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

Ryan, Sean Anthony

    Related profiles found in government register
  • Ryan, Sean Anthony

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 1
    • icon of address 4 Ashwood Court, Wembley, Middlesex, HA9 8HA

      IIF 2
  • Ryan, Sean Anthony
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 4 Ashwood Court, Wembley, Middlesex, HA9 8HA

      IIF 3
    • icon of address 65 Wembley Park Drive, Wembley, HA9 8HE

      IIF 4
  • Ryan, Sean Anthony
    Irish certified accountant

    Registered addresses and corresponding companies
    • icon of address 4 Ashwood Court, Wembley, Middlesex, HA9 8HA

      IIF 5
  • Ryan, Sean Anthony
    Irish accountant born in May 1966

    Registered addresses and corresponding companies
    • icon of address 4 Ashwood Court, Wembley, Middlesex, HA9 8HA

      IIF 6
  • Ryan, Sean Anthony
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Wembley Park Drive, Wembley, Middlesex, HA9 8HE, United Kingdom

      IIF 7
  • Ryan, Sean Anthony
    Irish accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 8
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 9
    • icon of address 65 Wembley Park Drive, Wembley, HA9 8HE

      IIF 10 IIF 11
    • icon of address 65, Wembley Park Drive, Wembley, Middlesex, HA9 8HE, England

      IIF 12
  • Ryan, Sean Anthony
    Irish certified accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 13
  • Ryan, Sean Anthony
    Irish chartered certified accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Wembley Park Drive, Wembley, HA9 8HE

      IIF 14
    • icon of address 65, Wembley Park Drive, Wembley, Middlesex, HA9 8HE, England

      IIF 15
  • Ryan, Sean Anthony
    Irish director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 16
    • icon of address Heron House 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 17
  • Ryan, Sean Anthony
    Irish accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ryan, Sean Anthony
    Irish certified chartered accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Property Box Loan Company Plc, 4 Newburgh Street, London, W1F 7RF, England

      IIF 22
  • Ryan, Sean Anthony
    Irish chartered certified accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Railshead Road, Ground Floor Office, Isleworth, TW7 7EP, England

      IIF 23
  • Ryan, Sean Anthony
    Irish company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 24
  • Ryan, Sean Anthony
    Irish director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 25
  • Ryan, Sean Anthony
    Irish none born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 26
  • Mr Sean Anthony Ryan
    Irish born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 Railshead Road, Ground Floor Office, Isleworth, TW7 7EP, England

      IIF 27
  • Mr Sean Anthony Ryan
    Irish born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 28
    • icon of address C/o The Property Box Loan Company Plc, 4 Newburgh Street, London, W1F 7RF, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    RYAN, HEAPHY & CO LTD - 2015-09-30
    icon of address No. 1 Railshead Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,974 GBP2024-10-31
    Officer
    icon of calendar 1995-11-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 24 - Director → ME
  • 3
    MEZZ FUNDING LIMITED - 2014-12-03
    icon of address C/o The Property Box Loan Company Plc, 4 Newburgh Street, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    4,799 GBP2024-08-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 65 Wembley Park Drive, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1998-01-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address 1 1 Railshead Road, Ground Floor Office, Isleworth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,390 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Newburgh Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 8
    ST MARK CONTRACTS PLC - 2014-09-12
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 9 - Director → ME
  • 9
    ST MARK HOMES CAPITAL PLC - 2015-03-23
    MIZEN HOMES I PLC - 1998-08-17
    icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-18 ~ dissolved
    IIF 13 - Director → ME
  • 10
    LANESTONE PLC - 1999-10-11
    ST MARK HOMES II PLC - 2014-06-26
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 4 Newburgh Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,032,322 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 21 - Director → ME
Ceased 9
  • 1
    THE PROPERTY BOX LOAN COMPANY LIMITED - 2013-05-17
    icon of address 4 Newburgh Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2018-02-28
    Officer
    icon of calendar 2013-02-27 ~ 2014-02-01
    IIF 15 - Director → ME
  • 2
    HOME SUSSEX 1 LIMITED - 2025-01-13
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,218 GBP2023-12-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-06-24
    IIF 16 - Director → ME
  • 3
    DRYLININGUK LIMITED - 2019-10-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    132,656 GBP2016-01-31
    Officer
    icon of calendar 2015-10-01 ~ 2020-02-27
    IIF 1 - Secretary → ME
  • 4
    VICTOR SECURITIES LIMITED - 1992-03-18
    LOGICSILVER LIMITED - 1988-07-20
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1998-09-30
    IIF 6 - Director → ME
    icon of calendar 1992-03-31 ~ 1998-09-30
    IIF 2 - Secretary → ME
  • 5
    icon of address 1 Railshead Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2009-10-02
    IIF 10 - Director → ME
  • 6
    ST MARK CONTRACTS PLC - 2014-09-12
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-18 ~ 2016-07-28
    IIF 17 - Director → ME
  • 7
    ST MARK HOMES CAPITAL PLC - 2015-03-23
    MIZEN HOMES I PLC - 1998-08-17
    icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1998-08-30
    IIF 5 - Secretary → ME
  • 8
    LANESTONE PLC - 1999-10-11
    ST MARK HOMES II PLC - 2014-06-26
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2000-06-02
    IIF 3 - Secretary → ME
  • 9
    icon of address Heron House, 109 Wembley Hill Road, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-11 ~ 2009-12-31
    IIF 14 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.