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

Bryan, Robert Jason

    Related profiles found in government register
  • Bryan, Robert Jason
    British business development manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Five Oaks, Raddel Lane, Higher Whitley, Warrington, Cheshire, WA4 4EE, United Kingdom

      IIF 1
  • Bryan, Robert Jason
    British company director born in May 1971

    Resident in United Kingdom

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

      IIF 2
    • No 1 The Oakes, Raddel Lane, Higher Whitley, Warrington, WA4 4EE, England

      IIF 3
  • Bryan, Robert Jason
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 4
    • Unit 10b, Whitworth Court, Manor Farm, Runcorn, Cheshire, WA7 1WA, England

      IIF 5
  • Bryan, Robert Jason
    British property developer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Five Oaks, Raddel Lane, Higher Whitley, Warrington, WA4 4EE, United Kingdom

      IIF 6 IIF 7
  • Bryan, Robert Jason
    British property development born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Five Oaks, Raddel Lane, Higher Whitley, Warrington, Cheshire, WA4 4EE

      IIF 8
    • Five Oaks, Raddel Lane, Higher Whitley, Warrington, Cheshire, WA4 4EE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Five Oaks, Raddel Lane, Higher Whitley, Warrington, WA4 4EE, United Kingdom

      IIF 12 IIF 13
  • Bryan, Robert Jason
    born in May 1971

    Resident in United Kingdom

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

      IIF 14
  • Bryan, Robert Jason
    British company owner born in May 1971

    Resident in England

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

      IIF 15
  • Bryan, Robert Jason
    British director born in May 1971

    Resident in England

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

      IIF 16
    • No 1 The Oaks, Raddel Lane, Higher Whitley, Warrington, WA4 4EE, England

      IIF 17
  • Bryan, Robert Jason
    British property developer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Cloister House, New Bailey Street, Manchester, M3 5FS, England

      IIF 18
    • Five Oaks, Raddel Lane, Higher Whitley, Warrington, Cheshire, WA4 4EE, United Kingdom

      IIF 19
  • Bryan, Robert Jason
    British property development born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • No 1 The Oaks, Raddel Lane, Higher Whitley, Warrington, WA4 4EE, England

      IIF 20
  • Mr Robert Jason Bryan
    British born in May 1971

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24 IIF 25
    • Unit 10b, Whitworth Court, Manor Farm, Runcorn, Cheshire, WA7 1WA, England

      IIF 26 IIF 27
    • Five Oaks, Raddel Lane, Higher Whitley, Warrington, Cheshire, WA4 4EE, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Five Oaks, Raddel Lane, Higher Whitley, Warrington, WA4 4EE, United Kingdom

      IIF 33
    • No1 The Oaks, Raddel Lane, Higher Whitley, Warrington, WA4 4EE, England

