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

Rylett, Alan Michael

    Related profiles found in government register
  • Rylett, Alan Michael
    British company director

    Registered addresses and corresponding companies
  • Rylett, Alan Michael
    English commercial director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 10
  • Rylett, Alan Michael
    British commercial director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 11 IIF 12
    • icon of address Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain

      IIF 13
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX

      IIF 14
  • Rylett, Alan Michael
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY, United Kingdom

      IIF 15
    • icon of address Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain

      IIF 16
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX, England

      IIF 17
  • Rylett, Alan Michael
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rylett, Alan Michael
    British finance director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY

      IIF 31
  • Rylett, Alan Michael
    British lead partnership director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY

      IIF 32
    • icon of address Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain

      IIF 33
  • Rylett, Alan Michael
    British operational manager born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY

      IIF 34
  • Rylett, Alan Michael
    British technical dir born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY

      IIF 35
  • Mr Alan Michael Rylett
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101,575 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    PIXIEDEW LIMITED - 2003-08-19
    PIXIEDEW LIMITED - 2004-11-08
    MOUCHEL PARKMAN LIMITED - 2003-09-19
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-02-13
    IIF 14 - Director → ME
  • 2
    LIVERPOOL 2020 LIMITED - 2003-09-25
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2013-09-27
    IIF 29 - Director → ME
  • 3
    AUTOHUGE LIMITED - 1988-11-15
    TELECOM CAPITA LIMITED - 1993-12-20
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (7 parents, 46 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-12-12
    IIF 31 - Director → ME
  • 4
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2000-07-28
    IIF 26 - Director → ME
  • 5
    PREMISES AFTERCARE LIMITED - 1993-06-25
    ACADEMY INFORMATION SYSTEMS LTD - 2013-12-18
    CAPITA PROJECT MANAGEMENT LIMITED - 1994-09-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1996-11-30
    IIF 35 - Director → ME
  • 6
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 2000-07-28
    IIF 19 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 3 - Secretary → ME
  • 7
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2016-07-11
    IIF 11 - Director → ME
  • 8
    FLOORPITCH LIMITED - 2008-02-14
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-12-19 ~ 2016-07-11
    IIF 30 - Director → ME
  • 9
    WEALDGRACE LIMITED - 1984-12-11
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 21 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 9 - Secretary → ME
  • 10
    BEWLAY CLIFF LIMITED - 1990-04-20
    RAPID 6423 LIMITED - 1988-09-08
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 28 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 1 - Secretary → ME
  • 11
    NORTHERN LABORATORY SERVICES LIMITED - 1997-02-01
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 20 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 5 - Secretary → ME
  • 12
    HBS BUSINESS SERVICES GROUP LIMITED - 2007-10-19
    HYDER BUSINESS SERVICES GROUP LIMITED - 2002-06-19
    WW24 LIMITED - 2000-02-29
    MOUCHEL BUSINESS SERVICES LIMITED - 2015-07-20
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2016-12-31
    IIF 34 - Director → ME
  • 13
    MOUCHEL BABCOCK EDUCATION INVESTMENTS LIMITED - 2017-09-29
    MOUCHEL BABCOCK INVESTMENTS LIMITED - 2008-05-27
    MOUCHEL ENTERPRISE LIMITED - 2008-05-21
    KIER BABCOCK EDUCATION INVESTMENTS LIMITED - 2017-11-07
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2016-07-11
    IIF 10 - Director → ME
  • 14
    MOUCHEL BABCOCK EDUCATION SERVICES LIMITED - 2017-09-29
    MOUCHEL BABCOCK EDUCATION LIMITED - 2008-05-21
    KIER BABCOCK EDUCATION SERVICES LIMITED - 2017-11-07
    MOUCHELPARKMAN BABCOCK EDUCATION LTD - 2008-02-29
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2016-07-11
    IIF 12 - Director → ME
  • 15
    HEDRA LIMITED - 2003-09-01
    HEDRA PLC - 2008-08-01
    MOUCHEL MANAGEMENT CONSULTING LIMITED - 2016-11-01
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-30 ~ 2016-12-31
    IIF 16 - Director → ME
  • 16
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 24 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 4 - Secretary → ME
  • 17
    CLIFFTARGET LIMITED - 2007-04-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2016-12-31
    IIF 33 - Director → ME
  • 18
    J.S. PATHOLOGY SERVICES LIMITED - 1984-12-11
    APS UNILABS LIMITED - 2000-05-16
    OMNILABS LIMITED - 2000-06-06
    J S PATHOLOGY PLC - 1997-02-01
    J.S. PATHOLOGY HOLDINGS LIMITED - 1985-11-20
    UNILABS CLINICAL PATHOLOGY LIMITED - 1999-11-10
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 23 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 7 - Secretary → ME
  • 19
    JS CLINICAL SERVICES LIMITED - 1992-10-06
    TRYTORCH LIMITED - 1986-12-03
    METPATH (U.K.) CLINICAL LABORATORY LIMITED - 1991-12-11
    JS FOODCARE LIMITED - 1996-03-20
    UNILABS GROUP LIMITED - 2002-01-21
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 25 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 6 - Secretary → ME
  • 20
    FALLONITE LIMITED - 1994-08-09
    UNILABS TRUST LABORATORIES LIMITED - 2002-01-21
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 27 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 2 - Secretary → ME
  • 21
    UNITED LABORATORIES LIMITED - 1997-02-01
    SURVEYMERIT LIMITED - 1993-12-07
    OMNILABS LIMITED - 2013-11-11
    UNILABS GROUP (UK) LIMITED - 2000-06-06
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-10 ~ 2000-07-28
    IIF 18 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 8 - Secretary → ME
  • 22
    TECHNICAL LABORATORY SERVICES LIMITED - 1996-09-19
    UNILABS INTERNATIONAL LIMITED - 1997-06-16
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 22 - Director → ME
  • 23
    INGLEBY (1693) LIMITED - 2006-03-24
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2016-12-23
    IIF 17 - Director → ME
  • 24
    FLASKSILVER LIMITED - 2007-02-22
    icon of address Finance, Spindles Shopping Centre Finance, Oldham Council, Spindles Shopping Centre, George Street, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,644 GBP2024-03-31
    Officer
    icon of calendar 2006-09-07 ~ 2011-03-09
    IIF 32 - Director → ME
    icon of calendar 2014-03-19 ~ 2016-12-31
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.