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

Granek, Ronald Leon

    Related profiles found in government register
  • Granek, Ronald Leon
    Australian born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 - 139, Brent Street, London, NW4 4DJ, England

      IIF 1
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 2
    • icon of address 72, Charteris Road, London, NW6 7EX, England

      IIF 3
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 4
  • Granek, Ronald Leon
    Australian clothing born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Holders Hill Drive, Holders Hill Drive, London, NW4 1NL, England

      IIF 5
  • Granek, Ronald Leon
    Australian commercial director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Holders Hill Drive, London, NW4 1NL, England

      IIF 6
  • Granek, Ronald Leon
    Australian company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 7
    • icon of address 23, Holders Hill Drive, London, NW4 1NL, England

      IIF 8 IIF 9 IIF 10
  • Granek, Ronald Leon
    Australian director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 11
    • icon of address 16 Thurlby Croft, Mulberry Close, London, NW4 1QP, England

      IIF 12
    • icon of address 23, Holders Hill Drive, London, NW4 1NL, England

      IIF 13 IIF 14
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 15 IIF 16
    • icon of address C/o Paragon Partners, Churchill House 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 17
  • Granek, Ronald Leon
    Australian retailer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Ash Drive, Leeds, LS17 8RE, England

      IIF 18
  • Granek, Ronald Leon
    Australian sales director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Granek, Ronald
    Australian sales director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 - 139 Brent Street, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 31
  • Granek, Ronald
    Australian sales director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Westchester Court, Westchester Drive, London, NW4 1RB, England

      IIF 32
  • Granek, Ronnie
    Australian director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shengate House, Shengate House Pepper Road, Leeds, Yorkshire, LS10 2RU, England

      IIF 33
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 34
  • Granek, Ronnie
    Australian sales director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Westchester Court, Westchester Drive, London, NW4 1RB, England

      IIF 35
  • Granek, Ron
    Australian sales director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 36 IIF 37
  • Granek, Ronald Leon
    British clothing born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Meadway, London, NW11 6QJ, United Kingdom

      IIF 38
  • Mr Ronald Granek
    Australian born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charteris Road, London, NW6 7EX, England

      IIF 39
    • icon of address Churchill House, Brent Street, London, NW4 4DJ, England

      IIF 40
  • Mr Ronald Granek
    Australian born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charteris Road, London, NW6 7EX, England

      IIF 41
  • Mr Ronald Leon Granek
    Australian born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 - 139 Brent Street, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 42
    • icon of address 137, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 43
    • icon of address 23, Holders Hill Drive, London, NW4 1NL, England

      IIF 44 IIF 45
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 46
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 47
  • Granek, Ronald Leon
    British clothing industry born in July 1963

    Registered addresses and corresponding companies
    • icon of address Flat 4 40 Belsize Square, Belsize Park, London, NW3 4HL

      IIF 48
  • Mr Ronnie Granek
    Australian born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Westchester Court, London, NW4 1RB, England

      IIF 49
  • Ronald Leon Granek
    Australian born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Ash Drive, Leeds, LS17 8RE, England

      IIF 50
    • icon of address 23 Holders Hill Drive, Holders Hill Drive, London, NW4 1NL, England

      IIF 51
  • Granek, Ronald
    Australian co director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Almond Way, Borehamwood, WD6 1HF, England

      IIF 52
  • Granek, Ronald
    Australian director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ajp Business Centre, 152 - 154 Coles Green Road, London, NW2 7HD, United Kingdom

      IIF 53
    • icon of address Flat 16, Mulberry Croft, Thurlby Croft, London, NW4 1QP, England

      IIF 54
  • Granek, Roland
    British sales person born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Westchester Court, Westchester Drive, London, NW4 1RB, England

      IIF 55
  • Granek, Ronald
    Australian director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137-137, Brent Street, London, NW4 4DJ, England

      IIF 56
  • Ronald Granek
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Brent Street, London, NW4 4DJ, England

      IIF 57
  • Mr Ronald Granek
    Australian born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Holders Hill Drive, Hendon, NW4 4NL, United Kingdom

      IIF 58
    • icon of address 137 - 139, Brent Street, London, NW4 4DJ, England

      IIF 59
    • icon of address 23, Holders Hill Drive, London, NW4 1NL, England

      IIF 60
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 61
    • icon of address Ajp Business Centre, 152 - 154 Coles Green Road, London, NW2 7HD, United Kingdom

      IIF 62
  • Mr Ron Granek
    Australian born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 63
    • icon of address Flat 3 Westchester Court, Westchester Drive, London, NW4 1RB, England

