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

Lind, Ryan Edward

    Related profiles found in government register
  • Lind, Ryan Edward
    British company director born in June 1993

    Resident in United Kingdom

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

      IIF 1
  • Lind, Ryan Edward
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryan Lind, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 2
    • icon of address The Sanderson Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 3
    • icon of address 120, High Street, Lee On Solent, Hants, PO13 9DB

      IIF 4
    • icon of address 120, High Street, Lee-on-the-solent, Hampshire, PO13 9DB, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Lind, Ryan Edward
    British magazine editor born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, School Road, Gosport, Hampshire, PO12 4DN

      IIF 8
  • Lind, Ryan Edward
    British manager born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Exeter Court, Howe Road, Gosport, Hampshire, PO13 8DT, United Kingdom

      IIF 9
  • Lind, Ryan Edward
    British media developer born in June 1993

    Resident in United Kingdom

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

      IIF 10
  • Lind, Ryan Edward
    British operations officer born in June 1993

    Resident in United Kingdom

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

      IIF 11
  • Lind, Ryan
    British company director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 12
  • Lind, Ryan
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Portsmouth Road, Lee-on-the-solent, PO13 9AE, United Kingdom

      IIF 13
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Ryan Edward Lind
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryan Lind, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17 IIF 18
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 20
  • Mr Ryan Lind
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Portsmouth Road, Lee-on-the-solent, PO13 9AE, United Kingdom

      IIF 21
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Ryan Lind
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 23
  • Lind, Ryan

    Registered addresses and corresponding companies
    • icon of address Ryan Lind, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    ASSIMILATE IT LTD - 2025-03-17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Sanderson Centre, 15 Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Fareham Innovation Centre Merlin House, 4 Meteor Way, Lee-on-the-solent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    198,248 GBP2024-05-29
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 172 Portsmouth Road, Lee-on-the-solent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address The Sanderson Centre, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 School Road, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address The Sanderson Centre, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ 2017-02-07
    IIF 24 - Secretary → ME
  • 2
    icon of address 32 Mayfield Road, Gosport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2016-02-26
    IIF 5 - Director → ME
  • 3
    PRINCE CLEANING SERVICES LTD - 2015-12-02
    icon of address 32 Mayfield Road, Gosport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    707 GBP2016-10-31
    Officer
    icon of calendar 2015-09-15 ~ 2016-02-22
    IIF 4 - Director → ME
  • 4
    ASSIMILATE AI LIMITED - 2024-12-19
    DIGITAL STUFF LTD - 2024-12-02
    HCEO HOLDINGS LIMITED - 2021-02-18
    HCEO LIMITED - 2021-01-04
    BLOCK DAPPS LIMITED - 2020-09-08
    HCEO LIMITED - 2020-07-30
    CCJ NOW LTD - 2019-12-02
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2019-09-02 ~ 2020-01-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-01-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2022-01-18 ~ 2023-06-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2023-06-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 47 Carisbrooke Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    779 GBP2024-04-30
    Officer
    icon of calendar 2014-09-17 ~ 2015-06-23
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.