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, John James

    Related profiles found in government register
  • Byrne, John James
    Irish business consultant born in August 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • 21, Holborn Viaduct, London, EC1A 2DY

      IIF 1
  • Byrne, John James
    Irish cro born in August 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • 10, Lime Street, London, EC3M 7AA, England

      IIF 2
  • Byrne, John James
    Irish software developer born in August 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Byrne, John James
    born in August 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • 10, Lime Street, London, EC3M 7AA

      IIF 4
  • Byrne, John
    Irish business consultant born in August 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • 47a, Wavertree Nook Road, Liverpool, L15 7LF, England

      IIF 5
  • Byrne, John Joseph
    Irish civil engineer born in November 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Abbott House, Pilgrims Court, Sydenham Road, Guildford, GU1 3RX, United Kingdom

      IIF 6
  • Byrne, John Joseph
    Irish director born in November 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Abbott House, Pilgrims Court, Sydenham Road, Guildford, GU1 3RX, United Kingdom

      IIF 7 IIF 8
    • Byrne Looby, Abbott House, Sydenham Road, Guildford, Surrey, GU1 3RX, United Kingdom

      IIF 9 IIF 10
  • Byrne, John
    Irish engineer born in September 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kennedy House, 31 Stamford Street, Altrincham, England

      IIF 11
  • Byrne, John
    Irish director born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • 27 Hatch Street, Dublin 2, Ireland

      IIF 12
  • Byrne, John
    Irish financial director born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • Riverside House, Kenagh, Kenagh, Co Longford, Ireland

      IIF 13
  • Byrne, John
    Irish accountant born in June 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Number One, Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 14
  • Byrne, John
    Irish company director born in June 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • 54 Lisburn Road, Belfast, BT9 6AF, Northern Ireland

      IIF 15
  • Byrne, John
    Irish company director born in September 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ros Na Greine, 1a Kerrymount Rise, Foxrock, Dublin 18, Ireland

      IIF 16
  • Byrne, John
    Irish none born in September 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 36a, Finnard Road, Rathfriland, Newry, County Down, BT34 5BL, Northern Ireland

      IIF 17
  • Byrne, John
    Irish chief executive born in November 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 46, Merlyn Park, Ballsbridge, Dublin 4, Ireland

      IIF 18
  • Byrne, John
    Irish director born in November 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Portsmouth House, 2nd Floor, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL, United Kingdom

      IIF 19
  • Byrne, John
    Irish director born in June 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, England

      IIF 20
  • Byrne, John
    Irish managing director born in May 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • Aras Hygeia, Hygeia Group Ltd, Oranmore, Co. Galway, H91wk8x, Ireland

      IIF 21
  • Byrne, John
    Irish manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW

      IIF 22
  • Byrne, John
    British director born in September 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • Longfrey Cottage, Dorking Road, Chilworth, Guildford, Surrey, GU4 8RH, England

      IIF 23 IIF 24
  • John Byrne
    Irish born in August 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Mr John Byrne
    Irish born in June 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • 54, Lisburn Road, Belfast, BT9 6AF, Northern Ireland

      IIF 26
  • Mr John Byrne
    Irish born in September 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • Windsor House, 15 Windsor Terrace, Dun Laoghaire, Co Dublin, Ireland

      IIF 27
  • Mr John Byrne
    Irish born in November 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tullyard, Tullyard, Trim, Meath, Ireland

      IIF 28
  • Mr. John Byrne
    Irish born in November 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • Office 3.05, 1 King Street, London, EC2V 8AU, England

      IIF 29
  • Byrne, John
    Irish ceo born in November 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 4th, Floor, Steyne House, Upper Hatch Street, Dublin 2, DUBLIN 2, Ireland

      IIF 30
    • Amadeus House, Floral Street, Covent Garden, London, WC2E 9DP, England

      IIF 31
  • Byrne, John
    Irish sales director born in June 1970

    Registered addresses and corresponding companies
    • 23 Finsbury House, Pembroke Road, Ballsbridge, DUBLIN 4

      IIF 32
  • John Byrne
    Irish born in November 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tullyard, Tullyard, Trim, County Meath, Ireland

      IIF 33
    • Tullyard, Tullyard, Trim, Meath, Ireland

      IIF 34
  • Mr John Byrne
    Irish born in November 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 156, 88 Lower Marsh, London, SE1 7AB, England

      IIF 35
  • Byrne, John
    Irish director born in November 1970

    Registered addresses and corresponding companies
    • 9 Rathbone Close, Ashtown, Dublin 15

      IIF 36
  • Byrne, John Peter
    Irish director

    Registered addresses and corresponding companies
    • 5, Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 37
  • Byrne, John Peter
    Irish company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hannay House, 39 Clarendon Road, Watford, WD17 1JA, England

      IIF 38
  • Byrne, John Peter
    Irish financial advisor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 39
  • Byrne, John
    Irish

    Registered addresses and corresponding companies
    • 23 Finsbury House, Pembroke Road, Ballsbridge, DUBLIN 4

