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, Andrew James Gerard

    Related profiles found in government register
  • Ryan, Andrew James Gerard
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Queen Street, Bath, BA1 1HE, England

      IIF 1 IIF 2
    • 4, Queen Street, Bath, BA1 1HE, United Kingdom

      IIF 3
    • Rectory Lodge, Combe Hay, Bath, BA2 7EG, England

      IIF 4
    • The Old Stable, Combe Hay, Bath, BA2 7EG, England

      IIF 5
    • The Old Stables, Combe Hay, Bath, BA2 7EG, England

      IIF 6
    • 103, St Andrews Road, Henley On Thames, Oxfordshire, RG19 1PN, United Kingdom

      IIF 7
    • 103, St Andrews Road, Henley On Thames, RG9 1PN, United Kingdom

      IIF 8
    • 103, St. Andrews Road, Henley-on-thames, Oxfordshire, RG9 1PN, United Kingdom

      IIF 9
    • Stornoway House, 13 Cleveland Row, London, SW1A 1DH, United Kingdom

      IIF 10
    • Rochester House, 42 Pembroke Street, Oxford, Oxfordshire, OX1 1BP, United Kingdom

      IIF 11
    • Chiltern Court, St. Peters Avenue, Caversham, Reading, RG4 7DH, England

      IIF 12 IIF 13
    • Chiltern Court, St. Peters Avenue, Caversham, Reading, RG4 7DH, United Kingdom

      IIF 14 IIF 15
    • Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 16
    • Cp House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 17
    • Cp House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 18
  • Ryan, Andrew James Gerard
    British architect born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 St Andrews Road, Henley On Thames, Oxfordshire, RG9 1PN

      IIF 19 IIF 20 IIF 21
    • 103, St Andrews Road, Henley On Thames, RG9 1PN, United Kingdom

      IIF 22
  • Ryan, Andrew James Gerard
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory Lodge, Combe Hay, Bath, BA2 7EG, England

      IIF 23
  • Ryan, Andrew James Gerard
    British project manager born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stable, Combe Hay, Bath, BA2 7EG, England

      IIF 24
    • 103 St Andrews Road, Henley On Thames, Oxfordshire, RG9 1PN

      IIF 25 IIF 26 IIF 27
    • 103, St. Andrews Road, Henley-on-thames, RG9 1PN, England

      IIF 28
  • Mr Andrew James Gerard Ryan
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Vineyard House, Vineyard, Abingdon, OX14 3PG, England

      IIF 29
    • 4, Queen Street, Bath, BA1 1HE, England

      IIF 30 IIF 31 IIF 32
    • 4, Queen Street, Bath, BA1 1HE, United Kingdom

      IIF 33
    • Rectory Lodge, Combe Hay, Bath, BA2 7EG, England

      IIF 34 IIF 35
    • 103, St. Andrews Road, Henley-on-thames, Oxfordshire, RG9 1PN

      IIF 36
    • 103, St. Andrews Road, Henley-on-thames, RG9 1PN, England

      IIF 37
    • Chiltern Court, St. Peters Avenue, Caversham, Reading, RG4 7DH, England

      IIF 38
    • Chiltern Court, St. Peters Avenue, Caversham, Reading, RG4 7DH, United Kingdom

      IIF 39 IIF 40
    • Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 41
  • Ryan, Andrew
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Darnley Avenue, Horfield, Bristol, Somerset, BS7 0BS, England

      IIF 42
  • Mr Andrew Ryan
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Darnley Avenue, Horfield, Bristol, Somerset, BS7 0BS, England

      IIF 43
    • 103, 103 St Andrews Road, Henly On Thames, Oxfordshire, RG19 1PN, United Kingdom

      IIF 44
  • Ryan, Andrew James Gerard

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Ryan, Andrew
    British director born in September 1978

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 103, St. Andrews Road, Henley-on-thames, Oxfordshire, RG9 1PN, England

