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 James Ryan Dolan

    Related profiles found in government register
  • Mr James Ryan Dolan
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Tmb Warehouse, Thetford Road, Ingham, Bury St. Edmunds, Suffolk, IP31 1NR, England

      IIF 1
    • icon of address Suite 4 Middle Court, Copley Hill Business Park, Babraham, Cambridge, Cambridgeshire, CB22 3GN, England

      IIF 2
    • icon of address Suite 4 Middle Court, Copley Hill Farm Business Park, Babraham, Cambridge, Cambridgeshire, CB22 3GN, England

      IIF 3
    • icon of address Dooley Road Block G, Walton Avenue, Felixstowe, Suffolk, IP11 3HG

      IIF 4
    • icon of address Dr1, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL, England

      IIF 5
    • icon of address 7, Rutherford Way, Thetford, IP24 1HA, England

      IIF 6
  • Mr James Ryan Dolan
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4 Middle Court, Copley Hill Farm Business Park, Babraham, Cambridge, Cambridgeshire, CB22 3GN, England

      IIF 7
    • icon of address Unit Dr1/dr2, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL, England

      IIF 8
  • Dolan, James Ryan
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, Flintshire, CH5 2LR

      IIF 9
  • Dolan, James Ryan
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dooley Road Block G, Walton Avenue, Felixstowe, Suffolk, IP11 3HG

      IIF 10
    • icon of address 7, Rutherford Way, Thetford, IP24 1HA, England

      IIF 11
  • Dolan, James Ryan
    British entrepreneur born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 12
    • icon of address Unit 1 Tmb Warehouse, Thetford Road, Ingham, Bury St. Edmunds, IP31 1NR, England

      IIF 13
    • icon of address Suite 4 Middle Court, Copley Hill Farm Business Park, Babraham, Cambridge, Cambridgeshire, CB22 3GN, England

      IIF 14
    • icon of address Suite 4 Middle Court, Copley Hill Farm Business Park, Babraham, Cambridge, Cambridgeshire, England

      IIF 15
  • Dolan, James Ryan
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T M B Warehouse, Thetford Road, Ingham, Bury St. Edmunds, IP31 1NR, England

      IIF 16
    • icon of address Unit 1 Tmb Warehouse, Thetford Road, Ingham, Bury St. Edmunds, Suffolk, IP31 1NR, England

      IIF 17
  • Dolan, James Ryan
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Tamarin Gardens, Cambridge, CB1 9GJ, England

      IIF 18
    • icon of address Haulage Depot, Beaconsfield Road, Ipswich, Suffolk, IP1 4AD, England

      IIF 19
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 20
  • Dolan, James Ryan
    British entrepreneur born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Tamarin Gardens, Cherry Hinton, Cambridge, CB1 9GJ

      IIF 21
    • icon of address Suite 4 Middle Court, Copley Hill Business Park, Babraham, Cambridge, Cambridgeshire, CB22 3GN, England

      IIF 22
    • icon of address Suite 4, Middle Court, Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, Cambridgeshire, CB22 3GN, United Kingdom

      IIF 23
    • icon of address Suite 4 Middle Court, Copley Hill Farm Business Park, Babraham, Cambridge, Cambridgeshire, CB22 3GN, England

      IIF 24
  • Dolan, James Ryan
    British

    Registered addresses and corresponding companies
    • icon of address 120 Tamarin Gardens, Cherry Hinton, Cambridge, CB1 9GJ

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 4 Middle Court Copley Hill Business Park, Babraham, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,202,777 GBP2023-12-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    TSM LOGISTICS LIMITED - 2024-07-09
    icon of address Unit 1 Tmb Warehouse Thetford Road, Ingham, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    240,002 GBP2024-12-31
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    DROSSCO INTERNATIONAL LIMITED - 2020-01-13
    ONDEMAND LOGISTICS LIMITED - 2023-04-12
    DROSSCO LIMITED - 1989-09-04
    icon of address Unit 1 Tmb Warehouse Thetford Road, Ingham, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,273 GBP2024-06-30
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 12b Zone 1 Deeside Industrial Estate, Deeside, Wales
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 5
    DOOLEYRUMBLE GROUP LIMITED - 1989-10-09
    BIDEAWHILE TWENTY-FOUR LIMITED - 1989-08-24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 19 - Director → ME
  • 7
    CUBE MEDIA & VIRTUAL ASSISTANT LIMITED - 2009-11-16
    icon of address Unit Dr1/dr2 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    ONDEMAND LOGISTICS GROUP LIMITED - 2019-10-10
    icon of address Suite 4 Middle Court Copley Hill Farm Business Park, Babraham, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address T M B Warehouse Thetford Road, Ingham, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2024-12-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 20 - Director → ME
Ceased 8
  • 1
    DROSSCO INTERNATIONAL LIMITED - 2020-01-13
    ONDEMAND LOGISTICS LIMITED - 2023-04-12
    DROSSCO LIMITED - 1989-09-04
    icon of address Unit 1 Tmb Warehouse Thetford Road, Ingham, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,273 GBP2024-06-30
    Officer
    icon of calendar 2017-10-16 ~ 2020-04-26
    IIF 14 - Director → ME
  • 2
    icon of address Unit 12b Zone 1 Deeside Industrial Estate, Deeside, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-21 ~ 2024-07-16
    IIF 11 - Director → ME
  • 3
    JDL HAULAGE LIMITED - 2014-07-16
    icon of address Unit 9 Schneider Business Park, Felixstowe, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    247,147 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2014-06-25
    IIF 18 - Director → ME
  • 4
    CABLETRANS LIMITED - 1998-05-01
    icon of address Unit 12b Zone 1, Deeside Industrial Estate, Deeside, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    91,104 GBP2023-06-30
    Officer
    icon of calendar 2024-01-25 ~ 2024-07-16
    IIF 9 - Director → ME
  • 5
    ONDEMAND STORAGE LIMITED - 2024-01-22
    DR WAREHOUSING LIMITED - 2020-01-13
    BIDEAWHILE TWENTY-THREE LIMITED - 1989-08-23
    icon of address Suite 4 Middle Court Copley Hill Farm Business Park, Babraham, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    663 GBP2024-06-30
    Officer
    icon of calendar 2017-10-16 ~ 2020-04-26
    IIF 15 - Director → ME
  • 6
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,813,998 GBP2021-12-31
    Officer
    icon of calendar 2019-07-04 ~ 2019-11-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-01-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 4 Middle Court, Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,154 GBP2024-06-30
    Officer
    icon of calendar 2013-05-16 ~ 2019-11-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2018-12-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address 16 Nelson Road, New Rossington, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    18,327 GBP2024-03-31
    Officer
    icon of calendar 2003-03-04 ~ 2014-02-03
    IIF 25 - Secretary → 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.