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

Jones, Ryan

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex, BN11 5LH

      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
    • 1, Suffolk Way, Sevenoaks, TN13 1YL

      IIF 3
    • 1, Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 4
    • Unit 11 Oaklands Business Centre 64-68, Elm Grove, Worthing, West Sussex, BN11 5LH

      IIF 5
  • Jones, Ryan
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF

      IIF 6
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
    • Unit 11, Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex, BN11 5LH

      IIF 8
  • 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, England

      IIF 9
    • 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 10
    • Monson Business Centre, M G I House, 3, Monson Road, Tunbridge Wells, Kent, TN1 1LH, England

      IIF 11
    • 66 Manwaring Building, East Malling, West Malling, ME19 6BJ

      IIF 12
  • 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 13
  • 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 14
    • 50, Princes Street, Ipswich, IP1 1RJ

      IIF 15
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 16
  • Jones, Ryan Louis Norman
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 17
  • Jones, Ryan
    British 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 18
  • Ryan Jones
    British born in August 1998

    Resident in England

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

      IIF 19
  • Mr Ryan Jones
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF

      IIF 20 IIF 21
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 22
    • Ludgate House, 107 Fleet Street, London, EC4A 2AB, England

      IIF 23
    • Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 24
    • Suite 7, 35 - 37 Ludgate Hill, London, EC4M 7JN, England

      IIF 25
    • Suite 7, 35/37 Ludgate Hill, London, EC4M 7JN, England

      IIF 26
    • Suite 7 35/37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 27
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 28 IIF 29
    • 1, Suffolk Way, Sevenoaks, TN13 1YL

      IIF 30
    • 16, Mount Pleasant Road, Tunbridge Wells, TN1 1QU, England

      IIF 31 IIF 32
    • M G I House, 3 Monson Road, Tunbridge Wells, TN1 1LH, England

      IIF 33
    • 66 Manwaring Building, East Malling, West Malling, ME19 6BJ, England

      IIF 34 IIF 35
    • 66, Manwaring Building, East Malling, West Malling, ME19 6BJ, United Kingdom

      IIF 36
  • Jones, Ryan Louis Norman
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ

      IIF 37 IIF 38 IIF 39
    • 167 - 169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 43
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 44
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF

      IIF 45 IIF 46 IIF 47
    • 5th Floor, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 48
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 49
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 50
    • Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 51
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 52 IIF 53
    • 11, Lime Tree Walk, Sevenoaks, TN13 1YH, England

      IIF 54
    • 66 Manwaring Building, East Malling, West Malling, ME19 6BJ, England

      IIF 55 IIF 56 IIF 57
    • 66, Manwaring Building, East Malling, West Malling, ME19 6BJ, United Kingdom