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    4 Queen Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,976 GBP2024-06-30
    Officer
    2014-03-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4 Queen Street, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2022-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    The Old Stables, Combe Hay, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    365,927 GBP2024-12-31
    Officer
    2021-08-25 ~ now
    IIF 16 - Director → ME
  • 4
    Chiltern Court St. Peters Avenue, Caversham, Reading, England
    Active Corporate (2 parents)
    Officer
    2025-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Chiltern Court St. Peters Avenue, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    Chiltern Court St. Peters Avenue, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -101,559 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BUXTON SPA COMPANY LIMITED - 2000-12-22
    LORDSON LIMITED - 1997-02-11
    The Old Stable, Combe Hay, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,461,269 GBP2024-09-30
    Officer
    2024-10-14 ~ now
    IIF 5 - Director → ME
  • 8
    MARKSTER LIMITED - 1997-02-20
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -600 GBP2019-09-30
    Officer
    2004-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 9
    Chiltern Court St. Peters Avenue, Caversham, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    Cp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,954,853 GBP2024-12-31
    Officer
    2015-11-23 ~ now
    IIF 17 - Director → ME
  • 11
    103 St. Andrews Road, Henley-on-thames, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    241,557 GBP2024-05-31
    Officer
    2012-11-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    32 Darnley Avenue, Horfield, Bristol, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,261 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TCD WANBOROUGH LIMITED - 2012-01-17
    4 Queen Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,066 GBP2024-03-31
    Officer
    2011-09-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Has significant influence or controlOE
  • 14
    4 Queen Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,327 GBP2024-03-31
    Officer
    2014-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Chiltern Court St. Peters Avenue, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,478 GBP2024-11-30
    Officer
    2022-11-25 ~ now
    IIF 12 - Director → ME
    2022-11-25 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    OXFORD MUSEUM OF CHILDREN'S LITERATURE - 2003-12-30
    Maria Quantrill, 42 Pembroke Street, Oxford, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-02-11 ~ now
    IIF 11 - Director → ME
  • 17
    THE TREVOR OSBORNE PROPERTY GROUP LIMITED - 2022-01-18
    SARACEN HOUSE LIMITED - 1996-10-18
    SPEYHAWK LIMITED - 1981-12-31
    SPEYHAWK LAND & ESTATES LIMITED - 1977-12-31
    The Old Stables, Combe Hay, Bath, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    14,752,915 GBP2024-09-30
    Officer
    2024-10-14 ~ now
    IIF 6 - Director → ME
  • 18
    4 Queen Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-08-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    CHARCO 1077 LIMITED - 2004-06-03
    Wessex Water Claverton Down Road, Claverton Down, Bath
    Active Corporate (5 parents)
    Officer
    2007-02-01 ~ 2011-10-26
    IIF 20 - Director → ME
  • 2
    Beckford House, 66 Great Pulteney Street, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    48,543 GBP2024-10-31
    Officer
    2012-09-20 ~ 2014-04-01
    IIF 46 - Director → ME
  • 3
    BUXTON CRESCENT HOTEL AND THERMAL SPA COMPANY LIMITED - 2019-10-04
    CHARCO 1082 LIMITED - 2004-07-19
    Cp House, Otterspool Way, Watford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -28,423,928 GBP2024-12-31
    Officer
    2015-11-23 ~ 2025-12-05
    IIF 18 - Director → ME
  • 4
    62 High Street High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -200 GBP2023-10-01 ~ 2024-09-30
    Officer
    2020-07-24 ~ 2022-02-03
    IIF 23 - Director → ME
  • 5
    All Saints, Austral Street, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    7,084,062 GBP2024-03-31
    Officer
    2000-03-21 ~ 2004-08-31
    IIF 21 - Director → ME
  • 6
    The Old Stables, Combe Hay, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    365,927 GBP2024-12-31
    Person with significant control
    2021-08-25 ~ 2021-08-25
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    366,853 GBP2024-12-31
    Officer
    2015-11-23 ~ 2025-12-05
    IIF 10 - Director → ME
  • 8
    CHARCO 1074 LIMITED - 2004-06-03
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,474,858 GBP2016-09-30
    Officer
    2008-03-01 ~ 2014-06-01
    IIF 19 - Director → ME
  • 9
    BUXTON SPA COMPANY LIMITED - 2000-12-22
    LORDSON LIMITED - 1997-02-11
    The Old Stable, Combe Hay, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,461,269 GBP2024-09-30
    Officer
    2015-11-18 ~ 2024-10-14
    IIF 24 - Director → ME
  • 10
    HORTENSIA LAND LIMITED - 2008-06-25
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2009-04-20 ~ 2014-12-01
    IIF 25 - Director → ME
  • 11
    RICHMOND EXCHANGE LIMITED - 1999-08-17
    OVERVILLE LIMITED - 1996-07-29
    The Old Stables, Combe Hay, Bath, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -36,189 GBP2024-09-30
    Officer
    2021-05-20 ~ 2022-03-01
    IIF 28 - Director → ME
  • 12
    THE TREVOR OSBORNE PROPERTY GROUP LIMITED - 2022-01-18
    SARACEN HOUSE LIMITED - 1996-10-18
    SPEYHAWK LIMITED - 1981-12-31
    SPEYHAWK LAND & ESTATES LIMITED - 1977-12-31
    The Old Stables, Combe Hay, Bath, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    14,752,915 GBP2024-09-30
    Officer
    2008-04-01 ~ 2024-10-14
    IIF 26 - Director → ME
  • 13
    4 Vineyard House, Vineyard, Abingdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,763 GBP2024-03-31
    Officer
    2018-03-10 ~ 2022-09-23
    IIF 42 - Director → ME
    Person with significant control
    2018-03-10 ~ 2019-09-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-10 ~ 2025-10-27
    IIF 29 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.