      IIF 40
    • Ros Na Greine, 1a Kerrymount Rise, Foxrock, Dublin 18, Ireland

      IIF 41
  • Byrne, John
    Irish manager

    Registered addresses and corresponding companies
    • Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW

      IIF 42
  • Mr John Joseph Byrne
    Irish born in November 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Abbott House, Pilgrims Court, Sydenham Road, Guildford, GU1 3RX, United Kingdom

      IIF 43 IIF 44
  • Byrne, John
    British

    Registered addresses and corresponding companies
    • Riverside House, Kenagh, Co. Longford, Ireland

      IIF 45
  • Byrne, John
    British consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 46
    • Winslow House, Church Lane, Ascot, SL5 7DD

      IIF 47
    • 11, Dorothy Drive, Liverpool, L7 1PW, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Byrne, Joan

    Registered addresses and corresponding companies
    • 9 Rathbone Close, Ashtown, Dublin 15

      IIF 51
  • Byrne, John

    Registered addresses and corresponding companies
    • 46, Merlyn Park, Ballsbridge, Dublin 4, Ireland

      IIF 52
    • 54, Lisburn Road, Belfast, BT9 6AF, Northern Ireland

      IIF 53
    • Number One, Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 54
  • Byrne, John
    British acoustic consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Clapham Manor Street, Flat 1, London, SW4 6DU, England

      IIF 55
  • Mr John Byrne
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ

      IIF 56
  • Mr John Byrne
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 57
  • Mr John Byrne
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 11 Clapham Manor Street, London, SW4 6DU, England

      IIF 58
  • John Byrne
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 59
    • Winslow House, Church Lane, Ascot, SL5 7DD

