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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ramage, John Michael

    Related profiles found in government register
  • Ramage, John Michael
    English born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ramage, John Michael
    English company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 19 IIF 20
  • Ramage, John Michael
    English director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Horizon House, Guardian Road, Exeter Business Park, Exeter, EX1 3PD, England

      IIF 21
  • Ramage, John Michael Victor
    English born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ramage, John Michael Victor
    English co director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ramage, John Michael Victor
    English managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ellwood House, Crowell, Chinnor, Oxfordshire, OX39 4RP

      IIF 38
  • Ramage, John Michael Victor
    English md born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Upton House, St Margaret's Road, Cromer, NR27 9WX

      IIF 39
  • Ramage, John Michael Victor
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Upton House, St Margarets Road, Cromer, NR27 9DG, England

      IIF 40
  • Mr John Michael Ramage
    English born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 46, Upton House, Cromer, NR27 9WX, United Kingdom

      IIF 41
    • Po Box 46, Upton House, Cromer, Norfolk, NR27 9WX, England

      IIF 42
    • Po Box 46 Upton House, St Margarets Road, Cromer, NR27 9WX, United Kingdom

      IIF 43
    • The Basement Flat, North Lodge, North Lodge Park, Overstrand Road, Cromer, NR27 0AH, England

      IIF 44
    • Upton House, St. Margarets Road, Cromer, NR27 9DG, England

      IIF 45 IIF 46 IIF 47
    • Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX

      IIF 50 IIF 51
    • The Stables, Widdington, Saffron Walden, CB11 3SU, England

      IIF 52 IIF 53
  • Ramage, John Michael Victor

    Registered addresses and corresponding companies
    • 40 Great Portland Street, London, W1W 7ND

      IIF 54
child relation
Offspring entities and appointments 39
  • 1
    A PLUS FINANCIAL MANAGEMENT LTD
    - now 03344444
    A PLUS FINANCIAL SERVICES LTD - 2004-02-23
    STAKEHOLDER COMMISSION REBATES LTD - 2003-10-15
    BURGESS WREFORD (RENEWALS) LIMITED - 1999-10-29
    46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    2010-01-18 ~ 2012-04-06
    IIF 39 - Director → ME
  • 2
    CREATE FM LTD
    - now 06712725
    HOYL FINANCIAL LTD
    - 2021-10-01 06712725
    HOYL NO.1 LTD
    - 2013-05-01 06712725
    PHOENIX ASSET MANAGEMENT LTD
    - 2012-05-09 06712725
    HANHAM LIMITED
    - 2009-02-02 06712725
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (6 parents)
    Officer
    2008-10-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-08-21 ~ 2024-08-09
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CUE SONGS HOLDINGS LTD - now
    CUE SONGS LIMITED
    - 2021-07-08 10957725 08054258
    1 Kings Avenue, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-09-12 ~ 2020-08-14
    IIF 4 - Director → ME
  • 4
    CUE SONGS LTD - now
    Q SONGS LTD
    - 2021-07-08 08054258
    PHOENIX MUSIC LTD
    - 2016-07-26 08054258 07010561
    BENEW LIMITED
    - 2012-07-17 08054258
    1 Kings Avenue, London, England
    Active Corporate (9 parents)
    Officer
    2012-07-11 ~ 2020-04-06
    IIF 18 - Director → ME
  • 5
    FIRECREST PROPERTIES LIMITED
    04026247
    46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    2013-09-19 ~ dissolved
    IIF 20 - Director → ME
  • 6
    HOYL CAPITAL LTD
    - now 06920790
    HOYL INSURANCE BROKERS LTD
    - 2012-07-10 06920790
    PHOENIX INSURANCE BROKERS LTD
    - 2011-08-10 06920790
    ERABA LIMITED
    - 2010-05-04 06920790
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (6 parents)
    Officer
    2009-06-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-04-09 ~ 2024-08-09
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HOYL CAPITAL WEALTH LTD
    - now 05241299
    HOYL LTD
    - 2020-03-25 05241299 11248379
    PHOENIX ETHICAL ADVISERS LTD
    - 2012-10-10 05241299
    PHOENIX INDEPENDENT ADVISERS LIMITED
    - 2005-01-28 05241299 05343956
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2004-09-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-04-09 ~ 2024-09-07
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HOYL CORPORATE MANAGEMENT LTD - now
    PHOENIX CORPORATE MANAGEMENT LIMITED
    - 2015-07-28 05109702
    46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (6 parents)
    Officer
    2004-04-22 ~ 2008-09-24
    IIF 38 - Director → ME
  • 9
    HOYL FC LTD
    - now 11083078
    MCM CAPITAL LTD
    - 2018-09-06 11083078
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Officer
    2018-04-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-04-19 ~ 2024-08-09
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HOYL FINANCIAL MANAGEMENT LTD
    - now 06685693
    PHOENIX NWD LIMITED
    - 2021-10-01 06685693
    COBRADOWN LIMITED
    - 2009-08-10 06685693
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (7 parents)
    Officer
    2008-10-17 ~ now
    IIF 34 - Director → ME
  • 11
    HOYL GROUP LTD
    - now 05508769 06920590
    PHOENIX PROPERTY (SOUTH) LTD
    - 2011-05-24 05508769
    PHOENIX MONEY LIMITED
    - 2005-11-18 05508769
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    2005-07-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-13
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HOYL GROUP SERVICES LTD
    - now 06920590 05508769
    HOYL UNDERWRITING MANAGEMENT LTD
    - 2021-09-03 06920590
    BERANIS LIMITED
    - 2012-05-04 06920590
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (7 parents)
    Officer
    2009-06-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-09-01 ~ 2021-10-14
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HOYL INDEPENDENT ADVISERS LTD
    - now 05343956
    PHOENIX INDEPENDENT ADVISERS LTD
    - 2013-05-02 05343956 05241299
    PHOENIX ETHICAL LIMITED
    - 2005-02-04 05343956
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (7 parents)
    Officer
    2005-01-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-01
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HOYL LIMITED
    - now 11248379 05241299
    PLAN-D LIMITED
    - 2020-11-13 11248379
    ABC1 2018 LIMITED
    - 2018-06-19 11248379 08484454... (more)
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Officer
    2018-03-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-11 ~ 2024-08-09
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JETSTAR MUSIC LTD
    - now 08054262
    HOLOMEX LIMITED
    - 2016-06-21 08054262
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Officer
    2012-07-11 ~ now
    IIF 10 - Director → ME
  • 16
    JETSTAR RECORDINGS LTD
    10242739
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Officer
    2016-06-21 ~ now
    IIF 7 - Director → ME
  • 17
    JETSTAR RECORDS LTD
    10242887
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Officer
    2016-06-21 ~ now
    IIF 5 - Director → ME
  • 18
    LAKESIDE NEWBUILD LTD
    11582081
