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 Ryan James Delaney

    Related profiles found in government register
  • Mr Ryan James Delaney
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Factory Bathrooms, Holme Street, Liversedge, WF15 6JF, England

      IIF 1
    • icon of address Factory Bathrooms, Holme Street, Liversedge, WF15 6JF, United Kingdom

      IIF 2
    • icon of address 57a, Commercial Street, Rothwell, LS26 0QD, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Ryan Delaney
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sah Associates, 40 Wakefield Road, Dewsbury, WF12 8AT, England

      IIF 7
    • icon of address Holly Hall, Jackson's Lane, Dewsbury, WF12 0LS, England

      IIF 8
  • Delaney, Ryan James
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Factory Bathrooms, Holme Street, Liversedge, WF15 6JF, United Kingdom

      IIF 9
  • Delaney, Ryan James
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Factory Bathroom, Holme Street, Liversedge, WF15 6JF, England

      IIF 10
    • icon of address 57a, Commercial Street, Rothwell, LS26 0QD, United Kingdom

      IIF 11 IIF 12
  • Delaney, Ryan James
    British manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Commercial Street, Rothwell, LS26 0QD, United Kingdom

      IIF 13
    • icon of address 57a, Commercial Street, Rothwell, West Yorkshire, LS26 0QD, United Kingdom

      IIF 14
  • Delaney, Ryan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sah Associates, 40 Wakefield Road, Dewsbury, WF12 8AT, England

      IIF 15
    • icon of address Factory Bathrooms, Holme Street, Liversedge, WF15 6JF, England

      IIF 16
  • Delaney, Ryan
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Hall, Jackson's Lane, Dewsbury, WF12 0LS, England

      IIF 17
  • Mr Ryan Delaney
    South African born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Cottage, Church Road, Weald, Sevenoaks, Kent, TN14 6LT, England

      IIF 18
  • Delaney, Ryan
    South African company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Cottage, Church Road, Weald, Sevenoaks, Kent, TN14 6LT, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Holly Hall, Jackson's Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,624 GBP2023-05-31
    Officer
    icon of calendar 2021-04-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-04 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Factory Bathrooms, Holme Street, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,826 GBP2024-08-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Sah Associates, 40 Wakefield Road, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 57a Commercial Street, Rothwell, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hawthorn Cottage Church Road, Weald, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Factory Bathrooms, Holme Street, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,826 GBP2024-08-31
    Officer
    icon of calendar 2020-06-02 ~ 2025-08-11
    IIF 10 - Director → ME
    icon of calendar 2019-08-09 ~ 2020-05-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2020-05-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    106,702 GBP2022-07-31
    Officer
    icon of calendar 2019-07-05 ~ 2020-05-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ 2020-05-21
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Factory Bathrooms, Holme Street, Liversedge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,125 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ 2022-02-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-02-25
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.