Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ryman Group Limited
Ryman Group Limited is an active company incorporated on 13 May 1992 with the registered office located in Crewe, Cheshire. Ryman Group Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02714395
Private limited company
Age
33 years
Incorporated
13 May 1992
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
13 May 2025
(3 months ago)
Next confirmation dated
13 May 2026
Due by
27 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
2 Apr
⟶
30 Mar 2024
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Ryman Group Limited
Contact
Address
Ryman House
Savoy Road
Crewe
Cheshire
CW1 6NA
Address changed on
13 Jun 2025
(2 months ago)
Previous address was
1 st Georges Road Wimbledon London SW19 4DR United Kingdom
Companies in CW1 6NA
Telephone
01270505888
Email
Available in Endole App
Website
Ryman.co.uk
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Mrs Kirsten Lawton
Secretary • Director • Company Secretary • British • Lives in UK • Born in Apr 1968
Theodoros Paphitis
Director • British
Simon John Lakin
Director • Accountant • British • Lives in UK • Born in Sep 1967
Kypros Kyprianou
Director • Commercial Director • British • Lives in UK • Born in May 1968
Ian Michael Childs
Director • Marketing Executive • British • Lives in England • Born in Nov 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ryman Limited
Ian Michael Childs, Kypros Kyprianou, and 3 more are mutual people.
Active
Nag Communications Limited
Ian Michael Childs, Kypros Kyprianou, and 3 more are mutual people.
Active
Partners The Stationers Limited
Ian Michael Childs, Kypros Kyprianou, and 3 more are mutual people.
Active
Partners Properties (UK) Ltd
Ian Michael Childs, Kypros Kyprianou, and 3 more are mutual people.
Active
Prizedeal Limited
Ian Michael Childs and Theodoros Paphitis are mutual people.
Active
Robert Dyas Holdings Limited
Kypros Kyprianou, Theodoros Paphitis, and 1 more are mutual people.
Active
MB Partners Limited
Simon John Lakin, Theodoros Paphitis, and 1 more are mutual people.
Active
Theo Paphitis Limited
Ian Michael Childs, Kypros Kyprianou, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period
30 Mar
⟶
30 Mar 2024
Traded for
12 months
Cash in Bank
£3.29M
Decreased by £12K (-0%)
Turnover
£108.93M
Decreased by £2.7M (-2%)
Employees
1.63K
Decreased by 7 (-0%)
Total Assets
£87.65M
Decreased by £59K (-0%)
Total Liabilities
-£41.22M
Increased by £1.48M (+4%)
Net Assets
£46.43M
Decreased by £1.54M (-3%)
Debt Ratio (%)
47%
Increased by 1.71% (+4%)
See 10 Year Full Financials
Latest Activity
Sevenfathers Limited (PSC) Details Changed
1 Month Ago on 23 Jul 2025
Inspection Address Changed
2 Months Ago on 13 Jun 2025
Confirmation Submitted
2 Months Ago on 13 Jun 2025
Group Accounts Submitted
5 Months Ago on 1 Apr 2025
Mr Theodoros Paphitis Details Changed
5 Months Ago on 29 Mar 2025
Ian Michael Childs Details Changed
5 Months Ago on 29 Mar 2025
Mr Kypros Kyprianou Details Changed
5 Months Ago on 29 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 13 May 2024
Group Accounts Submitted
1 Year 5 Months Ago on 9 Apr 2024
Mrs Kirsten Lawton Details Changed
2 Years Ago on 9 Aug 2023
Get Alerts
Get Credit Report
Discover Ryman Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Sevenfathers Limited as a person with significant control on 23 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 13 May 2025 with no updates
Submitted on 13 Jun 2025
Register inspection address has been changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to 17 Hartfield Road London SW19 3SE
Submitted on 13 Jun 2025
Director's details changed for Mr Theodoros Paphitis on 29 March 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Kypros Kyprianou on 29 March 2025
Submitted on 11 Apr 2025
Director's details changed for Ian Michael Childs on 29 March 2025
Submitted on 11 Apr 2025
Group of companies' accounts made up to 30 March 2024
Submitted on 1 Apr 2025
Confirmation statement made on 13 May 2024 with no updates
Submitted on 13 May 2024
Group of companies' accounts made up to 1 April 2023
Submitted on 9 Apr 2024
Director's details changed for Mrs Kirsten Lawton on 9 August 2023
Submitted on 6 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs