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, Patrick Michael

    Related profiles found in government register
  • Byrne, Patrick Michael
    British ceo born in January 1959

    Resident in United Kingdom

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

      IIF 1
  • Byrne, Patrick Michael
    British chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ravenstone, Ladycutter Lane, Corbridge, Northumberland, NE45 5RZ, England

      IIF 2
    • 30, Fenchurch Street, London, EC3M 3BD, England

      IIF 3 IIF 4 IIF 5
  • Byrne, Patrick Michael
    British company director born in January 1959

    Resident in United Kingdom

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

      IIF 7
    • Target House, Cowbridge Road East, Cardiff, CF11 9AU, Wales

      IIF 8
  • Byrne, Patrick Michael
    British director born in January 1959

    Resident in United Kingdom

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

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

      IIF 10
    • Target House, Cowbridge Road East, Cardiff, S Glamorgan, CF11 9AU, United Kingdom

      IIF 11
    • Target House, Cowbridge Road East, Cardiff, South Glamorgan, CF11 9AU

      IIF 12
    • Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF1 9AB

      IIF 13
    • Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF11 9AU

      IIF 14
    • 5-19, Target House, Cowbridge Road East, Castlebridge Cardiff, South Glamorgan, CF11 9AU

      IIF 15
    • Target House, 5-19 Cowbridge Road East, Castlebridge Cardiff, South Glamorgan, CF11 9AU

      IIF 16
    • 48, Abbots Lane, Kenley, Surrey, CR8 5JH, England

      IIF 17
    • 1, America Square, 17 Crosswall, London, England, EC3N 2LB, England

      IIF 18 IIF 19
    • 7th & 8th Floors, 24 King William Street, London, EC4R 9AT, United Kingdom

      IIF 20
    • Waterloo House 2nd Floor, 207 Waterloo Road, London, SE1 8XD, United Kingdom

      IIF 21
    • 401 Grafton Gate, Milton Keynes, MK9 1AQ, United Kingdom

      IIF 22
    • Central Working, 2 Blagrave Street, Reading, Berkshire, RG1 1AZ, England

      IIF 23
  • Byrne, Patrick Michael
    British entrepreneur born in January 1959

    Resident in United Kingdom

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

      IIF 24
    • 30, Fenchurch Street, London, EC3M 3BD, England

      IIF 25 IIF 26
    • Port House, 2nd Floor, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 27
    • Central Working, 2 Blagrave Street, Reading, Berkshire, RG1 1AZ, England

      IIF 28
  • Byrne, Patrick Michael
    British executive director uk region born in January 1959

    Resident in United Kingdom

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

      IIF 29
  • 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
    • 48, Abbots Lane, Kenley, CR8 5JH, England

      IIF 41
  • Byrne, Patrick Michael
    British none born in January 1959

    Resident in United Kingdom

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

      IIF 42
  • Byrne, Patrick Michael
    British ceo born in May 1980

    Resident in United Kingdom

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

      IIF 43
  • Byrne, Patrick Michael
    British chief executive born in May 1980

    Resident in United Kingdom

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

      IIF 44
  • Byrne, Patrick Michael
    British director born in May 1980

    Resident in United Kingdom

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

      IIF 45
    • 51 Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH

      IIF 46 IIF 47
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 48
    • Minerva House, 131- 133 Minerva Street, Glasgow, G3 8LE, Scotland

      IIF 49 IIF 50
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 51
  • Byrne, Patrick Michael
    British director / manager born in May 1980

    Resident in United Kingdom

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

      IIF 52
  • Byrne, Patrick Michael
    British managing director born in May 1980

    Resident in United Kingdom

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

      IIF 53
    • 51 Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH

      IIF 54 IIF 55
    • 51, Campsie View, Cambuslang, Glasgow, Lanarkshire, G72 8XH, United Kingdom

