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

Wilson, Ronnie

    Related profiles found in government register
  • Wilson, Ronnie
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, London Road, Camberley, Surrey, GU15 3HQ, United Kingdom

      IIF 1
    • icon of address Mill House, Quarry Lane, Yateley, Hampshire, GU46 6XW

      IIF 2
  • Wilson, Ronnie
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Krooner Park, Wilton Road, Camberley, Surrey, GU15 2QW, England

      IIF 3
    • icon of address Level 4, One Kingdom Street, London, W2 6BD, England

      IIF 4
    • icon of address Level 4, One Kingdom Street, London, W2 6BD, United Kingdom

      IIF 5
  • Wilson, Ronnie
    British consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Quarry Lane, Yateley, Hampshire, GU46 6XW

      IIF 6
  • Wilson, Ronnie
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dell House, The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF

      IIF 7
    • icon of address Trafalgar House, 325-327 London Road, Camberley, Surrey, GU15 3HQ, England

      IIF 8
    • icon of address Level 4, One Kingdom Street, London, W2 6BD, United Kingdom

      IIF 9 IIF 10
    • icon of address Mill House, Quarry Lane, Yateley, Hampshire, GU46 6XW

      IIF 11 IIF 12 IIF 13
  • Wilson, Ronnie
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 60, Worship Street, London, EC2A 2DJ, United Kingdom

      IIF 15
    • icon of address 1, Station Road, Newport, TF10 7EW, England

      IIF 16
  • Wilson, Ronnie
    British business executive born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rocksons Suite 8 Stewart House, 56 Longbridge Road, Barking, Essex, IG11 8RW, England

      IIF 17
  • Wilson, Ronnie
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Newport, TF10 7EW, England

      IIF 18
  • Wilson, Rohan
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Market Square 6-7 Market Square, Market Square, Marlow, Buckinghamshire, SL7 1DA

      IIF 19
  • Wilson, Ronnie
    British co director

    Registered addresses and corresponding companies
    • icon of address Mill House, Quarry Lane, Yateley, Hampshire, GU46 6XW

      IIF 20
  • Mr Ronnie Wilson
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Legal Director, Level 4 One Kingdom Street, London, W2 6BD, United Kingdom

      IIF 21
    • icon of address Mill House, Quarry Lane, Yateley, Hampshire, GU46 6XW, England

      IIF 22 IIF 23
  • Wilson, Ronnie
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Newport, TF10 7EW, England

      IIF 24
  • Wilson, Ronnie
    British business consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fosters Llp, 31 Hill Street, Mayfair, London, W1J 5LS, United Kingdom

      IIF 25
  • Wilson, Ronnie
    British head of pr marketing and media born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London, N1 0QH, United Kingdom

      IIF 26
  • Wilson, Ronnie
    British stonemason born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Council Road, Kilkeel, Newry, Co Down, BT34 4NP, United Kingdom

      IIF 27
  • Mr Ronnie Wilson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Worship Street, Ist Floor, Hackney, London, EC2A 2DJ, England

      IIF 28
    • icon of address 1, Station Road, Newport, TF10 7EW, England

      IIF 29
  • Mr Ronnie Wilson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fosters Llp, 31 Hill Street, Mayfair, London, W1J 5LS, United Kingdom

      IIF 30
    • icon of address 1, Station Road, Newport, TF10 7EW, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Rocksons Suite 8 Stewart House, 56 Longbridge Road, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,875 GBP2021-03-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address C/o Rocksons Suite 8 Stewart House, 56 Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Flat 3 Market Square 6-7 Market Square, Market Square, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 19 - Director → ME
  • 4
    PACE SOCCER CENTRES LIMITED - 2012-05-17
    FUSION X SOCCER CENTRES LIMITED - 2012-02-02
    FUSION X FUTBOL LIMITED - 2009-11-16
    icon of address Mill House, Quarry Lane, Yateley, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,785 GBP2024-06-30
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    KNIGHT TECHNICAL SYSTEMS LIMITED - 2013-03-07
    icon of address Trafalgar House, 325-327 London Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,956 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Legal Director, Level 4 One Kingdom Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 10 - Director → ME
  • 7
    KNIGHT SECURITY LIMITED - 2022-10-19
    icon of address Trafalgar House, London Road, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,604,740 GBP2019-12-31
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address The Legal Director, Level 4 One Kingdom Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 9 - Director → ME
  • 9
    LAUDER WILSON HOLDINGS LIMITED - 2010-04-19
    LAUDER WILSON CONSULTANCY LIMITED - 2011-07-05
    icon of address Mill House, Quarry Lane, Yateley, Hampshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,969 GBP2016-03-31
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Rocksons Suite 8 Stewart House, 56 Longbridge Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,951 GBP2023-10-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1 Station Road, Newport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,826 GBP2022-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Station Road, Newport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Station Road, Newport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 2a Council Road, Kilkeel, Newry, Co Down
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 27 - Director → ME
Ceased 8
  • 1
    icon of address A-star/definitive Media, Business Design Centre, Islington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2011-05-11
    IIF 26 - Director → ME
  • 2
    icon of address Krooner Park, Wilton Road, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,178 GBP2024-06-30
    Officer
    icon of calendar 2007-02-03 ~ 2016-11-07
    IIF 14 - Director → ME
    icon of calendar 2019-04-25 ~ 2022-03-23
    IIF 3 - Director → ME
    icon of calendar 2009-04-14 ~ 2009-11-16
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2020-07-23
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    IMAGE SYSTEMS INTEGRATED LIMITED - 1988-09-22
    icon of address The Orangery, Turners Hill Road, Worth, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2009-02-26
    IIF 12 - Director → ME
  • 4
    KNIGHT TECHNICAL SYSTEMS LIMITED - 2013-03-07
    icon of address Trafalgar House, 325-327 London Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,956 GBP2016-04-30
    Officer
    icon of calendar 2013-03-01 ~ 2014-02-05
    IIF 5 - Director → ME
    icon of calendar 2014-02-05 ~ 2014-02-26
    IIF 8 - Director → ME
  • 5
    MACRO 4 PLC - 2009-03-27
    MACMILLAN RESOURCES LIMITED - 1977-09-29
    SOFTWARE DESIGN (U.K.) LIMITED - 1976-12-31
    MACRO 4 LIMITED - 1985-11-08
    icon of address The Orangery, Turners Hill Road, Worth,crawley, West Sussex
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 2009-02-26
    IIF 13 - Director → ME
  • 6
    icon of address 12 Alison Drive, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2013-02-07
    IIF 4 - Director → ME
  • 7
    COMMON SENSE COMPUTING (UK) LTD - 1999-12-29
    DATABASEPLUS LIMITED - 1993-11-22
    DELL SOFTWARE (UK) LIMITED - 2016-11-01
    QUEST SOFTWARE (UK) LIMITED - 2013-06-25
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2014-12-01
    IIF 7 - Director → ME
  • 8
    SYSTEMPLY LIMITED - 1990-03-05
    icon of address The Orangery, Turners Hill Road, Worth, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2009-02-26
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.