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 architect born in August 1965

    Resident in United Kingdom

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

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

      IIF 3
    • icon of address 103 St Andrews Road, Henley On Thames, Oxfordshire, RG9 1PN

      IIF 4 IIF 5 IIF 6
    • icon of address 103, St Andrews Road, Henley On Thames, RG9 1PN, United Kingdom

      IIF 7 IIF 8
    • icon of address 103, St. Andrews Road, Henley-on-thames, Oxfordshire, RG9 1PN, United Kingdom

      IIF 9
  • Ryan, Andrew James Gerard
    British commercial director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Pembroke Street, Oxford, OX1 1BP, England

      IIF 10
  • Ryan, Andrew James Gerard
    British company director born in August 1965

    Resident in United Kingdom

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

      IIF 11
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 12 IIF 13
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 14
  • Ryan, Andrew James Gerard
    British development director born in August 1965

    Resident in United Kingdom

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

      IIF 15
    • icon of address The Old Stables, Combe Hay, Bath, BA2 7EG, England

      IIF 16
  • Ryan, Andrew James Gerard
    British development director born in August 1965

    Resident in United Kingdom

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

      IIF 17
  • Ryan, Andrew James Gerard
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, St Andrews Road, Henley On Thames, Oxfordshire, RG19 1PN, United Kingdom

      IIF 18
    • icon of address Chiltern Court, St. Peters Avenue, Caversham, Reading, RG4 7DH, England

      IIF 19
    • icon of address Chiltern Court, St. Peters Avenue, Caversham, Reading, RG4 7DH, United Kingdom

      IIF 20 IIF 21
  • Ryan, Andrew James Gerard
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 22
  • Ryan, Andrew James Gerard
    British project manager born in August 1965

    Resident in United Kingdom

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

      IIF 23
    • icon of address 103 St Andrews Road, Henley On Thames, Oxfordshire, RG9 1PN

      IIF 24 IIF 25 IIF 26
    • icon of address 103, St. Andrews Road, Henley-on-thames, RG9 1PN, England

      IIF 27
  • Ryan, Andrew James Gerard
    British company director born in August 1985

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

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

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

      IIF 37
    • icon of address Chiltern Court, St. Peters Avenue, Caversham, Reading, RG4 7DH, United Kingdom

      IIF 38 IIF 39
    • icon of address Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 40
  • Andrew James Gerard Ryan
    British born in August 1985

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

      IIF 44
  • Ryan, Andrew James Gerard

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

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

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 16 October 2025 and licensed under the Open Government Licence v3.0.