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

Mr Kevin Thomas Ryan

    Related profiles found in government register
  • Mr Kevin Thomas Ryan
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 231 Shoreditch High Street, London, E1 6PJ, England

      IIF 1
    • icon of address Ludgate House, 107 Fleet Street, London, EC4A 2AB, England

      IIF 2
    • icon of address Suite 7, 35 / 37 Ludgate Hill, London, EC4M 7JN, England

      IIF 3
    • icon of address Suite 7 35/37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 4
  • Mr Kevin Ryan
    British born in March 1964

    Resident in England

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

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

      IIF 6
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF

      IIF 7
    • icon of address Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 8
    • icon of address 66 Manwaring Building, East Malling, West Malling, ME19 6BJ, England

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

      IIF 10
  • Ryan, Kevin Thomas
    British born in March 1964

    Resident in England

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

      IIF 11
  • Ryan, Kevin Thomas
    British company director born in March 1964

    Resident in England

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

      IIF 12
    • icon of address Lower Ground Floor, 231 Shoreditch High Street, London, E1 6PJ, England

      IIF 13
    • icon of address Ludgate House, 107 Fleet Street, London, EC4A 2AB, England

      IIF 14
    • icon of address Suite 7 35/37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 15
    • icon of address Monson Business Centre, M G I House, 3, Monson Road, Tunbridge Wells, Kent, TN1 1LH, England

      IIF 16
  • Ryan, Kevin Thomas
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 231 Shoreditch High Street, London, E1 6PJ, England

      IIF 17
    • icon of address Suite 7 35/37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 18
  • Mr Kevin Ryan
    British born in March 2023

    Resident in England

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

      IIF 19
  • Ryan, Kevin
    British born in March 1964

    Resident in England

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

      IIF 20
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF

      IIF 21 IIF 22
    • icon of address Unit 11, Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex, BN11 5LH

      IIF 23
  • Ryan, Kevin
    British company director born in March 1964

    Resident in England

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

      IIF 24
  • Ryan, Kevin
    British director born in March 1964

    Resident in England

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

      IIF 25
    • icon of address Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 26
  • Ryan, Kevin
    British managing director born in March 1964

    Resident in England

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

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    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)
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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 2017-05-13 ~ dissolved
    IIF 12 - Director → ME
  • 5
    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 16 - Director → ME
  • 6
    icon of address Suite 7 35/37 Ludgate Hill Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 18 - Director → ME
  • 7
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 11 - Director → ME
Ceased 7
  • 1
    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 2023-12-12 ~ 2025-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-02-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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 2024-04-17 ~ 2025-10-30
    IIF 21 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ 2025-10-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ 2025-10-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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 ~ 2025-10-31
    IIF 22 - Director → ME
  • 5
    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 2022-07-18 ~ 2023-11-05
    IIF 24 - Director → ME
    icon of calendar 2022-02-07 ~ 2022-06-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ 2022-06-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-07-18 ~ 2023-11-05
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    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 2020-12-09 ~ 2023-04-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2022-02-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite 7 35/37 Ludgate Hill Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ 2020-10-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2020-10-23
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.