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

Petersen, Ronald John

    Related profiles found in government register
  • Petersen, Ronald John
    American business executive born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picket Piece Hale Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6NQ

      IIF 1 IIF 2
  • Petersen, Ronald John
    American chief executive born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picket Piece Hale Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6NQ

      IIF 3 IIF 4
  • Petersen, Ronald John
    American chief executive officer born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picket Piece Hale Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6NQ

      IIF 5
  • Petersen, Ronald John
    American commercial director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picket Piece Hale Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6NQ

      IIF 6
  • Petersen, Ronald John
    American company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Petersen, Ronald John
    American director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Petersen, Ronald John
    American director consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picket Piece Hale Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6NQ

      IIF 30
  • Petersen, Ronald John
    American general management born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picket Piece Hale Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6NQ

      IIF 31
  • Petersen, Ronald John
    American gusiness executive born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picket Piece Hale Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6NQ

      IIF 32
  • Petersen, Ronald John
    American none born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale Of Leven Industrial Estate, Dumbarton, Dunbartonshire, G82 3PW, Scotland

      IIF 33
  • Petersen, Ronald John
    American partner - venture capital partnership born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinburn Castle, Doubledykes Road, St. Andrews, Fife, KY16 9DR, Scotland

      IIF 34
  • Petersen, Ronald John
    American venture capital born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 2 Bessemer Building, Imperial College, London, SW7 2AZ

      IIF 35
    • icon of address 2nd Floor 33, Blagrave Street, Reading, RG1 1PW

      IIF 36
    • icon of address 1b Sandringham Park, Sandringham Park, Llansamlet, Swansea, SA6 8PW, Wales

      IIF 37
  • Petersen, Ronald John
    born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, NR9 4DD, United Kingdom

      IIF 38
    • icon of address Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, Norfolk, NR9 4DD, United Kingdom

      IIF 39
    • icon of address Barnham Broom Golf Club, Honingham Road, Norwich, Norfolk, NR9 4DD