      IIF 58 IIF 59
  • Jones, Ryan

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

      IIF 60
  • Mr Ryan Louis Norman Jones
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 61
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    85 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-06-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2025-02-28
    Officer
    2024-02-16 ~ now
    IIF 38 - Director → ME
  • 3
    AGF GALA LIMITED - 2025-11-04
    Aspire House 12 Starnes Court, Union Street, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    PIK L001 LIMITED - 2024-12-16
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-05-17 ~ now
    IIF 37 - Director → ME
  • 5
    TJ ENTERPRISES KENT LIMITED - 2024-12-18
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 39 - Director → ME
  • 6
    ASPIRE GROUP MANAGMENT LIMITED - 2025-06-10
    AGOC ULTIMATE HOLDINGS LIMITED - 2025-06-06
    ASPIRE GROUP HOLDINGS (NO.1) LIMITED - 2024-07-17
    1998 HOLDINGS LIMITED - 2023-12-12
    85 Great Portland Street, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    7,609 GBP2025-04-30
    Officer
    2023-04-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-24 ~ now
    IIF 53 - Director → ME
  • 8
    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 (2 parents)
    Equity (Company account)
    3,712 GBP2024-04-30
    Officer
    2024-02-01 ~ now
    IIF 52 - Director → ME
  • 9
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 41 - Director → ME
  • 10
    1 Suffolk Way, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 10 - Director → ME
  • 11
    EASY BUY EUROPE LIMITED - 2021-04-23
    1 Suffolk Way, Sevenoaks
    Dissolved Corporate (2 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 12
    OAKS PADEL CLUB LIMITED - 2025-07-22
    85 Great Portland Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-05-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    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 (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-11-09 ~ now
    IIF 44 - Director → ME
  • 14
    ASPIRE GROUP DEVELOPMENTS LIMITED - 2025-03-24
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 47 - Director → ME
  • 15
    EASY BUY EUROPE WHOLESALE LIMITED - 2023-12-12
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,331 GBP2024-04-30
    Officer
    2023-10-10 ~ now
    IIF 42 - Director → ME
  • 16
    167 - 169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-10-20 ~ now
    IIF 43 - Director → ME
  • 17
    PARK IT (KENT) LIMITED - 2024-09-09
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-14 ~ now
    IIF 17 - Director → ME
  • 19
    5th Floor 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-05 ~ now
    IIF 49 - Director → ME
  • 20
    PARK IT (KENT) 2.0 LIMITED - 2024-12-16
    PIK L002 LIMITED - 2024-06-16
    Peter House, Oxford Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2024-05-17 ~ now
    IIF 46 - Director → ME
  • 21
    1a Mulberry Gardens, Goring, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,558 GBP2019-05-31
    Officer
    2018-02-05 ~ dissolved
    IIF 13 - Director → ME
  • 22
    Monson Business Centre M G I House, 3, Monson Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 23
    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 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    Unit 11 Oaklands Business Centre 64-68 Elm Grove, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2020-05-07 ~ dissolved
    IIF 5 - Director → ME
  • 25
    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 8 - Director → ME
  • 26
    Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex
    Active Corporate (2 parents)
    Officer
    2020-05-07 ~ now
    IIF 1 - Director → ME
  • 27
    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 6 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 28
    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 4 - Director → ME
Ceased 16
  • 1
    66 Manwaring Building East Malling, West Malling, England
    Dissolved Corporate (2 offsprings)
    Officer
    2023-07-18 ~ 2023-09-27
    IIF 59 - Director → ME
    2023-09-28 ~ 2023-12-10
    IIF 54 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-12-12
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more 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 57 - Director → ME
    Person with significant control
    2020-09-21 ~ 2021-12-20
    IIF 19 - Ownership of shares – 75% or more OE
    2022-05-13 ~ 2023-04-17
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 3
    ASPIRE GROUP MANAGMENT LIMITED - 2025-06-10
    AGOC ULTIMATE HOLDINGS LIMITED - 2025-06-06
    ASPIRE GROUP HOLDINGS (NO.1) LIMITED - 2024-07-17
    1998 HOLDINGS LIMITED - 2023-12-12
    85 Great Portland Street, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    7,609 GBP2025-04-30
    Person with significant control
    2023-04-17 ~ 2025-06-10
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-10-23 ~ 2024-11-04
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more 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 56 - Director → ME
    Person with significant control
    2018-03-26 ~ 2020-02-26
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-22 ~ 2024-10-11
    IIF 51 - Director → ME
    Person with significant control
    2024-03-22 ~ 2024-10-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    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 30 - Ownership of shares – 75% or more OE
  • 8
    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 (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2021-11-09 ~ 2021-12-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    FINDABLE RECRUITMENT LIMITED - 2023-12-13
    66 Manwaring Building East Malling, West Malling
    Dissolved Corporate
    Officer
    2023-01-27 ~ 2024-01-30
    IIF 12 - Director → ME
  • 10
    EASY BUY EUROPE WHOLESALE LIMITED - 2023-12-12
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,331 GBP2024-04-30
    Person with significant control
    2023-10-10 ~ 2023-12-13
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 11
    PARK IT (KENT) LIMITED - 2024-09-09
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-06-03 ~ 2024-11-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    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 55 - Director → ME
    Person with significant control
    2022-06-20 ~ 2022-07-18
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    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 9 - Director → ME
    Person with significant control
    2020-11-10 ~ 2020-12-09
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    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 18 - Director → ME
    Person with significant control
    2018-08-31 ~ 2020-02-24
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    66 Manwaring Building, East Malling, West Malling, United Kingdom
    Dissolved Corporate
    Officer
    2023-08-30 ~ 2024-01-30
    IIF 58 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-09-25
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    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 60 - Secretary → ME
    Person with significant control
    2020-06-09 ~ 2020-06-26
    IIF 14 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.