
  • 21
    DE FACTO 2304 LIMITED - 2021-03-02
    POINT MIDCO LTD - 2021-03-05
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ 2023-12-29
    IIF 43 - Director → ME
  • 22
    DE FACTO 2303 LIMITED - 2021-03-02
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ 2023-12-29
    IIF 46 - Director → ME
  • 23
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2018-04-27
    IIF 41 - Director → ME
  • 24
    SPECIALIST RISK INVESTMENTS BIDCO LIMITED - 2019-10-24
    icon of address 1 America Square, 17 Crosswall, London, England, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2019-07-03 ~ 2021-05-11
    IIF 59 - Director → ME
  • 25
    MILES SMITH GROUP HOLDINGS LIMITED - 2018-11-22
    PSC 3 BIDCO LIMITED - 2018-03-06
    icon of address 1 America Square, 17 Crosswall, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-17 ~ 2021-05-11
    IIF 81 - Director → ME
  • 26
    SPECIALIST RISK INVESTMENTS MIDCO LIMITED - 2019-10-24
    icon of address 1 America Square, 17 Crosswall, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2021-05-11
    IIF 58 - Director → ME
  • 27
    HAMILTON CONSULTING LIMITED - 1997-10-15
    icon of address 5-19 Target House, Cowbridge Road East, Castlebridge Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2021-07-31
    IIF 55 - Director → ME
  • 28
    TRITON COMPUTER SERVICES LIMITED - 1979-12-31
    TARGET GROUP PLC - 2002-06-10
    TARGET COMPUTER GROUP LIMITED - 1999-12-24
    GENASYS COMPUTER SERVICES LIMITED - 1982-03-26
    icon of address Imperial Way, Coedkernew, Newport, Wales
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2012-10-09 ~ 2021-07-31
    IIF 54 - Director → ME
  • 29
    TARGET LOAN SERVICING LIMITED - 2010-10-13
    icon of address Imperial Way, Coedkernew, Newport, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-10 ~ 2021-07-31
    IIF 47 - Director → ME
  • 30
    icon of address 401 Grafton Gate, Milton Keynes, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2021-10-26
    IIF 62 - Director → ME
  • 31
    icon of address 16 St. John's Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-04-18 ~ 2020-04-09
    IIF 61 - Director → ME
  • 32
    icon of address 4 Eaglesham Road, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2011-04-08
    IIF 29 - Director → ME
  • 33
    icon of address 51 Campsie View, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2011-04-08
    IIF 30 - Director → ME
  • 34
    LANDMARK BUSINESS CONSULTING LIMITED - 2008-08-01
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2011-12-21
    IIF 79 - Director → ME
  • 35
    DRAGONGLADE LIMITED - 2006-07-28
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2011-10-05
    IIF 74 - Director → ME
  • 36
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-07 ~ 2011-08-31
    IIF 76 - Director → ME
  • 37
    C.E.HEATH & CO(YORKSHIRE)LIMITED - 1979-12-31
    REBUS INSURANCE SYSTEMS LIMITED - 2004-08-09
    DATASURE LIMITED - 1997-04-01
    XCHANGING GLOBAL INSURANCE SERVICES LIMITED - 2004-09-08
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-31 ~ 2011-12-21
    IIF 70 - Director → ME
  • 38
    PURPLEBRIGHT LIMITED - 2001-06-15
    PRO-CUR SERVICES LIMITED - 2003-01-02
    PRO-CUR OPCO LIMITED - 2001-12-04
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2011-12-21
    IIF 69 - Director → ME
  • 39
    YOUR SHORTLIST LIMITED - 2022-02-17
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-02-08 ~ 2024-12-18
    IIF 20 - Director → ME
    icon of calendar 2023-07-31 ~ 2024-12-18
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2019-04-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    RAM 222 LIMITED - 2015-10-29
    YOUR SHORTLIST LIMITED - 2025-02-11
    SOFTWARE ADVISORY SERVICE LIMITED - 2022-02-17
    SOFTWARE ADVISORY SERVICE LTD - 2015-05-21
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    722,563 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.