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

Metcalf, Ryan Gary

    Related profiles found in government register
  • Metcalf, Ryan Gary
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28 - 32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 1
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 2 IIF 3
  • Metcalf, Ryan Gary
    British it director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Metcalf, Ryan Gary
    British it manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 7
  • Metcalf, Ryan Gary
    British managing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 8
    • icon of address Unit 2, Silver Royd Business Park, Leeds, LS12 4QQ, England

      IIF 9
  • Metcalf, Ryan Gary
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 10
  • Metcalf, Ryan Gary
    British print manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Metcalf, Ryan
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Harewood Drive, Bawtry, Doncaster, DN10 6XH, United Kingdom

      IIF 16 IIF 17
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 18
  • Metcalf, Ryan
    British managing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Silver Royd Business Park, Leeds, LS12 4QQ, United Kingdom

      IIF 19
  • Metcalf, Ryan Gary
    British ceo born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 20
  • Metcalf, Ryan Gary
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House 28-32, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 21
  • Metcalf, Ryan Gary
    British it director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 22
  • Metcalfe, Ryan Gary
    British it manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 23
  • Mr Ryan Gary Metcalf
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 24
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 25
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 26
    • icon of address Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 2, Silver Royd Business Park, Leeds, LS12 4QQ, England

      IIF 31
  • Ryan Metcalf
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Harewood Drive, Bawtry, Doncaster, DN10 6XH, United Kingdom

      IIF 32 IIF 33
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 34
    • icon of address Unit 2, Silver Royd Business Park, Leeds, LS12 4QQ, United Kingdom

      IIF 35
  • Metcalfe, Gary Ryan
    British manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 36
  • Mr Gary Ryan Metcalfe
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 37
  • Mr Ryan Gary Metcalf
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 38
  • Mr Ryan Gary Metcalfe
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 39
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 4 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Has significant influence or controlOE
  • 2
    CARLTON CLAIMS LIMITED - 2019-09-27
    icon of address Unit 2 Silver Royd Business Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Unit 2 Silver Royd Business Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 2 Silver Royd Business Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 2 Silver Royd Business Park, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,088 GBP2020-10-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,916 GBP2023-09-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 2 - Director → ME
  • 11
    NFC TAP IT LTD - 2012-08-20
    icon of address C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 10 - Director → ME
  • 12
    RNB DIRECT MAIL SOLUTIONS LIMITED - 2013-07-25
    icon of address Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (3 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    523,722 GBP2016-09-30
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    419 GBP2022-03-31
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 12 - Director → ME
  • 18
    INTELLIPRINT LIMITED - 2018-10-03
    RNB PRINT AND MAIL LIMITED - 2018-09-17
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SNAP MARKETING SOLUTIONS LIMITED - 2014-11-13
    icon of address Leigh House, 28 - 32 St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    151,968 GBP2016-03-31
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 1 - Director → ME
  • 22
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 23
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Leigh House 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ 2022-04-14
    IIF 21 - Director → ME
  • 3
    RNB DIRECT MAIL SOLUTIONS LIMITED - 2013-07-25
    icon of address Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (3 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    523,722 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-14
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.