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

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

      IIF 1
  • 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 2
  • Ramsey, Joanna Elizabeth Mary Milton

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

      IIF 3
  • Milton Ramsey, Joanna

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

      IIF 4
    • 36, Landford Road, London, London, SW15 1AG, United Kingdom

      IIF 5
    • 36 Landford Road, London, SW15 1AG, United Kingdom

      IIF 6 IIF 7
  • 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 8 IIF 9
    • Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 10
  • 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 11
  • Milton Ramsey, Joanna Elizabeth Mary
    British business analyst born in February 1982

    Resident in United Kingdom

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

      IIF 12
  • Milton Ramsey, Joanna Elizabeth Mary
    British chief operating officer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 14
  • 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 15
    • 36, Landford Road, London, London, SW15 1AG, United Kingdom

      IIF 16
    • 36 Landford Road, London, SW15 1AG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Woodend House, Manor Road, Studland, Dorset, BH19 3AU, United Kingdom

      IIF 20
  • Milton, Joanna
    British business manager born in February 1982

    Resident in Great Britain

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

      IIF 21
  • Milton, Joanna Elizabeth Mary
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • Ramsey, Joanna Mary Milton
    British director born in February 1982

    Resident in England

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

      IIF 26
    • Woodend House, Manor Road, Studland, Dorset, BH19 3AU, United Kingdom

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

    Resident in England

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

      IIF 28
  • Ms 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 29
  • 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 30
    • Woodend House, Manor Road, Studland, Dorset, BH19 3AU, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • Ms Joanna Elizabeth Mary Milton Ramsey
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    13 Roehampton Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-09-27 ~ now
    IIF 15 - director → ME
    2018-09-27 ~ now
    IIF 4 - secretary → ME
  • 2
    36 Landford Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    2023-06-01 ~ now
    IIF 28 - director → ME
  • 3
    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 18 - director → ME
  • 4
    Third Floor Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -94 GBP2023-12-31
    Officer
    2021-02-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    Woodend House, Manor Road, Studland, Dorset, United Kingdom
    Corporate (5 parents)
    Officer
    2017-12-20 ~ now
    IIF 8 - llp-designated-member → ME
  • 6
    GUIDEDEAL LIMITED - 2000-11-29
    Woodend House Manor Road, Studland, Swanage, Dorset, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-07-15 ~ now
    IIF 14 - director → ME
  • 7
    Physiotherapy Clinic, 7 Russell Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 24 - director → ME
  • 8
    PRACTICE SECRETARIAL SERVICES LTD - 2018-04-07
    Figurit Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    148,377 GBP2024-03-31
    Officer
    2018-08-13 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Woodend House, Manor Road, Studland, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,966 GBP2024-03-31
    Officer
    2022-07-05 ~ now
    IIF 20 - director → ME
    2022-07-05 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2022-07-05 ~ 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
  • 10
    Amelia House, Crescent Road, Worthing, United Kingdom
    Corporate (3 parents)
    Officer
    2022-05-09 ~ now
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    DADDYROI LTD - 2020-01-06
    DADDY ANALYTICS LTD - 2019-10-21
    36 Landford Road, London, London
    Corporate (2 parents)
    Equity (Company account)
    -668,196 GBP2024-03-31
    Officer
    2018-08-21 ~ now
    IIF 16 - director → ME
    2018-08-21 ~ now
    IIF 5 - secretary → ME
  • 12
    PRIVATE EYE PROPERTY LIMITED - 2018-04-07
    36 Landford Road, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -166,925 GBP2024-03-31
    Officer
    2007-06-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    Woodend House, Manor Road, Studland, Dorset, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,487,037 GBP2024-03-31
    Officer
    2022-07-28 ~ now
    IIF 27 - director → ME
    2022-12-02 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Woodend House, Manor Road, Studland, Dorset, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 2 - llp-designated-member → ME
  • 15
    KENSINGTON PHYSIO PROPERTY LLP - 2021-01-11
    KENSINGTON PHYSIO LLP - 2016-03-12
    Woodend House, Manor Road, Studland, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2010-01-28 ~ now
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 16
    36 Landford Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-21 ~ now
    IIF 26 - director → ME
  • 17
    36 Landford Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -304,045 GBP2024-03-31
    Officer
    2018-07-23 ~ now
    IIF 17 - director → ME
    2018-07-23 ~ now
    IIF 6 - secretary → ME
Ceased 7
  • 1
    16 Springfield Road, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-11-12 ~ 2023-04-04
    IIF 22 - director → ME
    Person with significant control
    2021-11-12 ~ 2022-04-04
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    Alexandra Morgan, Flat 8 28 Elm Park Gardens, London
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2010-11-30 ~ 2011-12-23
    IIF 21 - director → ME
  • 3
    MELEDGE LIMITED - 2016-04-29
    KENSINGTON PHYSIO LTD - 2016-03-30
    KENSINGTON PHYSIO & SPORTS MEDICINE LTD - 2016-03-15
    MELEDGE LIMITED - 2016-01-12
    Woodend House Manor Road, Studland, Swanage, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2016-02-01 ~ 2016-04-20
    IIF 23 - director → ME
  • 4
    Third Floor Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -94 GBP2023-12-31
    Person with significant control
    2021-02-24 ~ 2021-06-22
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 5
    PRACTICE SECRETARIAL SERVICES LTD - 2018-04-07
    Figurit Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    148,377 GBP2024-03-31
    Officer
    2014-04-25 ~ 2018-08-13
    IIF 11 - director → ME
  • 6
    MELEDGE LIMITED - 2016-03-30
    10a High Street, Chislehurst, England
    Corporate (2 parents)
    Equity (Company account)
    180,960 GBP2024-03-31
    Officer
    2016-03-18 ~ 2019-06-03
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DADDYROI LTD - 2020-01-06
    DADDY ANALYTICS LTD - 2019-10-21
    36 Landford Road, London, London
    Corporate (2 parents)
    Equity (Company account)
    -668,196 GBP2024-03-31
    Person with significant control
    2018-08-21 ~ 2024-07-24
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.