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

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

      IIF 2
  • Milton-ramsey, Joanna Elizabeth Mary
    born in February 1982

    Resident in England

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

      IIF 3
  • Ramsey, Joanna Elizabeth Mary Milton

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

      IIF 4
  • Milton Ramsey, Joanna

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

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

      IIF 6
    • icon of address 36 Landford Road, London, SW15 1AG, United Kingdom

      IIF 7 IIF 8
  • Milton Ramsey, Joanna Elizabeth Mary
    born in February 1982

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Milton Ramsey, Joanna Elizabeth Mary
    British born in February 1982

    Resident in England

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

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

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address 7, Russell Gardens, London, W14 8EZ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 18
  • Milton Ramsey, Joanna Elizabeth Mary
    British director born in February 1982

    Resident in United Kingdom

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

      IIF 19
    • icon of address 36 Landford Road, London, SW15 1AG, United Kingdom

      IIF 20 IIF 21
  • Milton, Joanna
    British business manager born in February 1982

    Resident in Great Britain

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

      IIF 22
  • Milton, Joanna Elizabeth Mary
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 23
  • Milton, Joanna Elizabeth Mary
    British company director born in February 1982

    Resident in United Kingdom

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

      IIF 24
  • Milton, Joanna Elizabeth Mary
    British self employed born in February 1982

    Resident in United Kingdom

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

      IIF 25
  • Mrs Joanna Milton
    British born in February 1982

    Resident in England

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

      IIF 26
  • Ramsey, Joanna Mary Milton
    British born in February 1982

    Resident in England

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

      IIF 27
    • icon of address 36, Landford Road, Putney, London, SW15 1AG, England

      IIF 28
    • icon of address Woodend House, Manor Road, Studland, Dorset, BH19 3AU, United Kingdom

      IIF 29
  • Ms Joanna Mary Milton Ramsey
    British born in February 1982

    Resident in England

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

      IIF 30
  • Mrs Joanna Mary Milton Ramsey
    British born in February 1982

    Resident in England

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

      IIF 31
    • icon of address Woodend House, Manor Road, Studland, Dorset, BH19 3AU, United Kingdom

      IIF 32
  • Joanna Milton Ramsey
    British born in February 1982

    Resident in United Kingdom

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

      IIF 33
  • Ms Joanna Milton Ramsey
    British born in February 1982

    Resident in United Kingdom

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

      IIF 34
  • Mrs Joanna Elizabeth Mary Milton Ramsey
    British born in February 1982

    Resident in England

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

      IIF 35
  • Ms Joanna Elizabeth Mary Milton
    British born in January 1982

    Resident in United Kingdom

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

      IIF 36
  • Mrs Joanna Elizabeth Mary Milton Ramsey
    British born in February 1982

    Resident in United Kingdom

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

      IIF 37
  • Ms Joanna Elizabeth Mary Milton Ramsey
    British born in February 1982

    Resident in United Kingdom

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

      IIF 38
    • icon of address Third Floor Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 36 Landford Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 28 - Director → ME
  • 2
    PRIVATE EYE PROPERTY SW17 LIMITED - 2018-04-07
    icon of address 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
    icon of calendar 2015-02-12 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Third Floor Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,761 GBP2024-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Woodend House, Manor Road, Studland, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 9 - LLP Designated Member → ME
  • 5
    GUIDEDEAL LIMITED - 2000-11-29
    icon of address Woodend House Manor Road, Studland, Swanage, Dorset, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Physiotherapy Clinic, 7 Russell Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 25 - Director → ME
  • 7
    PRACTICE SECRETARIAL SERVICES LTD - 2018-04-07
    icon of address Figurit Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    148,377 GBP2024-03-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Amelia House, Crescent Road, Worthing, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    DADDY ANALYTICS LTD - 2019-10-21
    DADDYROI LTD - 2020-01-06
    icon of address 36 Landford Road, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    -668,196 GBP2024-03-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-08-21 ~ now
    IIF 6 - Secretary → ME
  • 10
    PRIVATE EYE PROPERTY LIMITED - 2018-04-07
    icon of address 36 Landford Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -166,925 GBP2024-03-31
    Officer
    icon of calendar 2007-06-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Woodend House, Manor Road, Studland, Dorset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,487,037 GBP2024-03-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 29 - Director → ME
    icon of calendar 2022-12-02 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Woodend House, Manor Road, Studland, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 13
    KENSINGTON PHYSIO PROPERTY LLP - 2021-01-11
    KENSINGTON PHYSIO LLP - 2016-03-12
    icon of address Woodend House, Manor Road, Studland, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-28 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 14
    icon of address 36 Landford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 36 Landford Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -304,045 GBP2024-03-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-07-23 ~ now
    IIF 7 - Secretary → ME
Ceased 9
  • 1
    icon of address 13 Roehampton Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2025-06-02
    IIF 19 - Director → ME
    icon of calendar 2018-09-27 ~ 2025-07-28
    IIF 15 - Director → ME
    icon of calendar 2018-09-27 ~ 2025-06-02
    IIF 5 - Secretary → ME
  • 2
    icon of address 16 Springfield Road, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-11-12 ~ 2023-04-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2022-04-04
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Alexandra Morgan, Flat 8 28 Elm Park Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2010-11-30 ~ 2011-12-23
    IIF 22 - Director → ME
  • 4
    MELEDGE LIMITED - 2016-01-12
    MELEDGE LIMITED - 2016-04-29
    KENSINGTON PHYSIO LTD - 2016-03-30
    KENSINGTON PHYSIO & SPORTS MEDICINE LTD - 2016-03-15
    icon of address Woodend House Manor Road, Studland, Swanage, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-04-20
    IIF 24 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2021-02-24 ~ 2021-06-22
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 6
    PRACTICE SECRETARIAL SERVICES LTD - 2018-04-07
    icon of address Figurit Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    148,377 GBP2024-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2018-08-13
    IIF 17 - Director → ME
  • 7
    MELEDGE LIMITED - 2016-03-30
    icon of address 10a High Street, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,960 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2019-06-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Flat 6 35 Ovington Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,238 GBP2025-03-31
    Officer
    icon of calendar 2022-07-05 ~ 2025-08-11
    IIF 16 - Director → ME
    icon of calendar 2022-07-05 ~ 2025-08-11
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2025-08-11
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DADDY ANALYTICS LTD - 2019-10-21
    DADDYROI LTD - 2020-01-06
    icon of address 36 Landford Road, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    -668,196 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-21 ~ 2024-07-24
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.