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

Hughes, Ryan

    Related profiles found in government register
  • Hughes, Ryan
    British chairman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Cottage, Meadow Close, Bridge, Canterbury, CT4 5AT, England

      IIF 1
  • Hughes, Ryan
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pond Cottage, Hornash Lane, Shadoxhurst, Ashford, TN26 1HX, England

      IIF 2
    • icon of address Document Park, Castle Road, Sittingbourne, Kent, ME10 3JP, United Kingdom

      IIF 3
    • icon of address The Document Warehouse (uk) Ltd, Castle Road, Sittingbourne, Kent, ME10 3JP, England

      IIF 4
    • icon of address The Document Warehouse(uk) Ltd, Castle Road, Sittingbourne, Kent, ME10 3JP

      IIF 5
  • Hughes, Ryan
    British non executive director & advisor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Cottage, Meadow Close, Bridge, Canterbury, CT4 5AT, England

      IIF 6
  • Hughes, Ryan
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bowes Business Park, Wrotham Road, Meopham, Kent, DA13 0QB, England

      IIF 7
  • Hughes, Ryan
    British railway surveyor born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestons, Unit 5 Bowes Business Park, Wrotham Road, Meopham, Gravesend, DA13 0QB, England

      IIF 8
  • Hughes, Ryan
    British surveyor born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestons, Unit 5 Bowes Business Park, Wrotham Road, Meopham, Gravesend, DA13 0QB, England

      IIF 9
  • Hughes, Ryan
    English director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Document Warehouse Uk Ltd, Castle Road, Sittingbourne, ME103JP, England

      IIF 10
  • Hughes, Ryan
    British company director born in February 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 68, Andrews Road, Cardiff, CF14 2JP, Wales

      IIF 11
  • Hughes, Ryan
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Henwood Road, Ashford, Kent, TN24 8DH, England

      IIF 12 IIF 13
  • Hughes, Ryan
    British managing director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovis House, 108 High Street, Crawley, RH10 1AS, England

      IIF 14
  • Mr Ryan Hughes
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Cottage, Meadow Close, Bridge, Canterbury, CT4 5AT, England

      IIF 15
    • icon of address Innovis House, 108 High Street, Crawley, England

      IIF 16
  • Hughes, Ryan
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, 87 Wood View, Grays, Essex, RM16 2GP, United Kingdom

      IIF 17
    • icon of address Unit 5, Bowes Business Park, Wrotham Road, Meopham, Kent, DA13 0QB, England

      IIF 18
  • Hughes, Ryan
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193a Ashley Road, Hale, Altrincham, WA15 9SQ, United Kingdom

      IIF 19
  • Hughes, Ryan
    British engineer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lea Road, Grays, Essex, RM16 4DD, United Kingdom

      IIF 20
    • icon of address 14, Kings Road, Swadlincote, Derbyshire, DE110EJ, United Kingdom

      IIF 21
  • Hughes, Ryan
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Old Hill Old St Mellons, Old Hill Old St Mellons, Cardiff, CF35SU, United Kingdom

      IIF 22
  • Hughes, Ryan
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Ryan Hughes
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestons, Unit 5 Bowes Business Park, Wrotham Road, Meopham, Gravesend, DA13 0QB, England

      IIF 24
    • icon of address Unit 5, Bowes Business Park, Wrotham Road, Meopham, Kent, DA13 0QB, England

      IIF 25
  • Ryan Hughes
    British born in August 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Garlinge, Margate, CT9 5LN, England

      IIF 26
  • Mr Ryan Hughes
    British born in February 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 68, Andrews Road, Cardiff, CF14 2JP, Wales

      IIF 27
  • Mr Ryan Hughes
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond Cottage, Hornash Lane, Shadoxhurst, Ashford, TN26 1HX, England

      IIF 28
  • Mr Ryan Hughes
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193a Ashley Road, Hale, Altrincham, WA15 9SQ, United Kingdom

      IIF 29
    • icon of address Alva, Valley Drive, Gravesend, Kent, DA12 5UE, England

      IIF 30
    • icon of address 87, 87 Wood View, Grays, Essex, RM16 2GP, United Kingdom

      IIF 31
    • icon of address Unit 5, Bowes Business Park, Wrotham Road, Meopham, Kent, DA13 0QB, England

      IIF 32
  • Mr Ryan Hughes
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Prestons, Unit 5 Bowes Business Park Wrotham Road, Meopham, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,110 GBP2024-11-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 14 Kings Road, 14 Kings Road, Swadlincote
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,693,640 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 68 Andrews Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 11 High Street, Garlinge, Margate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    412,716 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 193a Ashley Road Hale, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,097 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address Alva, Valley Drive, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,847 GBP2017-02-28
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Prestons, Unit 5 Bowes Business Park Wrotham Road, Meopham, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,948 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 5, Bowes Business Park, Wrotham Road, Meopham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,045 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Orchard House, Henwood Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Pond Cottage Hornash Lane, Shadoxhurst, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,638 GBP2023-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address Orchard House, Henwood Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Document Park, Castle Road, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address Tdw Uk Ltd, Castle Road, Sittingbourne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,827 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
Ceased 9
  • 1
    icon of address Unit 5, Bowes Business Park, Wrotham Road, Meopham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,089 GBP2024-07-31
    Officer
    icon of calendar 2021-11-16 ~ 2023-01-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2023-01-20
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    NEXUS PSL LIMITED - 2017-02-21
    TDW SOLUTIONS LIMITED - 2014-11-10
    icon of address 109 Snakes Lane, Co Cooper Young Ca, Woodford Green, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2014-07-24 ~ 2014-11-11
    IIF 10 - Director → ME
  • 3
    icon of address Unit 5, Bowes Business Park Wrotham Road, Meopham, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ 2023-10-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2023-10-26
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    icon of address Newnham House, Grove, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-05 ~ 2021-03-19
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    icon of address 2nd Floor 7 - 10 Chandos Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -242,001 GBP2020-12-31
    Officer
    icon of calendar 2010-08-11 ~ 2021-10-12
    IIF 5 - Director → ME
  • 6
    icon of address Tdw Uk Ltd, Castle Road, Sittingbourne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,827 GBP2020-08-31
    Officer
    icon of calendar 2013-06-13 ~ 2021-10-12
    IIF 14 - Director → ME
  • 7
    icon of address Flat 12 Austin Place, 72 Oatlands Drive, Weybridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ 2025-04-23
    IIF 1 - Director → ME
  • 8
    icon of address Old Vicarage, Broadwell, Lechlade, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-10-18 ~ 2025-04-23
    IIF 6 - Director → ME
  • 9
    WILDHEARTS EDUCATION LTD - 2017-06-06
    icon of address 5a The Square, 95 Morrison Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2018-02-26 ~ 2021-11-16
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.