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

Mr Peter John Ryan

    Related profiles found in government register
  • Mr Peter John Ryan
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Certacs House, 10-12 Westgate, Skelmersdale, WN8 8AZ, United Kingdom

      IIF 1
  • Mr John Ryan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, TS16 0LA, United Kingdom

      IIF 2
    • 34, Suite 1, High Street, Yarm, TS15 9AE, United Kingdom

      IIF 3
  • Mr. John Ryan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Moresby Walk, Ingleby Barwick, Stockton-on-tees, TS17 5LX, England

      IIF 4
  • Ryan, Peter John
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Certacs House, 10-12 Westgate, Skelmersdale, WN8 8AZ, United Kingdom

      IIF 5
  • Mr John Peter Ryan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Twoot House, 34 High Street, Yarm, TS15 9AE, United Kingdom

      IIF 6 IIF 7
  • Mr Nathan John Marley
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2PN

      IIF 8
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 9
    • 4, Endsleigh Gardens, Derby, DE22 4HE, England

      IIF 10
    • 4, Endsleigh Gardens, Derby, Derbyshire, DE22 4HE, United Kingdom

      IIF 11
    • 4 Endsleigh Gardens, Endsleigh Gardens, Derby, Derbyshire, DE22 4HE, England

      IIF 12
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 13
    • 130, Old Street, London, EC1V 9BD, England

      IIF 14
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 15 IIF 16
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 17
  • Ryan, John
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, High Street, Yarm, Stockton-on-tees, Cleveland, TS15 9BH, England

      IIF 18
    • The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, TS16 0LA, England

      IIF 19
    • 34, Suite 1, High Street, Yarm, TS15 9AE, United Kingdom

      IIF 20
  • Ryan, John
    British director born in February 1979

    Resident in England

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

      IIF 21
    • The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, TS16 0LA, United Kingdom

      IIF 22
  • Ryan, John Peter
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Twoot House, 34 High Street, Yarm, TS15 9AE, United Kingdom

      IIF 23
  • Ryan, John Peter
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Twoot House, 34 High Street, Yarm, TS15 9AE, United Kingdom

      IIF 24
  • Marley, Nathan John
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Endsleigh Gardens, Derby, DE22 4HE, England

      IIF 25
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 26
  • Marley, Nathan John
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 27
  • Marley, Nathan John
    British consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2PN

      IIF 28
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 29
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 30
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 31
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 32
  • Marley, Nathan John
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Endsleigh Gardens, Derby, Derbyshire, DE22 4HE, United Kingdom

      IIF 33
  • Mr John Ryan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, New Lane, Neasham, Darlington, DL2 1QR, England

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 6, Clifton Gardens, Eaglescliffe, Stockton-on-tees, TS16 9BB, United Kingdom

      IIF 36
    • John Ryan, The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, TS16 0LA, United Kingdom

      IIF 37 IIF 38
  • Ryan, John Peter, Mr.
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, TS16 0LA, England

      IIF 39
  • John Ryan
    British born in February 1979

    Resident in United Kingdom

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

      IIF 40
    • 55, High Street, Yarm, Stockton-on-tees, TS15 9BH, England

      IIF 41
  • Marley, Nathan John
    born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4 Endsleigh Gardens, Endsleigh Gardens, Derby, Derbyshire, DE22 4HE, England

      IIF 42
  • Ryan, John
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, New Lane, Neasham, Darlington, DL2 1QR, England

      IIF 43
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Ryan, John
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Moresby Walk, Ingleby Barwick, Stockton -on-tees, North Yorkshire, TS17 5LX, United Kingdom

      IIF 45
    • 10 Moresby Walk, Ingleby Barwick, Stockton-on-tees, United Kingdom

      IIF 46
    • 6, Clifton Gardens, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9BB, United Kingdom

      IIF 47
    • John Ryan, The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0LA, United Kingdom

      IIF 48 IIF 49
    • Unit 1, Woodstock Court, Bowesfield Crescent, Stockton-on-tees, TS18 3BL, England

      IIF 50
  • Ryan, John Peter
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64c, Dukesway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9LT, United Kingdom

      IIF 51
  • Marley, Nathan
    British director born in May 1979

    Resident in Staffordshire

    Registered addresses and corresponding companies
    • 121a Branston Road, Burton Upon Trent, Staffordshire, DE14 3DD, United Kingdom

      IIF 52
  • Ryan, John

    Registered addresses and corresponding companies
    • 10, Moresby Walk, Ingleby Barwick, Stockton -on-tees, North Yorkshire, TS17 5LX, United Kingdom

      IIF 53
    • 55, High Street, Yarm, Stockton-on-tees, Cleveland, TS15 9BH, England

