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 John Michael Ryan

    Related profiles found in government register
  • Mr John Michael Ryan
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ

      IIF 1
    • 1, Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY, United Kingdom

      IIF 2
    • Mills Medical Services, T/a Moorgate Andrology, 10 Harley Street, London, W1G 9PF, England

      IIF 3
  • Ryan, John Michael
    British chairman born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY, United Kingdom

      IIF 4
  • Ryan, John Michael
    British company chairman born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Edge View Crescent, Merrymans Lane, Alderley Edge, Cheshire, SK9 7TB, United Kingdom

      IIF 5
  • Ryan, John Michael
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, England

      IIF 6
    • Unit 4, Portland Place, Doncaster, DN1 3DF, England

      IIF 7
    • Centuryan House Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL

      IIF 8 IIF 9
    • 46, Fountain Street, Manchester, M2 2BE, England

      IIF 10
  • Ryan, John Michael
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centuryan House, Over Peover, Knustsford, Cheshire, WA16 9HL, United Kingdom

      IIF 11
    • 1, Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY, United Kingdom

      IIF 12 IIF 13
    • Centuryan House Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL

      IIF 14 IIF 15 IIF 16
    • Centuryan House, Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL, United Kingdom

      IIF 19
  • Ryan, John Michael
    British executive director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mills Medical Services, T/a Moorgate Andrology, 10 Harley Street, London, W1G 9PF, England

      IIF 20
  • Ryan, John Michael
    British none born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centuryan House, Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL, United Kingdom

      IIF 21
  • Mr Michael John Ryan
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 184, Queens Road, Hastings, TN34 1RG, England

      IIF 22
  • Ryan, John Michael
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4/1 The Hatrack, 144 St. Vincent Street, Glasgow, G2 5LQ, Scotland

      IIF 23
    • Netherwood, 40 Goughs Lane, Knutsford, Cheshire, WA16 8QN, England

      IIF 24
  • Ryan, Michael John
    British social worker born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 65 Warrior Square, St Leonards On Sea, East Sussex, TN37 6BG

      IIF 25
  • Ryan, Michael John
    British socialwork

    Registered addresses and corresponding companies
    • Flat 5 65 Warrior Square, St Leonards On Sea, East Sussex, TN37 6BG

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    184 Queens Road, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    2005-11-09 ~ now
    IIF 25 - Director → ME
  • 2
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    2006-07-14 ~ dissolved
    IIF 18 - Director → ME
  • 3
    Centuryan House Over Peover, Knustsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 11 - Director → ME
  • 4
    Unit 4 Portland Place, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,739 GBP2019-11-30
    Officer
    2018-12-06 ~ dissolved
    IIF 7 - Director → ME
  • 5
    MYA MEDICAL SERVICES LIMITED - 2013-12-31
    LOOSE TRADE LIMITED - 2013-04-25
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -215,403 GBP2023-09-30
    Person with significant control
    2023-10-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    COBCO 820 LIMITED - 2007-02-19
    Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (3 parents)
    Officer
    2007-01-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1 Cardale Park, Beckwith Head Road, Harrogate, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -615,448 GBP2019-12-01 ~ 2020-11-30
    Person with significant control
    2018-01-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    46 Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ 2022-10-21
    IIF 10 - Director → ME
  • 2
    121 SURGICAL HEALTHCARE LTD - 2024-11-01
    121 FINANCE LIMITED - 2024-04-08
    1 Cardale Park, Cardale Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,029,105 GBP2022-11-30
    Officer
    2010-11-12 ~ 2013-01-11
    IIF 21 - Director → ME
  • 3
    184 Queens Road, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    1996-11-16 ~ 2005-11-08
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 22 - Has significant influence or control OE
  • 4
    Unit 1, Atlas Point Davenport Lane, Broadheath, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,083,509 GBP2023-12-31
    Officer
    1997-11-25 ~ 2002-06-17
    IIF 17 - Director → ME
  • 5
    COURT HOUSE CLINICS @ MYA LIMITED - 2015-04-24
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,467 GBP2022-08-31
    Officer
    2013-03-18 ~ 2015-03-31
    IIF 6 - Director → ME
  • 6
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -258,557 GBP2024-05-31
    Officer
    ~ 1993-10-07
    IIF 24 - Director → ME
  • 7
    PATIENCEFORM LIMITED - 2017-10-04
    Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,343,190 GBP2023-06-30
    Officer
    1999-04-25 ~ 2013-11-09
    IIF 9 - Director → ME
  • 8
    Keepmoat Stadium, Stadium Way, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-28 ~ 2014-03-14
    IIF 8 - Director → ME
  • 9
    Suite 3, 1 Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -227,040 GBP2022-11-30
    Officer
    2016-09-27 ~ 2024-08-28
    IIF 19 - Director → ME
  • 10
    MYA MEDICAL SERVICES LIMITED - 2013-12-31
    LOOSE TRADE LIMITED - 2013-04-25
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -215,403 GBP2023-09-30
    Officer
    2012-10-18 ~ 2014-03-03
    IIF 4 - Director → ME
    2017-12-11 ~ 2024-08-28
    IIF 20 - Director → ME
  • 11
    Devonshire House 32-34 North Parade, Bradford, West Yorkshire
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,523,242 GBP2020-11-30
    Officer
    2017-05-24 ~ 2024-08-28
    IIF 13 - Director → ME
  • 12
    1 Cardale Park, Beckwith Head Road, Harrogate, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -615,448 GBP2019-12-01 ~ 2020-11-30
    Officer
    2017-05-24 ~ 2024-08-28
    IIF 12 - Director → ME
  • 13
    4/1 The Hatrack 144 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2024-06-04 ~ 2024-08-28
    IIF 23 - Director → ME
  • 14
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate
    Officer
    1993-02-26 ~ 2002-10-24
    IIF 16 - Director → ME
  • 15
    Allen House, Westmead Road, Sutton, Surrey
    In Administration Corporate
    Officer
    1996-07-24 ~ 2002-10-24
    IIF 15 - Director → ME
  • 16
    4 Edge View Crescent, Merrymans Lane, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-15 ~ 2011-08-15
    IIF 5 - Director → ME
© 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.