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (1 parent)
    Officer
    2018-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 19
    MACROBINS LTD
    - now 05850297
    MACROBINS PLC
    - 2010-03-29 05850297
    PMP PLC
    - 2006-08-18 05850297
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (6 parents)
    Officer
    2006-06-19 ~ now
    IIF 22 - Director → ME
    2006-06-19 ~ 2010-04-27
    IIF 54 - Secretary → ME
  • 20
    PAMA RECORDS LIMITED
    - now 10290116
    PMI SONGS LTD
    - 2016-08-01 10290116
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Officer
    2016-07-21 ~ now
    IIF 6 - Director → ME
  • 21
    PHOENIX (CPG) LTD
    - now 05095917
    PHOENIX (CORPORATE PLANNING) LIMITED
    - 2004-04-23 05095917
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (6 parents)
    Officer
    2004-04-06 ~ now
    IIF 31 - Director → ME
  • 22
    PHOENIX (IPN) LTD
    - now 05095914
    PHOENIX (INTERLINK) LIMITED
    - 2004-05-05 05095914
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (6 parents)
    Officer
    2004-04-06 ~ now
    IIF 33 - Director → ME
  • 23
    PHOENIX DEVELOPMENT PARTNERS LTD
    - now 06712690
    WOODBROME LIMITED
    - 2009-01-19 06712690
    46, Upton House, St Margarets Road, Cromer, Norfolk, England
    Dissolved Corporate (9 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 36 - Director → ME
  • 24
    PHOENIX FS LIMITED
    05508771
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (6 parents)
    Officer
    2005-07-14 ~ now
    IIF 23 - Director → ME
  • 25
    PHOENIX MUSIC INTERNATIONAL LIMITED
    05508768
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (7 parents)
    Officer
    2005-07-14 ~ now
    IIF 26 - Director → ME
  • 26
    PHOENIX MUSIC LTD
    - now 07010561 08054258
    RECOVERIES LIMITED - 2016-07-26
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (7 parents)
    Officer
    2016-07-28 ~ now
    IIF 16 - Director → ME
  • 27
    PMI HOLDINGS LTD
    - now 06727283
    PMI (GTV) LTD
    - 2009-02-10 06727283
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (6 parents, 14 offsprings)
    Officer
    2008-10-17 ~ now
    IIF 40 - Director → ME
  • 28
    PMI MUSIC LTD
    11537415
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Officer
    2018-08-25 ~ now
    IIF 3 - Director → ME
  • 29
    PMI PUBLISHING LTD
    - now 06938816
    PMI JETSTAR LTD
    - 2014-11-11 06938816
    GUT 2009 LIMITED
    - 2010-04-08 06938816
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Officer
    2009-06-19 ~ now
    IIF 28 - Director → ME
  • 30
    PRISM LEISURE LIMITED
    - now 06009284
    CHAUDHRY YOUNG LIMITED - 2007-09-03
    46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2013-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 31
    PRISM MULTIMEDIA LTD
    08315283
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-02-21 ~ now
    IIF 11 - Director → ME
  • 32
    REBIRTH MUSIC LTD
    10243004
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Officer
    2016-06-21 ~ now
    IIF 8 - Director → ME
  • 33
    RENAISSANCE RECORDINGS LTD
    09637716
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Officer
    2015-07-13 ~ now
    IIF 14 - Director → ME
  • 34
    RIGHTSIDE FINANCIAL SERVICES LIMITED
    - now 05659020 11709298
    PPI CLAIMLINE LIMITED
    - 2019-02-21 05659020
    JUST CLAIMS MADE SIMPLE LIMITED - 2009-05-28
    CARTER RICHARDS LIMITED - 2009-02-18
    JUST COSTS LIMITED - 2006-11-08
    The Stables, Widdington, Saffron Walden, England
    Active Corporate (30 parents)
    Officer
    2018-05-21 ~ 2019-03-29
    IIF 21 - Director → ME
    Person with significant control
    2024-09-14 ~ 2024-09-14
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    2024-09-30 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2019-05-31 ~ 2023-04-07
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SOLENT MORTGAGE SERVICES LIMITED
    - now 05344837
    PHOENIX FINANCIAL ALCHEMY LIMITED
    - 2008-11-06 05344837
    Cheshire House, Gorsey Lane, Widnes, Cheshire, England
    Dissolved Corporate (10 parents)
    Officer
    2005-09-01 ~ 2016-06-23
    IIF 35 - Director → ME
  • 36
    TELSTAR MUSIC LIMITED
    10829244
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Officer
    2017-06-26 ~ now
    IIF 15 - Director → ME
  • 37
    WESTBURY MUSIC LIMITED
    - now 04697779 01912248
    WESTBURY SERVICES LIMITED - 2004-07-14
    Upton House, St Margarets Road, Cromer, England
    Active Corporate (12 parents)
    Officer
    2024-10-29 ~ now
    IIF 12 - Director → ME
  • 38
    WRB CAPITAL LTD
    - now 08054144
    MACROBINS CAPITAL LTD
    - 2013-03-15 08054144
    KENZOL LIMITED
    - 2013-03-08 08054144
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Officer
    2012-07-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-09
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    YODUDE LIMITED
    06894340
    Upton House, St. Margarets Road, Cromer, England
    Active Corporate (7 parents)
    Officer
    2013-04-10 ~ now
    IIF 9 - Director → ME
    2009-06-11 ~ 2012-09-17
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.