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, Paul

    Related profiles found in government register
  • Byrne, Paul
    born in March 1966

    Resident in United Kingdom

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

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Byrne, Paul Martin
    born in March 1966

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • icon of address 41, Ilex Way, Worthing, West Sussex, BN12 4UY, England

      IIF 6
  • Byrne, Paul
    British business consultant born in March 1960

    Resident in United Kingdom

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

      IIF 7
  • Byrne, Paul
    British company director born in March 1960

    Resident in United Kingdom

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

      IIF 8
  • Byrne, Paul
    British consultant born in March 1960

    Resident in United Kingdom

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

      IIF 9
  • Byrne, Paul
    British director born in March 1960

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • icon of address The Business Store, 98-100 High Road, Rayleigh, SS6 7AE, England

      IIF 12
    • icon of address The Business Store, 98-100 High Road, Rayleigh, SS6 7AE, United Kingdom

      IIF 13
  • Byrne, Paul
    Irish director born in March 1966

    Resident in Ireland

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

      IIF 14
  • Byrne, Paul
    British commercial director born in January 1948

    Resident in England

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

      IIF 15
  • Byrne, Paul
    British director born in January 1948

    Resident in England

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

      IIF 16
  • Byrne, Paul
    Irish director born in May 1960

    Resident in Ireland

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

      IIF 17
  • Byrne, Paul
    Irish accountant born in May 1961

    Resident in Ireland

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

      IIF 18
  • Byrne, Paul
    Irish director born in May 1964

    Resident in Ireland

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

      IIF 19
    • icon of address 5th, Floor Harlequin House, 7 High Street, Teddington, TW11 8EE, United Kingdom

      IIF 20
  • Byrne, Paul
    Irish ceo born in July 1964

    Resident in Ireland

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

      IIF 21
  • Byrne, Paul
    Irish president and company director born in July 1964

    Resident in Ireland

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

      IIF 22
  • Byrne, Paul Martin
    British company director born in March 1966

    Resident in United Kingdom

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

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Byrne, Paul Martin
    British project manager born in March 1966

    Resident in United Kingdom

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

      IIF 25
  • Byrne, Paul
    Irish managing director born in May 1964

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

      IIF 26
  • Byrne, Paul
    British

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

      IIF 27
  • Byrne, Paul Martin
    British gas engineer born in March 1981

    Resident in United Kingdom

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

      IIF 28
  • Byrne, Paul

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

      IIF 29
  • Mr Paul Byrne
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
    • icon of address 41, Ilex Way, Worthing, West Sussex, BN12 4UY, United Kingdom

      IIF 33
  • Byrne, Paul Martin
    British director born in March 1981

    Resident in England

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

      IIF 34
  • Mr Paul Byrne
    British born in March 1960

    Resident in United Kingdom

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

      IIF 35
    • icon of address The Business Store, 98-100 High Road, Rayleigh, SS6 7AE, England

      IIF 36
    • icon of address The Business Store, 98-100 High Road, Rayleigh, SS6 7AE, United Kingdom

      IIF 37
  • Byrne, Paul, Director
    British engineer born in January 1948

    Resident in Wales

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

      IIF 38
  • Mr Paul Martin Byrne
    British born in March 1966

    Resident in United Kingdom

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

      IIF 39
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Mr Paul Byrne
    British born in January 1948

    Resident in England

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

      IIF 42
    • icon of address 1, Brittens Court, Clifton Reynes, Olney, MK46 5LG, England

      IIF 43
  • Mr Paul Byrne
    Irish born in May 1960

    Resident in Ireland

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

      IIF 44
  • Mr Paul Byrne
    Irish born in October 1968

    Resident in Ireland

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

      IIF 45
  • Mr Paul Martin Byrne
    British born in March 1981

    Resident in United Kingdom

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

      IIF 46
  • Director Paul Byrne
    British born in January 1948

    Resident in Wales

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

      IIF 47
  • Mr Paul Martin Byrne
    British born in March 1966

    Resident in England

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

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr Paul Martin Byrne
    British born in March 1981

    Resident in England

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

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 1 Brittens Court, Clifton Reynes, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,114 GBP2022-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Chanters Close, Blackley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 3
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    165 GBP2024-03-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,875 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 5 - LLP Member → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 40 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Harlequin House 5th Floor, 7 High Street, Teddington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -105,967 GBP2024-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 9
    icon of address 5th Floor Harlequin House, 7 High Street, Teddington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address First Floor, 69 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address The Business Store, 98-100 High Road, Rayleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,669 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 1 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 30 - Has significant influence or controlOE
  • 13
    icon of address The Business Store, 98-100 High Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,057 GBP2017-11-30
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address First Floor, 69 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,784 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 3 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 31 - Has significant influence or controlOE
  • 16
    icon of address 47 Sea Lane Gardens, Farring, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2017-03-31
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 17 Letterstone Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address 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
    icon of calendar 2022-06-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 9 Mirosa Reach, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    111 GBP2023-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FLEET DATA SYSTEMS LTD - 2020-05-12
    icon of address Unit 3 Dillwyn Court 472 Llangyfelach Road, Brynhyfryd, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    icon of address First Floor 69 High Street, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-18 ~ dissolved
    IIF 9 - Director → ME
Ceased 8
  • 1
    PB ON LINE COMPUTING LIMITED - 1993-11-04
    VIEWFLEX LIMITED - 1993-10-27
    icon of address 4 Station Court Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -132,577 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6 Kestrel Mews, Maldon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2025-02-28
    Officer
    icon of calendar 2005-07-13 ~ 2005-11-01
    IIF 7 - Director → ME
  • 3
    THESAURUS SOFTWARE LTD - 2024-07-05
    icon of address 3 Shortlands, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    26,073,744 GBP2024-06-30
    Officer
    icon of calendar 2003-02-12 ~ 2022-10-26
    IIF 18 - Director → ME
    icon of calendar 2009-11-25 ~ 2022-11-24
    IIF 27 - Secretary → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ 2023-06-30
    IIF 6 - LLP Designated Member → ME
    icon of calendar 2023-11-27 ~ 2023-12-07
    IIF 2 - LLP Member → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-06-30
    IIF 33 - Has significant influence or control OE
  • 5
    icon of address 91 Pembroke Road, Ballsbridge, Dublin 4, Dublin, Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2022-11-14
    IIF 21 - Director → ME
  • 6
    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
    icon of address Dorset House Regent Park, 297 Kingston Road, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2009-09-01
    IIF 26 - Director → ME
  • 7
    icon of address 47 Sea Lane Gardens, Farring, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-12-11
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    DOWNLINE COMPUTERS LIMITED - 1996-10-07
    icon of address 7 Bishopsgate 2nd Floor, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,880,407 GBP2023-01-31
    Officer
    icon of calendar 2002-09-16 ~ 2016-03-31
    IIF 22 - Director → ME
    icon of calendar 2011-07-14 ~ 2016-03-31
    IIF 29 - Secretary → ME

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.