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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ryan James Marsh

    Related profiles found in government register
  • Mr Ryan James Marsh
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rainsborough Court, Hertford, Hertfordshire, SG13 7WT, United Kingdom

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
    • 4th Floor, Silverstream House/, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 10
    • 70, Bounces Road, London, N9 8JS, England

      IIF 11 IIF 12
  • Mr Ryan Marsh
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thremhall Park, Thremhall Park Business Centre, Bishops Stortford, CM22 7WE, United Kingdom

      IIF 13 IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
  • Marsh, Ryan James
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • 4th Floor, Silverstream House/, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 20
    • 70, Bounces Road, London, N9 8JS, England

      IIF 21 IIF 22
  • Marsh, Ryan James
    British consultant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Marsh, Ryan James
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsh, Ryan
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thremhall Park, Thremhall Park Business Centre, Bishops Stortford, CM22 7WE, United Kingdom

      IIF 32 IIF 33
  • Marsh, Ryan
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35 IIF 36
  • Marsh, Ryan James
    English finance born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Prospect Road, Cheshunt, EN8 9QR, United Kingdom

      IIF 37
  • Mr Ryan Marsh
    United Kingdom born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Marsh, Ryan
    United Kingdom marketing born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Marsh, Ryan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 21
  • 1
    APEX ASSETS GROUP LTD
    14185202
    4385, 14185202 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHRONO NET GROUP LTD
    12068784
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    CII DESIGN MARKETING LTD
    12312695
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 35 - Director → ME
    2019-11-13 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    CROWNE GALLERY LTD
    12121180
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 5
    DA GALLERY LTD
    14763913
    70 Bounces Road, Edmonton, London
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    HOFFMAN CHASE LTD - now
    APEX GALLERY LTD
    - 2024-01-02 14080553
    20 Brambletyne Avenue, Saltdean, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-02 ~ 2023-11-30
    IIF 31 - Director → ME
    Person with significant control
    2022-05-02 ~ 2023-11-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    INTELOR LTD
    15197139
    70 Bounces Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JR INTRODUCTIONS LTD
    11576834
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 9
    MMM GROUP LTD
    10741765
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    OVIA CAPITAL LTD
    15240745
    4th Floor, Silverstream House/, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    OVIA GALLERY LTD
    15185873
    70 Bounces Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    PRIMO BRANDING LTD
    13158128
    2 Rainsborough Court, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    QUANTUS DIGITAL LTD
    13723074
    156 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-04 ~ 2022-05-04
    IIF 33 - Director → ME
    Person with significant control
    2021-11-04 ~ 2022-05-04
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    QUANTUS GALLERY LTD
    13663954
    Unit 8 Birchwood Farm Birchwood Road, Cock Clarks, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2021-10-06 ~ 2022-05-04
    IIF 19 - Director → ME
    Person with significant control
    2021-10-06 ~ 2022-05-04
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    QUANTUS GROUP LTD
    13722634
    156 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-03 ~ 2022-05-04
    IIF 32 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-05-04
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    RENEWABLE PARTNERS LTD
    15859776 13811874
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-26 ~ 2025-01-31
    IIF 25 - Director → ME
    Person with significant control
    2024-07-26 ~ 2025-01-31
    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 directors OE
  • 17
    RJM CAPITAL LTD
    09068107
    70 Prospect Road, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 37 - Director → ME
  • 18
    RJM WEALTH LTD
    13447014
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 34 - Director → ME
    2021-06-09 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    THE LONDON CRYPTO EXCHANGE LTD
    - now 12128325
    COIN MARKET STORE LTD - 2021-10-12
    THE LONDON CRYPTO EXCHANGE LTD - 2021-10-07
    Flat 29, Claremont Court, Campbell Road, Bognor Regis, England
    Active Corporate (2 parents)
    Officer
    2022-10-11 ~ 2023-07-25
    IIF 18 - Director → ME
  • 20
    THE LONDON CRYPTO GROUP LTD
    14088682
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-06 ~ 2023-09-21
    IIF 29 - Director → ME
  • 21
    THEWHISKYCROWN LTD
    14504846
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.