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

Mr Tony James Ragan

    Related profiles found in government register
  • Mr Tony James Ragan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 1
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 2
    • icon of address 4, Neville Close, Esher, Surrey, KT10 8LU, England

      IIF 3 IIF 4
    • icon of address Unit 1 Marble House, 20 Grosvenor Terrace, London, SE5 0DD, England

      IIF 5
  • Mr Tony James Ragan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Deck, 8-14 Meard Street, London, W1F 0EQ, United Kingdom

      IIF 6
  • Ragan, Tony James
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 7
  • Ragan, Tony James
    British marketing consultant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Neville Close, Esher, Surrey, KT10 8LU, England

      IIF 8
  • Ragan, Tony James
    British media professional born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Ragan, Tony James
    British none born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Technocentre, Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT

      IIF 14
  • Ragan, Tony James
    born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 15
  • Ragan, Tony James
    British media professional born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Deck, 8-14 Meard Street, London, W1F 0EQ, United Kingdom

      IIF 16
  • Ragan, Tony
    British marketing manager born in September 1969

    Registered addresses and corresponding companies
    • icon of address 16a Selwyn Avenue, Richmond, Surrey, TW9 2HA

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Deck, 8-14 Meard Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 34 Anyards Road, Cobham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    SKIBBLY MEDIA LIMITED - 2016-08-16
    icon of address The Technocentre Coventry University Technology Park, Puma Way, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    480,112 GBP2024-06-30
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 14 - Director → ME
  • 4
    VISION 21 (UK) LIMITED - 2016-08-18
    SECONDCOM LIMITED - 2011-07-11
    CREATIVE MERCHANDISING INTERNATIONAL LIMITED - 2003-08-22
    icon of address Unit 1 Marble House, 20 Grosvenor Terrace, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,679 GBP2021-06-30
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MOBILE STUFF LIMITED - 2009-11-13
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-09 ~ dissolved
    IIF 8 - Director → ME
  • 6
    ISG CONNECT LTD - 2024-12-03
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    566,317 GBP2024-06-30
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 11 - Director → ME
  • 7
    SAMSON SPORT CONSULTANCY LIMITED - 2021-11-15
    INTERREGIONAL SPORTS GROUP PARTNERSHIPS LIMITED - 2024-12-03
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,584 GBP2024-06-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 12 - Director → ME
  • 8
    INTERREGIONAL SPORTS GROUP LIMITED - 2024-12-02
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,017,920 GBP2024-06-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 1 Marble House, 20 Grosvenor Terrace, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 14b Selwyn Avenue, Richmond, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-13 ~ 2000-11-14
    IIF 17 - Director → ME
  • 2
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-15 ~ 2015-12-07
    IIF 15 - LLP Member → ME
  • 3
    INTERREGIONAL SPORTS GROUP LIMITED - 2024-12-02
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,017,920 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-29 ~ 2022-08-19
    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
    icon of calendar 2016-04-06 ~ 2017-06-29
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.