Patrick Michael BYRNE

Total number of appointments 47, 32 active appointments

CARBON UNDERWRITING LIMITED

Correspondence address
5th Floor The Bengal Wing, 9a Devonshire Square, London, United Kingdom, EC2M 4YN
Role ACTIVE
director
Date of birth
January 1959
Appointed on
11 June 2025
Nationality
British
Occupation
Director

IONIC BIDCO LIMITED

Correspondence address
5th Floor, The Bengal Wing 9a Devonshire Square, London, England, EC2M 4YN
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 October 2024
Nationality
British
Occupation
Director

IONIC TOPCO LIMITED

Correspondence address
5th Floor, The Bengal Wing 9a Devonshire Square, London, England, EC2M 4YN
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 October 2024
Nationality
British
Occupation
Director

IONIC MIDCO LIMITED

Correspondence address
5th Floor, The Bengal Wing 9a Devonshire Square, London, England, EC2M 4YN
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 October 2024
Nationality
British
Occupation
Director

POINT BIDCO LIMITED

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
28 February 2023
Resigned on
29 December 2023
Nationality
British
Occupation
Chairman

POINT HOLDCO LIMITED

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
28 February 2023
Resigned on
29 December 2023
Nationality
British
Occupation
Chairman

POINT MIDCO LIMITED

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
28 February 2023
Resigned on
29 December 2023
Nationality
British
Occupation
Chairman

SORA RISK SOLUTIONS LIMITED

Correspondence address
46 Abbots Lane, Kenley, England, CR8 5JH
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 October 2022
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode CR8 5JH £1,047,000

EXONAR HOLDINGS LIMITED

Correspondence address
Central Working 2 Blagrave Street, Reading, Berkshire, England, RG1 1AZ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
3 March 2022
Nationality
British
Occupation
Entrepreneur

POINT TOPCO LIMITED

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
23 April 2021
Resigned on
29 December 2023
Nationality
British
Occupation
Chairman

AGHOCO 2014 LIMITED

Correspondence address
Ravenstone Ladycutter Lane, Corbridge, Northumberland, England, NE45 5RZ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
22 April 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode NE45 5RZ £1,606,000

SPECIALIST RISK GROUP LIMITED

Correspondence address
1 America Square, 17 Crosswall, London, England, England, EC3N 2LB
Role ACTIVE
director
Date of birth
January 1959
Appointed on
3 July 2019
Resigned on
11 May 2021
Nationality
British
Occupation
Director

SPECIALIST RISK MIDCO LIMITED

Correspondence address
1 America Square, 17 Crosswall, London, England, England, EC3N 2LB
Role ACTIVE
director
Date of birth
January 1959
Appointed on
3 July 2019
Resigned on
11 May 2021
Nationality
British
Occupation
Director

CLOUD GATEWAY HOLDINGS LIMITED

Correspondence address
7th & 8th Floors 24 King William Street, London, United Kingdom, EC4R 9AT
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 May 2019
Nationality
British
Occupation
Director

6 POINT 6 HOLDINGS LTD

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
27 April 2018
Resigned on
29 December 2023
Nationality
British
Occupation
Entrepreneur

SPECIALIST RISK INVESTMENTS LIMITED

Correspondence address
48 Abbots Lane, Kenley, England, CR8 5JH
Role ACTIVE
director
Date of birth
January 1959
Appointed on
17 April 2018
Resigned on
11 May 2021
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode CR8 5JH £1,047,000

EXONAR LIMITED

Correspondence address
Central Working 2 Blagrave Street, Reading, Berkshire, England, RG1 1AZ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
14 March 2018
Resigned on
25 March 2022
Nationality
British
Occupation
Director

6 POINT 6 LIMITED

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
10 January 2018
Resigned on
29 December 2023
Nationality
British
Occupation
Entrepreneur

VALIDIS HOLDINGS LIMITED

Correspondence address
48 Abbots Lane, Kenley, Surrey, United Kingdom, CR8 5JH
Role ACTIVE
director
Date of birth
January 1959
Appointed on
13 September 2016
Nationality
British
Occupation
None

