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
    • icon of address 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
    • icon of address Suite 7 35/37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 2
    • icon of address 1, Suffolk Way, Sevenoaks, TN13 1YL

      IIF 3
    • icon of address 1, Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 4
    • icon of address 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
  • Jones, Ryan
    British company director born in August 1998

    Resident in England

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

      IIF 23
    • icon of address 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 24
    • icon of address Monson Business Centre, M G I House, 3, Monson Road, Tunbridge Wells, Kent, TN1 1LH, England

      IIF 25
    • icon of address 66 Manwaring Building, East Malling, West Malling, ME19 6BJ

      IIF 26
    • icon of address 66 Manwaring Building, East Malling, West Malling, ME19 6BJ, England

      IIF 27 IIF 28
  • Jones, Ryan
    British director born in August 1998

    Resident in England

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

      IIF 29
    • icon of address Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 30
    • icon of address 66 Manwaring Building, East Malling, West Malling, ME19 6BJ, England

      IIF 31
  • Jones, Ryan
    British group managing director born in August 1998

    Resident in England

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

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

    Resident in England

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

      IIF 33
    • icon of address 66, Manwaring Building, East Malling, West Malling, ME19 6BJ, United Kingdom

      IIF 34
  • Mr Ryan Jones
    British born in August 1998

    Resident in United Kingdom

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

      IIF 35
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ

      IIF 36
    • icon of address Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 37
  • Jones, Ryan Louis Norman
    British born in August 1998

    Resident in United Kingdom

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

      IIF 38
  • Jones, Ryan
    British born in March 1964

    Resident in England

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

      IIF 39
  • Ryan Jones
    British born in August 1998

    Resident in England

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

      IIF 40
  • Mr Ryan Jones
    British born in August 1998

    Resident in England

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

      IIF 41 IIF 42
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 43 IIF 44
    • icon of address Ludgate House, 107 Fleet Street, London, EC4A 2AB, England

      IIF 45
    • icon of address Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 46
    • icon of address Suite 7, 35 - 37 Ludgate Hill, London, EC4M 7JN, England

      IIF 47
    • icon of address Suite 7, 35/37 Ludgate Hill, London, EC4M 7JN, England

      IIF 48
    • icon of address Suite 7 35/37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 49
    • icon of address Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 50 IIF 51
    • icon of address 1, Suffolk Way, Sevenoaks, TN13 1YL

      IIF 52
    • icon of address 16, Mount Pleasant Road, Tunbridge Wells, TN1 1QU, England

      IIF 53 IIF 54
    • icon of address M G I House, 3 Monson Road, Tunbridge Wells, TN1 1LH, England

      IIF 55
    • icon of address 66 Manwaring Building, East Malling, West Malling, ME19 6BJ, England

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

      IIF 58
  • Jones, Ryan Louis Norman
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 - 169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 59
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 60
  • Jones, Ryan

