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 Ramon Gonzalez

    Related profiles found in government register
  • Mr Ramon Gonzalez
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
  • Mr Ramon Gonzalez
    Spanish born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 3
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 4
  • Mr Jose Ramon Gonzalez
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 5
  • Mr Jose Ramon Gonzalez
    English born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 2 Atlip Road, Alperton, Middlesex, HA0 4LU, England

      IIF 6
    • Unit 2a, Atlip Road, Alperton, HA0 4LU, England

      IIF 7
    • 130, Old Street, London, EC1V 9BD, England

      IIF 8 IIF 9
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10 IIF 11 IIF 12
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 13
  • Gonzalez, Ramon
    British ceo born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • Gonzalez, Jose Ramon
    British chief executive officer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 15
  • Gonzalez, Jose Ramon
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 16
  • Gonzalez, Ramon
    Spanish ceo born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 18
  • Gonzalez, Ramon
    Spanish director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 19
  • Gonzalez, Jose Ramon
    English ceo born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Atlip Road, Alperton, HA0 4LU, England

      IIF 20
    • 130, Old Street, London, EC1V 9BD, England

      IIF 21
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22 IIF 23 IIF 24
  • Gonzalez, Jose Ramon
    English company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ, England

      IIF 25
    • Unit 2, 2 Atlip Road, Alperton, Wembley, HA0 4LU, United Kingdom

      IIF 26
  • Gonzalez, Jose Ramon
    English director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 27
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    223,400 GBP2023-04-30
    Officer
    2022-07-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    43 Berkeley Square, London, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Unit 2 2 Atlip Road, Alperton, Wembley, England
    Dissolved corporate (4 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 5
    JRG INDUSTRIES LIMITED - 2020-08-21
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2020-02-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    Unit 2a Atlip Road, Alperton, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2020-10-06 ~ 2023-01-09
    IIF 20 - director → ME
    Person with significant control
    2020-10-06 ~ 2023-01-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    223,400 GBP2023-04-30
    Officer
    2022-07-01 ~ 2022-07-02
    IIF 16 - director → ME
    2022-04-25 ~ 2022-07-01
    IIF 22 - director → ME
    Person with significant control
    2022-04-25 ~ 2022-07-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    4385, 12273969 - Companies House Default Address, Cardiff
    Corporate (1 offspring)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-02-15 ~ 2022-04-25
    IIF 23 - director → ME
    2019-10-22 ~ 2020-02-15
    IIF 27 - director → ME
    2020-02-15 ~ 2021-12-31
    IIF 17 - director → ME
    Person with significant control
    2019-10-22 ~ 2020-02-15
    IIF 8 - Has significant influence or control OE
    2020-02-15 ~ 2021-12-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2020-02-15 ~ 2022-04-25
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    FREEMAN & ASSOCIATES LTD - 2022-04-25
    FREEMAN CAPITAL LOGISTICS LIMITED - 2022-04-13
    APEX PERFORMANCE RECOVERY LTD - 2022-01-28
    MJE LOGISTICS LTD - 2021-10-19
    4385, 10468735: Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    239,203 GBP2020-11-30
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 25 - director → ME
  • 5
    JRG INDUSTRIES LIMITED - 2020-08-21
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2018-10-02 ~ 2020-02-15
    IIF 28 - director → ME
    Person with significant control
    2018-10-02 ~ 2020-02-15
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    DUMP THE JUNK LTD - 2021-10-05
    Unit 2 2 Atlip Road, Alperton, Middlesex, England
    Corporate
    Equity (Company account)
    197,977 GBP2021-08-31
    Officer
    2021-06-18 ~ 2022-07-01
    IIF 26 - director → ME
    2022-07-01 ~ 2022-07-01
    IIF 14 - director → ME
    Person with significant control
    2021-06-18 ~ 2023-01-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    2022-07-01 ~ 2023-01-09
    IIF 1 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.