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

Kohn, Ryan Matthew

    Related profiles found in government register
  • Kohn, Ryan Matthew
    British co-founder at propercorn born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, Strand, London, WC2R 1LA, England

      IIF 1
  • Kohn, Ryan Matthew
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 'home Farm, ', Common Lane, Radlett, Hertfordshire, WD7 8PL, United Kingdom

      IIF 2 IIF 3
  • Kohn, Ryan Matthew
    British consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 4
  • Kohn, Ryan Matthew
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 5 IIF 6
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 7
    • icon of address Home Farm, Common Lane, Radlett, Hertfordshire, WD7 8PL

      IIF 8
    • icon of address Home Farm, Common Lane, Radlett, WD7 8PL

      IIF 9 IIF 10
  • Kohn, Ryan Matthew
    born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 11
  • Mr Ryan Matthew Kohn
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 16
  • Kohn, Ryan Matthew
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30, The Lowlands, 2-8 Eton Avenue, London, NW3 3EJ, England

      IIF 17
  • Kohn, Ryan Matthew
    British developer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Englands Lane, London, NW3 4YD

      IIF 18
    • icon of address Flat 30 The Lowlands, 2-8 Eton Avenue, London, NW3 3EJ

      IIF 19 IIF 20
  • Kohn, Ryan Matthew
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-8 Eton Avenue, London, NW3 3EJ, United Kingdom

      IIF 21
    • icon of address The Royle Studios, 41 Wenlock Road, London, N1 7SG, England

      IIF 22
  • Kohn, Ryan Matthew
    British co-founder born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, Strand, London, WC2R 1LA, England

      IIF 23
  • Kohn, Ryan
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royle Studios, 41 Wenlock Road, London, N1 7SG, England

      IIF 24
  • Kohn, Ryan Matthew
    British developer

    Registered addresses and corresponding companies
    • icon of address Flat 30 The Lowlands, 2-8 Eton Avenue, London, NW3 3EJ

      IIF 25
  • Kohn, Ryan Matthew
    British director

    Registered addresses and corresponding companies
    • icon of address Home Farm, Common Lane, Radlett, WD7 8PL

      IIF 26
  • Ryan Kohn
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royle Studios, 41 Wenlock Road, London, London, N1 7SG, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,301 GBP2024-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-12-11 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 8 - Director → ME
  • 4
    HUBBUB TRADING LIMITED - 2016-04-28
    icon of address Somerset House, Strand, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    57,295 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Somerset House, Strand, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Old Hall Rectory Hill, East Bergholt, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2007-10-20 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    104,302 GBP2016-11-30
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,569 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove membersOE
    IIF 15 - Right to surplus assets - 75% or moreOE
  • 12
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address 171 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-10-18 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 7
  • 1
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,301 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-22 ~ 2022-11-21
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2021-02-26
    IIF 22 - Director → ME
  • 3
    HUBBUB TRADING LIMITED - 2016-04-28
    icon of address Somerset House, Strand, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    57,295 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2021-10-20
    IIF 1 - Director → ME
  • 4
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (1 parent)
    Equity (Company account)
    -80,570 GBP2024-12-31
    Officer
    icon of calendar 2012-01-23 ~ 2017-03-22
    IIF 2 - Director → ME
  • 5
    CAPRICORN ONE LIMITED - 1986-03-13
    icon of address 36 Lowlands, 2-8 Eton Avenue, Hampstead, London
    Active Corporate (6 parents)
    Equity (Company account)
    218,538 GBP2024-06-23
    Officer
    icon of calendar 2011-02-21 ~ 2018-01-06
    IIF 21 - Director → ME
  • 6
    PROPER SNACKS LTD - 2025-04-04
    icon of address 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-18 ~ 2021-02-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2021-02-26
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 12 Queens Gate Terrace, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2014-05-02
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.