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, John

    Related profiles found in government register
  • Byrne, John
    Irish company director born in September 1955

    Resident in Ireland

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

      IIF 1
  • Byrne, John
    Irish none born in September 1955

    Resident in Ireland

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

      IIF 2
  • Byrne, John
    Irish engineer born in September 1962

    Resident in Ireland

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

      IIF 3
  • Byrne, John
    Irish director born in June 1975

    Resident in Ireland

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

      IIF 4
  • Byrne, John
    Irish director born in July 1967

    Resident in Ireland

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

      IIF 5
  • Byrne, John
    Irish financial director born in July 1967

    Resident in Ireland

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

      IIF 6
  • Byrne, John
    Irish business consultant born in August 1969

    Resident in Ireland

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

      IIF 7
  • Byrne, John
    Irish accountant born in June 1970

    Resident in Ireland

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

      IIF 8
  • Byrne, John
    Irish company director born in June 1970

    Resident in Ireland

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

      IIF 9
  • Byrne, John
    Irish managing director born in May 1976

    Resident in Ireland

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

      IIF 10
  • Byrne, John
    Irish chief executive born in November 1962

    Resident in Ireland

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

      IIF 11
  • Byrne, John
    Irish director born in November 1970

    Resident in Ireland

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

      IIF 12
  • Byrne, John
    British director born in September 1973

    Resident in Ireland

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

      IIF 13 IIF 14
  • Byrne, John
    Irish manager born in June 1970

    Resident in England

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

      IIF 15
  • Byrne, John James
    Irish business consultant born in August 1960

    Resident in Ireland

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

      IIF 16
  • Byrne, John James
    Irish cro born in August 1960

    Resident in Ireland

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

      IIF 17
  • Byrne, John James
    Irish software developer born in August 1960

    Resident in Ireland

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

      IIF 18
  • Byrne, John
    Irish ceo born in November 1962

    Resident in Switzerland

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

      IIF 19
    • icon of address Amadeus House, Floral Street, Covent Garden, London, WC2E 9DP, England

      IIF 20
  • Byrne, John
    Irish sales director born in June 1970

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

      IIF 21
  • Byrne, John
    Irish director born in November 1970

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

      IIF 22
  • Byrne, John James
    born in August 1960

    Resident in Ireland

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

      IIF 23
  • Byrne, John Joseph
    Irish civil engineer born in November 1970

    Resident in Ireland

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

      IIF 24
  • Byrne, John Joseph
    Irish director born in November 1970

    Resident in Ireland

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

      IIF 25 IIF 26
    • icon of address Byrne Looby, Abbott House, Sydenham Road, Guildford, Surrey, GU1 3RX, United Kingdom

      IIF 27 IIF 28
  • Mr John Byrne
    Irish born in September 1955

    Resident in Ireland

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

      IIF 29
  • Byrne, John
    Irish

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

      IIF 30
    • icon of address Ros Na Greine, 1a Kerrymount Rise, Foxrock, Dublin 18, Ireland

      IIF 31
  • Byrne, John
    Irish manager

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

      IIF 32
  • Byrne, John Peter
    Irish director

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

      IIF 33
  • John Byrne
    Irish born in August 1960

    Resident in Ireland

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

      IIF 34
  • Byrne, John
    British

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

      IIF 35
  • John Byrne
    Irish born in November 1970

    Resident in Ireland

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

      IIF 36
    • icon of address Tullyard, Tullyard, Trim, County Meath, Ireland

      IIF 37
    • icon of address Tullyard, Tullyard, Trim, Meath, Ireland

      IIF 38
  • Mr John Byrne
    Irish born in June 1970

    Resident in Ireland

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

      IIF 39
  • Mr John Byrne
    Irish born in November 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Tullyard, Tullyard, Trim, Meath, Ireland

      IIF 40
  • Mr John Byrne
    Irish born in November 1971

    Resident in Ireland

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

      IIF 41
  • Byrne, John
    British consultant born in September 1971

    Resident in United Kingdom

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

      IIF 42
    • icon of address Winslow House, Church Lane, Ascot, SL5 7DD

      IIF 43
    • icon of address 11, Dorothy Drive, Liverpool, L7 1PW, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Mr. John Byrne
    Irish born in November 1962

    Resident in Ireland

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

      IIF 47
  • Byrne, Joan

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

      IIF 48
  • Byrne, John

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

      IIF 49
    • icon of address 54, Lisburn Road, Belfast, BT9 6AF, Northern Ireland

      IIF 50
    • icon of address Number One, Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 51
  • Byrne, John
    British acoustic consultant born in June 1982

    Resident in United Kingdom

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

      IIF 52
  • Byrne, John Peter
    Irish company director born in January 1965

    Resident in United Kingdom

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

      IIF 53
  • Byrne, John Peter
    Irish financial advisor born in January 1965

    Resident in United Kingdom

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

      IIF 54
  • Mr John Joseph Byrne
    Irish born in November 1970

    Resident in Ireland

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

      IIF 55 IIF 56
  • John Byrne
    British born in September 1971

    Resident in United Kingdom

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

      IIF 57
    • icon of address Winslow House, Church Lane, Ascot, SL5 7DD

      IIF 58
    • icon of address 11, Dorothy Drive, Liverpool, L7 1PW, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Mr John Byrne
    British born in January 1965

