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

Masar, Ronnie

    Related profiles found in government register
  • Masar, Ronnie
    Irish care home administrator born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Dellcot Close, Prestwich, Manchester, Lancs, M25 0GX, United Kingdom

      IIF 1
  • Masar, Ronnie
    Irish care home director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dellcot Close, Prestwich, Manchester, M25 0GX, United Kingdom

      IIF 2
  • Masar, Ronnie
    Irish director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bewick Road, Gateshead, NE8 4DP, United Kingdom

      IIF 3
    • icon of address The More Centre, The Ropery, Derwentwater Road, Gateshead, Tyne And Wear, NE8 2EX

      IIF 4
    • icon of address Unit J13, The Avenues, 11 North Avenue Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0NJ, United Kingdom

      IIF 5
    • icon of address Unit J31, The Avenues, 11th Avenue North Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0NJ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Hay & Kilner Solicitors, Merchant House, 30 Cloth Market, Newcastle Upon Tyne, Tyne And Wear, NE1 1EE, United Kingdom

      IIF 12
  • Masar, Ronnie
    Irish management born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenside, Prince Concort Road, Gateshead, Tyne And Wear, Tyne And Wear, NE8 4JB, England

      IIF 13
  • Masar, Ronnie
    Israeli director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bewick Road, Gateshead, NE8 4DP, United Kingdom

      IIF 14 IIF 15
    • icon of address The More Centre, Derwentwater Road, Gateshead, Tyne And Wear, NE8 2EX

      IIF 16
    • icon of address The More Centre, The Ropery, Derwentwater Road, Gateshead, Tyne And Wear, NE8 2EX

      IIF 17
  • Masar, Ronnie
    Israeli manager born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenside, Prince Consort Road, Gateshead, Tyne And Wear, NE8 4JB, England

      IIF 18
  • Mr Ronnie Masar
    Irish born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bewick Road, Gateshead, NE8 4DP, United Kingdom

      IIF 19 IIF 20
    • icon of address The More Centre, Derwentwater Road, Gateshead, NE8 2EX, United Kingdom

      IIF 21
    • icon of address The More Centre, Derwentwater Road, Gateshead, Tyne And Wear, NE8 2EX

      IIF 22
    • icon of address The More Centre, The Ropery, Derwentwater Road, Gateshead, Tyne And Wear, NE8 2EX

      IIF 23 IIF 24
  • Mr Ronnie Masar
    Irish born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravenside, Prince Concort Road, Gateshead, Tyne And Wear, Tyne And Wear, NE8 4JB, England

      IIF 25
  • Masar, Ronnie

    Registered addresses and corresponding companies
    • icon of address Ravenside, Prince Consort Road, Gateshead, Tyne And Wear, NE8 4JB, England

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Hay & Kilner Solicitors Merchant House, 30 Cloth Market, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 11 Bewick Road, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Dellcot Close, Prestwich, Manchester, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address The More Centre The Ropery, Derwentwater Road, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -234,079 GBP2024-09-29
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address Unit J31 The Avenues, 11th Avenue North Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Unit J31 The Avenues, 11th Avenue North Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Unit J13 The Avenues, 11 North Avenue Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Unit J31 The Avenues, 11th Avenue North Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address The More Centre The Ropery, Derwentwater Road, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -316 GBP2024-09-30
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    icon of address Unit J31 The Avenues, 11th Avenue North Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Unit J31 The Avenues, 11th Avenue North Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Ravenside Prince Concort Road, Gateshead, Tyne And Wear, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,380 GBP2024-06-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The More Centre, Derwentwater Road, Gateshead, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -221,235 GBP2024-09-30
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 14
    icon of address Unit J31 The Avenues, 11th Avenue North Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 11 - Director → ME
Ceased 3
  • 1
    icon of address Rico House C/o Levensons, George Street, Prestwich, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    635,526 GBP2024-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2023-03-15
    IIF 2 - Director → ME
  • 2
    icon of address 11 Bewick Road, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2016-12-20
    IIF 3 - Director → ME
    icon of calendar 2016-12-20 ~ 2017-07-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-07-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Elliott House Seaside Lane, Easington Colliery, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    -402,665 GBP2023-11-28
    Officer
    icon of calendar 2015-11-25 ~ 2022-04-06
    IIF 18 - Director → ME
    icon of calendar 2015-11-25 ~ 2022-04-06
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2022-04-06
    IIF 21 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.