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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Pope, Lee Kevin
    Born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Green, Colin Michael
    Born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Parr, Richard Thomas
    Born in January 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Patel, Rakesh
    Born in July 1961
    Individual (4 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Patel, Rakesh
    Individual (4 offsprings)
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
    Mr Rakesh Patel
    Born in May 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Wilson, Mary Anne
    Born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    De La Moriniere, Oliver
    Director born in October 1957
    Individual
    Officer
    icon of calendar 1991-12-20 ~ 1997-11-27
    OF - Director → CIF 0
  • 2
    Fannius, Olivier
    International Director born in February 1948
    Individual
    Officer
    icon of calendar 1991-12-20 ~ 1997-12-16
    OF - Director → CIF 0
  • 3
    Masson, Bruno, Monsieur
    Assistant Director born in March 1958
    Individual
    Officer
    icon of calendar 1998-02-10 ~ 1998-04-28
    OF - Director → CIF 0
  • 4
    Jamieson, Frederick
    Director born in November 1938
    Individual
    Officer
    icon of calendar ~ 2010-04-16
    OF - Director → CIF 0
  • 5
    Janssens, Peter
    Financial Director born in August 1938
    Individual
    Officer
    icon of calendar 1991-12-20 ~ 1993-02-09
    OF - Director → CIF 0
  • 6
    Jamieson, Nicholas Craig
    Director born in October 1971
    Individual
    Officer
    icon of calendar 2006-12-01 ~ 2018-06-30
    OF - Director → CIF 0
  • 7
    Compagnie Generale De Chauffe
    Individual
    Officer
    icon of calendar 1996-12-30 ~ 1998-04-28
    OF - Director → CIF 0
  • 8
    Mr Mark Byrne
    Born in March 1962
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Beaumont, Pierre, Monsieur
    Director born in September 1953
    Individual
    Officer
    icon of calendar 1998-02-10 ~ 1998-04-28
    OF - Director → CIF 0
  • 10
    Mc International Sa
    Individual
    Officer
    icon of calendar 1991-12-20 ~ 1996-12-30
    OF - Director → CIF 0
  • 11
    Aveline De Rossignol, Thierry, Monsieur
    Finance Director born in October 1948
    Individual
    Officer
    icon of calendar 1998-02-10 ~ 1998-04-28
    OF - Director → CIF 0
  • 12
    Berglund, Tom Henrik
    Director born in October 1947
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 1991-12-20
    OF - Director → CIF 0
  • 13
    Phipps, Derek Kent
    Director born in May 1951
    Individual
    Officer
    icon of calendar ~ 2001-11-30
    OF - Director → CIF 0
  • 14
    Berglund, Jan Eric Johan
    Director born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1991-12-20
    OF - Director → CIF 0
  • 15
    icon of addressDouglas Chambers, North Quay, Douglas, Isle Of Man, Isle Of Man
    Corporate
    Person with significant control
    2016-04-06 ~ 2024-04-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    icon of address24, Athol Street, Douglas, Isle Of Man, Isle Of Man
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-02-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

RYAN - JAYBERG LIMITED

Previous name
JAYBERG(SOUTHERN)LIMITED - 1986-09-03
Standard Industrial Classification
28250 - Manufacture Of Non-domestic Cooling And Ventilation Equipment
43220 - Plumbing, Heat And Air-conditioning Installation
Brief company account
Property, Plant & Equipment
422,136 GBP2024-12-31
380,209 GBP2023-12-31
Fixed Assets - Investments
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Fixed Assets
472,136 GBP2024-12-31
430,209 GBP2023-12-31
Debtors
5,224,861 GBP2024-12-31
2,573,410 GBP2023-12-31
Current assets - Investments
6,201,936 GBP2024-12-31
5,693,925 GBP2023-12-31
Cash at bank and in hand
505,490 GBP2024-12-31
1,653,485 GBP2023-12-31
Current Assets
12,728,284 GBP2024-12-31
10,598,032 GBP2023-12-31
Net Current Assets/Liabilities
6,366,345 GBP2024-12-31
8,905,947 GBP2023-12-31
Total Assets Less Current Liabilities
6,838,481 GBP2024-12-31
