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

Ryan, John

    Related profiles found in government register
  • Ryan, John
    British head of standards and safeguarding born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Level 1, Rosebery House, 9 Haymarket Terrace, Edinburgh, EH12 5EZ

      IIF 1
  • Ryan, John
    British social worker born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Regent House, 9 High Patrick Street, Hamilton, South Lanarkshire, ML3 7JA

      IIF 2
  • Ryan, John
    British company director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Violet Hill, Kilgobbin Road, Sandyford, Dublin 18, Ireland

      IIF 3
  • Ryan, John
    Irish solicitor born in July 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Albemarle Street, London, W1S 4HQ, United Kingdom

      IIF 4
  • Ryan, John
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton House, 2 - 3 Golden Square, London, W1F 9HR, England

      IIF 5
  • Ryan, John
    Irish sales executive born in July 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Willows Business Centre, Newburn Bridge Road, Blaydon-on-tyne, Tyne & Wear, NE21 4SQ

      IIF 6
  • Ryan, John
    Irish butcher born in August 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Muckalee Road, Damerstown, Co Kilkelly, Ireland

      IIF 7
  • Ryan, John
    Irish company director born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Davenport House, 16 Pepper Street, London, E14 9RP, England

      IIF 8
  • Ryan, John
    Irish director born in February 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Maple Drive, Castleknock, Dublin 15, D15, Ireland

      IIF 9
    • icon of address 38, Maple Drive, Castleknock, Dublin 15, D15, Rep Of Ireland

      IIF 10
  • Ryan, John
    Irish co director born in November 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Aishcloc Cruagh Road, Rockbrook, Dublin 16

      IIF 11
  • Ryan, John
    Irish director born in November 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, United Kingdom

      IIF 12 IIF 13
  • Ryan, John
    Irish md of laboratory born in November 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 14
  • Ryan, John
    Irish md of laboratory business born in November 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 15 IIF 16
  • Ryan, John
    Irish tax consultant born in July 1966

    Registered addresses and corresponding companies
    • icon of address 15 Birchfield Park, Dublin, 24, IRISH, Ireland

      IIF 17 IIF 18
  • Ryan, John
    British

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 19 IIF 20 IIF 21
  • Ryan, John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Ryan
    British born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Voilet Hill, Kllgobbin Road, Sandyford, Dublin18, Ireland

      IIF 40
  • Ryan, John
    Irish businessman

    Registered addresses and corresponding companies
    • icon of address Violet Hill, Kilgobbin Road, Sandyford, Dublin 18, Ireland

      IIF 41
  • Ryan, John
    Irish director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ryan, John
    English director born in December 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Botanic Avenue, Belfast, BT71JJ, Northern Ireland

      IIF 43
  • Mr John Ryan
    Irish born in July 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Willows Business Centre, Newburn Bridge Road, Blaydon-on-tyne, Tyne & Wear, NE21 4SQ

      IIF 44
  • Ryan, John

    Registered addresses and corresponding companies
    • icon of address 38, Maple Drive, Castleknock, Dublin 15, D15, Ireland

      IIF 45
  • Mr John Ryan
    Irish born in November 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 46
  • Ryan, Jack

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Willows Business Centre, Newburn Bridge Road, Blaydon-on-tyne, Tyne & Wear, NE21 4SQ

