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 Rylatt

    Related profiles found in government register
  • Mr James Rylatt
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ

      IIF 1
  • Rylatt, John
    British company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Taxtastic Accountants, Cresswell Close, Pinchbeck, Spalding, Lincolnshire, PE11 3TY, United Kingdom

      IIF 2
  • Rylatt, John
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • C/o Harrisons, Totemic House, Caunt Road, Grantham, Lincolnshire, NG31 7FZ, England

      IIF 3
    • Unit 4, Venture Court, Elsoms Way Pinchbeck, Spalding, Lincolnshire, PE11 3JG, United Kingdom

      IIF 4
  • Mr James Jonathan Charles Rylatt
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, United Kingdom

      IIF 5
  • Rylatt, James Jonathan Charles
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, United Kingdom

      IIF 6
  • Rylatt, James Jonathan Charles
    British chartered accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Harrisons, Totemic House, Caunt Road, Grantham, Lincolnshire, NG31 7FZ, England

      IIF 7
    • Unit B2, The Point, Weaver Road, Lincoln, LN6 3QN, England

      IIF 8
    • Taxtastic Accountants, Cresswell Close, Pinchbeck, Spalding, Lincolnshire, PE11 3TY

      IIF 9
    • Taxtastic Accountants, Cresswell Close, Pinchbeck, Spalding, Lincolnshire, PE11 3TY, United Kingdom

      IIF 10
    • University Academy Holbeach, Park Road, Holbeach, Spalding, PE12 7PU, England

      IIF 11
    • Flat 2, 9 All Saints Place, Stamford, Lincolnshire, PE9 2AG, United Kingdom

      IIF 12
  • Rylatt, John
    British aftersales director born in April 1945

    Registered addresses and corresponding companies
    • 21 Scarletts Close, Uckfield, East Sussex, TN22 2BA

      IIF 13
  • Rylatt, John
    British automotive industry born in April 1945

    Registered addresses and corresponding companies
    • 21 Scarletts Close, Uckfield, East Sussex, TN22 2BA

      IIF 14
  • Rylatt, John
    British company director born in April 1945

    Registered addresses and corresponding companies
    • 21 Scarletts Close, Uckfield, East Sussex, TN22 2BA

      IIF 15
  • Rylatt, John
    British director born in February 1948

    Registered addresses and corresponding companies
    • 88 Beverley Drive, Winalton, Blaydon On Tyne, Tyne & Wear, NE21 6HQ

      IIF 16
  • Rylatt, John
    British managing director born in February 1948

    Registered addresses and corresponding companies
    • 88 Beverley Drive, Winalton, Blaydon On Tyne, Tyne & Wear, NE21 6HQ

      IIF 17
  • Rylatt, James Jonathan Charles
    born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37, Reservoir Road, Surfleet, Spalding, Lincolnshire, PE11 4DH, England

      IIF 18
  • Mr James Jonathan Charles Rylatt
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2 The Point, Weaver Road, Lincoln, LN6 3QN, England

      IIF 19
  • Rylatt, James Jonathan Charles

    Registered addresses and corresponding companies
    • C/o Harrisons, Totemic House, Caunt Road, Grantham, Lincolnshire, NG31 7FZ, England

      IIF 20
    • Rylatt Ford, Elsoms Way, Pinchbeck, Spalding, Lincolnshire, PE11 3JG, England

      IIF 21
    • Rylatt Ford, Elsoms Way, Pinchbeck, Spalding, Lincs, PE113JG

      IIF 22
    • Unit 4, Venture Court, Elsoms Way Pinchbeck, Spalding, Lincolnshire, PE11 3JG, United Kingdom

      IIF 23
  • Rylatt, James Jonathan Charles
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, The Point, Weaver Road, Lincoln, LN6 3QN, England

      IIF 24
  • Rylatt, James Jonathan Charles
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2 The Point, Weaver Road, Lincoln, LN6 3QN, England

      IIF 25
  • Rylatt, James Jonathan Charles
    British chartered accountant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Teasel Drive, Ely, Cambridgeshire, CB6 3WJ

      IIF 26
    • Lewes Old Grammar School, High Street, Lewes, East Sussex, BN7 1XS, United Kingdom