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

      IIF 61
  • Mr Ryan Louis Norman Jones
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -200 GBP2025-02-28
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 7 - Director → ME
  • 3
    AGF GALA LIMITED - 2025-11-04
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    PIK L001 LIMITED - 2024-12-16
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 6 - Director → ME
  • 5
    TJ ENTERPRISES KENT LIMITED - 2024-12-18
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 8 - 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
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,609 GBP2025-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 21 - Director → ME
  • 8
    PRIME PROPERTIES SOUTH EAST LIMITED - 2024-02-19
    AGI MGMT LIMITED - 2024-03-25
    ABSOLUTE PRIME LIMITED - 2022-09-14
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,712 GBP2024-04-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 1 Suffolk Way, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 24 - Director → ME
  • 11
    EASY BUY EUROPE LIMITED - 2021-04-23
    icon of address 1 Suffolk Way, Sevenoaks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 12
    OAKS PADEL CLUB LIMITED - 2025-07-22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    ASPIRE GROUP ENTERPRISES LIMITED - 2023-04-18
    WATCHES OF KENT LIMITED - 2024-04-12
    SHARE SPACE LONDON LIMITED - 2022-06-30
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 19 - Director → ME
  • 14
    ASPIRE GROUP DEVELOPMENTS LIMITED - 2025-03-24
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 15 - Director → ME
  • 15
    EASY BUY EUROPE WHOLESALE LIMITED - 2023-12-12
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,331 GBP2024-04-30
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 167 - 169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 59 - Director → ME
  • 17
    PARK IT (KENT) LIMITED - 2024-09-09
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address 5th Floor 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 60 - Director → ME
  • 20
    PIK L002 LIMITED - 2024-06-16
    PARK IT (KENT) 2.0 LIMITED - 2024-12-16
    icon of address Peter House, Oxford Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address 1a Mulberry Gardens, Goring, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,558 GBP2019-05-31
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address Monson Business Centre M G I House, 3, Monson Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 25 - Director → ME
  • 23
    icon of address Suite 7 35/37 Ludgate Hill Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 11 Oaklands Business Centre 64-68 Elm Grove, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 5 - Director → ME
  • 25
    R&J CONSULTANCY GROUP LTD - 2019-06-27
    R & J CONSULTANCY RS LTD - 2020-02-05
    icon of address 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
    icon of calendar 2018-08-31 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 1 - Director → ME
  • 27
    SENOL INVESTMENTS LIMITED - 2020-02-27
    SENOL INVESTMENTS (HOLDINGS) LTD - 2020-06-24
    99 VENTURES HOLDINGS LIMITED - 2020-12-23
    icon of address 4385, 11799122 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 28
    FLEXI HIRE (LDN) LIMITED - 2020-07-01
    icon of address 1 Suffolk Way, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 4 - Director → ME
Ceased 16
  • 1
    icon of address 66 Manwaring Building East Malling, West Malling, England
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2023-07-18 ~ 2023-09-27
    IIF 34 - Director → ME
    icon of calendar 2023-09-28 ~ 2023-12-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-12-12
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    S&A PROPERTIES (SE LDN) LIMITED - 2021-12-31
    ASPIRE GROUP (KENT) LIMITED - 2023-12-11
    ASPIRE GROUP INVESTMENTS LIMITED - 2023-04-18
    ASPIRE GROUP LONDON LIMITED - 2023-03-15
    icon of address 66 Manwaring Building East Malling, West Malling, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    6,918 GBP2022-05-31
    Officer
    icon of calendar 2020-09-21 ~ 2024-01-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-12-20
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-13 ~ 2023-04-17
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - 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
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,609 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-04-17 ~ 2025-06-10
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ 2024-11-04
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 5
    SENOL LIMITED - 2020-10-21
    S&A FBA (UK) LIMITED - 2022-02-09
    icon of address 66 Manwaring Building East Malling, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-24
    Officer
    icon of calendar 2018-03-26 ~ 2024-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2020-02-26
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ 2024-10-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-10-11
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    EASY BUY EUROPE LIMITED - 2021-04-23
    icon of address 1 Suffolk Way, Sevenoaks
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-13 ~ 2022-01-03
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    ASPIRE GROUP ENTERPRISES LIMITED - 2023-04-18
    WATCHES OF KENT LIMITED - 2024-04-12
    SHARE SPACE LONDON LIMITED - 2022-06-30
    icon of address 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
    icon of calendar 2021-11-09 ~ 2021-12-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    FINDABLE RECRUITMENT LIMITED - 2023-12-13
    icon of address 66 Manwaring Building East Malling, West Malling
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-27 ~ 2024-01-30
    IIF 26 - Director → ME
  • 10
    EASY BUY EUROPE WHOLESALE LIMITED - 2023-12-12
    icon of address 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
    icon of calendar 2023-10-10 ~ 2023-12-13
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 11
    PARK IT (KENT) LIMITED - 2024-09-09
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-06-03 ~ 2024-11-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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
    icon of address 66 Manwaring Building East Malling, West Malling, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,774 GBP2022-10-31
    Officer
    icon of calendar 2022-02-07 ~ 2024-02-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2022-07-18
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    icon of address Lower Ground Floor, 231 Shoreditch High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,331 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ 2023-04-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-12-09
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    R&J CONSULTANCY GROUP LTD - 2019-06-27
    R & J CONSULTANCY RS LTD - 2020-02-05
    icon of address 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
    icon of calendar 2018-09-24 ~ 2018-09-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2020-02-24
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 66 Manwaring Building, East Malling, West Malling, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-08-30 ~ 2024-01-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-09-25
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 16
    FLEXI HIRE (LDN) LIMITED - 2020-07-01
    icon of address 1 Suffolk Way, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-26
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-06-26
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.