      IIF 34
  • Mr Robert Jason Bryan
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • No1 The Oaks, Raddel Lane, Higher Whitley, Warrington, WA4 4EE, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    AHOY RECRUITMENT LIMITED - 2013-04-17
    Glebe Business Park, Lunts Heath Road, Widnes
    Dissolved corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 6 - director → ME
  • 2
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    FIXED 24/7 LIMITED - 2017-10-13
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-10-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -89 GBP2024-01-31
    Officer
    2018-12-03 ~ now
    IIF 20 - director → ME
  • 6
    LOCK & GO (SELF STORAGE) LIMITED - 2018-03-26
    SIMMS CROSS INVESTMENTS LIMITED - 2014-10-14
    SIMMS CROSS DEVELOPMENTS LIMITED - 2008-09-04
    SPACE ESTATES LIMITED - 2004-04-20
    1st Floor, Cloister House, New Bailey Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    562,974 GBP2024-01-31
    Officer
    2002-01-21 ~ now
    IIF 18 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    COMPANY LETS LTD - 2024-10-08
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    SUPPORT AND LIVING - 2018-01-11
    Glebe Business Park, Lunts Heath Rd, Widnes, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2017-04-19 ~ dissolved
    IIF 11 - director → ME
  • 10
    BRYAN DEVELOPMENTS LIMITED - 2019-09-23
    BRYAN BARN DEVELOPMENTS LIMITED - 2018-04-17
    BRYAN DECOM LIMITED - 2016-09-01
    BRYAN OFFSHORE LIMITED - 2012-07-31
    1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -421,061 GBP2024-01-31
    Officer
    2010-11-08 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-06 ~ now
    IIF 1 - director → ME
  • 12
    SIGNATURE AFTERCARE-THE NEXT STEP LTD - 2021-07-22
    SIGNATURE AFTERCARE LTD - 2020-11-04
    SIGNATURE EXTRA CARE LTD - 2020-10-20
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -140,322 GBP2023-05-31
    Officer
    2019-05-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    SSH RUNCORN (DEMENTIA) LIMITED - 2021-06-23
    BRYAN DEVELOPMENTS (RUNCORN) LIMITED - 2017-12-20
    BRYAN DEVELOPMENTS (WIGAN) LIMITED - 2017-10-10
    COMMERCIAL SPACE LIMITED - 2016-09-01
    BRYAN DEVELOPMENTS LIMITED - 2013-06-04
    1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    -18,970 GBP2024-01-31
    Officer
    2009-08-26 ~ now
    IIF 19 - director → ME
  • 15
    BRYAN DEVELOPMENTS LIMITED - 2018-01-11
    COMMERCIAL SPACE LIMITED - 2013-06-04
    1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -166,749 GBP2024-01-31
    Officer
    2001-01-15 ~ now
    IIF 8 - director → ME
  • 16
    SIGNATURE HOUSING GROUP LIMITED - 2024-01-25
    1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    239,792 GBP2023-12-31
    Officer
    2017-12-19 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-12-19 ~ now
    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%OE
  • 17
    1st Floor, Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-23 ~ now
    IIF 5 - director → ME
Ceased 7
  • 1
    LOCK & GO (SELF STORAGE) LIMITED - 2018-03-26
    SIMMS CROSS INVESTMENTS LIMITED - 2014-10-14
    SIMMS CROSS DEVELOPMENTS LIMITED - 2008-09-04
    SPACE ESTATES LIMITED - 2004-04-20
    1st Floor, Cloister House, New Bailey Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    562,974 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2018-07-12
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    SIGNATURE AFTERCARE-THE NEXT STEP LTD - 2021-07-22
    SIGNATURE AFTERCARE LTD - 2020-11-04
    SIGNATURE EXTRA CARE LTD - 2020-10-20
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -140,322 GBP2023-05-31
    Person with significant control
    2019-05-28 ~ 2020-10-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    SSH RUNCORN (DEMENTIA) LIMITED - 2021-06-23
    BRYAN DEVELOPMENTS (RUNCORN) LIMITED - 2017-12-20
    BRYAN DEVELOPMENTS (WIGAN) LIMITED - 2017-10-10
    COMMERCIAL SPACE LIMITED - 2016-09-01
    BRYAN DEVELOPMENTS LIMITED - 2013-06-04
    1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    -18,970 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2018-05-18
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    BRYAN DEVELOPMENTS LIMITED - 2018-01-11
    COMMERCIAL SPACE LIMITED - 2013-06-04
    1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -166,749 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2018-05-18
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    AHOY RECRUITMENT LIMITED - 2013-01-08
    40 Lambton Road, Aigburth, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-05 ~ 2013-02-04
    IIF 7 - director → ME
  • 6
    SIGNATURE SUPPORTED HOUSING C.I.C. - 2024-01-25
    SIGNATURE SUPPORTED HOUSING LIMITED - 2016-02-04
    1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    73,394 GBP2023-12-28
    Officer
    2016-09-05 ~ 2018-08-24
    IIF 12 - director → ME
    2015-08-04 ~ 2016-08-01
    IIF 13 - director → ME
    Person with significant control
    2018-05-18 ~ 2018-05-18
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    1st Floor, Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    2019-05-23 ~ 2024-05-01
    IIF 27 - Ownership of shares – 75% or more OE
© 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.