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

Milton Ramsey, Joanna Elizabeth Mary

    Related profiles found in government register
  • Milton Ramsey, Joanna Elizabeth Mary
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Landford Road, London, SW15 1AG, United Kingdom

      IIF 1
  • Milton Ramsey, Joanna Elizabeth Mary
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Roehampton Lane, London, SW15 5LS, United Kingdom

      IIF 2
    • 36 Landford Road, London, SW15 1AG, United Kingdom

      IIF 3 IIF 4
  • Milton-ramsey, Joanna Elizabeth Mary
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 5
  • Milton Ramsey, Joanna Elizabeth Mary
    born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodend House, Manor Road, Studland, Dorset, BH19 3AU, United Kingdom

      IIF 6 IIF 7
  • Milton, Joanna Elizabeth Mary
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Russell Gardens, Russell Gardens, London, W14 8EZ, England

      IIF 8
  • Milton, Joanna Elizabeth Mary
    British self employed born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Physiotherapy Clinic, 7 Russell Gardens, London, W14 8EZ, England

      IIF 9
  • Milton, Joanna Elizabeth Mary
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Springfield Road, Crawley, RH11 8AD, England

      IIF 10
  • Milton Ramsey, Joanna Elizabeth Mary
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Landford Road, London, London, SW15 1AG, United Kingdom

      IIF 11
    • 36 Landford Road, London, SW15 1AG, United Kingdom

      IIF 12
    • 93 High Street, Tewkesbury, Gloucestershire, GL20 5JZ, United Kingdom

      IIF 13
  • Milton Ramsey, Joanna Elizabeth Mary
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Milton Ramsey, Joanna Elizabeth Mary
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Woodend House, Manor Road, Studland, Dorset, BH19 3AU, United Kingdom

      IIF 16
  • Milton Ramsey, Joanna Elizabeth Mary
    British manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Russell Gardens, London, W14 8EZ, United Kingdom

      IIF 17
  • Milton Ramsey, Joanna Elizabeth Mary
    born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 18
  • Milton-ramsey, Joanna Elizabeth Mary
    born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6/9, Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 19
  • Ms Joanna Elizabeth Mary Milton
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Springfield Road, Crawley, RH11 8AD, England

      IIF 20
  • Ms Joanna Milton Ramsey
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Landford Road, London, London, SW15 1AG, United Kingdom

      IIF 21
  • Milton Ramsey, Joanna Elizabeth Mary

    Registered addresses and corresponding companies
    • Figurit, Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB, United Kingdom

      IIF 22
  • Joanna Milton Ramsey
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Landford Road, London, SW15 1AG, United Kingdom

      IIF 23
  • Mrs Joanna Elizabeth Mary Milton Ramsey
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodend House, Manor Road, Studland, Dorset, BH19 3AU, United Kingdom

      IIF 24
  • Ms Joanna Elizabeth Mary Milton Ramsey
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 High Street, Tewkesbury, Gloucestershire, GL20 5JZ, United Kingdom

      IIF 25
    • Third Floor Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 26
  • Ramsey, Joanna Elizabeth Mary Milton

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1RL, United Kingdom

      IIF 27
  • Ramsey, Joanna Mary Milton
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Landford Road, London, SW15 1AG, England

      IIF 28
    • 36, Landford Road, Putney, London, SW15 1AG, England

      IIF 29
    • Woodend House, Manor Road, Studland, Dorset, BH19 3AU, United Kingdom

      IIF 30
  • Milton, Joanna
    British born in February 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 43a, Waldemar Avenue, London, SW6 5LN, Great Britain

      IIF 31
  • Mrs Joanna Milton
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Figurit, Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB, United Kingdom

      IIF 32
  • Mrs Joanna Elizabeth Mary Milton Ramsey
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 33
  • Mrs Joanna Mary Milton Ramsey
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36 Landford Road, London, SW15 1AG, United Kingdom

      IIF 34
    • Woodend House, Manor Road, Studland, Dorset, BH19 3AU, United Kingdom

      IIF 35
  • Joanna Elizabeth Mary Milton Ramsey
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Landford Road, London, SW15 1AG, United Kingdom

      IIF 36
  • Milton Ramsey, Joanna

    Registered addresses and corresponding companies
    • 13, Roehampton Lane, London, SW15 5LS, England

