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

Robson, Ryan James

    Related profiles found in government register
  • Robson, Ryan James
    British director born in October 1970

    Resident in Ireland

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

      IIF 1
  • Mr Ryan James
    British born in November 1975

    Resident in England

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

      IIF 2
  • Ryan, James
    British director born in November 1980

    Resident in England

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

      IIF 3
    • icon of address 16 Albany Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH

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

    Resident in England

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

      IIF 5
    • icon of address 16 Albany Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH

      IIF 6 IIF 7
  • Ryan, James
    British opix born in November 1980

    Resident in England

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

      IIF 8
  • Ryan, James
    British producer born in November 1980

    Resident in England

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

      IIF 9
  • Ryan, James
    British company director born in June 1989

    Resident in England

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

      IIF 10
    • icon of address Suite 7, Kenilworth Road, Hampton-in-arden, Solihull, West Midlands, B92 0LR, England

      IIF 11
  • Ryan, James
    British director born in June 1989

    Resident in England

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

      IIF 12
  • James, Ryan
    British saleman born in November 1975

    Resident in England

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

      IIF 13
  • James, Ryan
    British sales manager born in November 1975

    Resident in England

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

      IIF 14
  • Mr James Ryan
    British born in November 1980

    Resident in England

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

      IIF 15
  • Mr James Ryan
    British born in June 1989

    Resident in England

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

      IIF 16
    • icon of address Ideas House Station Close, Eastwood Close, London, E18 1RT, England

      IIF 17
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 18
    • icon of address Unit 41, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 19
    • icon of address Suite 7, Kenilworth Road, Hampton-in-arden, Solihull, West Midlands, B92 0LR, England

      IIF 20 IIF 21
  • Ryan, James
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 22
    • icon of address 14, Honeysuckle Court, Buckhurst Way, Buckhurst Hill, Essex, IG9 6HD, England

      IIF 23
    • icon of address 72a, Queens Road, Buckhurst Hill, Essex, IG9 5BS, England

      IIF 24
    • icon of address 14, Honeysuckle Court Buckhurst Way Buckhurst Hill, Buckhurst Way, Essex, IG9 6HD, United Kingdom

      IIF 25
    • icon of address Flat 14 Shore Point, 46 High Road, Buckhurst Hill, Essex, IG95JE, United Kingdom

      IIF 26 IIF 27
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 28
    • icon of address 31 Skylines Village, Lime Harbour, London, E14 9TS, United Kingdom

      IIF 29
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 30
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address The Retreat, 406 Roding Lane, South Woodford Green, Essex, IG8 8EY, England

      IIF 32
  • Ryan, James
    British managing director born in June 1989

    Resident in United Kingdom

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

      IIF 33
    • icon of address Suite 7, Kenilworth Road, Hampton-in-arden, Solihull, West Midlands, B92 0LR, England

      IIF 34
  • Ryan, James
    British none born in June 1989

    Resident in United Kingdom

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

      IIF 35
  • Ryan, James
    Irish director born in January 1982

    Resident in United Kingdom

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

      IIF 36
  • Ryan, James Tiernan Morall
    British director born in November 1980

    Resident in England

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

      IIF 37 IIF 38 IIF 39
    • icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 40
  • Ryan, James Tiernan Morall
    British producer born in November 1980

    Resident in England

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

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

    Resident in England

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

      IIF 42
  • Ryan, James Tiernan Morrall
    British director born in November 1980

    Resident in England

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

      IIF 43
  • Ryan, James Tiernan Morrall
    British film producer born in November 1980

    Resident in England

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

      IIF 44
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 45 IIF 46
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 47
  • Ryan, James Tiernan Morrall
    British producer born in November 1980

    Resident in England

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

      IIF 48
  • Mr James Ryan
    British born in June 1989

    Resident in United Kingdom

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

      IIF 49
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • icon of address Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 51
  • Mr James Tiernan Morrall Ryan
    British born in November 1980

    Resident in England

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

      IIF 52 IIF 53
    • icon of address 41a, North Worple Way, London, SW14 8PZ, England

      IIF 54 IIF 55
    • icon of address Regina House, 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 56
  • Ryan, James

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

      IIF 57
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 58
    • icon of address 16 Albany Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH

      IIF 59
  • James, Michael Joseph
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 60
  • Mr James Ryan
    English born in June 1989

    Resident in United Kingdom

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

      IIF 61
  • Mr James Michael Joseph
    British born in June 1989

    Resident in United Kingdom

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

      IIF 62
  • Ryan, James Michael Joseph
    British commercial sales born in June 1989

    Resident in United Kingdom

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

      IIF 63
  • Ryan, James Michael Joseph
    British managing director born in June 1989

