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

Jones, Ryan

    Related profiles found in government register
  • Jones, Ryan
    British commercial director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 1
  • Jones, Ryan
    British company director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 35/37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 2
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 1, Suffolk Way, Sevenoaks, TN13 1YL

      IIF 6
    • 1, Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 7
    • 66 Manwaring Building, East Malling, West Malling, ME19 6BJ, England

      IIF 8 IIF 9
    • Unit 11 Oaklands Business Centre 64-68, Elm Grove, Worthing, West Sussex, BN11 5LH

      IIF 10 IIF 11
  • Jones, Ryan
    British director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 12
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, England

      IIF 13
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 66 Manwaring Building, East Malling, West Malling, ME19 6BJ, England

      IIF 21
  • Jones, Ryan
    British group managing director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Manwaring Building, East Malling, West Malling, ME19 6BJ, United Kingdom

      IIF 22
  • Jones, Ryan
    British managing director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Lime Tree Walk, Sevenoaks, TN13 1YH, England

      IIF 23
    • 66, Manwaring Building, East Malling, West Malling, ME19 6BJ, United Kingdom

      IIF 24
  • Jones, Ryan
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Engine Room, Battersea Power Station, Circus Road South, London, SW11 8BZ, United Kingdom

      IIF 25 IIF 26
  • Jones, Ryan
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 27
  • Jones, Ryan Oliver
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Valentine & Co Galley, House, Moon Lane, Barnet, EN5 5YL

      IIF 28 IIF 29
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 30
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 31
    • 1, Woodfield Road, Welwyn Garden City, Hertfordshire, AL7 1JQ, United Kingdom

      IIF 32
  • Jones, Ryan
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, 35 / 37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 33
    • Suite 7, 35/37 Ludgate Hill, London, EC4M 7JN, England

      IIF 34
    • 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 35
    • Monson Business Centre, M G I House, 3, Monson Road, Tunbridge Wells, Kent, TN1 1LH, England

      IIF 36
    • 66 Manwaring Building, East Malling, West Malling, ME19 6BJ

      IIF 37
    • Unit 11, Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex, BN11 5LH

      IIF 38
  • Jones, Ryan
    British director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Mulberry Gardens, Goring, West Sussex, BN12 4NU

      IIF 39
  • Jones, Ryan
    British group managing director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 40
  • Mr Ryan Jones
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crossways, Church Road, Chelsfield, BR6 7SN, England

      IIF 41
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, England

      IIF 42
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 43
  • Jones, Ryan
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 44
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 45
    • 1, Woodfield Road, Welwyn Garden City, Hertfordshire, AL7 1JQ, England

      IIF 46
  • Jones, Ryan
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Monson Business Centre, M G I House, 3, Monson Road, Tunbridge Wells, Kent, TN1 1LH, England

      IIF 47
  • Mr Ryan Jones
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro House, 1394 High Road, London, N20 9YZ

      IIF 48
    • The Engine Room, Battersea Power Station, Circus Road South, London, SW11 8BZ, United Kingdom

      IIF 49
  • Jones, Ryan
    English director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2 Eckersley Precinct, Mealhouse Lane, Atherton, Manchester, M46 0DR, England

      IIF 50
  • Jones, Ryan
    Welsh director born in April 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Wiggington Grange, St Martins, Oswestry, SY11 3HW, Wales

      IIF 51
  • Ryan Jones
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 52
  • Mr Ryan Jones
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Ludgate House, 107 Fleet Street, London, EC4A 2AB, England

      IIF 53
    • Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 54
    • Suite 7, 35 - 37 Ludgate Hill, London, EC4M 7JN, England

      IIF 55
    • Suite 7, 35 / 37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 56
    • Suite 7, 35/37 Ludgate Hill, London, EC4M 7JN, England

      IIF 57
    • Suite 7 35/37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 58
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 59 IIF 60
    • 1, Suffolk Way, Sevenoaks, TN13 1YL