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    CHARY VENTURES LIMITED - 2019-04-24
    JOHN RYLATT & SON (SPALDING) LIMITED - 2010-09-09
    61 Bridge Street, Kington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2009-12-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    STS ADVISORY LTD - 2023-03-06
    SPECIALIST TAX SOLUTIONS LIMITED - 2019-10-21
    Jamieson Alexander Legal Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,061 GBP2024-03-31
    Officer
    2018-01-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    COOPER RYLATT (NO 1) LIMITED - 2012-10-18
    Taxtastic Accountants Cresswell Close, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 10 - Director → ME
  • 4
    BUMP ENERGY LIMITED - 2013-06-05
    Taxtastic Accountants Cresswell Close, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2015-06-12 ~ dissolved
    IIF 9 - Director → ME
  • 5
    JOHN RYLATT & SON LIMITED - 2013-11-21
    KIRTON CARDS LIMITED - 2004-07-01
    C/o Harrisons Totemic House, Caunt Road, Grantham, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2004-04-02 ~ dissolved
    IIF 7 - Director → ME
    2002-11-25 ~ dissolved
    IIF 3 - Director → ME
    2016-02-29 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    Unit B2 The Point, Weaver Road, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    VISION R&D LLP - 2022-12-20
    Unit B2 The Point, Weaver Road, Lincoln, England
    Active Corporate (3 parents)
    Officer
    2025-04-06 ~ now
    IIF 24 - LLP Designated Member → ME
Ceased 14
  • 1
    COOPER RYLATT LLP - 2016-01-18
    37 Reservoir Road, Surfleet, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-12 ~ 2016-03-25
    IIF 18 - LLP Designated Member → ME
  • 2
    CHARY VENTURES LIMITED - 2019-04-24
    JOHN RYLATT & SON (SPALDING) LIMITED - 2010-09-09
    61 Bridge Street, Kington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2008-12-01 ~ 2014-06-30
    IIF 4 - Director → ME
    2009-12-28 ~ 2011-11-21
    IIF 23 - Secretary → ME
  • 3
    140 High Street, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2011-04-19 ~ 2014-01-08
    IIF 27 - Director → ME
  • 4
    Tyne House, 140 High Street, Lewes, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-09-29 ~ 2013-12-31
    IIF 29 - Director → ME
  • 5
    Old Grammar School, High Street, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ 2012-01-31
    IIF 28 - Director → ME
  • 6
    BUMP ENERGY LIMITED - 2013-06-05
    Taxtastic Accountants Cresswell Close, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ 2015-06-12
    IIF 2 - Director → ME
    2009-08-18 ~ 2010-11-17
    IIF 26 - Director → ME
    2010-11-17 ~ 2011-12-01
    IIF 22 - Secretary → ME
  • 7
    JOHN RYLATT & SON LIMITED - 2013-11-21
    KIRTON CARDS LIMITED - 2004-07-01
    C/o Harrisons Totemic House, Caunt Road, Grantham, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-01 ~ 2011-12-01
    IIF 21 - Secretary → ME
  • 8
    TURNER CHILLED ROLLS LIMITED - 2001-05-17
    Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    1993-03-10 ~ 1999-08-02
    IIF 17 - Director → ME
  • 9
    FORMET LIMITED - 2002-07-03
    KVAERNER FORMET LIMITED - 1999-08-12
    FORMET LIMITED - 1996-08-20
    Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    ~ 2000-08-31
    IIF 16 - Director → ME
  • 10
    THE LINCOLNSHIRE EDUCATIONAL TRUST LIMITED - 2021-05-12
    UNIVERSITY ACADEMY HOLBEACH - 2014-07-18
    University Academy Holbeach Park Road, Holbeach, Spalding, England
    Active Corporate (8 parents)
    Officer
    2024-02-06 ~ 2024-11-26
    IIF 11 - Director → ME
  • 11
    STS SECRETARIES LTD - 2022-02-03
    Unit B2 The Point, Weaver Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-11 ~ 2022-02-03
    IIF 8 - Director → ME
  • 12
    ACCESS AUTOMOBILES (EPSOM) LIMITED - 1997-11-21
    SWIFT 1337 LIMITED - 1986-02-12
    Nonsuch Business Park, Kiln Lane, East Street, Epsom Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1995-04-01 ~ 1999-07-24
    IIF 15 - Director → ME
  • 13
    HOLLANDIA SUNROOFS (U.K.) LTD - 1997-09-02
    ROOF INSTALLATIONS (EPSOM) LIMITED - 1986-08-05
    WILSONS FINANCE LIMITED - 1985-08-08
    METRICGATE LIMITED - 1984-03-09
    Nonsuch Business Park, Kiln Lane, Epsom, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    1997-09-22 ~ 1999-07-24
    IIF 13 - Director → ME
  • 14
    Nonsuch Business Park, Kiln Lane, Epsom, Surrey
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    548,779 GBP2024-01-01 ~ 2024-12-31
    Officer
    1994-07-04 ~ 1999-07-24
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.