    Resident in United Kingdom

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

      IIF 64
  • Ryan, James Michael Joseph
    British sales director born in June 1989

    Resident in United Kingdom

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

      IIF 65
  • Mr James Michael Joseph Ryan
    British born in June 1989

    Resident in United Kingdom

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

      IIF 66
    • icon of address Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, England

      IIF 67
child relation
Offspring entities and appointments
Active 32
  • 1
    JAMES RYAN SERVICES LIMITED - 2021-03-18
    icon of address 22 St. Stephens Road, Cold Norton, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,114 GBP2023-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    icon of address 16b Hockerill Street, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 47 - 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
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 4385, 15849772 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ 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
    IIF 15 - 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
    icon of address Recovery House Hainault Bsiness Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128,369 GBP2017-10-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 1 Little London Farm, Gravel Lane, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,190,674 GBP2017-11-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-11-23 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 8
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Jr Sports Management Limited 207 3rd Floor, Regent Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-10-25 ~ dissolved
    IIF 57 - Secretary → ME
  • 10
    icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Suite 24 Wilsons Corner, Ingrave Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,676 GBP2023-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    PGP ORIGIN UNKNOWN LIMITED - 2016-08-19
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -385,291 GBP2022-05-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Regina House, 124, Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 15
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -467,910 GBP2022-12-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 37 - Director → ME
  • 20
    OVERSEAS PICTURES LIMITED - 2015-06-17
    icon of address 71 Whinney Hill, Holywood
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    4,639,547 GBP2017-05-31
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 3 - Director → ME
  • 21
    icon of address James Ryan, 16 Albany Reach, Queens Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-21 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address Highfield Grange Bubwith, Highfield, Selby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 5 - Director → ME
  • 23
    icon of address 16 Albany Reach, Queens Road, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address 16 Albany Reach, Queens Road, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 9 - Director → ME
  • 25
    icon of address 41a North Worple Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address The Retreat, Roding Lane South, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 26 - Director → ME
  • 27
    icon of address 49 Lambrell Green, Kiveton Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 14 - Director → ME
  • 28
    icon of address Junction 31 Car Sales, Junction 31 Secure Parking Mansfield Road, Aston, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 31 Star Street, Ware, Herts, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    RICHARD BOWMAN LTD - 2016-07-13
    icon of address 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
    icon of calendar 2016-04-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    EURO ASIA CONSULTING LIMITED - 2018-08-10
    icon of address 16b Hockerill Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    icon of address Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 67 - 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
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,988,511 GBP2019-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2016-12-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-12-12
    IIF 17 - Has significant influence or control OE
  • 2
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ 2018-11-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2018-11-11
    IIF 49 - Right to appoint or remove directors OE
  • 3
    icon of address Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-08
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-08
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    REGALBOURNE TRADING LIMITED - 2012-11-13
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-24 ~ 2013-02-18
    IIF 42 - Director → ME
  • 5
    INTERNATIONAL WATCH GROUP LIMITED - 2020-07-04
    INTERNATIONAL ASSET EXCHANGE LIMITED - 2016-02-23
    icon of address Unit 60a Darley Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,464,784 GBP2019-03-31
    Officer
    icon of calendar 2019-06-06 ~ 2019-07-20
    IIF 35 - Director → ME
    icon of calendar 2015-03-26 ~ 2017-11-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    icon of address 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
    icon of calendar 2015-02-03 ~ 2017-11-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-20
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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
    icon of address 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
    icon of calendar 2016-11-22 ~ 2018-05-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    SAMUEL JAMES DEVELOPMENTS LTD - 2017-05-22
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -697,958 GBP2017-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-08-23
    IIF 27 - Director → ME
  • 9
    LONDON GREEN EXCHANGE LIMITED - 2011-12-14
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ 2012-12-24
    IIF 30 - Director → ME
  • 10
    GAMEGOLD LIMITED - 2004-11-30
    icon of address C/o Andrew F Wye Limited, 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,009,666 GBP2023-10-31
    Officer
    icon of calendar 2005-12-09 ~ 2006-03-09
    IIF 6 - Director → ME
    icon of calendar 2005-12-09 ~ 2006-03-09
    IIF 59 - Secretary → ME
  • 11
    icon of address 135 Kings Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -244,553 GBP2023-08-31
    Officer
    icon of calendar 2009-08-06 ~ 2012-10-02
    IIF 4 - Director → ME
  • 12
    icon of address Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    669,956 GBP2020-03-30
    Officer
    icon of calendar 2019-08-05 ~ 2020-03-09
    IIF 36 - Director → ME
  • 13
    SILVERBORNE INTERNATIONAL LIMITED - 2014-07-15
    icon of address 2 Vermont Close, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2014-09-05
    IIF 24 - 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.