      IIF 61
    • 16, Mount Pleasant Road, Tunbridge Wells, TN1 1QU, England

      IIF 62 IIF 63
    • M G I House, 3 Monson Road, Tunbridge Wells, TN1 1LH, England

      IIF 64
    • 66 Manwaring Building, East Malling, West Malling, ME19 6BJ, England

      IIF 65 IIF 66
    • 66, Manwaring Building, East Malling, West Malling, ME19 6BJ, United Kingdom

      IIF 67
  • Mr Ryan Jones
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 68
    • Well House Bramfield Road, Bramfield, Hertford, Hertfordshire, SG14 2QF, United Kingdom

      IIF 69
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 70
    • First Floor, 38-39 Hampstead High Street, London, NW3 1QE

      IIF 71
  • Jones, Ryan

    Registered addresses and corresponding companies
    • Crossways, Church Road, Chelsfield, BR6 7SN, England

      IIF 72
  • Ryan Oliver Jones
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 38-39 Hampstead High Street, London, NW3 1QE, United Kingdom

      IIF 73 IIF 74
  • Mr Ryan Jones
    English born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2 Eckersley Precinct, Mealhouse Lane, Atherton, Manchester, M46 0DR, England

      IIF 75
  • Mr Ryan Oliver Jones
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co Galley, House, Moon Lane, Barnet, EN5 5YL

      IIF 76
  • Ryan Jones
    Welsh born in April 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Wiggington Grange, St Martins, Oswestry, SY11 3HW, Wales

