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

Mr Ryan Spencer Dodds

    Related profiles found in government register
  • Mr Ryan Spencer Dodds
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Spencer Court, Walbottle, Newcastle Upon Tyne, NE15 8HB, England

      IIF 1
    • 26, Spencer Court, Walbottle, Newcastle Upon Tyne, Tyne & Wear, NE15 8HB, United Kingdom

      IIF 2
    • 87, Kenmoor Way, Newcastle Upon Tyne, NE5 1UB, United Kingdom

      IIF 3
  • Mr Ryan Tobias Dodds
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Grange Road, Alresford, SO24 9HF, England

      IIF 4 IIF 5 IIF 6
    • 15, Mandela Way, Bermondsey, London, SE1 5SS, United Kingdom

      IIF 7
    • 161, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 8
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 22c, Woodland Rise, London, N10 3UG, England

      IIF 12
    • 45, Chaucer Drive, London, SE1 5TA, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • Atlantic Works, Oakley Road, Southampton, SO16 4LL, United Kingdom

      IIF 15
    • 18, Hambledon Close, Winchester, SO22 6LQ, United Kingdom

      IIF 16
  • Dodds, Ryan Spencer
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Spencer Court, Walbottle, Newcastle Upon Tyne, NE15 8HB, England

      IIF 17
    • 6 Spencer Court, Spencer Court, Walbottle, Newcastle Upon Tyne, NE15 8HB, United Kingdom

      IIF 18
    • 6, Spencer Court, Walbottle, Newcastle Upon Tyne, NE15 8HB, United Kingdom

      IIF 19
  • Dodds, Ryan Spencer
    British engineer born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Kenmoor Way, Newcastle Upon Tyne, NE5 1UB, United Kingdom

      IIF 20
  • Ryan Dodds
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Spencer Court, Spencer Court, Walbottle, Newcastle Upon Tyne, NE15 8HB, United Kingdom

      IIF 21
  • Dodds, Ryan Tobias
    British catering and events born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hambledon Close, Winchester, SO22 6LQ, United Kingdom

      IIF 22
  • Dodds, Ryan Tobias
    British chief operations director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mandela Way, Bermondsey, London, SE1 5SS, United Kingdom

      IIF 23
    • 45, Chaucer Drive, London, SE1 5TA, England

      IIF 24
  • Dodds, Ryan Tobias
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Grange Road, Alresford, SO24 9HF, England

      IIF 25 IIF 26
  • Dodds, Ryan Tobias
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Grange Road, Alresford, SO24 9HF, England

      IIF 27 IIF 28
    • 161, Ley Street, Ilford, Essex, IG1 4BL, United Kingdom

      IIF 29
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 22c, Woodland Rise, London, N10 3UG, England

      IIF 33
    • 45, Chaucer Drive, London, SE1 5TA, England

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Dodds, Ryan Tobias
    British engineer born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atlantic Works, Oakley Road, Southampton, SO16 4LL, United Kingdom

      IIF 36
  • Dodds, Ryan Tobias
    British firm services born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Grange Road, Alresford, Winchester, SO24 9HF, United Kingdom

      IIF 37
  • Dodds, Ryan Tobias
    British ned born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hawkshill Way, Esher, Surrey, KT10 8LH, United Kingdom

      IIF 38
  • Mr Ryan Tobias Dodds
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chaucer Drive, London, SE1 5TA, England

      IIF 39
  • Dodds, Ryan Tobias
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Mandela Way, Bermondsey, London, SE1 5SS, England

      IIF 40
    • 15, Mandela Way, London, SE1 5SS, England

      IIF 41
  • Dodds, Ryan Tobias
    British operations director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hawkshill Way, Esher, KT10 8LH, England

      IIF 42
  • Dodds, Ryan

    Registered addresses and corresponding companies
    • 20, Hawkshill Way, Esher, KT10 8LH, England

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    6 Spencer Court Spencer Court, Walbottle, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    C686 LTD
    - now
    C6-86ED LTD - 2024-06-06
    161 Ley Street, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    20 Wenlock Road, London, England
    Corporate (4 parents)
    Officer
    2024-09-26 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2023-03-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    GO 4 LOCATIONS LIMITED - 2023-08-16
    45 Chaucer Drive, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    2022-04-26 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    15 Mandela Way, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 41 - director → ME
  • 7
    18 Hambledon Close, Winchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 8
    63 Grange Road, Alresford, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-16 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    45 Chaucer Drive, London, England
    Dissolved corporate (7 parents, 8 offsprings)
    Officer
    2023-03-10 ~ dissolved
    IIF 24 - director → ME
  • 10
    15 Mandela Way, Bermondsey, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-03-21 ~ dissolved
    IIF 40 - director → ME
  • 11
    JLR PROPERTY GROUP LIMITED - 2025-02-19
    87 Kenmoor Way, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Officer
    2024-09-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    161 Ley Street, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    63 Grange Road, Winchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    87 Kenmoor Way, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    44,449 GBP2023-09-30
    Officer
    2020-09-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    RYAN DODDS LIMITED - 2021-03-01
    26 Spencer Court, Walbottle, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,564 GBP2021-10-31
    Officer
    2018-08-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    63 Grange Road, Alresford, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2023-06-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-06-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    45 Chaucer Drive, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2023-01-31 ~ dissolved
    IIF 42 - director → ME
    2023-01-31 ~ dissolved
    IIF 43 - secretary → ME
Ceased 6
  • 1
    22c Woodland Rise, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-17 ~ 2024-02-14
    IIF 33 - director → ME
    Person with significant control
    2023-05-17 ~ 2024-02-14
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    45 Chaucer Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2023-06-12 ~ 2024-03-25
    IIF 27 - director → ME
    Person with significant control
    2023-06-12 ~ 2024-03-25
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FILM BASE SOLUTIONS LIMITED - 2023-08-16
    45 Chaucer Drive, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -17,949 GBP2023-09-30
    Officer
    2021-09-20 ~ 2024-02-14
    IIF 37 - director → ME
    Person with significant control
    2021-09-20 ~ 2024-02-14
    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
  • 4
    45 Chaucer Drive, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    2022-10-17 ~ 2024-02-06
    IIF 23 - director → ME
    Person with significant control
    2022-10-17 ~ 2023-03-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    Moore's Open Storage, Reigate Road, Betchworth, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-01-25 ~ 2023-10-06
    IIF 38 - director → ME
  • 6
    THE PHOENIX EMPORIUM (FAREHAM) LIMITED - 2019-09-04
    115 Tollgate Road, Unit 1, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    -39,657 GBP2023-06-30
    Officer
    2020-06-01 ~ 2021-02-24
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.