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

Marsh, Ryan James

    Related profiles found in government register
  • Marsh, Ryan James
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • 4th Floor, Silverstream House/, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 3
    • 70, Bounces Road, London, N9 8JS, England

      IIF 4 IIF 5
  • Marsh, Ryan James
    British consultant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Marsh, Ryan James
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsh, Ryan James
    English finance born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Prospect Road, Cheshunt, EN8 9QR, United Kingdom

      IIF 15
  • Marsh, Ryan
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thremhall Park, Thremhall Park Business Centre, Bishops Stortford, CM22 7WE, United Kingdom

      IIF 16 IIF 17
  • Marsh, Ryan
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
  • Mr Ryan Marsh
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thremhall Park, Thremhall Park Business Centre, Bishops Stortford, CM22 7WE, United Kingdom

      IIF 21 IIF 22
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
  • Mr Ryan James Marsh
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsh, Ryan
    United Kingdom marketing born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Mr Ryan Marsh
    United Kingdom born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Marsh, Ryan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 21
  • 1
    APEX ASSETS GROUP LTD
    14185202
    4385, 14185202 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    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
  • 2
    CHRONO NET GROUP LTD
    12068784
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    CII DESIGN MARKETING LTD
    12312695
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 19 - Director → ME
    2019-11-13 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    CROWNE GALLERY LTD
    12121180
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 5
    DA GALLERY LTD
    14763913
    70 Bounces Road, Edmonton, London
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    HOFFMAN CHASE LTD - now
    APEX GALLERY LTD
    - 2024-01-02 14080553
    20 Brambletyne Avenue, Saltdean, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-02 ~ 2023-11-30
    IIF 14 - Director → ME
    Person with significant control
    2022-05-02 ~ 2023-11-30
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    INTELOR LTD
    15197139
    70 Bounces Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JR INTRODUCTIONS LTD
    11576834
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 9
    MMM GROUP LTD
    10741765
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    OVIA CAPITAL LTD
    15240745
    4th Floor, Silverstream House/, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 11
    OVIA GALLERY LTD
    15185873
    70 Bounces Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    PRIMO BRANDING LTD
    13158128
    2 Rainsborough Court, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    QUANTUS DIGITAL LTD
    13723074
    156 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-04 ~ 2022-05-04
    IIF 17 - Director → ME
    Person with significant control
    2021-11-04 ~ 2022-05-04
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    QUANTUS GALLERY LTD
    13663954
    Unit 8 Birchwood Farm Birchwood Road, Cock Clarks, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2021-10-06 ~ 2022-05-04
    IIF 2 - Director → ME
    Person with significant control
    2021-10-06 ~ 2022-05-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    QUANTUS GROUP LTD
    13722634
    156 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-03 ~ 2022-05-04
    IIF 16 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-05-04
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    RENEWABLE PARTNERS LTD
    15859776 13811874
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-26 ~ 2025-01-31
    IIF 8 - Director → ME
    Person with significant control
    2024-07-26 ~ 2025-01-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 17
    RJM CAPITAL LTD
    09068107
    70 Prospect Road, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 18
    RJM WEALTH LTD
    13447014
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 18 - Director → ME
    2021-06-09 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    THE LONDON CRYPTO EXCHANGE LTD
    - now 12128325
    COIN MARKET STORE LTD - 2021-10-12
    THE LONDON CRYPTO EXCHANGE LTD - 2021-10-07
    Flat 29, Claremont Court, Campbell Road, Bognor Regis, England
    Active Corporate (2 parents)
    Officer
    2022-10-11 ~ 2023-07-25
    IIF 1 - Director → ME
  • 20
    THE LONDON CRYPTO GROUP LTD
    14088682
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-06 ~ 2023-09-21
    IIF 12 - Director → ME
  • 21
    THEWHISKYCROWN LTD
    14504846
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.