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

Rylett, Alan Michael

    Related profiles found in government register
  • Rylett, Alan Michael
    British commercial director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 1 IIF 2
    • icon of address Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain

      IIF 3
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX

      IIF 4
  • Rylett, Alan Michael
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY, United Kingdom

      IIF 5
    • icon of address Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain

      IIF 6
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX, England

      IIF 7
  • Rylett, Alan Michael
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rylett, Alan Michael
    British finance director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY

      IIF 21
  • Rylett, Alan Michael
    British lead partnership director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY

      IIF 22
    • icon of address Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain

      IIF 23
  • Rylett, Alan Michael
    British operational manager born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY

      IIF 24
  • Rylett, Alan Michael
    British technical dir born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY

      IIF 25
  • Mr Alan Michael Rylett
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY, United Kingdom

      IIF 26
  • Rylett, Alan Michael
    English commercial director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 27
  • Rylett, Alan Michael
    British company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101,575 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    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
    IIF 26 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    PIXIEDEW LIMITED - 2004-11-08
    MOUCHEL PARKMAN LIMITED - 2003-09-19
    PIXIEDEW LIMITED - 2003-08-19
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-02-13
    IIF 4 - Director → ME
  • 2
    LIVERPOOL 2020 LIMITED - 2003-09-25
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2013-09-27
    IIF 19 - Director → ME
  • 3
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    TELECOM CAPITA LIMITED - 1993-12-20
    AUTOHUGE LIMITED - 1988-11-15
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (7 parents, 46 offsprings)
    Cash at bank and in hand (Company account)
    4,400 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-12-12
    IIF 21 - Director → ME
  • 4
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2000-07-28
    IIF 16 - Director → ME
  • 5
    ACADEMY INFORMATION SYSTEMS LTD - 2013-12-18
    CAPITA PROJECT MANAGEMENT LIMITED - 1994-09-30
    PREMISES AFTERCARE LIMITED - 1993-06-25
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1996-11-30
    IIF 25 - Director → ME
  • 6
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 2000-07-28
    IIF 9 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 30 - Secretary → ME
  • 7
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2016-07-11
    IIF 1 - Director → ME
  • 8
    FLOORPITCH LIMITED - 2008-02-14
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-12-19 ~ 2016-07-11
    IIF 20 - Director → ME
  • 9
    WEALDGRACE LIMITED - 1984-12-11
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 11 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 36 - Secretary → ME
  • 10
    BEWLAY CLIFF LIMITED - 1990-04-20
    RAPID 6423 LIMITED - 1988-09-08
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 18 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 28 - Secretary → ME
  • 11
    NORTHERN LABORATORY SERVICES LIMITED - 1997-02-01
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 10 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 32 - Secretary → ME
  • 12
    MOUCHEL BUSINESS SERVICES LIMITED - 2015-07-20
    HBS BUSINESS SERVICES GROUP LIMITED - 2007-10-19
    HYDER BUSINESS SERVICES GROUP LIMITED - 2002-06-19
    WW24 LIMITED - 2000-02-29
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2016-12-31
    IIF 24 - Director → ME
  • 13
    KIER BABCOCK EDUCATION INVESTMENTS LIMITED - 2017-11-07
    MOUCHEL BABCOCK EDUCATION INVESTMENTS LIMITED - 2017-09-29
    MOUCHEL BABCOCK INVESTMENTS LIMITED - 2008-05-27
    MOUCHEL ENTERPRISE LIMITED - 2008-05-21
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-15 ~ 2016-07-11
    IIF 27 - Director → ME
  • 14
    KIER BABCOCK EDUCATION SERVICES LIMITED - 2017-11-07
    MOUCHEL BABCOCK EDUCATION SERVICES LIMITED - 2017-09-29
    MOUCHEL BABCOCK EDUCATION LIMITED - 2008-05-21
    MOUCHELPARKMAN BABCOCK EDUCATION LTD - 2008-02-29
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2016-07-11
    IIF 2 - Director → ME
  • 15
    MOUCHEL MANAGEMENT CONSULTING LIMITED - 2016-11-01
    HEDRA PLC - 2008-08-01
    HEDRA LIMITED - 2003-09-01
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-30 ~ 2016-12-31
    IIF 6 - Director → ME
  • 16
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 14 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 31 - Secretary → ME
  • 17
    CLIFFTARGET LIMITED - 2007-04-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2016-12-31
    IIF 23 - Director → ME
  • 18
    OMNILABS LIMITED - 2000-06-06
    APS UNILABS LIMITED - 2000-05-16
    UNILABS CLINICAL PATHOLOGY LIMITED - 1999-11-10
    J S PATHOLOGY PLC - 1997-02-01
    J.S. PATHOLOGY HOLDINGS LIMITED - 1985-11-20
    J.S. PATHOLOGY SERVICES LIMITED - 1984-12-11
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 13 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 34 - Secretary → ME
  • 19
    UNILABS GROUP LIMITED - 2002-01-21
    JS FOODCARE LIMITED - 1996-03-20
    JS CLINICAL SERVICES LIMITED - 1992-10-06
    METPATH (U.K.) CLINICAL LABORATORY LIMITED - 1991-12-11
    TRYTORCH LIMITED - 1986-12-03
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 15 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 33 - Secretary → ME
  • 20
    UNILABS TRUST LABORATORIES LIMITED - 2002-01-21
    FALLONITE LIMITED - 1994-08-09
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 17 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 29 - Secretary → ME
  • 21
    OMNILABS LIMITED - 2013-11-11
    UNILABS GROUP (UK) LIMITED - 2000-06-06
    UNITED LABORATORIES LIMITED - 1997-02-01
    SURVEYMERIT LIMITED - 1993-12-07
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-10 ~ 2000-07-28
    IIF 8 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 35 - Secretary → ME
  • 22
    UNILABS INTERNATIONAL LIMITED - 1997-06-16
    TECHNICAL LABORATORY SERVICES LIMITED - 1996-09-19
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 12 - Director → ME
  • 23
    INGLEBY (1693) LIMITED - 2006-03-24
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2016-12-23
    IIF 7 - Director → ME
  • 24
    FLASKSILVER LIMITED - 2007-02-22
    icon of address Henshaw House, Cheapside, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,644 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2016-12-31
    IIF 3 - Director → ME
    icon of calendar 2006-09-07 ~ 2011-03-09
    IIF 22 - 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.