      IIF 64
  • Mr Ronald Leon Granek
    Australian born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Holders Hill Drive, London, NW4 1NL, England

      IIF 65
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,280 GBP2023-04-30
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,087 GBP2023-05-10
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 23 Holders Hill Drive, Holders Hill Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,199 GBP2018-01-31
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 72 Charteris Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2022-03-25
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 Holders Hill Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address 137 - 139 Brent Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,621 GBP2024-12-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 23 Holders Hill Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Ajp Business Centre, 152 - 154 Coles Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 40 Belsize Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 1991-12-10 ~ 1999-10-31
    IIF 48 - Director → ME
  • 2
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,280 GBP2023-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2018-08-09
    IIF 56 - Director → ME
    icon of calendar 2023-08-31 ~ 2023-11-01
    IIF 25 - Director → ME
    icon of calendar 2018-10-01 ~ 2018-10-29
    IIF 7 - Director → ME
    icon of calendar 2019-04-01 ~ 2019-07-10
    IIF 11 - Director → ME
    icon of calendar 2021-11-10 ~ 2022-02-15
    IIF 27 - Director → ME
    icon of calendar 2020-03-20 ~ 2021-10-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-08-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    icon of address Top Floor, Rear Room, 49 St. Kilda's Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,939 GBP2022-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2019-07-10
    IIF 8 - Director → ME
    icon of calendar 2020-05-01 ~ 2021-10-05
    IIF 35 - Director → ME
    icon of calendar 2018-12-10 ~ 2018-12-30
    IIF 31 - Director → ME
    icon of calendar 2019-02-15 ~ 2019-05-04
    IIF 13 - Director → ME
    icon of calendar 2022-09-15 ~ 2023-05-17
    IIF 23 - Director → ME
    icon of calendar 2022-03-21 ~ 2022-05-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-05-15
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    icon of address 100 High Ash Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    842 GBP2018-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-06-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2017-06-17
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 72 Charteris Road, London, England
    Active Corporate
    Equity (Company account)
    384 GBP2021-12-31
    Officer
    icon of calendar 2023-05-10 ~ 2023-06-18
    IIF 26 - Director → ME
    icon of calendar 2022-02-15 ~ 2022-02-23
    IIF 55 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-10-05
    IIF 20 - Director → ME
    icon of calendar 2019-10-20 ~ 2019-11-12
    IIF 21 - Director → ME
    icon of calendar 2022-05-01 ~ 2022-06-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2022-06-15
    IIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-10 ~ 2023-06-18
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-20 ~ 2019-11-13
    IIF 65 - Ownership of shares – 75% or more OE
  • 6
    icon of address 23 Holders Hill Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ 2019-08-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-08-18
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    icon of address 72 Charteris Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2022-03-25
    Officer
    icon of calendar 2021-02-01 ~ 2021-07-10
    IIF 10 - Director → ME
    icon of calendar 2021-08-25 ~ 2022-02-15
    IIF 34 - Director → ME
    icon of calendar 2022-02-23 ~ 2022-08-17
    IIF 33 - Director → ME
    icon of calendar 2018-09-06 ~ 2020-12-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2020-12-12
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Has significant influence or control OE
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2021-09-17 ~ 2022-08-15
    IIF 61 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-12 ~ 2021-07-17
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    icon of address 137 - 139 Brent Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,621 GBP2024-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-06-14
    IIF 52 - Director → ME
    icon of calendar 2016-07-19 ~ 2016-08-31
    IIF 54 - Director → ME
  • 9
    icon of address 23 Holders Hill Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ 2016-10-19
    IIF 12 - Director → ME
  • 10
    icon of address Churchill House, Brent Street, London, England
    Active Corporate
    Equity (Company account)
    -79,044 GBP2023-06-30
    Officer
    icon of calendar 2022-01-05 ~ 2022-03-10
    IIF 16 - Director → ME
    icon of calendar 2019-07-07 ~ 2021-09-17
    IIF 29 - Director → ME
    icon of calendar 2024-03-21 ~ 2024-05-01
    IIF 22 - Director → ME
    icon of calendar 2023-03-12 ~ 2024-01-16
    IIF 15 - Director → ME
    icon of calendar 2021-09-25 ~ 2021-10-19
    IIF 24 - Director → ME
    icon of calendar 2024-05-15 ~ 2024-09-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-01
    IIF 57 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-02 ~ 2022-01-05
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2024-05-15 ~ 2024-09-20
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2014-10-29
    IIF 17 - Director → ME
  • 12
    icon of address Ajp Business Centre, 152 - 154 Coles Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2016-10-19
    IIF 53 - 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.