      IIF 37
    • 36, Landford Road, London, London, SW15 1AG, United Kingdom

      IIF 38
    • 36 Landford Road, London, SW15 1AG, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    PRIVATE EYE PROPERTY SW17 LIMITED - 2018-04-07
    Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,761 GBP2018-03-31
    Officer
    2015-02-12 ~ dissolved
    IIF 3 - Director → ME
  • 2
    Third Floor Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,761 GBP2024-12-31
    Officer
    2021-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Officer
    2025-11-05 ~ now
    IIF 5 - Director → ME
  • 4
    Woodend House, Manor Road, Studland, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-12-20 ~ now
    IIF 6 - LLP Designated Member → ME
  • 5
    GUIDEDEAL LIMITED - 2000-11-29
    Woodend House Manor Road, Studland, Swanage, Dorset, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-07-15 ~ now
    IIF 14 - Director → ME
  • 6
    Physiotherapy Clinic, 7 Russell Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 9 - Director → ME
  • 7
    PRACTICE SECRETARIAL SERVICES LTD - 2018-04-07
    Figurit Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    148,377 GBP2024-03-31
    Officer
    2018-08-13 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Amelia House, Crescent Road, Worthing, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-05-09 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2022-05-09 ~ now
    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
  • 9
    DADDYROI LTD - 2020-01-06
    DADDY ANALYTICS LTD - 2019-10-21
    36 Landford Road, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    -668,196 GBP2024-03-31
    Officer
    2018-08-21 ~ now
    IIF 11 - Director → ME
    2018-08-21 ~ now
    IIF 38 - Secretary → ME
  • 10
    PRIVATE EYE PROPERTY LIMITED - 2018-04-07
    36 Landford Road, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -166,925 GBP2024-03-31
    Officer
    2007-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    Woodend House, Manor Road, Studland, Dorset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,487,037 GBP2024-03-31
    Officer
    2022-07-28 ~ now
    IIF 30 - Director → ME
    2022-12-02 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Woodend House, Manor Road, Studland, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 13
    KENSINGTON PHYSIO PROPERTY LLP - 2021-01-11
    KENSINGTON PHYSIO LLP - 2016-03-12 10072529, 04514522
    Woodend House, Manor Road, Studland, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-01-28 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 14
    36 Landford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-21 ~ now
    IIF 28 - Director → ME
  • 15
    36 Landford Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -304,045 GBP2024-03-31
    Officer
    2018-07-23 ~ now
    IIF 12 - Director → ME
    2018-07-23 ~ now
    IIF 39 - Secretary → ME
Ceased 10
  • 1
    13 Roehampton Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-09-27 ~ 2025-06-02
    IIF 2 - Director → ME
    2018-09-27 ~ 2025-07-28
    IIF 15 - Director → ME
    2018-09-27 ~ 2025-06-02
    IIF 37 - Secretary → ME
  • 2
    16 Springfield Road, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-11-12 ~ 2023-04-04
    IIF 10 - Director → ME
    Person with significant control
    2021-11-12 ~ 2022-04-04
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    36 Landford Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2023-06-01 ~ 2025-08-11
    IIF 29 - Director → ME
  • 4
    Alexandra Morgan, Flat 8 28 Elm Park Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2010-11-30 ~ 2011-12-23
    IIF 31 - Director → ME
  • 5
    MELEDGE LIMITED - 2016-04-29 10072529
    KENSINGTON PHYSIO LTD - 2016-03-30 OC351847, 10072529
    KENSINGTON PHYSIO & SPORTS MEDICINE LTD - 2016-03-15
    MELEDGE LIMITED - 2016-01-12 10072529
    Woodend House Manor Road, Studland, Swanage, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2016-02-01 ~ 2016-04-20
    IIF 8 - Director → ME
  • 6
    Third Floor Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,761 GBP2024-12-31
    Person with significant control
    2021-02-24 ~ 2021-06-22
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    PRACTICE SECRETARIAL SERVICES LTD - 2018-04-07
    Figurit Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    148,377 GBP2024-03-31
    Officer
    2014-04-25 ~ 2018-08-13
    IIF 17 - Director → ME
  • 8
    MELEDGE LIMITED - 2016-03-30 04514522
    10a High Street, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,960 GBP2024-03-31
    Officer
    2016-03-18 ~ 2019-06-03
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-03
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Flat 6 35 Ovington Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,238 GBP2025-03-31
    Officer
    2022-07-05 ~ 2025-08-11
    IIF 16 - Director → ME
    2022-07-05 ~ 2025-08-11
    IIF 40 - Secretary → ME
    Person with significant control
    2022-07-05 ~ 2025-08-11
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DADDYROI LTD - 2020-01-06
    DADDY ANALYTICS LTD - 2019-10-21
    36 Landford Road, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    -668,196 GBP2024-03-31
    Person with significant control
    2018-08-21 ~ 2024-07-24
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.