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

Ryan, Paul

    Related profiles found in government register
  • Ryan, Paul
    Irish director/business executive born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • Slab Road, Ballyderowen, Burnfoot, Co. Donegal, Ireland

      IIF 1
  • Ryan, Paul
    Irish director born in May 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Ryan's, Cavan Road, A82 F229, Virginia, Co Cavan, Ireland

      IIF 2
  • Ryan, Paul
    Irish director born in March 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Churchill Place - Level 22, Canary Wharf, London, E14 5HP, United Kingdom

      IIF 3
  • Ryan, Paul
    British general manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Hencotes, Hexham, Northumberland, NE46 2EW, England

      IIF 4
  • Ryan, Paul
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 5
  • Ryan, Paul
    British quantity surveyor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 Bermar House, Rumer Hill Road, Cannock, WS11 0ET, England

      IIF 6
  • Ryan, Paul
    British builder born in April 1986

    Resident in England

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

      IIF 7
    • 5, Gamelan Crescent, Hoo, Rochester, ME3 9FN, United Kingdom

      IIF 8
    • 5, Gamelan Crescent, Rochester, Kent, ME3 9FN, United Kingdom

      IIF 9
  • Mr Paul Ryan
    Irish born in May 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • 49, Yew Park, Virginia, A82 DD77, United States

      IIF 10
  • Ryan, Paul Antoni
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 37, Sage Close, Banbury, Oxfordshire, OX16 1UU, United Kingdom

      IIF 11
    • 552-554, Bristol Road, Selly Oak, Birmingham, B29 6BD, United Kingdom

      IIF 12
  • Ryan, Paul
    British none born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL

      IIF 13
  • Ryan, Paul

    Registered addresses and corresponding companies
    • 37, Sage Close, Banbury, Oxfordshire, OX16 1UU, United Kingdom

      IIF 14
    • Hillcairnie House, St. Andrews Road, Droitwich, Worcs, WR9 8DJ

      IIF 15
  • Mr Paul Ryan
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Bermar House, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 16
    • Suite 6 Bermar House, Rumer Hill Road, Cannock, WS11 0ET, England

      IIF 17
  • Mr Paul Ryan
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gamelan Crescent, Hoo, Rochester, ME3 9FN, United Kingdom

      IIF 18
    • 5, Gamelan Crescent, Rochester, Kent, ME3 9FN, United Kingdom

      IIF 19
  • Ryan, Paul Antoni
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Antoni Ryan
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Bermar House, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, United Kingdom

      IIF 25
    • 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    5 Gamelan Crescent, Rochester, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2024-03-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1 Churchill Place - Level 22 Canary Wharf, London, United Kingdom
    Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,396,462 GBP2018-12-31
    Officer
    2024-01-15 ~ now
    IIF 3 - director → ME
  • 4
    Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,974 GBP2023-05-31
    Officer
    2024-03-25 ~ now
    IIF 22 - director → ME
  • 5
    Suite 6 Bermar House, Rumer Hill Road, Cannock, England
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    PROJECT CONNEXIONS GROUP LIMITED - 2019-05-30
    Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -198,596 GBP2023-05-31
    Officer
    2024-03-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MODULAR CONNEXIONS INSTALLATION LIMITED - 2023-01-06
    Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-03-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved corporate (1 parent)
    Officer
    2011-10-28 ~ dissolved
    IIF 11 - director → ME
    2011-10-28 ~ dissolved
    IIF 14 - secretary → ME
  • 9
    Hillcairnie House, St. Andrews Road, Droitwich, Worcs
    Dissolved corporate (1 parent)
    Officer
    2010-10-29 ~ dissolved
    IIF 12 - director → ME
    2010-10-29 ~ dissolved
    IIF 15 - secretary → ME
  • 10
    DARLINGTON WELLBEING TRUST - 2014-11-28
    39a Hencotes, Hexham, Northumberland, England
    Corporate (5 parents)
    Equity (Company account)
    -5,583 GBP2020-12-31
    Officer
    2020-09-16 ~ now
    IIF 4 - director → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-13 ~ dissolved
    IIF 7 - director → ME
  • 12
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Prospect Farm Beggarsbush Lane, Old Romney, Romney Marsh, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    2019-01-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -155,571 GBP2022-01-31
    Officer
    2024-03-25 ~ now
    IIF 20 - director → ME
  • 15
    Slab Road, Ballyderowen, Burnfoot, Co. Donegal, Ireland
    Corporate (4 parents)
    Officer
    2022-06-21 ~ now
    IIF 1 - director → ME
Ceased 2
  • 1
    Ventura House, Ventura Park Road, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-19 ~ 2017-01-13
    IIF 13 - director → ME
  • 2
    4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    387 GBP2020-10-31
    Officer
    2016-04-26 ~ 2017-01-13
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.