Average house price in the postcode CR8 5JH £1,047,000

TECH MAHINDRA FINTECH HOLDINGS LIMITED

Correspondence address
401 Grafton Gate, Milton Keynes, United Kingdom, MK9 1AQ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
19 August 2016
Resigned on
26 October 2021
Nationality
British
Occupation
Director

TARGET GROUP TRUSTEE COMPANY LIMITED

Correspondence address
Target House, 5-19 Cowbridge Road East, Castlebridge Cardiff, South Glamorgan, CF11 9AU
Role ACTIVE
director
Date of birth
January 1959
Appointed on
15 November 2015
Nationality
British
Occupation
Director

BUSINESS PULSE LIMITED

Correspondence address
48 Abbots Lane, Kenley, Surrey, England, CR8 5JH
Role ACTIVE
director
Date of birth
January 1959
Appointed on
30 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode CR8 5JH £1,047,000

TARGET COMPUTER GROUP LIMITED

Correspondence address
Target House, 5-19 Cowbridge Road East, Cardiff, South Glamorgan, CF11 9AU
Role ACTIVE
director
Date of birth
January 1959
Appointed on
11 March 2015
Nationality
British
Occupation
Director

TARGET FINANCIAL SOLUTIONS LIMITED

Correspondence address
Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF1 9AB
Role ACTIVE
director
Date of birth
January 1959
Appointed on
11 March 2015
Nationality
British
Occupation
Director

ELDERBRIDGE LIMITED

Correspondence address
Target House Cowbridge Road East, Cardiff, Wales, CF11 9AU
Role ACTIVE
director
Date of birth
January 1959
Appointed on
14 February 2014
Resigned on
31 July 2021
Nationality
British
Occupation
Company Director

TARGET FINANCIAL SYSTEMS LIMITED

Correspondence address
5-19 Target House, Cowbridge Road East, Castlebridge Cardiff, South Glamorgan, CF11 9AU
Role ACTIVE
director
Date of birth
January 1959
Appointed on
18 December 2013
Resigned on
31 July 2021
Nationality
British
Occupation
Director

TARGET SERVICING LIMITED

Correspondence address
Target House, Cowbridge Road East, Cardiff, CF11 9AU
Role ACTIVE
director
Date of birth
January 1959
Appointed on
10 January 2013
Resigned on
31 July 2021
Nationality
British
Occupation
Company Director

HARLOSH LIMITED

Correspondence address
Target House, Cowbridge Road East, Cardiff, South Glamorgan, CF11 9AU
Role ACTIVE
director
Date of birth
January 1959
Appointed on
9 October 2012
Resigned on
31 July 2021
Nationality
British
Occupation
Director

TARGET TOPCO LIMITED

Correspondence address
Target House Cowbridge Road East, Cardiff, S Glamorgan, United Kingdom, CF11 9AU
Role ACTIVE
director
Date of birth
January 1959
Appointed on
9 October 2012
Nationality
British
Occupation
Director

TARGET TG INVESTMENTS LIMITED

Correspondence address
Targaet House Cowbridge Road East, Cardiff, S Glamorgan, United Kingdom, CF11 9AU
Role ACTIVE
director
Date of birth
January 1959
Appointed on
9 October 2012
Nationality
British
Occupation
Director

TARGET GROUP LIMITED

Correspondence address
Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF11 9AU
Role ACTIVE
director
Date of birth
January 1959
Appointed on
9 October 2012
Resigned on
31 July 2021
Nationality
British
Occupation
Director

WAVERTON PROPERTY LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
January 1959
Appointed on
4 April 2012

Average house price in the postcode EC3M 6BL £379,000


VALIDIS GROUP HOLDINGS LIMITED

Correspondence address
Waterloo House 2nd Floor 207 Waterloo Road, London, United Kingdom, SE1 8XD
Role RESIGNED
director
Date of birth
January 1959
Appointed on
18 April 2019
Resigned on
9 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8XD £3,677,000

