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 Martin Joseph Ryan

    Related profiles found in government register
  • Mr Martin Joseph Ryan
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Vicars Hall Gardens, Boothstown Worsley, Manchester, M28 1HZ, United Kingdom

      IIF 1 IIF 2
  • Mr Martin Ryan
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Vicars Hall Gardens, Worsley, Manchester, M28 1HZ, England

      IIF 3
  • Martin Ryan
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Boothstown, Manchester, M28 1HZ, United Kingdom

      IIF 4
  • Ryan, Martin Joseph
    British solicitor born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Boothstown, Manchester, M28 1HZ, United Kingdom

      IIF 5
    • 17, Vicars Hall Gardens, Boothstown Worsley, Manchester, M28 1HZ, England

      IIF 6
    • 17 Vicars Hall Gardens, Boothstown Worsley, Manchester, M28 1HZ, United Kingdom

      IIF 7 IIF 8
  • Mr Martin Joseph Ryan
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 11 Frosty Hollow, East Hunsbury, Northampton, Northamptonshire, NN4 0SY, England

      IIF 9
    • C/o Bri Business Recovery And Insolvency, 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

      IIF 10
    • 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

      IIF 11
    • 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, United Kingdom

      IIF 12 IIF 13
  • Mr Joseph Martin Ryan
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Kingsheath Avenue, Rutherglen, G73 2DB, England

      IIF 14
  • Ryan, Martin Joseph
    born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Vicars Hall Gardens, Boothstown Worsley, Manchester, M28 1HZ

      IIF 15
  • Mr Martin Ryan
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12.15 Blue Tower, 12.15 Blue, Mediacityuk, Salford, Greater Manchester, M50 2ST, England

      IIF 16
  • Ryan, Joseph Martin
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Kingsheath Avenue, Rutherglen, G73 2DB, Scotland

      IIF 17
  • Mr Martin Ryan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 320, City Road, London, EC1V 2NZ, England

      IIF 18
  • Ryan, Martin Joseph
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Whitworth Chambers, 9 George Row, Northampton, Northants, NN1 1DF

      IIF 19
  • Ryan, Martin Joseph
    British contracts manager born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bri Business Recovery And Insolvency, 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

      IIF 20
  • Ryan, Martin Joseph
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 11 Frosty Hollow, East Hunsbury, Northampton, NN4 0SY

      IIF 21
    • 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, United Kingdom

      IIF 22
  • Ryan, Martin Joseph
    British managing director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, United Kingdom

      IIF 23
  • Ryan, Martin
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Carmel Works, Stockclough Lane, Feniscowles, Blackburn, Lancashire, BB2 5JR, England

      IIF 24
  • Ryan, Martin
    British solicitor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Carmel Works, Stockclough Lane, Feniscowles, Blackburn, Lancashire, BB2 5JR, England

      IIF 25
  • Ryan, Martin Joseph
    British

    Registered addresses and corresponding companies
    • 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, United Kingdom

      IIF 26
  • Ryan, Martin Joseph
    British contracts manager

    Registered addresses and corresponding companies
    • C/o Bri Business Recovery And Insolvency, 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

      IIF 27
  • Ryan, Martin
    British electrician born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 320, City Road, London, EC1V 2NZ, England

      IIF 28
  • Ryan, Martin

    Registered addresses and corresponding companies
    • Carmel Works, Stockclough Lane, Feniscowles, Blackburn, Lancashire, BB2 5JR, England

      IIF 29
    • 17, Boothstown, Manchester, M28 1HZ, United Kingdom

      IIF 30
    • 17 Vicars Hall Gardens, Boothstown Worsley, Manchester, M28 1HZ, United Kingdom

      IIF 31 IIF 32
    • 7 Sentinel Road, Northampton, Northamptonshire, NN4 9UF, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    Carmel Works Stockclough Lane, Feniscowles, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    502 GBP2023-08-31
    Officer
    2018-08-31 ~ now
    IIF 25 - Director → ME
    2018-08-31 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    Kemp House 160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 8 - Director → ME
    2017-04-06 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    Kemp House, 160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 7 - Director → ME
    2017-04-06 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 4
    C/o Bri Business Recovery And Insolvency, 100 St James Road, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    636,863 GBP2019-04-11
    Officer
    1995-01-17 ~ dissolved
    IIF 20 - Director → ME
    1995-01-17 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    158 Kingsheath Avenue, Rutherglen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -969 GBP2018-05-31
    Officer
    2016-11-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    320 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,884 GBP2020-06-30
    Officer
    2017-06-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    Carmel Works Stockclough Lane, Feniscowles, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,915 GBP2023-11-29
    Officer
    2020-11-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-11-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    17 Vicars Hall Gardens, Boothstown, Worsley, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 5 - Director → ME
    2016-07-25 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
Ceased 6
  • 1
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,110 GBP2023-11-30
    Officer
    2017-11-24 ~ 2021-09-23
    IIF 19 - Director → ME
    Person with significant control
    2017-11-24 ~ 2021-09-23
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    The Claims Team (first Floor) Whitworths Chambers, George Row, Northampton, Northamptonshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -82,230 GBP2020-10-31
    Officer
    2013-03-26 ~ 2021-09-17
    IIF 23 - Director → ME
    2007-07-25 ~ 2021-09-17
    IIF 26 - Secretary → ME
    Person with significant control
    2016-07-25 ~ 2021-09-17
    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
    2016-07-25 ~ 2018-05-25
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,936 GBP2024-01-31
    Officer
    2011-01-31 ~ 2021-09-17
    IIF 33 - Secretary → ME
  • 4
    KEYPOINT LAW LLP - 2012-02-08
    BERESFORDS SOLICITORS LLP - 2010-09-29
    9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2007-03-15 ~ 2009-10-31
    IIF 15 - LLP Designated Member → ME
  • 5
    152-160 Capital Office, Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,352 GBP2017-02-28
    Officer
    2010-03-11 ~ 2017-02-28
    IIF 6 - Director → ME
  • 6
    61 Bridge Street, Kington
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,253 GBP2023-08-31
    Officer
    2019-06-03 ~ 2021-07-02
    IIF 22 - Director → ME
    2004-12-08 ~ 2005-09-05
    IIF 21 - Director → ME
    Person with significant control
    2016-11-20 ~ 2021-09-17
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
© 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.