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

Mr Ronan Vincent Kearney

    Related profiles found in government register
  • Mr Ronan Vincent Kearney
    Irish born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scotland Farmhouse, Clay Bank, Hook Norton, Banbury, OX15 5PA, United Kingdom

      IIF 1
    • icon of address 11, Lorne Road, Prenton, CH43 1XD, United Kingdom

      IIF 2 IIF 3
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 4
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD

      IIF 5
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, England

      IIF 6
  • Mr Ronan Vincent Kearney
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lorne Road, Wirral, CH43 1XD, United Kingdom

      IIF 7
  • Kearney, Ronan Vincent
    Irish director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lorne Road, Prenton, CH43 1XD, England

      IIF 8
    • icon of address 11, Lorne Road, Prenton, Merseyside, CH43 1XD, United Kingdom

      IIF 9 IIF 10
  • Kearney, Ronan Vincent
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, England

      IIF 11
  • Kearney, Ronan Vincent
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 12
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 13 IIF 14
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9HT, United Kingdom

      IIF 15
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 16 IIF 17 IIF 18
    • icon of address 11, Lorne Road, Oxton, Wirral, CH43 1XD

      IIF 19 IIF 20 IIF 21
    • icon of address Building 120, Windmill Hill Business Park, Swindon, Wiltshire, SN5 6NX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD

      IIF 26
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 27 IIF 28
    • icon of address 11, Lorne Road, Oxton, Wirral, CH43 1XD, United Kingdom

      IIF 29
  • Kearney, Ronan Vincent
    British entrepreneur born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lorne Road, Oxton, Wirral, CH43 1XD, United Kingdom

      IIF 30
  • Kearney, Ronan Vincent
    British director

    Registered addresses and corresponding companies
    • icon of address 11, Lorne Road, Oxton, Wirral, CH43 1XD

      IIF 31
  • Kearney, Ronan Vincent

    Registered addresses and corresponding companies
    • icon of address Scotland Farmhouse, Clay Bank, Hook Norton, Banbury, OX15 5PA, United Kingdom

      IIF 32
  • Kearney, Ronan

    Registered addresses and corresponding companies
    • icon of address 11, Lorne Road, Prenton, Merseyside, CH43 1XD, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    NEW BOND STREET ASSET MANAGEMENT LIMITED - 2019-01-24
    icon of address Scotland Farmhouse Clay Bank, Hook Norton, Banbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,814 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 29 - Director → ME
    icon of calendar 2022-06-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BIRKENHEAD INVESTMENTS LIMITED - 2017-11-23
    CAERUS CAPITAL GROUP LIMITED - 2011-07-05
    BIRKENHEAD INVESTMENTS LIMITED - 2010-12-16
    CAERUS WEALTH GROUP LIMITED - 2010-08-26
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -365 GBP2017-10-31
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Scotland Farmhouse Clay Bank, Hook Norton, Banbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,638 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 30 - Director → ME
  • 6
    TRANMERE INVESTMENTS LIMITED - 2016-06-25
    TMIV LIMITED - 2009-09-23
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -385 GBP2021-10-31
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,129 GBP2024-10-31
    Officer
    icon of calendar 2008-10-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    CAERUS INTERMEDIARIES LIMITED - 2013-02-25
    KINGSVALE LIMITED - 2011-01-31
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 11 Lorne Road, Prenton, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,758 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-10-28 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 11 Lorne Road, Prenton, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,212 GBP2024-10-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    ALLIUM CAPITAL LIMITED - 2016-03-23
    TUDORGOLD LIMITED - 2009-01-07
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2016-02-29
    IIF 13 - Director → ME
    icon of calendar 2008-11-21 ~ 2009-04-30
    IIF 31 - Secretary → ME
  • 2
    HOST FINANCIAL LIMITED - 2010-08-26
    CAERUS WEALTH GROUP LIMITED - 2011-07-05
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-08 ~ 2013-11-20
    IIF 22 - Director → ME
  • 3
    CAERUS FINANCIAL LIMITED - 2013-12-20
    CAERUS FINANCIAL PRODUCTS LIMITED - 2013-12-02
    NOVASCENE SERVICES LIMITED - 2011-01-24
    icon of address Building 120 Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ 2013-03-20
    IIF 24 - Director → ME
  • 4
    WILMSLOW WEALTH LIMITED - 2014-01-02
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2013-03-20
    IIF 25 - Director → ME
  • 5
    WILMSLOW FINANCIAL SOLUTIONS LIMITED - 2014-01-02
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-28 ~ 2013-03-20
    IIF 23 - Director → ME
  • 6
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    804 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2025-04-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2025-04-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-09 ~ 2016-02-29
    IIF 14 - Director → ME
  • 8
    icon of address Scotland Farmhouse Clay Bank, Hook Norton, Banbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,638 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-19 ~ 2020-12-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2008-10-16
    IIF 19 - Director → ME
  • 10
    QUADRANT FUNDS LIMITED - 2010-07-29
    icon of address Trident 3 Trident Business Park, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-20 ~ 2013-03-20
    IIF 17 - Director → ME
  • 11
    CAERUS PORTFOLIO MANAGEMENT LIMITED - 2019-09-05
    CHARTWELL FUND MANAGEMENT LIMITED - 2010-11-29
    CHARTWELL INVESTMENT MANAGEMENT LIMITED - 1997-11-26
    CAVENDISH GRANT INVESTMENT MANAGEMENT LIMITED - 2007-05-31
    CHARTWELL ASSET MANAGEMENT LIMITED - 2006-06-30
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2014-02-14
    IIF 15 - Director → ME
  • 12
    FDWM LIMITED - 2009-03-17
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2016-12-14
    IIF 12 - Director → ME
  • 13
    CAERUS WEALTH SOLUTIONS LIMITED - 2014-01-02
    PALLADIAN SOLUTIONS LIMITED - 2010-07-06
    icon of address Building 120 Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ 2013-03-20
    IIF 18 - Director → ME
  • 14
    CAERUS WEALTH LIMITED - 2014-01-02
    TRANMERE FINANCIAL LIMITED - 2010-07-06
    icon of address Building 120 Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-19 ~ 2013-03-20
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.