    Resident in United Kingdom

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

      IIF 62
  • Mr John Byrne
    British born in August 1971

    Resident in United Kingdom

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

      IIF 63
  • Mr John Byrne
    British born in June 1982

    Resident in United Kingdom

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

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    HYAG CHEMICALS LIMITED - 1989-04-12
    icon of address 48 Hegerty Llp Solicitors, Broadway, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 10 - Director → ME
  • 2
    RECRUITLEGAL LIMITED - 2014-01-28
    icon of address 36a Finnard Road, Rathfriland, Newry, County Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Portsmouth House 2nd Floor, 1 Portsmouth Road, Guildford, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    401,061 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 47 Malone Road, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 22 - Director → ME
    icon of calendar 2007-08-07 ~ now
    IIF 48 - Secretary → ME
  • 5
    icon of address Suite 156 88 Lower Marsh, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,287 GBP2022-12-31
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    TERRACONSULT (SOUTH) LIMITED - 2021-03-26
    icon of address Suite 104 Mere Grange Business Park, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,643 GBP2020-12-31
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 60 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address 23 Cresset Street, Clapham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108 GBP2020-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Winslow House, Church Lane, Ascot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Longfrey Cottage Dorking Road, Chilworth, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,164,363 GBP2020-12-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 6th Floor Queens House, 55/56 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    icon of address Rsm Mcclure Watters, Number One, Lanyon Quay, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    icon of address Suite 156 88 Lower Marsh, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 15
    icon of address 8 Gladding Road, Cheshunt, Hertfordshire Gladding Road, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,049 GBP2016-03-31
    Officer
    icon of calendar 1999-01-25 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1999-01-25 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Abbott House Pilgrims Court, Sydenham Road, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,566 GBP2022-12-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 24 - Director → ME
  • 17
    POUNDSERIES LIMITED - 2000-04-12
    icon of address Suite 104 Mere Grange Business Park, St Helens, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,824,466 GBP2022-12-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address Longfrey Cottage Dorking Road, Chilworth, Guildford, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -160,686 GBP2020-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 14 - Director → ME
Ceased 25
  • 1
    icon of address 1e Aubert Park, Highbury, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -360 GBP2024-09-28
    Officer
    icon of calendar 2019-05-16 ~ 2021-03-11
    IIF 53 - Director → ME
  • 2
    3663RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2010-03-22
    icon of address Level 6, 8 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-19 ~ 2011-01-06
    IIF 16 - Director → ME
  • 3
    icon of address Portsmouth House 2nd Floor, 1 Portsmouth Road, Guildford, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    401,061 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    IIF 37 - Right to appoint or remove directors OE
    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
    icon of calendar 2020-12-31 ~ 2022-02-28
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address Suite 156 88 Lower Marsh, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,287 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-05-27 ~ 2016-05-28
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 60 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2018-02-15
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2021-01-29
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address 54 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -32,389 GBP2024-06-30
    Officer
    icon of calendar 2021-01-20 ~ 2022-07-27
    IIF 9 - Director → ME
    icon of calendar 2021-01-20 ~ 2022-07-27
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2022-07-27
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Parkgates, Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2012-09-24
    IIF 15 - Director → ME
    icon of calendar 2006-06-20 ~ 2012-09-24
    IIF 32 - Secretary → ME
  • 8
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-03-11 ~ 2024-11-20
    IIF 4 - Director → ME
  • 9
    CSB MORTGAGE MARKETING LIMITED - 2003-03-25
    icon of address 1 Cricklade Court, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,993 GBP2020-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2021-03-11
    IIF 33 - Secretary → ME
  • 10
    GERRARD FINANCIAL SERVICES (1997) LIMITED - 2003-05-19
    GERRARD BYRNE FINANCIAL SERVICES LIMITED - 2003-02-27
    icon of address 1 Cricklade Court, Swindon, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    333,661 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2001-12-17 ~ 2021-03-11
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-11
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ 2019-06-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-09-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2019-07-23 ~ 2019-07-29
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-12-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    icon of address 53a College Street, Camborne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2019-09-24 ~ 2019-11-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2019-11-18
    IIF 61 - Ownership of shares – 75% or more OE
  • 14
    icon of address 53a College Street, Camborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ 2020-01-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-01-15
    IIF 60 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2013-08-01
    IIF 19 - Director → ME
  • 16
    icon of address 6th Floor Queens House, 55/56 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2013-02-01
    IIF 6 - Director → ME
  • 17
    IM WEALTH SERVICES LIMITED - 2012-11-06
    icon of address One, Carter Lane, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-24 ~ 2012-08-30
    IIF 20 - Director → ME
  • 18
    BLACK MOUNTAIN INSULATION LIMITED - 2013-11-06
    THE OCHRE NATURAL INSULATION COMPANY LIMITED - 2007-11-23
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    428,000 GBP2015-12-31
    Officer
    icon of calendar 2007-07-02 ~ 2007-08-21
    IIF 21 - Director → ME
    icon of calendar 2007-07-02 ~ 2007-08-17
    IIF 30 - Secretary → ME
  • 19
    icon of address Suites A And B, Ailsa House, 3 Turnberry House Plot 4400 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,278,182 GBP2022-12-31
    Officer
    icon of calendar 2016-09-02 ~ 2019-04-29
    IIF 3 - Director → ME
  • 20
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-06-25
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 156 88 Lower Marsh, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-05-27 ~ 2017-04-24
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-04-24 ~ 2017-04-24
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    THE CHANNEL MANAGING AGENCY LIMITED - 2022-04-05
    icon of address Level 6 8 Bishopsgate, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2015-04-03
    IIF 17 - Director → ME
  • 23
    icon of address 10 Lime Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-04-01
    IIF 23 - LLP Member → ME
  • 24
    TPG PCR LTD - 2015-09-24
    icon of address 110 Brooker Road, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,558,700 GBP2022-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2014-11-17
    IIF 5 - Director → ME
  • 25
    icon of address 47a Wavertree Nook Road, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2017-02-28
    Officer
    icon of calendar 2016-02-23 ~ 2016-03-14
    IIF 7 - Director → 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.