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

Ringwood, Ian James

    Related profiles found in government register
  • Ringwood, Ian James
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 1
    • 111, Mount Pleasant, Liverpool, Merseyside, L3 5TF, England

      IIF 2
    • 3, Acres Close, Liverpool, L25 2YE, United Kingdom

      IIF 3
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 4 IIF 5 IIF 6
    • Unit 14 Century Building, Tower Street, Liverpool, L3 4BJ, United Kingdom

      IIF 10
    • 29 Lanark Gardens, Widnes, WA8 9DT, England

      IIF 11
  • Ringwood, Ian James
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 12 IIF 13
    • 111, Mount Pleasant, Liverpool, Merseyside, L3 5TF, England

      IIF 14 IIF 15
  • Ringwood, Ian James
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Mount Pleasant, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 16
    • 89 South Ferry Quay, Liverpool, L3 4EW, England

      IIF 17
    • St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 18
    • 29 Lanark Gardens, Widnes, WA8 9DT, England

      IIF 19 IIF 20
  • Ringwood, Ian James
    British property developer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lanark Gardens, Widnes, Cheshire, WA8 9DT, England

      IIF 21
  • Ringwood, Ian James
    English director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 62 Station Road, Penketh, Warrington, WA5 2NZ, England

      IIF 22
  • Ringwood, Ian James
    English property developer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37, St Marys Road, Llandudno, Conwy, LL30 2UE

      IIF 23
    • 62, Station Road, Penketh, Warrington, Cheshire, WA5 2NZ

      IIF 24 IIF 25
  • Ringwood, Ian James
    English property director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 62, Station Road, Penketh, Warrington, Cheshire, WA5 2NZ

      IIF 26
  • Ringwood, Ian James
    British property developer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St. Marys Road, Llandudno, LL30 2UE, United Kingdom

      IIF 27 IIF 28
  • Mr Ian James Ringwood
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 29
    • 111, Mount Pleasant, Liverpool, Merseyside, L3 5TF, England

      IIF 30
    • 111, Mount Pleasant, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 31
    • 18, Century Building, Tower Street, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 32
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 33 IIF 34 IIF 35
    • 29, Lanark Gardens, Widnes, Cheshire, WA8 9DT

      IIF 39 IIF 40 IIF 41
    • 29 Lanark Gardens, Widnes, WA8 9DT, England

      IIF 42 IIF 43
  • Ringwood, Ian James

    Registered addresses and corresponding companies
    • 29 Lanark Gardens, Widnes, WA8 9DT, England

      IIF 44
  • Ian James Ringwood
    British, born in March 1980

    Registered addresses and corresponding companies
    • Wadi, Al Safa Third, Dubai, P.O. BOX 6263, United Arab Emirates

      IIF 45
  • Ringwood, Ian

    Registered addresses and corresponding companies
    • 62 Station Road, Penketh, Warrington, WA5 2NZ, England

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    LOVE LANE (LIVERPOOL) LIMITED - 2025-03-28
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,989 GBP2024-09-30
    Officer
    2025-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    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
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-03-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 18 - Director → ME
  • 7
    29 Lanark Gardens, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 19 - Director → ME
    2017-04-03 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 8
    Unit 14 Century Building, Tower Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    Fujairah, Creative Tower, Fujairah, United Arab Emirates
    Registered Corporate (1 parent)
    Beneficial owner
    2019-01-27 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
  • 11
    37 St. Marys Road, Llandudno, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 28 - Director → ME
  • 12
    37 St Marys Road, Llandudno, Conwy
    Dissolved Corporate (1 parent)
    Officer
    2011-05-26 ~ dissolved
    IIF 23 - Director → ME
  • 13
    29 Lanark Gardens, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    313,312 GBP2016-09-30
    Officer
    2005-09-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    29 Lanark Gardens, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,012,418 GBP2016-05-31
    Officer
    2010-05-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    29 Lanark Gardens, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-18 ~ dissolved
    IIF 22 - Director → ME
    2014-08-18 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 12
  • 1
    SALISBURY PLACE LTD - 2021-05-28
    SALISBURY PLACE LIMITED - 2019-07-16
    CB CONSTRUCTION DEVELOPMENTS LIMITED - 2017-02-14
    38 De Montfort Street, Leicester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    -708,782 GBP2021-03-31
    Officer
    2016-11-28 ~ 2017-02-16
    IIF 12 - Director → ME
    2017-03-14 ~ 2017-06-09
    IIF 15 - Director → ME
  • 2
    CAMDEN HOUSE PROPERTY LIMITED - 2019-07-16
    1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    644,074 GBP2018-10-31
    Officer
    2017-01-24 ~ 2017-06-09
    IIF 14 - Director → ME
    2016-06-16 ~ 2017-01-05
    IIF 20 - Director → ME
  • 3
    8 The Lexington, 40 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2007-11-07 ~ 2008-01-11
    IIF 26 - Director → ME
  • 4
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -459,684 GBP2022-03-31
    Officer
    2013-04-17 ~ 2013-07-08
    IIF 3 - Director → ME
  • 5
    DARMOND GREEN PROJECT LTD - 2017-06-26
    RINGWOOD DEVELOPMENTS 2015 LIMITED - 2016-06-07
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,037 GBP2024-03-31
    Officer
    2015-06-22 ~ 2017-06-23
    IIF 2 - Director → ME
    Person with significant control
    2016-05-17 ~ 2017-06-06
    IIF 30 - Has significant influence or control OE
  • 6
    MOUNT GROUP LETTINGS LIMITED - 2019-07-16
    TENANT STREET CAR PARK LTD - 2017-03-13
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,529 GBP2024-03-31
    Officer
    2016-07-16 ~ 2017-06-09
    IIF 1 - Director → ME
    Person with significant control
    2016-07-16 ~ 2017-07-16
    IIF 42 - Has significant influence or control OE
  • 7
    CAMDEN HOUSE PROPERTY MANAGEMENT LIMITED - 2017-02-14
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -197,088 GBP2024-03-31
    Officer
    2016-06-16 ~ 2017-06-09
    IIF 11 - Director → ME
  • 8
    MOUNT GROUP COMMERCIAL LIMITED - 2018-11-12
    MOUNT GROUP CONSTRUCTION LTD - 2018-07-09
    111 Mount Pleasant, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-10-10 ~ 2017-06-06
    IIF 16 - Director → ME
    Person with significant control
    2016-10-10 ~ 2017-09-18
    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
  • 9
    MOUNT PROPERTY GROUP LTD - 2023-08-14
    MC INVESTMENT PROPERTIES LTD. - 2016-05-28
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    577,939 GBP2021-03-31
    Officer
    2016-07-28 ~ 2017-06-06
    IIF 13 - Director → ME
  • 10
    REAL ESTATE INVESTMENTS (NW) LTD - 2016-06-16
    111 Mount Pleasant, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2011-11-03 ~ 2019-02-12
    IIF 27 - Director → ME
    Person with significant control
    2016-11-03 ~ 2019-02-11
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    Contact House, Ditton Road, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-01-26 ~ 2009-07-03
    IIF 25 - Director → ME
  • 12
    29 Lanark Gardens, Widnes, Cheshire, England
    Dissolved Corporate
    Officer
    2014-07-10 ~ 2015-12-17
    IIF 17 - 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.