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

Mr James Ryan

    Related profiles found in government register
  • Mr James Ryan
    Irish born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 5 Kinsbourne Court, 96-100 Luton Road, Harpenden, AL5 3BL, England

      IIF 1
    • icon of address 65, High Street, Harpenden, AL5 2SL, England

      IIF 2
    • icon of address Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 3 IIF 4
    • icon of address Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 5
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 6
    • icon of address Trinity Hall, 51 South Street, Reading, RG1 4QU, England

      IIF 7 IIF 8
  • Mr James Ryan
    Irish born in October 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 9
  • Ryan, James
    Irish company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, High Street, Harpenden, AL5 2SL, England

      IIF 10
    • icon of address Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 11 IIF 12
    • icon of address Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 13
    • icon of address Enterprise House, 86 Bancroft, Hitchin, Hertfordshire, SG5 1NQ, England

      IIF 14
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 15
  • Ryan, James
    Irish company secretary/director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Hall, 51 South Street, Reading, RG1 4QU, England

      IIF 16 IIF 17
  • Ryan, James
    Irish director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Kinsbourne Court, 96-100 Luton Road, Harpenden, AL5 3BL, England

      IIF 18
  • Ryan, James
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irradion House Unit 4, Marlborough Park, Harpenden, AL5 1DZ, England

      IIF 19
  • James Ryan
    Irish born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pintail Nest Farm, Winton, Northallerton, DL6 2TD, United Kingdom

      IIF 20
  • Ryan, James
    Irish company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pintail Nest Farm, Winton, Northallerton, DL6 2TD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,035 GBP2019-03-31
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    CANNAGROW LIMITED - 2023-03-30
    icon of address Irradion House Unit 4, Marlborough Park, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-08-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 5 Southdown Industrial Estate, Marlborough Park, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,997,512 GBP2024-06-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,290 GBP2016-03-31
    Officer
    icon of calendar 2015-04-22 ~ 2016-01-22
    IIF 14 - Director → ME
  • 2
    icon of address Trinity Hall, 51 South Street, Reading, England
    Active Corporate
    Equity (Company account)
    1,986,630 GBP2024-02-29
    Officer
    icon of calendar 2023-06-01 ~ 2025-04-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2025-04-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 13 Parkwood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ 2022-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2022-11-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    CANNAGROW LIMITED - 2023-03-30
    icon of address Irradion House Unit 4, Marlborough Park, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-08-31
    Officer
    icon of calendar 2021-06-29 ~ 2021-06-29
    IIF 18 - Director → ME
  • 5
    RIGHTHAVEN DEMOLITION LTD - 2018-10-10
    GLOBE PLANT AND MACHINERY SALES LTD - 2020-12-16
    icon of address 4385, 11325562: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    575,973 GBP2019-11-30
    Officer
    icon of calendar 2019-09-06 ~ 2020-05-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-11-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 5 Southdown Industrial Estate, Marlborough Park, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,997,512 GBP2024-06-30
    Officer
    icon of calendar 2019-10-08 ~ 2023-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2021-08-06
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-13 ~ 2023-02-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address Trinity Hall, 51 South Street, Reading, England
    Active Corporate
    Equity (Company account)
    15,917,657 GBP2023-10-31
    Officer
    icon of calendar 2023-06-01 ~ 2025-04-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2025-04-04
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    icon of address Office 16 2 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    650,603 GBP2024-05-28
    Officer
    icon of calendar 2024-09-23 ~ 2024-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ 2024-10-17
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more 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.