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

Ryan, James Tiernan Morall

    Related profiles found in government register
  • Ryan, James Tiernan Morall
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 1 IIF 2 IIF 3
    • 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 4
  • Ryan, James Tiernan Morall
    British producer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41a, North Worple Way, London, SW14 8PZ, England

      IIF 5
  • Ryan, James Tiernan Morrall
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 6
  • Ryan, James Tiernan Morrall
    British film producer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15849772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 8 IIF 9
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 10
  • Ryan, James Tiernan Morrall
    British producer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 11
  • Mr James Tiernan Morrall Ryan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 12 IIF 13
    • 41a, North Worple Way, London, SW14 8PZ, England

      IIF 14 IIF 15
    • Regina House, 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 16
  • Ryan, James Michael Joseph
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Dover Way, Pitsea, Basildon, Essex, SS13 3RJ, United Kingdom

      IIF 17
  • Ryan, James
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71, Whinney Hill, Holywood, BT18 0HG, United Kingdom

      IIF 18
    • 16 Albany Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH

      IIF 19
  • Ryan, James
    British film producer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Grange, Bubwith, Highfield, Selby, North Yorkshire, YO8 6DP, United Kingdom

      IIF 20
    • 16 Albany Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH

      IIF 21 IIF 22
  • Ryan, James
    British opix born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Albany Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH, United Kingdom

      IIF 23
  • Ryan, James
    British producer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Albany Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH, United Kingdom

      IIF 24
  • Mr James Ryan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15849772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Ryan, James
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 26
    • Suite 7, Kenilworth Road, Hampton-in-arden, Solihull, West Midlands, B92 0LR, England

      IIF 27
  • Ryan, James
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ideas House Station Close, Eastwood Close, London, E18 1RT, England

      IIF 28
  • Mr James Ryan
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16b, Hockerill Street, Bishop's Stortford, CM23 2DW, England

      IIF 29
    • Ideas House Station Close, Eastwood Close, London, E18 1RT, England

      IIF 30
    • The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 31
    • Unit 41, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 32
    • Suite 7, Kenilworth Road, Hampton-in-arden, Solihull, West Midlands, B92 0LR, England

      IIF 33 IIF 34
  • James, Ryan
    British saleman born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 49, Lambrell Green, Kiveton Park, South Yorkshire, S26 5NT, England

      IIF 35
  • James, Ryan
    British sales manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 49, Lambrell Green, Kiveton Park, Sheffield, S26 5NT, England

      IIF 36
  • Mr Ryan James
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Junction 31 Secure Parking, Mansfield Road, Aston, Sheffield, S26 2BS, England

      IIF 37
  • Ryan, James Michael Joseph
    British commercial sales born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Hockerill Street, Bishop's Stortford, CM23 2DW, United Kingdom

      IIF 38
  • Ryan, James Michael Joseph
    British managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, England

      IIF 39
  • Ryan, James Michael Joseph
    British sales director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 40
  • Robson, Ryan James
    British director born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • International Schools Partnership Ltd, St George’s House, 5 St George's Road, London, SW19 4DR, United Kingdom

      IIF 41
  • Ryan, James
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 24 Wilsons Corner, Ingrave Road, Brentwood, Essex, CM15 8AP, England

      IIF 42
    • 14, Honeysuckle Court, Buckhurst Way, Buckhurst Hill, Essex, IG9 6HD, England

      IIF 43
    • 72a, Queens Road, Buckhurst Hill, Essex, IG9 5BS, England

      IIF 44
    • 14, Honeysuckle Court Buckhurst Way Buckhurst Hill, Buckhurst Way, Essex, IG9 6HD, United Kingdom

      IIF 45
    • Flat 14 Shore Point, 46 High Road, Buckhurst Hill, Essex, IG95JE, United Kingdom

      IIF 46 IIF 47
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 48
    • 31 Skylines Village, Lime Harbour, London, E14 9TS, United Kingdom

      IIF 49
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 50
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • The Retreat, 406 Roding Lane, South Woodford Green, Essex, IG8 8EY, England

      IIF 52
  • Ryan, James
    British managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 41, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 53
    • Suite 7, Kenilworth Road, Hampton-in-arden, Solihull, West Midlands, B92 0LR, England

      IIF 54
  • Ryan, James
    British none born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House, 3rd Floor, Coopers End Road, Stansted, CM24 1SJ, United Kingdom

