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

Mckee, Ronald Leslie

    Related profiles found in government register
  • Mckee, Ronald Leslie

    Registered addresses and corresponding companies
    • icon of address 10 Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE5 4BW

      IIF 1
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE9 4BW, England

      IIF 2
    • icon of address 10, Webbs Way, Stoney Stanton, Leicestershire, LE9 4BW, United Kingdom

      IIF 3
  • Mckee, Ronald Leslie
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE9 4BW

      IIF 4
  • Mckee, Ronald Leslie, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE9 4BW

      IIF 5 IIF 6
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE9 4BW, United Kingdom

      IIF 7
  • Mckee, Ronald Leslie, Mr.
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE9 4BW

      IIF 8
  • Harris, Simon
    British engineer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lady Forester Centre Broseley, Church Street, Broseley, Shropshire, TF12 5DG, England

      IIF 9
  • Mckee, Ronald Leslie
    British freight forwarder born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE9 4BW

      IIF 10
  • Khan, Hassena
    British house wife born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91a, Medlicott Road, Sparkhill, Birmingham, West Midlands, B11 1UB

      IIF 11
  • Turner, Su Evans
    British counselling born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barley Cottage, Bow Farms, Wyke, Much Wenlock, Shropshire, TF13 6PG, England

      IIF 12
  • Evans-turner, Su
    British retired born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arboracre, Church Preen, Church Stretton, SY6 7LH, United Kingdom

      IIF 13
  • Parveen, Shazia None
    British house wife born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91a, Medlicott Road, Sparkhill, Birmingham, West Midlands, B11 1UB

      IIF 14
  • Mckee, Ronald Leslie, Mr.
    British bookkeeper born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, LE9 4BW, England

      IIF 15
  • Mr Ronald Leslie Mckee
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, LE9 4BW, England

      IIF 16
  • Harman, Mathew Peter Daniel
    British pensions manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 26 Steerforth Street, London, London, SW18 4HH, England

      IIF 17
  • Taylor, Tracey Barbara
    British nurse born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Coalport Close, Broseley, Broseley, Shropshire, TF12 5BF, United Kingdom

      IIF 18
  • Mr Matthew Peter Daniel Harman
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 26 Steerforth Street, London, SW18 4HH

      IIF 19
  • Harman, Matthew Peter Daniel
    British financial consultant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Bryer Close, Chard, Somerset, TA20 2LA

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Flat 1, 26 Steerforth Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    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
    icon of address Arboracre, Church Preen, Church Stretton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 10 Webbs Way, Stoney Stanton, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -25,623.97 GBP2024-01-31
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 4 - Secretary → ME
  • 4
    icon of address The Lady Forester Centre, Church Street, Broseley
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    863,534 GBP2016-04-30
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 12 - Director → ME
Ceased 11
  • 1
    HOUSES OF BARRY LTD. - 2010-11-22
    TRADITIONAL TOUCH LIMITED - 2008-04-17
    icon of address 80 Boundary Avenue Boundary Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,547 GBP2024-01-31
    Officer
    icon of calendar 2006-10-01 ~ 2010-01-25
    IIF 8 - Secretary → ME
  • 2
    icon of address 10 Webbs Way, Stoney Stanton, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,585 GBP2017-08-31
    Officer
    icon of calendar 2013-03-25 ~ 2019-05-31
    IIF 2 - Secretary → ME
  • 3
    CLAXTON EDUCATION SERVICES LIMITED - 2017-09-19
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2017-09-30
    Officer
    icon of calendar 2016-12-01 ~ 2017-10-02
    IIF 15 - Director → ME
    icon of calendar 2007-09-10 ~ 2018-01-10
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-10-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    WESTWON VEHICLE LEASING LIMITED - 2016-04-22
    WESTWON FLEET LIMITED - 2018-01-31
    WESTWON CORPORATE LIMITED - 2016-03-03
    icon of address Shire House Long Street, Stoney Stanton, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,721 GBP2024-12-31
    Officer
    icon of calendar 2018-02-16 ~ 2020-03-17
    IIF 3 - Secretary → ME
  • 5
    icon of address The Lady Forester Centre, Church Street, Broseley
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    863,534 GBP2016-04-30
    Officer
    icon of calendar 2022-11-29 ~ 2023-12-02
    IIF 18 - Director → ME
    icon of calendar 2016-10-17 ~ 2023-02-24
    IIF 9 - Director → ME
  • 6
    HACKLEZONE LIMITED - 1991-08-16
    LORDS LEAZE LANE (MANAGEMENT) COMPANY LIMITED - 1991-08-28
    icon of address 29 Bryer Close, Chard, England
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 1996-05-23 ~ 2011-03-01
    IIF 20 - Director → ME
  • 7
    icon of address Unit 1a Sapcote Road Industrial Estate, Burbage, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,317 GBP2024-08-31
    Officer
    icon of calendar 2008-07-15 ~ 2010-01-08
    IIF 1 - Secretary → ME
  • 8
    REALMBERRY LIMITED - 1984-11-13
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,248,625 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-03-31
    IIF 10 - Director → ME
  • 9
    icon of address 91a Medlicott Road, Sparkhill, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-05 ~ 2014-07-28
    IIF 11 - Director → ME
    icon of calendar 2013-01-05 ~ 2013-04-04
    IIF 14 - Director → ME
  • 10
    icon of address 11 Park Road, Blaby, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-08-07 ~ 2015-04-09
    IIF 7 - Secretary → ME
  • 11
    TUBRIDY BUILDERS LTD., - 2021-01-26
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    283 GBP2021-10-31
    Officer
    icon of calendar 2004-07-15 ~ 2020-03-02
    IIF 6 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.