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, Daniel

    Related profiles found in government register
  • Ryan, Daniel
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Kingswell Road, Bournemouth, Dorset, BH10 5DF, England

      IIF 1
  • Ryan, Daniel
    British web designer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Beaufort Road, Bournemouth, Dorset, BH6 5AU, England

      IIF 2
  • Ryan, Daniel
    British web developer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Southbourne Grove, Bournemouth, BH6 3QY, England

      IIF 3
  • Ryan, Daniel
    English director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Chingford Road, Walthamstow, London, E17 4PN, United Kingdom

      IIF 4
  • Ryan, Daniel James
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite R Diss Business Hub, Hopper Way, Diss, Norfolk, IP22 4GT

      IIF 5
    • icon of address 181, Wisbech Road, Littleport, Ely, CB6 1RA, England

      IIF 6
  • Mr Daniel Ryan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Southbourne Grove, Bournemouth, BH6 3QY, England

      IIF 7
    • icon of address 21 Kingswell Road, Bournemouth, Dorset, BH10 5DF, England

      IIF 8
  • Ryan, Daniel
    British drugs and alcohol worker born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Ryan, Daniel
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Garnetts, Takeley, Bishop's Stortford, Herts, CM22 6RJ

      IIF 10
  • Ryan, Daniel
    British consultant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 11
  • Ryan, Daniel
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14b, E-space North, 181 Wisbech Road, Ely, Cambridgeshire, CB6 1RA, England

      IIF 12
  • Ryan, Daniel
    British designer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rodea Ryan, Daniel Elias
    British architect born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arch 12, Raymouth Road, London, SE16 2DB

      IIF 16
  • Rodea Ryan, Daniel Elias
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Raymouth Road, London, SE16 2DB, England

      IIF 17
  • Mr Daniel James Ryan
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite R Diss Business Hub, Hopper Way, Diss, Norfolk, IP22 4GT

      IIF 18
    • icon of address 181, Wisbech Road, Littleport, Ely, CB6 1RA, England

      IIF 19
  • Ryan, Daniel James
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Roswell View, Ely, CB6 3DZ, United Kingdom

      IIF 20
  • Ryan, Daniel James
    British manager born in December 1975

    Resident in United Kingdom

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

      IIF 21
  • Ryan, Daniel

    Registered addresses and corresponding companies
    • icon of address 10, Roswell View, Ely, CB6 3DZ, United Kingdom

      IIF 22
  • Mr Daniel Ryan
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14b, E-space North, 181 Wisbech Road, Ely, Cambridgeshire, CB6 1RA, England

      IIF 23
  • Mr Daniel Ryan
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arch 12, Raymouth Road, London, SE16 2DB, England

      IIF 24 IIF 25
  • Mr Daniel Elias Rodea-ryan
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Raymouth Road, London, SE16 2DB

      IIF 26
  • Rodea Ryan, Daniel Elias
    born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quaives, Seaton Road, Wickhambreaux, Canterbury, Kent, CT3 1RU, United Kingdom

      IIF 27
  • Rodea Ryan, Daniel Elias
    British architect born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 28
  • Rodea-ryan, Daniel Elias
    British architect born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Business Centre, 32 Second Avenue, Westfield Industrial Estate, Radstock, BA3 4BH, United Kingdom

      IIF 29
  • Mr Daniel James Ryan
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 30
    • icon of address 10, Roswell View, Ely, CB6 3DZ, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Mr Daniel Elias Rodea Ryan
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quaives, Seaton Road, Canterbury, CT3 1RU, United Kingdom

      IIF 33
    • icon of address Arch 12, Raymouth Road, London, SE16 2DB

      IIF 34
    • icon of address Arch 12, Raymouth Road, London, SE16 2DB, England

      IIF 35
    • icon of address Arch 12 Raymouth Road, Raymouth Road, London, SE16 2DB, England

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 87 North Road, Parkstone, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-02-29
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    icon of address 12 Raymouth Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -61,219 GBP2024-03-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 181 Wisbech Road, Littleport, Ely, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,895 GBP2017-06-30
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Beaufort Court Admirals Way, Docklands, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Westfield Business Centre 32 Second Avenue, Westfield Industrial Estate, Radstock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Unit 14b E-space North, 181 Wisbech Road, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Roswell View, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-08-30 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Arch 12 Raymouth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Begbies Traynor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -64,250 GBP2020-08-31
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Arch 12 Raymouth Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -100,081 GBP2023-12-31
    Officer
    icon of calendar 2012-12-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 105 Southbourne Grove, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,591 GBP2024-04-30
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Arch 12 Raymouth Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,610 GBP2024-06-30
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 81 Beaufort Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address Suite R Diss Business Hub, Hopper Way, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Quaives Seaton Road, Wickhambreaux, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 33 - Right to appoint or remove membersOE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Arch 12 Raymouth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,741 GBP2024-03-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address C/o Begbies Traynor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -64,250 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-10-28
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    37,458 GBP2020-02-29
    Officer
    icon of calendar 2018-02-08 ~ 2018-07-10
    IIF 4 - Director → ME
  • 3
    icon of address 16 Bull Lane, York, Yorkshire
    Active Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-11-07 ~ 2018-11-08
    IIF 9 - Director → ME
  • 4
    icon of address 19 Garnetts, Takeley, Bishop's Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ 2012-03-26
    IIF 10 - LLP Designated Member → 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.