      IIF 55
  • Mr James Michael Joseph
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Hockerill Street, Bishop's Stortford, CM23 2DW, England

      IIF 56
  • Mr James Ryan
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Skylines Village, Lime Harbour, London, E14 9TS, United Kingdom

      IIF 57
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
    • Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 59
  • Ryan, James
    Irish director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3d & E The Hollows, Winslow Road, Little Horwood, Milton Keynes, Buckinghamshire, MK17 0PD, England

      IIF 60
  • Mr James Ryan
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, Ideas House, Eastwood Close, London, E18 1RT, England

      IIF 61
  • James, Michael Joseph
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Hockerill Street, Bishop's Stortford, CM23 2DW, England

      IIF 62
  • Mr James Michael Joseph Ryan
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Hockerill Street, Bishop's Stortford, CM23 2DW, England

      IIF 63
    • Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, England

      IIF 64
  • Ryan, James

    Registered addresses and corresponding companies
    • 14, Honeysuckle Court, Buckhurst Way, Buckhurst Hill, Essex, IG9 6HD, England

      IIF 65
    • The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 66
    • 16 Albany Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH

      IIF 67
child relation
Offspring entities and appointments
Active 32
  • 1
    JAMES RYAN SERVICES LIMITED - 2021-03-18
    22 St. Stephens Road, Cold Norton, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    17,114 GBP2023-09-30
    Officer
    2019-09-03 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    16b Hockerill Street, Bishop's Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-01 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 3
    Regina House, 124 Finchley Road, London, England
    Corporate (4 parents)
    Officer
    2024-08-28 ~ now
    IIF 10 - director → ME
  • 4
    EAGLE INTERMEDIATE HOLDINGS LIMITED - 2016-04-12
    INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED - 2016-03-23
    EAGLE INTERMEDIATE HOLDINGS LIMITED - 2016-03-23
    ITJ INTERMEDIATE HOLDINGS LIMITED - 2016-01-07
    C/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Corporate (10 parents, 19 offsprings)
    Officer
    2015-10-09 ~ now
    IIF 41 - director → ME
  • 5
    4385, 15849772 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-07-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-07-21 ~ 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
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    NATIONAL RELOCATION GROUP LTD - 2018-04-25
    NATIONAL RELOCATIONS LTD - 2017-12-27
    JAMES RYAN GROUP LTD - 2017-12-19
    INTERNATIONAL PROPERTY EXCHANGE LTD - 2016-11-23
    Recovery House Hainault Bsiness Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    128,369 GBP2017-10-31
    Officer
    2015-10-08 ~ dissolved
    IIF 52 - director → ME
  • 7
    1 Little London Farm, Gravel Lane, Chigwell, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,190,674 GBP2017-11-30
    Officer
    2016-11-23 ~ dissolved
    IIF 26 - director → ME
    2016-11-23 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 8
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 48 - director → ME
  • 9
    Jr Sports Management Limited 207 3rd Floor, Regent Street, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-25 ~ dissolved
    IIF 43 - director → ME
    2012-10-25 ~ dissolved
    IIF 65 - secretary → ME
  • 10
    Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford Essex
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 45 - director → ME
  • 11
    Suite 24 Wilsons Corner, Ingrave Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 42 - director → ME
  • 12
    124 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,676 GBP2023-02-28
    Officer
    2017-02-03 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    PGP ORIGIN UNKNOWN LIMITED - 2016-08-19
    124 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -385,291 GBP2022-05-31
    Officer
    2015-03-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Regina House, 124, Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
  • 15
    124 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -467,910 GBP2022-12-31
    Officer
    2014-08-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 4 - director → ME
  • 17
    124 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 3 - director → ME
  • 18
    124 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 2 - director → ME
  • 19
    124 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 1 - director → ME
  • 20
    OVERSEAS PICTURES LIMITED - 2015-06-17
    71 Whinney Hill, Holywood
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    4,639,547 GBP2017-05-31
    Officer
    2012-12-17 ~ dissolved
    IIF 18 - director → ME
  • 21
    James Ryan, 16 Albany Reach, Queens Road, Thames Ditton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-21 ~ dissolved
    IIF 22 - director → ME
  • 22
    Highfield Grange Bubwith, Highfield, Selby, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 20 - director → ME
  • 23
    16 Albany Reach, Queens Road, Thames Ditton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 23 - director → ME
  • 24
    16 Albany Reach, Queens Road, Thames Ditton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 24 - director → ME
  • 25
    41a North Worple Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2008-04-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    The Retreat, Roding Lane South, London
    Dissolved corporate (2 parents)
    Officer
    2015-10-06 ~ dissolved
    IIF 46 - director → ME
  • 27
    49 Lambrell Green, Kiveton Park, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 36 - director → ME
  • 28
    Junction 31 Car Sales, Junction 31 Secure Parking Mansfield Road, Aston, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 29
    31 Star Street, Ware, Herts, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    RICHARD BOWMAN LTD - 2016-07-13
    1 Little London Farm, Gravel Lane, Chigwell, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,862 GBP2016-10-31
    Officer
    2016-04-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    EURO ASIA CONSULTING LIMITED - 2018-08-10
    16b Hockerill Street, Bishop's Stortford, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    HOUSE SALE TODAY LIMITED - 2018-10-22
    HEATHVALE ASSOCIATES LIMITED - 2018-05-15
    HOUSE SALE TODAY LTD - 2018-04-30
    25 Farringdon Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,988,511 GBP2019-08-31
    Officer
    2016-08-31 ~ 2016-12-12
    IIF 28 - director → ME
    Person with significant control
    2016-08-31 ~ 2016-12-12
    IIF 30 - Has significant influence or control OE
  • 2
    Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, England
    Corporate (2 parents)
    Officer
    2017-08-15 ~ 2018-11-11
    IIF 49 - director → ME
    Person with significant control
    2017-08-15 ~ 2018-11-11
    IIF 57 - Right to appoint or remove directors OE
  • 3
    Tower 42 25 Old Broad Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-29 ~ 2017-09-08
    IIF 40 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-08
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    REGALBOURNE TRADING LIMITED - 2012-11-13
    136 Hertford Road, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-12-24 ~ 2013-02-18
    IIF 17 - director → ME
  • 5
    INTERNATIONAL WATCH GROUP LIMITED - 2020-07-04
    INTERNATIONAL ASSET EXCHANGE LIMITED - 2016-02-23
    Unit 60a Darley Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,464,784 GBP2019-03-31
    Officer
    2019-06-06 ~ 2019-07-20
    IIF 55 - director → ME
    2015-03-26 ~ 2017-11-20
    IIF 53 - director → ME
    Person with significant control
    2017-01-01 ~ 2017-11-20
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    Endeavour House 3rd Floor, Coopers End Road, Stansted, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,151 GBP2017-02-28
    Officer
    2015-02-03 ~ 2017-11-20
    IIF 54 - director → ME
    Person with significant control
    2017-01-01 ~ 2017-11-20
    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
  • 7
    NATIONAL RELOCATION GROUP LTD - 2018-04-25
    NATIONAL RELOCATIONS LTD - 2017-12-27
    JAMES RYAN GROUP LTD - 2017-12-19
    INTERNATIONAL PROPERTY EXCHANGE LTD - 2016-11-23
    Recovery House Hainault Bsiness Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    128,369 GBP2017-10-31
    Person with significant control
    2016-11-22 ~ 2018-05-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    SAMUEL JAMES DEVELOPMENTS LTD - 2017-05-22
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -697,958 GBP2017-10-31
    Officer
    2015-10-13 ~ 2016-08-23
    IIF 47 - director → ME
  • 9
    LONDON GREEN EXCHANGE LIMITED - 2011-12-14
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-11-26 ~ 2012-12-24
    IIF 50 - director → ME
  • 10
    GAMEGOLD LIMITED - 2004-11-30
    C/o Andrew F Wye Limited, 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -1,009,666 GBP2023-10-31
    Officer
    2005-12-09 ~ 2006-03-09
    IIF 21 - director → ME
    2005-12-09 ~ 2006-03-09
    IIF 67 - secretary → ME
  • 11
    135 Kings Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -244,553 GBP2023-08-31
    Officer
    2009-08-06 ~ 2012-10-02
    IIF 19 - director → ME
  • 12
    Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Corporate (2 parents)
    Equity (Company account)
    669,956 GBP2020-03-30
    Officer
    2019-08-05 ~ 2020-03-09
    IIF 60 - director → ME
  • 13
    SILVERBORNE INTERNATIONAL LIMITED - 2014-07-15
    2 Vermont Close, Ipswich, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ 2014-09-05
    IIF 44 - 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.