LOGICAL GLUE LIMITED

Correspondence address
LIQUID BUREAU - CDC Port House, 2nd Floor Marina Keep, Port Solent, Portsmouth, Hampshire, England, PO6 4TH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
21 May 2018
Resigned on
17 July 2019
Nationality
British
Occupation
Entrepreneur

SILXO LTD

Correspondence address
48 Abbots Lane, Kenley, England, CR8 5JH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
2 November 2016
Resigned on
27 April 2018
Nationality
British
Occupation
Ceo

Average house price in the postcode CR8 5JH £1,047,000

XCHANGING ADVISORY SERVICES LIMITED

Correspondence address
34 Leadenhall Street, London, United Kingdom, EC3A 1AX
Role RESIGNED
director
Date of birth
January 1959
Appointed on
30 June 2011
Resigned on
21 December 2011
Nationality
British
Occupation
Managing Director

XCHANGING PROCUREMENT SERVICES LIMITED

Correspondence address
34 Leadenhall Street, London, United Kingdom, EC4A 1AX
Role RESIGNED
director
Date of birth
January 1959
Appointed on
12 October 2010
Resigned on
21 December 2011
Nationality
British
Occupation
Executive Director Uk Region

DATA INTEGRATION LIMITED

Correspondence address
34 Leadenhall Street, London, United Kingdom, EC3A 1AX
Role RESIGNED
director
Date of birth
January 1959
Appointed on
15 June 2010
Resigned on
21 December 2011
Nationality
British
Occupation
Managing Director

INS-SURE SERVICES LIMITED

Correspondence address
34 Leadenhall Street, London, EC3A 1AX
Role RESIGNED
director
Date of birth
January 1959
Appointed on
10 December 2009
Resigned on
29 September 2011
Nationality
British
Occupation
Managing Director

INS-SURE HOLDINGS LIMITED

Correspondence address
34 Leadenhall Street, London, EC3A 1AX
Role RESIGNED
director
Date of birth
January 1959
Appointed on
10 December 2009
Resigned on
29 September 2011
Nationality
British
Occupation
Managing Director

LONDON PROCESSING CENTRE LIMITED

Correspondence address
34 Leadenhall Street, London, EC3A 1AX
Role RESIGNED
director
Date of birth
January 1959
Appointed on
10 December 2009
Resigned on
29 September 2011
Nationality
British
Occupation
Managing Director

LPSO LIMITED

Correspondence address
34 Leadenhall Street, London, EC3A 1AX
Role RESIGNED
director
Date of birth
January 1959
Appointed on
10 December 2009
Resigned on
29 September 2011
Nationality
British
Occupation
Managing Director

LCO NON-MARINE AND AVIATION LIMITED

Correspondence address
34 Leadenhall Street, London, EC3A 1AX
Role RESIGNED
director
Date of birth
January 1959
Appointed on
7 December 2009
Resigned on
31 August 2011
Nationality
British
Occupation
Managing Director

XCHANGING CLAIMS SERVICES LIMITED

Correspondence address
34 Leadenhall Street, London, EC3A 1AX
Role RESIGNED
director
Date of birth
January 1959
Appointed on
7 December 2009
Resigned on
31 August 2011
Nationality
British
Occupation
Managing Director

LCO MARINE LIMITED

Correspondence address
34 Leadenhall Street, London, EC3A 1AX
Role RESIGNED
director
Date of birth
January 1959
Appointed on
7 December 2009
Resigned on
31 August 2011
Nationality
British
Occupation
Managing Director

XCHANGING BROKING SERVICES LIMITED

Correspondence address
34 Leadenhall Street, London, EC3A 1AX
Role RESIGNED
director
Date of birth
January 1959
Appointed on
25 November 2009
Resigned on
5 October 2011
Nationality
British
Occupation
Managing Director

XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED

Correspondence address
34 Leadenhall Street, London, EC3A 1AX
Role RESIGNED
director
Date of birth
January 1959
Appointed on
31 January 2008
Resigned on
21 December 2011
Nationality
British
Occupation
Managing Director