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, Liam Joseph Brendan

    Related profiles found in government register
  • Ryan, Liam Joseph Brendan
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Callow Court, Seymoure Street, Chelmsford, Essex, CM2 0RW, United Kingdom

      IIF 1
    • Unit 216 C/o Assets For Life, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 2
  • Ryan, Liam Joseph Brendan
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 216 C/o Assets For Life, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 3
  • Ryan, Liam Joseph Brendan
    British none born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 216 C/o Assets For Life, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 4
  • Ryan, Liam Joseph Brendan
    British property investor born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 105 Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 5
    • Unit 216 C/o Assets For Life, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 6
    • 2d, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS, United Kingdom

      IIF 7
  • Mr Liam Joseph Brendan Ryan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 216 C/o Assets For Life, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 8
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 9
    • 2d, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS, United Kingdom

      IIF 10
  • Ryan, Liam Joseph Brendan
    British businessman born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 216 C/o Assets For Life, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 11
  • Ryan, Liam Joseph Brendan
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 216, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 12
    • Unit 216 C/o Assets For Life, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 13 IIF 14 IIF 15
  • Ryan, Liam Joseph Brendan
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 216, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 16
    • Unit 216, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 17
  • Ryan, Liam Joseph Brendan
    British entrepreneur born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 216, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 18
  • Ryan, Liam Joseph Brendan
    British property developer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 216, C/o Assets For Life, Waterhouse Business Centre, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 19
  • Ryan, Liam Joseph Brendan
    English property investor born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 216 C/o Assets For Life, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 20
  • Ryan, Liam Joseph Brendan
    born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 216 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 21
  • Mr Liam Joseph Brendan Ryan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 216, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 22 IIF 23
    • Unit 216 C/o Assets For Life, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 24
  • Mr Liam Joseph Brendan Ryan
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2d, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    Unit 216 2 Cromar Way, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 16 - Director → ME
  • 2
    Unit 216 2 Cromar Way, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    Unit 216 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-07-31
    Officer
    2020-08-02 ~ dissolved
    IIF 17 - Director → ME
  • 4
    Suite 105 Waterhouse Business Centre, Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    363,088 GBP2024-03-31
    Officer
    2016-01-05 ~ now
    IIF 5 - Director → ME
  • 5
    Unit 216 C/o Assets For Life, Waterhouse Business Centre, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,398,046 GBP2024-03-31
    Officer
    2020-08-06 ~ now
    IIF 19 - Director → ME
  • 6
    Unit 216 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-07 ~ now
    IIF 21 - LLP Designated Member → ME
  • 7
    SPRINT MARKETING SOLUTIONS LTD - 2016-07-08
    LJBR CONSULTING LTD - 2015-04-01
    Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    523,668 GBP2024-03-31
    Officer
    2014-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    187,227 GBP2024-03-31
    Officer
    2016-07-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -275 GBP2022-03-31
    Officer
    2021-11-30 ~ dissolved
    IIF 15 - Director → ME
  • 10
    Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,923 GBP2024-03-31
    Officer
    2016-12-14 ~ now
    IIF 4 - Director → ME
  • 11
    CHEQUER HOUSE DEVELOPMENT LTD - 2018-04-04
    Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -307,269 GBP2024-03-31
    Officer
    2017-08-04 ~ now
    IIF 3 - Director → ME
  • 12
    Unit 216 2 Cromar Way, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,970 GBP2024-03-31
    Officer
    2022-02-22 ~ now
    IIF 12 - Director → ME
  • 13
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 1 - Director → ME
Ceased 5
  • 1
    Unit 216 2 Cromar Way, Chelmsford, England
    Active Corporate (3 parents)
    Person with significant control
    2024-11-15 ~ 2024-11-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    134 Willow Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -92,801 GBP2021-03-30
    Officer
    2015-12-22 ~ 2020-06-17
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,488 GBP2024-03-31
    Officer
    2016-04-01 ~ 2023-03-31
    IIF 20 - Director → ME
    2025-02-21 ~ 2025-02-28
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    248 Church Street, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Officer
    2019-09-17 ~ 2021-11-10
    IIF 11 - Director → ME
    Person with significant control
    2019-09-17 ~ 2021-11-10
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    5 The Spinney, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,020 GBP2022-03-31
    Officer
    2016-03-02 ~ 2017-03-11
    IIF 7 - 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.