      IIF 77
child relation
Offspring entities and appointments
Active 31
  • 1
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-16 ~ now
    IIF 15 - Director → ME
  • 2
    Aspire House 12 Starnes Court, Union Street, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    ASPIRE GROUP HOLDINGS (NO.1) LIMITED - 2024-07-17
    1998 HOLDINGS LIMITED - 2023-12-12
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -5,169 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    CODEBROS GROUP LIMITED - 2024-04-12
    The Engine Room Battersea Power Station, Circus Road South, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2024-12-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    AIRO IAQ LIMITED - 2024-04-02
    The Engine Room Battersea Power Station, Circus Road South, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-12-05 ~ now
    IIF 25 - Director → ME
  • 6
    PIK L001 LIMITED - 2024-12-16
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-05-17 ~ now
    IIF 14 - Director → ME
  • 7
    TJ ENTERPRISES KENT LIMITED - 2024-12-18
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-16 ~ now
    IIF 16 - Director → ME
  • 8
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-03-24 ~ now
    IIF 19 - Director → ME
  • 9
    AGI MGMT LIMITED - 2024-03-25
    PRIME PROPERTIES SOUTH EAST LIMITED - 2024-02-19
    ABSOLUTE PRIME LIMITED - 2022-09-14
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,712 GBP2024-04-30
    Officer
    2024-02-01 ~ now
    IIF 4 - Director → ME
  • 10
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-23 ~ now
    IIF 1 - Director → ME
  • 11
    1 Suffolk Way, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 35 - Director → ME
  • 12
    6th Floor 2 London Wall Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 13
    THE WELL HOUSE AG LIMITED - 2022-02-09
    1 Woodfield Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-29 ~ dissolved
    IIF 30 - Director → ME
  • 14
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 4 offsprings)
    Person with significant control
    2021-07-27 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MPRJ HSK LIMITED - 2021-11-01
    1 Woodfield Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 32 - Director → ME
  • 16
    THE GOOD LIFESTYLE LIMITED - 2015-01-20
    Euro House, 1394 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Has significant influence or controlOE
  • 17
    EASY BUY EUROPE LIMITED - 2021-04-23
    1 Suffolk Way, Sevenoaks
    Dissolved Corporate (2 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 18
    WATCHES OF KENT LIMITED - 2024-04-12
    ASPIRE GROUP ENTERPRISES LIMITED - 2023-04-18
    SHARE SPACE LONDON LIMITED - 2022-06-30
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-11-09 ~ now
    IIF 3 - Director → ME
  • 19
    ASPIRE GROUP DEVELOPMENTS LIMITED - 2025-03-24
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-03 ~ now
    IIF 20 - Director → ME
  • 20
    EASY BUY EUROPE WHOLESALE LIMITED - 2023-12-12
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,331 GBP2024-04-30
    Officer
    2023-10-10 ~ now
    IIF 5 - Director → ME
  • 21
    PARK IT (KENT) LIMITED - 2024-09-09
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-29 ~ now
    IIF 17 - Director → ME
  • 22
    PARK IT (KENT) 2.0 LIMITED - 2024-12-16
    PIK L002 LIMITED - 2024-06-16
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-17 ~ now
    IIF 18 - Director → ME
  • 23
    1a Mulberry Gardens, Goring, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,558 GBP2019-05-31
    Officer
    2018-02-05 ~ dissolved
    IIF 39 - Director → ME
  • 24
    Monson Business Centre M G I House, 3, Monson Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 36 - Director → ME
  • 25
    Suite 7 35/37 Ludgate Hill Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 26
    Unit 11 Oaklands Business Centre 64-68 Elm Grove, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2020-05-07 ~ dissolved
    IIF 10 - Director → ME
  • 27
    R & J CONSULTANCY RS LTD - 2020-02-05
    R&J CONSULTANCY GROUP LTD - 2019-06-27
    Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,069 GBP2020-08-31
    Officer
    2018-08-31 ~ now
    IIF 38 - Director → ME
  • 28
    Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex
    Active Corporate (2 parents)
    Officer
    2020-05-07 ~ now
    IIF 11 - Director → ME
  • 29
    BLUEWAVE LONDON LIMITED - 2017-03-16
    BLUEWAVE EVENTS LIMITED - 2012-07-17
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 30
    99 VENTURES HOLDINGS LIMITED - 2020-12-23
    SENOL INVESTMENTS (HOLDINGS) LTD - 2020-06-24
    SENOL INVESTMENTS LIMITED - 2020-02-27
    4385, 11799122 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2019-01-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 31
    FLEXI HIRE (LDN) LIMITED - 2020-07-01
    1 Suffolk Way, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 7 - Director → ME
Ceased 23
  • 1
    66 Manwaring Building East Malling, West Malling, England
    Dissolved Corporate (2 offsprings)
    Officer
    2023-07-18 ~ 2023-09-27
    IIF 24 - Director → ME
    2023-09-28 ~ 2023-12-10
    IIF 23 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-12-12
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 2
    ASPIRE GROUP (KENT) LIMITED - 2023-12-11
    ASPIRE GROUP INVESTMENTS LIMITED - 2023-04-18
    ASPIRE GROUP LONDON LIMITED - 2023-03-15
    S&A PROPERTIES (SE LDN) LIMITED - 2021-12-31
    66 Manwaring Building East Malling, West Malling, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    6,918 GBP2022-05-31