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4385, Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address The Innovation Centre Queens Road, Queens Island, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 10 - Director → ME
  • 3
    COMMUNITY VOLUNTEERS ENABLING YOUTH LTD. - 2014-10-24
    icon of address Regent House, 9 High Patrick Street, Hamilton, South Lanarkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    215,806 GBP2015-11-30
    Officer
    icon of calendar 2001-11-12 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2001-11-12 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,180 GBP2017-09-30
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-19
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2009-09-30 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-19
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-09-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    395,385 GBP2018-06-19
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-09-30 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-19
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 10
    MAYFAIR BRIDGING LIMITED - 2013-11-11
    icon of address Grafton House, 2-3 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 39 - Director → ME
  • 14
    MAYFAIR BRIDGING 4 LTD - 2013-11-11
    MAYFAIR EVENTS LIMITED - 2012-12-14
    icon of address Grafton House, 2-3 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 35 - Director → ME
  • 15
    NATURAL BACTERIA LIMITED - 2002-03-21
    NATURAL BACTERIAS LIMITED - 1986-10-02
    icon of address Unit 1b Willows Business Centre, Newburn Bridge Road, Blaydon-on-tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    668,698 GBP2024-12-31
    Officer
    icon of calendar 2002-03-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    icon of address 21 Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 43 - Director → ME
Ceased 22
  • 1
    NORTON FOLGATE CAPITAL GROUP LIMITED - 2016-10-31
    NORTON FOLGATE CORPORATE FINANCE LIMITED - 2013-11-04
    NORTON FOLGATE BROKING LIMITED - 2009-11-05
    icon of address 30 Crown Place, London, England
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    -707,795 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-02-05 ~ 2015-02-05
    IIF 5 - Director → ME
    icon of calendar 2015-02-05 ~ 2017-11-22
    IIF 28 - Director → ME
  • 2
    NORTON FOLGATE ASSET FINANCE LIMITED - 2016-10-31
    NORTON FOLGATE ASSET MANAGEMENT LIMITED - 2016-04-20
    NORTON FOLGATE STRUCTURED ASSET FINANCE LIMITED - 2014-06-17
    NORTON FOLGATE LEASE MANAGEMENT SERVICES LIMITED - 2009-11-05
    NORTON FOLGATE INVESTMENTS LIMITED - 2004-09-06
    icon of address 30 Crown Place, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,444 GBP2024-12-31
    Officer
    icon of calendar 2015-02-05 ~ 2017-11-22
    IIF 27 - Director → ME
  • 3
    NORTON FOLGATE ASSET LEASING LIMITED - 2016-10-31
    icon of address 30 Crown Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,388 GBP2024-12-31
    Officer
    icon of calendar 2016-04-21 ~ 2017-11-22
    IIF 22 - Director → ME
  • 4
    NORTON FOLGATE LEASING LTD - 2016-10-31
    NORTON FOLGATE FINANCIAL SECURITIES LIMITED - 2001-11-01
    NORTON FOLGATE HOLDINGS GROUP LIMITED - 1998-07-06
    icon of address 30 Crown Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,506 GBP2024-12-31
    Officer
    icon of calendar 2015-02-05 ~ 2017-11-22
    IIF 32 - Director → ME
  • 5
    icon of address 7 Air Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2017-11-22
    IIF 34 - Director → ME
  • 6
    icon of address 7 Air Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2017-11-22
    IIF 25 - Director → ME
  • 7
    NORTON FOLGATE FINANCE LIMITED - 2016-10-31
    ACCESSION RE-FINANCE COMPANY LIMITED - 2009-04-03
    icon of address 30 Crown Place, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-10-31
    Officer
    icon of calendar 2015-02-05 ~ 2017-11-22
    IIF 26 - Director → ME
  • 8
    icon of address 525 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    5,208 GBP2024-04-30
    Officer
    icon of calendar 2001-04-20 ~ 2004-12-14
    IIF 11 - Director → ME
  • 9
    AMICUS CAPITAL LIMITED - 2015-02-13
    icon of address 7 Air Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2017-11-22
    IIF 23 - Director → ME
  • 10
    AMICUS FINANCE LIMITED - 2015-02-16
    icon of address 7 Air Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2017-11-22
    IIF 30 - Director → ME
  • 11
    icon of address C/o Kpmg, 8, Princes Parade, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2004-12-15
    IIF 18 - Director → ME
  • 12
    icon of address 30 Tower View, Kings Hill, West Malling, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -41,158 GBP2020-12-31
    Officer
    icon of calendar 2012-05-17 ~ 2016-11-03
    IIF 9 - Director → ME
    icon of calendar 2012-05-17 ~ 2016-11-03
    IIF 45 - Secretary → ME
  • 13
    icon of address 8 Devonshire Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    219,311 GBP2023-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2015-08-21
    IIF 8 - Director → ME
  • 14
    INVESTEC CAPITAL SOLUTIONS NO.1 LIMITED - 2021-12-08
    AMICUS COMMERCIAL FINANCE NO 1 LIMITED - 2018-01-10
    AMICUS COMMERCIAL FINANCE NO 1 LIMITED LIMITED - 2015-11-06
    AMICUS CREDIT LIMITED - 2015-10-26
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2017-11-16
    IIF 24 - Director → ME
  • 15
    INVESTEC CAPITAL SOLUTIONS LIMITED - 2021-12-08
    AMICUS COMMERCIAL FINANCE LIMITED - 2018-01-10
    AMICUS LOANS LIMITED - 2015-08-07
    icon of address C/o Antony Batty & Co Thames Valley, Innovaton Centre 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2017-11-16
    IIF 29 - Director → ME
  • 16
    icon of address 17 Millreagh Drive, Dundonald, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    29,417 GBP2023-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-10-22
    IIF 7 - Director → ME
  • 17
    icon of address 7 Air Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2017-11-22
    IIF 31 - Director → ME
  • 18
    NATURAL BACTERIA LIMITED - 2002-03-21
    NATURAL BACTERIAS LIMITED - 1986-10-02
    icon of address Unit 1b Willows Business Centre, Newburn Bridge Road, Blaydon-on-tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    668,698 GBP2024-12-31
    Officer
    icon of calendar 2021-10-20 ~ 2021-11-08
    IIF 47 - Secretary → ME
  • 19
    AMICUS LEASING LIMITED - 2016-10-31
    icon of address 7 Air Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2017-11-22
    IIF 33 - Director → ME
  • 20
    icon of address 15 The Melting Pot, 15 Calton Road, Edinburgh, Scotland
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    71,832 GBP2022-03-31
    Officer
    icon of calendar 2014-09-30 ~ 2020-09-17
    IIF 1 - Director → ME
  • 21
    SUNDERLAND PLC - 2005-08-08
    PINCO 767 LIMITED - 1996-05-01
    icon of address The Sunderland Stadium Of Light, Sunderland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    91,152,000 GBP2020-07-31
    Officer
    icon of calendar 2006-10-20 ~ 2009-05-27
    IIF 17 - Director → ME
  • 22
    icon of address Level 2, The Loft, Building 13 Pembroke District, Sandyford Road, Dundrum Town Centre, Dublin 16, Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2019-03-22
    IIF 4 - 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.