      IIF 56 IIF 57
  • Byrne, Patrick Michael
    born in January 1959

    Resident in United Kingdom

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

      IIF 58
  • Byrne, Patrick Michael
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, The Bengal Wing, 9a Devonshire Square, London, EC2M 4YN, England

      IIF 59 IIF 60 IIF 61
  • Byrne, Patrick Michael
    British ceo born in May 1980

    Resident in Scotland

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

      IIF 62
  • Byrne, Patrick Michael
    British company director born in May 1980

    Resident in Scotland

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

      IIF 63
  • Byrne, Patrick Michael
    British director born in May 1980

    Resident in Scotland

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

      IIF 64
    • 131-133, Minerva Street, Glasgow, G3 8LE, Scotland

      IIF 65
    • C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF, Scotland

      IIF 66
    • C/o Mcelhinney & Co, 126 Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 67
    • Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 68
  • Mr Patrick Michael Byrne
    British born in May 1980

    Resident in United Kingdom

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

      IIF 69
    • 51 Campsie View, Glasgow, Lanarkshire, G72 8XH, United Kingdom

      IIF 70 IIF 71 IIF 72
    • C/o Clark Andrews Accountants, 4 Eaglesham Road, Glasgow, Lanarkshire, G76 7BT

      IIF 74
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 75
  • Byrne, Patrick Michael

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

      IIF 76
    • 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF, Scotland

      IIF 77
    • C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF, Scotland

      IIF 78
    • Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 79
  • Mr Patrick Michael Byrne
    British born in May 1980

    Resident in Scotland

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

      IIF 80
    • 2b Skypark 5, 45 Finnieston Street, Glasgow, G3 8JU, Scotland

      IIF 81
    • 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 82
    • C/o Mcelhinney & Co, 126 Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 83
  • Byrne, Patrick

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

      IIF 84
child relation
Offspring entities and appointments
Active 33
  • 1
    4ICG LTD
    - now
    4IDG LTD. - 2018-07-24
    C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow, Scotland
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    114,204 GBP2023-06-30
    Officer
    2018-05-03 ~ now
    IIF 66 - director → ME
    2023-07-31 ~ now
    IIF 78 - secretary → ME
  • 2
    Ravenstone, Ladycutter Lane, Corbridge, Northumberland, England
    Corporate (6 parents, 1 offspring)
    Officer
    2021-04-22 ~ now
    IIF 2 - director → ME
  • 3
    131-133 Minerva Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 65 - director → ME
  • 4
    3 Clairmont Gardens, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 5
    Cole And Co 400 Harrow Road, Paddington, London
    Dissolved corporate (4 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 17 - director → ME
  • 6
    6 POINT 6 CLOUD GATEWAY HOLDINGS LTD - 2019-11-28
    7th & 8th Floors 24 King William Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,930,241 GBP2024-02-29
    Officer
    2019-05-01 ~ now
    IIF 20 - director → ME
  • 7
    Central Working, 2 Blagrave Street, Reading, Berkshire, England
    Dissolved corporate (4 parents)
    Officer
    2022-03-03 ~ dissolved
    IIF 28 - director → ME
  • 8
    C/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,393 GBP2019-06-30
    Officer
    2014-07-23 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    51 Campsie View, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-03-11 ~ dissolved
    IIF 55 - director → ME
  • 10
    104 Quarry Street, Hamilton
    Dissolved corporate (2 parents)
    Officer
    2004-02-17 ~ dissolved
    IIF 52 - director → ME
  • 11
    5th Floor, The Bengal Wing, 9a Devonshire Square, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2024-10-01 ~ now
    IIF 60 - director → ME
  • 12
    5th Floor, The Bengal Wing, 9a Devonshire Square, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2024-10-01 ~ now
    IIF 61 - director → ME
  • 13
    5th Floor, The Bengal Wing, 9a Devonshire Square, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2024-10-01 ~ now
    IIF 59 - director → ME
  • 14
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 62 - director → ME
  • 15
    PURSUIT MARKETING LIMITED - 2025-02-11
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    744,511 GBP2023-06-30
    Officer
    2014-07-23 ~ now
    IIF 56 - director → ME
    2023-07-31 ~ now
    IIF 77 - secretary → ME
  • 16
    PURSUIT DIGITAL LIMITED - 2021-11-03
    2b Skypark 5 45 Finnieston Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -88,401 GBP2023-06-30
    Officer
    2017-11-17 ~ now
    IIF 44 - director → ME
    2023-07-31 ~ now
    IIF 76 - secretary → ME
  • 17
    SOFTWARE ADVISORY SERVICE LIMITED - 2015-10-29
    RAM 222 LIMITED - 2015-05-21
    131-133 Minerva Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 45 - director → ME
  • 18
    131 - 133 Minerva Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2018-02-28
    Officer
    2017-02-01 ~ dissolved
    IIF 64 - director → ME
  • 19
    Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    600,367 GBP2024-03-31
    Officer
    2022-10-26 ~ now
    IIF 24 - director → ME
  • 20
    TARGET GROUP LIMITED - 1999-12-24
    Target House, 5-19 Cowbridge Road East, Cardiff, South Glamorgan
    Dissolved corporate (6 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 10 - director → ME
  • 21
    TARGET COMPUTER SERVICES LIMITED - 1997-02-17
    BIGWEIT LIMITED - 1981-12-31
    Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff
    Dissolved corporate (5 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 13 - director → ME
  • 22
    BLUECHIP SOFTWARE.COM LIMITED - 2010-01-12
    Target House, 5-19 Cowbridge Road East, Castlebridge Cardiff, South Glamorgan
    Dissolved corporate (6 parents)
    Officer
    2015-11-15 ~ dissolved
    IIF 16 - director → ME
  • 23
    ROBIN TG INVESTMENTS LIMITED - 2016-08-17
    Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 9 - director → ME
  • 24
    Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-10-09 ~ dissolved
    IIF 11 - director → ME
  • 25
    C/o Mcelhinney & Co 126 Drymen Road, Bearsden, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,611 GBP2024-05-31
    Officer
    2021-05-18 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    C/o Clark Andrews Accountants, 4 Eaglesham Road, Glasgow, Lanarkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    2016-10-24 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    12 Castle Street, St Helier