    Officer
    2020-09-21 ~ 2024-01-10
    IIF 9 - Director → ME
    Person with significant control
    2020-09-21 ~ 2021-12-20
    IIF 52 - Ownership of shares – 75% or more OE
    2022-05-13 ~ 2023-04-17
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 3
    24a Market Street Disley, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -308 GBP2023-10-31
    Officer
    2018-10-31 ~ 2019-12-04
    IIF 51 - Director → ME
    Person with significant control
    2018-10-31 ~ 2020-10-14
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-10-23 ~ 2024-11-04
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 5
    S&A FBA (UK) LIMITED - 2022-02-09
    SENOL LIMITED - 2020-10-21
    66 Manwaring Building East Malling, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-24
    Officer
    2018-03-26 ~ 2024-02-01
    IIF 8 - Director → ME
    Person with significant control
    2018-03-26 ~ 2020-02-26
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    2021-07-27 ~ 2023-07-18
    IIF 28 - Director → ME
  • 7
    MPRJ HSK LIMITED - 2021-11-01
    1 Woodfield Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-06-16 ~ 2021-08-21
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 8
    MPRJ LS LIMITED - 2021-11-01
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Officer
    2021-05-10 ~ 2023-07-18
    IIF 31 - Director → ME
    Person with significant control
    2021-05-10 ~ 2021-08-21
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 74 - Right to appoint or remove directors OE
  • 9
    MPRJ LIMITED - 2021-11-02
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Officer
    2019-12-02 ~ 2023-07-18
    IIF 29 - Director → ME
    Person with significant control
    2019-12-02 ~ 2021-08-21
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ 2024-10-11
    IIF 12 - Director → ME
    Person with significant control
    2024-03-22 ~ 2024-10-11
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 11
    EASY BUY EUROPE LIMITED - 2021-04-23
    1 Suffolk Way, Sevenoaks
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-13 ~ 2022-01-03
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    WATCHES OF KENT LIMITED - 2024-04-12
    ASPIRE GROUP ENTERPRISES LIMITED - 2023-04-18
    SHARE SPACE LONDON LIMITED - 2022-06-30
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2021-11-09 ~ 2021-12-08
    IIF 55 - Ownership of shares – 75% or more OE
  • 13
    FINDABLE RECRUITMENT LIMITED - 2023-12-13
    66 Manwaring Building East Malling, West Malling
    Dissolved Corporate
    Officer
    2023-01-27 ~ 2024-01-30
    IIF 37 - Director → ME
  • 14
    EASY BUY EUROPE WHOLESALE LIMITED - 2023-12-12
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,331 GBP2024-04-30
    Person with significant control
    2023-10-10 ~ 2023-12-13
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 15
    Office 6, Unit 2 Sycamore Trading Estate, Squires Gate Lane, Blackpool, England
    Liquidation Corporate (1 parent)
    Officer
    2018-10-31 ~ 2019-03-20
    IIF 50 - Director → ME
    Person with significant control
    2018-10-31 ~ 2019-03-20
    IIF 75 - Has significant influence or control OE
  • 16
    PARK IT (KENT) LIMITED - 2024-09-09
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-06-03 ~ 2024-11-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 17
    RK INVESTMENTS GROUP LIMITED - 2022-07-19
    RK INVESTMENTS HOLDINGS LIMITED - 2022-03-16
    STAFF POINT LTD - 2022-02-09
    66 Manwaring Building East Malling, West Malling, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,774 GBP2022-10-31
    Officer
    2022-02-07 ~ 2024-02-18
    IIF 21 - Director → ME
    Person with significant control
    2022-06-20 ~ 2022-07-18
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 18
    Lower Ground Floor, 231 Shoreditch High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,331 GBP2021-11-30
    Officer
    2020-11-10 ~ 2023-04-18
    IIF 34 - Director → ME
    Person with significant control
    2020-11-10 ~ 2020-12-09
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    R & J CONSULTANCY RS LTD - 2020-02-05
    R&J CONSULTANCY GROUP LTD - 2019-06-27
    Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,069 GBP2020-08-31
    Officer
    2018-09-24 ~ 2018-09-24
    IIF 47 - Director → ME
    Person with significant control
    2018-08-31 ~ 2020-02-24
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BLUEWAVE LONDON LIMITED - 2017-03-16
    BLUEWAVE EVENTS LIMITED - 2012-07-17
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Officer
    2011-02-08 ~ 2023-07-18
    IIF 44 - Director → ME
  • 21
    66 Manwaring Building, East Malling, West Malling, United Kingdom
    Dissolved Corporate
    Officer
    2023-08-30 ~ 2024-01-30
    IIF 22 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-09-25
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 22
    FLEXI HIRE (LDN) LIMITED - 2020-07-01
    1 Suffolk Way, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2020-06-09 ~ 2020-06-26
    IIF 72 - Secretary → ME
    Person with significant control
    2020-06-09 ~ 2020-06-26
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    VANGUARD SENSOR TECHNOLOGY LIMITED - 2017-09-04
    1 Woodfield Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,730,694 GBP2023-03-31
    Officer
    2017-05-31 ~ 2023-06-12
    IIF 46 - Director → ME
    Person with significant control
    2017-03-31 ~ 2022-08-24
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors 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.