      IIF 54
    • 64c, Dukesway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9LT, United Kingdom

      IIF 55
    • John Ryan, The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0LA, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 28
  • 1
    AG DISTRIBUTION (NE) LIMITED
    08236129
    64c Dukesway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 51 - Director → ME
    2012-10-02 ~ dissolved
    IIF 55 - Secretary → ME
  • 2
    AIGE LIMITED
    13049291
    6 Clifton Gardens, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-27 ~ 2022-03-14
    IIF 49 - Director → ME
    2022-07-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 3
    BURTON AQUATICS LTD
    - now 09274417
    THE AQUATIC WAREHOUSE LTD
    - 2014-11-25 09274417
    121a Branston Road, Burton Upon Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 52 - Director → ME
  • 4
    HEALTH PLUS PRO LIMITED
    14282088
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    JR CONSULTANTS (NATIONWIDE) LIMITED
    10026544
    53 Rodney Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    LUXURY PROCUREMENT SOLUTIONS LIMITED
    - now 11371875
    PROCUREMENT SOLUTIONS (NATIONWIDE) LIMITED
    - 2022-02-22 11371875
    34 High Street, Yarm, England
    Active Corporate (1 parent)
    Officer
    2018-05-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    MIDAS HOMES (NE) LTD
    13418078
    The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-25 ~ dissolved
    IIF 48 - Director → ME
    2021-05-25 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MINT TECHNOLOGY LTD
    16229672
    34 Suite 1, High Street, Yarm, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    NEW LANE (NE) LTD
    12693256
    19 New Lane, Neasham, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    NEW LANE MANAGEMENT LTD
    12783104
    Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (14 parents)
    Officer
    2022-04-01 ~ now
    IIF 19 - Director → ME
  • 11
    NUREX TRADING LIMITED
    10800081
    The Old Offices Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-12-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    OCDETAILERS LTD
    11489287
    Unit 1 Woodstock Court, Bowesfield Crescent, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-30 ~ 2022-11-01
    IIF 50 - Director → ME
  • 13
    OWEN SECURITY SERVICES LIMITED
    - now 10727510
    RYAN SECURITY SERVICES LIMITED
    - 2020-10-26 10727510
    OWEN SECURITY SERVICES LIMITED
    - 2019-08-30 10727510
    99 Stanley Road, Bootle, Liverpool
    Active Corporate (1 parent)
    Officer
    2017-04-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    PRIVILEGE DIRECT (EUROPE) LIMITED
    11551870
    53 Rodney Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    RAINBOWZED LTD
    12073058
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-27 ~ 2019-09-14
    IIF 31 - Director → ME
    Person with significant control
    2019-06-27 ~ 2019-09-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    RICHMINES LTD
    12037174
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-06 ~ 2019-09-04
    IIF 26 - Director → ME
    Person with significant control
    2019-06-06 ~ 2019-09-04
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    RIDEZONE LTD
    12009036
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-21 ~ 2019-05-23
    IIF 29 - Director → ME
    Person with significant control
    2019-05-21 ~ 2019-05-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    RIDGECLOUD LTD
    11986244
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ 2019-06-24
    IIF 30 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-06-24
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    RIMOUFAIR LTD
    11971918
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-01 ~ 2019-06-17
    IIF 32 - Director → ME
    Person with significant control
    2019-05-01 ~ 2019-06-17
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    RJ HOLDINGS YARM LTD
    13049357
    6 Clifton Gardens, Eaglescliffe, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-27 ~ 2022-01-31
    IIF 47 - Director → ME
    Person with significant control
    2020-11-27 ~ 2022-01-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    RR JEWELLERS LTD
    13887665
    55 High Street, Yarm, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 18 - Director → ME
    2022-02-02 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 22
    SULACRESS LTD
    12099173
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-12 ~ 2019-08-20
    IIF 28 - Director → ME
    Person with significant control
    2019-07-12 ~ 2019-08-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    TAPMIO LTD
    12393705
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    THENOMADFAMILY LTD
    16731373
    4 Endsleigh Gardens, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-09-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-20 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 25
    TRANSFORMING LIVES CONSULTANTS LTD
    13714473
    4 Endsleigh Gardens, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 26
    TRANSFORMING LIVES WEALTH BUILDING CLUB LLP
    OC433872
    4 Endsleigh Gardens, Endsleigh Gardens, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 27
    TRANSFR PRO LIMITED
    13860452
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    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
  • 28
    WOLF CONSULTING LIMITED
    09810912
    10 Moresby Walk, Ingleby Barwick, Stockton -on-tees, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 45 - Director → ME
    2015-10-06 ~ dissolved
    IIF 53 - Secretary → 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.