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

Ketch, Ryan Adam Connagh

    Related profiles found in government register
  • Ketch, Ryan Adam Connagh
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Regus, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 1
  • Ketch, Ryan Adam Connagh
    British car sales born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E460f, Woodham Road, Aycliffe Business Park, Newton Aycliffe, DL5 6HT, England

      IIF 2
  • Ketch, Ryan Adam Connagh
    British company director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 460f, Woodham Road, Aycliffe Business Park, Newton Aycliffe, DL5 6HT, England

      IIF 3
    • icon of address Upper Floor 7b&c Thames Centre, Beveridge Way, Newton Aycliffe, DL5 4SB, England

      IIF 4
  • Ketch, Ryan Adam Connagh
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 460f, Woodham Road, Newton Aycliffe, Durham, DL5 6HT, United Kingdom

      IIF 5
    • icon of address Upper Floor 7b/c Thames Centre, Beveridge Way, Newton Aycliffe, Co. Durham, DL5 4SB

      IIF 6
  • Ketch, Ryan Adam Connagh
    British entrepreneur born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Central Avenue, Newton Aycliffe, DL5 5QH, England

      IIF 7
    • icon of address 8, Kemble Green North, Newton Aycliffe, DL5 5AL, England

      IIF 8
    • icon of address Langton Estate Land, Burtree Road, Aycliffe Business Park, Newton Aycliffe, DL5 6HZ, United Kingdom

      IIF 9
    • icon of address 8, New Street, Thornaby, Stockton-on-tees, TS17 6BU, United Kingdom

      IIF 10
  • Ketch, Ryan Adam Connagh
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onlytans, Unit 4c, South Mall, Craster Court, Manor Walks Shopping Centre, Cramlington, NE23 6UT, England

      IIF 11
    • icon of address 3, Regus,city West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 12
    • icon of address Regus, Leeds City West,building 3, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 13
  • Ketch, Ryan Adam Connagh
    British entrepreneur born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Central Avenue, Newton Aycliffe, DL5 5QH, England

      IIF 14
    • icon of address Allgym Ltd, New Street, Thornaby, Stockton-on-tees, TS17 6BU, England

      IIF 15
  • Mr Ryan Adam Connagh Ketch
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Regus, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 16
    • icon of address 2, Central Avenue, Newton Aycliffe, DL5 5QH, England

      IIF 17
    • icon of address 460f, Woodham Road, Aycliffe Business Park, Newton Aycliffe, DL5 6HT, England

      IIF 18
    • icon of address 460f, Woodham Road, Newton Aycliffe, Durham, DL5 6HT, United Kingdom

      IIF 19
    • icon of address 8, Kemble Green North, Newton Aycliffe, DL5 5AL, England

      IIF 20
    • icon of address Langton Estate Land, Burtree Road, Aycliffe Business Park, Newton Aycliffe, DL5 6HZ, United Kingdom

      IIF 21
    • icon of address Unit E460f, Woodham Road, Aycliffe Business Park, Newton Aycliffe, DL5 6HT, England

      IIF 22
    • icon of address Upper Floor 7b/c Thames Centre, Beveridge Way, Newton Aycliffe, Co. Durham, DL5 4SB

      IIF 23
    • icon of address Upper Floor 7b&c Thames Centre, Beveridge Way, Newton Aycliffe, DL5 4SB, England

      IIF 24
    • icon of address 8, New Street, Thornaby, Stockton-on-tees, TS17 6BU, United Kingdom

      IIF 25
  • Ketch, Ryan Adam Connagh
    White-british owner born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Escomb Close, Newton Aycliffe, Durham, DL5 4AY, England

      IIF 26
  • Mr Ryan Adam Connagh Ketch
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onlytans, Unit 4c, South Mall, Craster Court, Manor Walks Shopping Centre, Cramlington, NE23 6UT, England

      IIF 27
    • icon of address 3, Regus,city West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 28
    • icon of address Regus, Leeds City West,building 3, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 29
    • icon of address 2, Central Avenue, Newton Aycliffe, DL5 5QH, England

      IIF 30
    • icon of address Allgym Ltd, New Street, Thornaby, Stockton-on-tees, TS17 6BU, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 8 New Street, Thornaby, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,552 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address 460f Woodham Road, Newton Aycliffe, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3, Regus Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Central Avenue, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address Upper Floor 7b/c Thames Centre, Beveridge Way, Newton Aycliffe, Co. Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3, Regus,city West Business Park, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Onlytans, Unit 4c, South Mall, Craster Court, Manor Walks Shopping Centre, Cramlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    FIRST SOURCE CARS LTD - 2018-05-25
    icon of address Unit E460f Woodham Road, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 460f Woodham Road, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address Regus, Leeds City West,building 3, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 8 New Street, Thornaby, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,552 GBP2025-02-28
    Officer
    icon of calendar 2023-10-10 ~ 2024-06-30
    IIF 10 - Director → ME
  • 2
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -72,796 GBP2020-12-31
    Officer
    icon of calendar 2019-10-02 ~ 2020-11-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-10-28
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    icon of address Upper Floor 7b&c Thames Centre, Beveridge Way, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ 2022-07-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-07-14
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    icon of address 1 Bluestone Close, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-10-06
    IIF 9 - Director → ME
    icon of calendar 2019-09-10 ~ 2019-10-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-10-06
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2019-09-10 ~ 2019-10-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 5 Escomb Close, Newton Aycliffe, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ 2013-03-03
    IIF 26 - Director → ME
  • 6
    icon of address Langtons Land,burt Ree Road Burtree Road, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-08-31
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022- 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.