9,336,156 GBP2023-12-31
Net Assets/Liabilities
6,615,726 GBP2024-12-31
8,938,511 GBP2023-12-31
Equity
Called up share capital
550,000 GBP2024-12-31
1,100,000 GBP2023-12-31
1,100,000 GBP2022-12-31
Capital redemption reserve
550,000 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
5,515,726 GBP2024-12-31
7,838,511 GBP2023-12-31
7,140,618 GBP2022-12-31
Equity
6,615,726 GBP2024-12-31
8,938,511 GBP2023-12-31
Profit/Loss
1,127,215 GBP2024-01-01 ~ 2024-12-31
697,893 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
1,494,697 GBP2022-12-31
Average Number of Employees
842024-01-01 ~ 2024-12-31
832023-01-01 ~ 2023-12-31
Wages/Salaries
4,455,522 GBP2024-01-01 ~ 2024-12-31
4,272,523 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
178,074 GBP2024-01-01 ~ 2024-12-31
163,893 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,152,415 GBP2024-01-01 ~ 2024-12-31
4,944,332 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
86,167 GBP2024-12-31
86,167 GBP2023-12-31
Furniture and fittings
403,457 GBP2024-12-31
333,424 GBP2023-12-31
Computers
335,462 GBP2024-12-31
254,697 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
825,086 GBP2024-12-31
674,288 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
86,167 GBP2024-12-31
74,168 GBP2023-12-31
Furniture and fittings
102,735 GBP2024-12-31
79,978 GBP2023-12-31
Computers
214,048 GBP2024-12-31
139,933 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
402,950 GBP2024-12-31
294,079 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
11,999 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
22,757 GBP2024-01-01 ~ 2024-12-31
Computers
74,115 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
108,871 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-12-31
11,999 GBP2023-12-31
Furniture and fittings
300,722 GBP2024-12-31
253,446 GBP2023-12-31
Computers
121,414 GBP2024-12-31
114,764 GBP2023-12-31
Investments in Subsidiaries
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Trade Debtors/Trade Receivables
4,162,842 GBP2024-12-31
1,631,050 GBP2023-12-31
Other Debtors
Current
400,864 GBP2024-12-31
448,655 GBP2023-12-31
Prepayments/Accrued Income
Current
661,155 GBP2024-12-31
406,135 GBP2023-12-31
Corporation Tax Payable
Current
344,276 GBP2024-12-31
71,944 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
6,361,939 GBP2024-12-31
1,692,085 GBP2023-12-31
Bank Borrowings
360,000 GBP2024-12-31
600,000 GBP2023-12-31
Bank Overdrafts
2,600,000 GBP2024-12-31
-2,600,000 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
2,840,000 GBP2024-12-31
240,000 GBP2023-12-31
Non-current, Amounts falling due after one year
120,000 GBP2024-12-31
360,000 GBP2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
454,772 GBP2024-01-01 ~ 2024-12-31
116,440 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
97,846 GBP2024-01-01 ~ 2024-12-31
51,709 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • RYAN - JAYBERG LIMITED
    Info
    JAYBERG(SOUTHERN)LIMITED - 1986-09-03
    Registered number 01975488
    icon of addressCi Tower Part 3rd Floor, St. Georges Square, New Malden KT3 4HG
    PRIVATE LIMITED COMPANY incorporated on 1986-01-07 (39 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • RYAN - JAYBERG LIMITED
    S
    Registered number 01975488
    icon of addressCoombe Hill House, Beverley Way, London, England, SW20 0AR
    CIF 1
  • RYAN-JAYBERG LIMITED
    S
    Registered number 01975488
    icon of addressCoombe Hill House, Beverley Way, London, England, SW20 0AR
    Company Limited By Shares in Uk Registrar Of Companies, England And Wales
    CIF 2
  • RYAN-JAYBERG LTD
    S
    Registered number 01975488
    icon of address4, St. Georges Square, New Malden, England, KT3 4HG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressCi Tower Part 3rd Floor, St. Georges Square, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    178,245 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressCi Tower Part 3rd Floor, St. Georges Square, New Malden, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    CIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-11-27 ~ now
    CIF 1 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.