    Corporate (6 parents)
    Officer
    2016-09-13 ~ now
    IIF 42 - director → ME
  • 28
    4 Eaglesham Road, Clarkston, Glasgow
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    51 Campsie View, Cambuslang, Glasgow
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (268 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 58 - llp-member → ME
  • 31
    YOUR SHORTLIST LIMITED - 2025-02-11
    SOFTWARE ADVISORY SERVICE LIMITED - 2022-02-17
    RAM 222 LIMITED - 2015-10-29
    SOFTWARE ADVISORY SERVICE LTD - 2015-05-21
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    722,563 GBP2023-06-30
    Officer
    2014-07-11 ~ now
    IIF 43 - director → ME
    2014-07-11 ~ now
    IIF 84 - secretary → ME
  • 32
    Minerva House, 131- 133 Minerva Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2015-05-11 ~ dissolved
    IIF 50 - director → ME
  • 33
    Minerva House, 131- 133 Minerva Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2015-05-20 ~ dissolved
    IIF 49 - director → ME
Ceased 40
  • 1
    4ICG LTD
    - now
    4IDG LTD. - 2018-07-24
    C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow, Scotland
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    114,204 GBP2023-06-30
    Person with significant control
    2018-05-03 ~ 2018-05-03
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 2
    30 Fenchurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-12-29
    IIF 25 - director → ME
  • 3
    30 Fenchurch Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    939,390 GBP2017-02-28
    Officer
    2018-01-10 ~ 2023-12-29
    IIF 26 - director → ME
  • 4
    6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    40,497 GBP2018-06-30
    Officer
    2015-06-24 ~ 2017-08-09
    IIF 48 - director → ME
  • 5
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (3 parents)
    Equity (Company account)
    -63,826 GBP2022-04-30
    Officer
    2013-11-28 ~ 2019-11-08
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-08
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 6
    ECHO COMPUTER SERVICES LIMITED - 1997-06-05
    LINCOLN COMMUNICATIONS LIMITED - 1996-03-29
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-06-15 ~ 2011-12-21
    IIF 40 - director → ME
  • 7
    ABBEYNORTH LIMITED - 2014-03-27
    Imperial Way, Coedkernew, Newport, Wales
    Corporate (4 parents)
    Officer
    2014-02-14 ~ 2021-07-31
    IIF 8 - director → ME
  • 8
    FIFTY I STATE LIMITED - 2010-10-19
    C/o Azets Carnac Place, Cams Hall Estate, Fareham, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,448,175 GBP2023-12-31
    Officer
    2018-03-14 ~ 2022-03-25
    IIF 23 - director → ME
  • 9
    C/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,393 GBP2019-06-30
    Officer
    2005-07-06 ~ 2011-02-03
    IIF 54 - director → ME
  • 10
    HARLOSH ASSOCIATES LIMITED - 1998-06-02
    Target House, Cowbridge Road East, Cardiff, South Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2012-10-09 ~ 2021-07-31
    IIF 12 - director → ME
  • 11
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Corporate (11 parents, 3 offsprings)
    Officer
    2009-12-10 ~ 2011-09-29
    IIF 32 - director → ME
  • 12
    HEXAGON 272 LIMITED - 2001-03-28
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Corporate (11 parents)
    Officer
    2009-12-10 ~ 2011-09-29
    IIF 31 - director → ME
  • 13
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Corporate (7 parents)
    Officer
    2009-12-07 ~ 2011-08-31
    IIF 35 - director → ME
  • 14
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Corporate (7 parents)
    Officer
    2009-12-07 ~ 2011-08-31
    IIF 33 - director → ME
  • 15
    DITDHA LIMITED - 2011-10-14
    71 Fenchurch Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    726,650 GBP2018-06-30
    Officer
    2018-05-21 ~ 2019-07-17
    IIF 27 - director → ME
  • 16
    PROOFEMIT LIMITED - 1993-05-26
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Corporate (11 parents)
    Officer
    2009-12-10 ~ 2011-09-29
    IIF 38 - director → ME
  • 17
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Corporate (11 parents)
    Officer
    2009-12-10 ~ 2011-09-29
    IIF 37 - director → ME
  • 18
    PURSUIT MARKETING LIMITED - 2025-02-11
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    744,511 GBP2023-06-30
    Person with significant control
    2016-05-20 ~ 2018-11-19
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    POINT BIDCO LTD - 2021-03-05
