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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ryan, John Michael

    Related profiles found in government register
  • Ryan, John Michael
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY, United Kingdom

      IIF 1
    • Centuryan House Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL

      IIF 2
    • Centuryan House, Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL, United Kingdom

      IIF 3
  • Ryan, John Michael
    British chairman born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY, United Kingdom

      IIF 4
  • Ryan, John Michael
    British company chairman born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Edge View Crescent, Merrymans Lane, Alderley Edge, Cheshire, SK9 7TB, United Kingdom

      IIF 5
  • Ryan, John Michael
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, England

      IIF 6
    • Unit 4, Portland Place, Doncaster, DN1 3DF, England

      IIF 7
    • Centuryan House Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL

      IIF 8 IIF 9
    • 46, Fountain Street, Manchester, M2 2BE, England

      IIF 10
  • Ryan, John Michael
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centuryan House, Over Peover, Knustsford, Cheshire, WA16 9HL, United Kingdom

      IIF 11
    • 1, Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY, United Kingdom

      IIF 12
    • Centuryan House Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL

      IIF 13 IIF 14 IIF 15
    • Centuryan House, Grotto Lane, Over Peover, Knutsford, Cheshire, WA16 9HL, United Kingdom

      IIF 17
  • Ryan, John Michael
    British executive director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mills Medical Services, T/a Moorgate Andrology, 10 Harley Street, London, W1G 9PF, England

      IIF 18
  • Mr John Michael Ryan
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ

      IIF 19
    • 1, Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY, United Kingdom

      IIF 20
    • Mills Medical Services, T/a Moorgate Andrology, 10 Harley Street, London, W1G 9PF, England

      IIF 21
  • Ryan, John Michael
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4/1 The Hatrack, 144 St. Vincent Street, Glasgow, G2 5LQ, Scotland

      IIF 22
  • Ryan, John Michael
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Netherwood, 40 Goughs Lane, Knutsford, Cheshire, WA16 8QN, England

      IIF 23
  • Ryan, Michael John
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 65 Warrior Square, St Leonards On Sea, East Sussex, TN37 6BG

      IIF 24
  • Ryan, Michael John
    British socialwork

    Registered addresses and corresponding companies
    • Flat 5 65 Warrior Square, St Leonards On Sea, East Sussex, TN37 6BG

      IIF 25
  • Mr Michael John Ryan
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 184, Queens Road, Hastings, TN34 1RG, England

      IIF 26
child relation
Offspring entities and appointments 20
  • 1
    1-4 BESSACARR FREEHOLD LIMITED
    14147957
    46 Fountain Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-23 ~ 2022-10-21
    IIF 10 - Director → ME
  • 2
    121 FINANCE LTD - now
    121 SURGICAL HEALTHCARE LTD - 2024-11-01
    121 FINANCE LIMITED
    - 2024-04-08 07438358
    1 Cardale Park, Cardale Park, Harrogate, England
    Active Corporate (6 parents)
    Officer
    2010-11-12 ~ 2013-01-11
    IIF 3 - Director → ME
  • 3
    65 WARRIOR SQUARE LIMITED
    01901294 02613225
    184 Queens Road, Hastings, England
    Active Corporate (14 parents)
    Officer
    2005-11-09 ~ now
    IIF 24 - Director → ME
    1996-11-16 ~ 2005-11-08
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 26 - Has significant influence or control OE
  • 4
    BIO LABORATORIES LIMITED
    03258130
    Unit 1, Atlas Point Davenport Lane, Broadheath, Altrincham, Cheshire, England
    Active Corporate (10 parents)
    Officer
    1997-11-25 ~ 2002-06-17
    IIF 15 - Director → ME
  • 5
    BOWDEN PROPERTIES AND INVESTMENTS LIMITED
    05876888
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    2006-07-14 ~ dissolved
    IIF 16 - Director → ME
  • 6
    COURTHOUSE CLINICS BODY LIMITED - now
    COURT HOUSE CLINICS @ MYA LIMITED
    - 2015-04-24 08381325
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (14 parents)
    Officer
    2013-03-18 ~ 2015-03-31
    IIF 6 - Director → ME
  • 7
    DONCASTER ROVERS FOOTBALL CLUB LIMITED
    00170192
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (26 parents)
    Officer
    ~ 1993-10-07
    IIF 23 - Director → ME
  • 8
    DONCASTER ROVERS LIMITED - now
    PATIENCEFORM LIMITED
    - 2017-10-04 03739676
    Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    1999-04-25 ~ 2013-11-09
    IIF 9 - Director → ME
  • 9
    DONCASTER SPORT LIMITED
    09058294
    Centuryan House Over Peover, Knustsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 11 - Director → ME
  • 10
    DRFC PREMIER CLUB LIMITED
    05758992
    Keepmoat Stadium, Stadium Way, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-03-28 ~ 2014-03-14
    IIF 8 - Director → ME
  • 11
    FITZROY SURGERY LIMITED
    10396137
    Suite 3, 1 Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-27 ~ 2024-08-28
    IIF 17 - Director → ME
  • 12
    LANSON MEDICAL SERVICES LIMITED
    11673963
    Unit 4 Portland Place, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 7 - Director → ME
  • 13
    MILLS MEDICAL SERVICES LIMITED
    - now 08258692
    MYA MEDICAL SERVICES LIMITED
    - 2013-12-31 08258692
    LOOSE TRADE LIMITED
    - 2013-04-25 08258692
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-10-18 ~ 2014-03-03
    IIF 4 - Director → ME
    2017-12-11 ~ 2024-08-28
    IIF 18 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MYA CLINICS LTD
    10788058
    Ferriby Hall, 2high Street, North Ferriby, East Riding Of Yorkshire
    Voluntary Arrangement Corporate (6 parents, 1 offspring)
    Officer
    2017-05-24 ~ 2024-08-28
    IIF 1 - Director → ME
  • 15
    MYA COSMETIC SURGERY LIMITED
    - now 06054101
    COBCO 820 LIMITED
    - 2007-02-19 06054101 06174996... (more)
    Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2007-01-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MYA GROUP LTD
    10787511
    1 Cardale Park, Beckwith Head Road, Harrogate, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2017-05-24 ~ 2024-08-28
    IIF 12 - Director → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    MYA SHSG LIMITED
    SC812608
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    2024-06-04 ~ 2024-08-28
    IIF 22 - Director → ME
  • 18
    TRANSFORM HOLDINGS LIMITED
    - now 02773587
    DOUBLE R HOLDINGS LIMITED
    - 1996-07-30 02773587
    NINEPINS LIMITED
    - 1993-06-18 02773587
    Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (25 parents)
    Officer
    1993-02-26 ~ 2002-10-24
    IIF 2 - Director → ME
  • 19
    TRANSFORM MEDICAL GROUP (CS) LIMITED
    - now 03228476
    TRANSFORM GROUP (COSMETIC SURGERY) LIMITED
    - 1996-08-16 03228476
    Allen House, Westmead Road, Sutton, Surrey
    Insolvency Proceedings Corporate (27 parents)
    Officer
    1996-07-24 ~ 2002-10-24
    IIF 14 - Director → ME
  • 20
    VIP COSMETIC SURGERY LTD
    07739204
    4 Edge View Crescent, Merrymans Lane, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-15 ~ 2011-08-15
    IIF 5 - Director → ME

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.