      IIF 60
    • 11, Dorothy Drive, Liverpool, L7 1PW, United Kingdom

      IIF 61 IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 18
  • 1
    HYAG CHEMICALS LIMITED - 1989-04-12
    48 Hegerty Llp Solicitors, Broadway, Peterborough, England
    Corporate (4 parents)
    Officer
    2019-07-01 ~ now
    IIF 21 - director → ME
  • 2
    RECRUITLEGAL LIMITED - 2014-01-28
    36a Finnard Road, Rathfriland, Newry, County Down
    Dissolved corporate (4 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 17 - director → ME
  • 3
    Portsmouth House 2nd Floor, 1 Portsmouth Road, Guildford, England
    Corporate (5 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    81,059 GBP2023-12-31
    Officer
    2012-03-15 ~ now
    IIF 19 - director → ME
  • 4
    47 Malone Road, Belfast
    Corporate (2 parents)
    Officer
    2007-08-07 ~ now
    IIF 36 - director → ME
    2007-08-07 ~ now
    IIF 51 - secretary → ME
  • 5
    Suite 156 88 Lower Marsh, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,574 GBP2023-12-31
    Officer
    2015-06-08 ~ now
    IIF 7 - director → ME
  • 6
    TERRACONSULT (SOUTH) LIMITED - 2021-03-26
    Suite 104 Mere Grange Business Park, St. Helens, Merseyside, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-12-31
    Officer
    2019-04-04 ~ dissolved
    IIF 10 - director → ME
  • 7
    83 Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-04-21 ~ now
    IIF 18 - director → ME
  • 8
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2019-11-14 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    23 Cresset Street, Clapham, London, England
    Corporate (1 parent)
    Equity (Company account)
    445 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 55 - director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
  • 10
    Winslow House, Church Lane, Ascot
    Dissolved corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    Longfrey Cottage Dorking Road, Chilworth, Guildford, Surrey, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -210,513 GBP2023-12-31
    Officer
    2016-04-22 ~ now
    IIF 23 - director → ME
  • 12
    6th Floor Queens House, 55/56 Lincoln's Inn Fields, London
    Dissolved corporate (2 parents)
    Officer
    2004-10-15 ~ dissolved
    IIF 45 - secretary → ME
  • 13
    Rsm Mcclure Watters, Number One, Lanyon Quay, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 14 - director → ME
    2013-01-30 ~ dissolved
    IIF 54 - secretary → ME
  • 14
    Suite 156 88 Lower Marsh, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    2015-05-26 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 15
    8 Gladding Road, Cheshunt, Hertfordshire Gladding Road, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2017-03-31
    Officer
    1999-01-25 ~ dissolved
    IIF 16 - director → ME
    1999-01-25 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    Abbott House Pilgrims Court, Sydenham Road, Guildford, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    750,953 GBP2023-12-31
    Officer
    2017-04-28 ~ now
    IIF 6 - director → ME
  • 17
    POUNDSERIES LIMITED - 2000-04-12
    Suite 104 Mere Grange Business Park, St Helens, Merseyside, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,915,309 GBP2023-12-31
    Officer
    2019-04-04 ~ now
    IIF 9 - director → ME
  • 18
    Longfrey Cottage Dorking Road, Chilworth, Guildford, Surrey, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    7,502,182 GBP2023-12-31
    Officer
    2015-12-21 ~ now
    IIF 24 - director → ME
Ceased 25
  • 1
    1e Aubert Park, Highbury, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,211 GBP2023-09-28
    Officer
    2019-05-16 ~ 2021-03-11
    IIF 38 - director → ME
  • 2
    3663RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2010-03-22
    Level 6, 8 Bishopsgate, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-03-19 ~ 2011-01-06
    IIF 1 - director → ME
  • 3
    Portsmouth House 2nd Floor, 1 Portsmouth Road, Guildford, England
    Corporate (5 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    81,059 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-13
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    2020-12-31 ~ 2022-02-28
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 4
    Suite 156 88 Lower Marsh, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,574 GBP2023-12-31
    Person with significant control
    2016-05-27 ~ 2016-05-28
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    83 Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-04-21 ~ 2018-02-15
    IIF 52 - secretary → ME
    Person with significant control
    2017-04-21 ~ 2021-01-29
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    54 Lisburn Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -13,520 GBP2023-06-30
    Officer
    2021-01-20 ~ 2022-07-27
    IIF 15 - director → ME
    2021-01-20 ~ 2022-07-27
    IIF 53 - secretary → ME
    Person with significant control
    2021-01-20 ~ 2022-07-27
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Parkgates, Bury New Road, Prestwich, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-06-20 ~ 2012-09-24
    IIF 22 - director → ME
    2006-06-20 ~ 2012-09-24
    IIF 42 - secretary → ME
  • 8
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (7 parents)
    Officer
    2021-03-11 ~ 2024-11-20
    IIF 20 - director → ME
  • 9
    CSB MORTGAGE MARKETING LIMITED - 2003-03-25
    1 Cricklade Court, Swindon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,353 GBP2021-12-31
    Officer
    2001-07-04 ~ 2021-03-11
    IIF 37 - secretary → ME
  • 10
    GERRARD FINANCIAL SERVICES (1997) LIMITED - 2003-05-19
    GERRARD BYRNE FINANCIAL SERVICES LIMITED - 2003-02-27
    1 Cricklade Court, Swindon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    300,127 GBP2022-05-31
    Officer
    2001-12-17 ~ 2021-03-11
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-11
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-10 ~ 2019-06-25
    IIF 46 - director → ME
    Person with significant control
    2019-05-10 ~ 2019-09-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    591 GBP2024-04-05
    Officer
    2019-07-23 ~ 2019-07-29
    IIF 50 - director → ME
    Person with significant control
    2019-07-23 ~ 2019-12-30
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    53a College Street, Camborne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    38,528 GBP2024-04-05
    Officer
    2019-09-24 ~ 2019-11-05
    IIF 49 - director → ME
    Person with significant control
    2019-09-24 ~ 2019-11-18
    IIF 63 - Ownership of shares – 75% or more OE
  • 14
    53a College Street, Camborne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-11-14 ~ 2020-01-15
    IIF 48 - director → ME
    Person with significant control
    2019-11-14 ~ 2020-01-15
    IIF 62 - Ownership of shares – 75% or more OE
  • 15
    4th Floor Ropemaker Place, 25 Ropemaker Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-04-22 ~ 2013-08-01
    IIF 30 - director → ME
  • 16
    6th Floor Queens House, 55/56 Lincoln's Inn Fields, London
    Dissolved corporate (2 parents)
    Officer
    2010-05-01 ~ 2013-02-01
    IIF 13 - director → ME
  • 17
    IM WEALTH SERVICES LIMITED - 2012-11-06
    One, Carter Lane, London
    Corporate (6 parents, 3 offsprings)
    Officer
    2010-08-24 ~ 2012-08-30
    IIF 31 - director → ME
  • 18
    BLACK MOUNTAIN INSULATION LIMITED - 2013-11-06
    THE OCHRE NATURAL INSULATION COMPANY LIMITED - 2007-11-23
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2007-07-02 ~ 2007-08-21
    IIF 32 - director → ME
    2007-07-02 ~ 2007-08-17
    IIF 40 - secretary → ME
  • 19
    Suites A And B, Ailsa House, 3 Turnberry House Plot 4400 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, England
    Corporate (8 parents)
    Equity (Company account)
    -1,282,557 GBP2023-12-31
    Officer
    2016-09-02 ~ 2019-04-29
    IIF 11 - director → ME
  • 20
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2019-04-11 ~ 2019-06-25
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 21
    Suite 156 88 Lower Marsh, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Person with significant control
    2016-05-27 ~ 2017-04-24
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-04-24 ~ 2017-04-24
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
  • 22
    THE CHANNEL MANAGING AGENCY LIMITED - 2022-04-05
    Level 6 8 Bishopsgate, London, United Kingdom
    Corporate (11 parents)
    Officer
    2014-03-07 ~ 2015-04-03
    IIF 2 - director → ME
  • 23
    10 Lime Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ 2014-04-01
    IIF 4 - llp-member → ME
  • 24
    TPG PCR LTD - 2015-09-24
    110 Brooker Road, Waltham Abbey, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    2,998,798 GBP2023-12-31
    Officer
    2014-11-17 ~ 2014-11-17
    IIF 12 - director → ME
  • 25
    47a Wavertree Nook Road, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-02-29
    Officer
    2016-02-23 ~ 2016-03-14
    IIF 5 - 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.