    DE FACTO 2306 LIMITED - 2021-03-02
    30 Fenchurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-02-28 ~ 2023-12-29
    IIF 5 - director → ME
  • 20
    POINT HOLDCO LTD - 2021-03-05
    DE FACTO 2305 LIMITED - 2021-03-02
    30 Fenchurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-02-28 ~ 2023-12-29
    IIF 4 - director → ME
  • 21
    POINT MIDCO LTD - 2021-03-05
    DE FACTO 2304 LIMITED - 2021-03-02
    30 Fenchurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-02-28 ~ 2023-12-29
    IIF 3 - director → ME
  • 22
    DE FACTO 2303 LIMITED - 2021-03-02
    30 Fenchurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-04-23 ~ 2023-12-29
    IIF 6 - director → ME
  • 23
    3rd Floor 37 Frederick Place, Brighton
    Corporate (2 parents)
    Officer
    2016-11-02 ~ 2018-04-27
    IIF 1 - director → ME
  • 24
    SPECIALIST RISK INVESTMENTS BIDCO LIMITED - 2019-10-24
    1 America Square, 17 Crosswall, London, England, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2019-07-03 ~ 2021-05-11
    IIF 19 - director → ME
  • 25
    MILES SMITH GROUP HOLDINGS LIMITED - 2018-11-22
    PSC 3 BIDCO LIMITED - 2018-03-06
    1 America Square, 17 Crosswall, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2018-04-17 ~ 2021-05-11
    IIF 41 - director → ME
  • 26
    SPECIALIST RISK INVESTMENTS MIDCO LIMITED - 2019-10-24
    1 America Square, 17 Crosswall, London, England, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-07-03 ~ 2021-05-11
    IIF 18 - director → ME
  • 27
    HAMILTON CONSULTING LIMITED - 1997-10-15
    5-19 Target House, Cowbridge Road East, Castlebridge Cardiff, South Glamorgan
    Dissolved corporate (4 parents)
    Officer
    2013-12-18 ~ 2021-07-31
    IIF 15 - director → ME
  • 28
    TARGET GROUP PLC - 2002-06-10
    TARGET COMPUTER GROUP LIMITED - 1999-12-24
    GENASYS COMPUTER SERVICES LIMITED - 1982-03-26
    TRITON COMPUTER SERVICES LIMITED - 1979-12-31
    Imperial Way, Coedkernew, Newport, Wales
    Corporate (5 parents, 6 offsprings)
    Officer
    2012-10-09 ~ 2021-07-31
    IIF 14 - director → ME
  • 29
    TARGET LOAN SERVICING LIMITED - 2010-10-13
    Imperial Way, Coedkernew, Newport, Wales
    Corporate (3 parents)
    Officer
    2013-01-10 ~ 2021-07-31
    IIF 7 - director → ME
  • 30
    401 Grafton Gate, Milton Keynes, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2016-08-19 ~ 2021-10-26
    IIF 22 - director → ME
  • 31
    16 St. John's Lane, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-04-18 ~ 2020-04-09
    IIF 21 - director → ME
  • 32
    4 Eaglesham Road, Clarkston, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2008-01-30 ~ 2011-04-08
    IIF 46 - director → ME
  • 33
    51 Campsie View, Cambuslang, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2008-01-31 ~ 2011-04-08
    IIF 47 - director → ME
  • 34
    LANDMARK BUSINESS CONSULTING LIMITED - 2008-08-01
    The Walbrook Building, 25 Walbrook, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-30 ~ 2011-12-21
    IIF 39 - director → ME
  • 35
    DRAGONGLADE LIMITED - 2006-07-28
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-11-25 ~ 2011-10-05
    IIF 34 - director → ME
  • 36
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2009-12-07 ~ 2011-08-31
    IIF 36 - director → ME
  • 37
    XCHANGING GLOBAL INSURANCE SERVICES LIMITED - 2004-09-08
    REBUS INSURANCE SYSTEMS LIMITED - 2004-08-09
    DATASURE LIMITED - 1997-04-01
    C.E.HEATH & CO(YORKSHIRE)LIMITED - 1979-12-31
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2008-01-31 ~ 2011-12-21
    IIF 30 - director → ME
  • 38
    PRO-CUR SERVICES LIMITED - 2003-01-02
    PRO-CUR OPCO LIMITED - 2001-12-04
    PURPLEBRIGHT LIMITED - 2001-06-15
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-10-12 ~ 2011-12-21
    IIF 29 - director → ME
  • 39
    YOUR SHORTLIST LIMITED - 2022-02-17
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-02-08 ~ 2024-12-18
    IIF 68 - director → ME
    2023-07-31 ~ 2024-12-18
    IIF 79 - secretary → ME
    Person with significant control
    2018-02-08 ~ 2019-04-30
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    YOUR SHORTLIST LIMITED - 2025-02-11
    SOFTWARE ADVISORY SERVICE LIMITED - 2022-02-17
    RAM 222 LIMITED - 2015-10-29
    SOFTWARE ADVISORY SERVICE LTD - 2015-05-21
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    722,563 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2018-11-27
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Has significant influence or control OE
© 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.