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    CALON CARDIO TECHNOLOGY LIMITED - 2007-08-21
    MC405 LIMITED - 2007-06-15
    icon of address 1b Sandringham Park Sandringham Park, Llansamlet, Swansea, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -2,216,129 GBP2023-12-31
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 38 - LLP Designated Member → ME
  • 3
    icon of address Barnham Broom Golf Club, Honingham Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 40 - LLP Designated Member → ME
  • 4
    icon of address Barnham Broom Golf Club, Honingham Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 41 - LLP Designated Member → ME
  • 5
    COLTON CAPITAL LLP - 2004-11-01
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ now
    IIF 39 - LLP Designated Member → ME
  • 6
    AMBICARE HEALTH LIMITED - 2022-03-22
    LUMICURE LIMITED - 2009-08-17
    icon of address Alba Innovation Centre, Alba Campus, Livingston, West Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    404,444 GBP2023-06-30
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address Optic Technium, Ffordd William Morgan, St Asaph Business Park, St Asaph
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-05 ~ dissolved
    IIF 31 - Director → ME
  • 8
    HMS (687) LIMITED - 2007-02-08
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 73a Hartwell Road, Hanslope, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 29 - Director → ME
  • 10
    READING CLINICAL RESEARCH LTD - 2017-01-31
    icon of address 2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 36 - Director → ME
  • 11
    BIOCERAMIC THERAPEUTICS LIMITED - 2010-03-08
    ADVANCED TISSUE THERAPIES LIMITED - 2007-03-05
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -847,651 GBP2023-12-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 28 - Director → ME
Ceased 29
  • 1
    icon of address Matrix House, 12 - 16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2000-01-14 ~ 2001-11-15
    IIF 17 - Director → ME
  • 2
    HYMAC GROUP LTD - 1988-03-15
    BRINETON PLANT LIMITED - 1986-12-10
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-06 ~ 2001-11-15
    IIF 16 - Director → ME
  • 3
    icon of address First Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2001-11-15
    IIF 27 - Director → ME
  • 4
    icon of address Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2014-10-08
    IIF 9 - Director → ME
  • 5
    02060925 LIMITED - 2012-06-08
    BM ENGINEERING DIVISION LIMITED - 1992-07-27
    BM TECHNOLOGIES LIMITED - 1991-03-19
    icon of address Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-19 ~ 2001-11-15
    IIF 19 - Director → ME
  • 6
    WILLOUGHBY (553) LIMITED - 2007-02-19
    icon of address 1 Thane Road West, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2011-04-11
    IIF 20 - Director → ME
  • 7
    BRIDON ROPES LIMITED - 1994-05-13
    BRITISH ROPES LIMITED - 1990-03-01
    BRIDON STEEL LIMITED - 1983-01-01
    icon of address Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-07-10 ~ 1997-09-09
    IIF 3 - Director → ME
  • 8
    icon of address Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 1997-09-09
    IIF 4 - Director → ME
  • 9
    CAMERON EQUIPMENT LTD - 2002-02-05
    BM MACHINE LIMITED - 1995-06-28
    C.H. BEAZER MACHINE CO. LIMITED - 1987-11-02
    PRICE & PIERCE MACHINERY LIMITED - 1982-05-21
    icon of address Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2001-09-25
    IIF 8 - Director → ME
  • 10
    GUINNESS PEAT GROUP PLC - 2015-02-26
    BRUNEL HOLDINGS PLC - 2002-12-13
    B M GROUP PLC - 1995-01-03
    BRAHAM MILLAR GROUP PLC - 1985-05-01
    icon of address 4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 1998-10-05 ~ 2001-11-15
    IIF 25 - Director → ME
  • 11
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2001-11-15
    IIF 13 - Director → ME
  • 12
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,669,015 GBP2023-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2012-05-31
    IIF 10 - Director → ME
  • 13
    ENERGIST HOLDINGS LIMITED - 2003-09-15
    CONTINENTAL SHELF 278 LIMITED - 2003-08-14
    icon of address 2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,487,690 GBP2024-12-31
    Officer
    icon of calendar 2003-09-01 ~ 2003-12-22
    IIF 6 - Director → ME
  • 14
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-31 ~ 2014-07-16
    IIF 30 - Director → ME
  • 15
    INSITUFORM TECHNOLOGIES LIMITED - 1996-04-05
    INSITUFORM (UK) LIMITED - 1993-07-01
    PRECIS (748) LIMITED - 1988-07-20
    icon of address 12 - 20 Brunel Close, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1992-10-20 ~ 1993-08-31
    IIF 2 - Director → ME
  • 16
    INSITUFORM LININGS PUBLIC LIMITED COMPANY - 2010-01-04
    VERGEWOOD PUBLIC LIMITED COMPANY - 1983-08-26
    icon of address 12 - 20 Brunel Close, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-09 ~ 1993-08-31
    IIF 5 - Director → ME
  • 17
    INSITUFORM PERMALINE LIMITED - 1996-04-05
    LEWINDELL LIMITED - 1986-04-21
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-10 ~ 1993-08-31
    IIF 32 - Director → ME
  • 18
    KASS ENGINEERING AND PIPEWORK LIMITED - 1998-04-14
    KASS ENGINEERING & STEELSTOCK LIMITED - 1991-02-27
    KASS ENGINEERING & PIPEWORK LIMITED - 1990-06-22
    KASS PIPEWORK SERVICES LIMITED - 1981-12-31
    KASS MACHINERY LIMITED - 1979-12-31
    icon of address Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2001-11-15
    IIF 21 - Director → ME
  • 19
    RECORDHANDLE LIMITED - 1999-02-10
    icon of address Moorside Road, Winchester, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-01 ~ 2001-11-15
    IIF 22 - Director → ME
  • 20
    BRUNEL AFRICA LIMITED - 1999-06-29
    PLANT SALES (BM) LIMITED - 1995-05-25
    B M PLANT LIMITED - 1988-08-03
    C.H. BEAZER (ENGINEERING) LIMITED - 1987-12-07
    ICEATLAS LIMITED - 1983-07-20
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    387,264 GBP2024-06-30
    Officer
    icon of calendar 1998-10-19 ~ 1999-06-30
    IIF 12 - Director → ME
  • 21
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2001-11-15
    IIF 24 - Director → ME
  • 22
    MACHINE FABRICATORS (CLAYTON) LIMITED - 1996-09-12
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-19 ~ 2001-11-15
    IIF 26 - Director → ME
  • 23
    STARMALIS LIMITED - 2001-10-08
    icon of address Unit 4 College Business Park, Coldhams Lane, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2005-06-09
    IIF 7 - Director → ME
  • 24
    P1 GP LIMITED - 2001-06-12
    5D DEVELOPMENTS LIMITED - 2001-01-29
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2002-05-15
    IIF 11 - Director → ME
  • 25
    CLAYHILL NOMINEES LIMITED - 2007-09-05
    SHEARD ENGINEERING LIMITED - 1986-09-12
    SHIPLANCE LIMITED - 1986-03-24
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-10-19 ~ 2001-11-15
    IIF 14 - Director → ME
  • 26
    INSITUFORM TECHNICAL SERVICES LIMITED - 2003-07-24
    EDGEALPHA LIMITED - 1987-09-07
    icon of address 12 - 20 Brunel Close, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1993-08-31
    IIF 1 - Director → ME
  • 27
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2014-07-16
    IIF 15 - Director → ME
  • 28
    THOMAS ROBINSON AND SON PUBLIC LIMITED COMPANY - 1986-06-20
    icon of address Atherton Bailey, 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2001-11-15
    IIF 23 - Director → ME
  • 29
    W & J TOD PUBLIC LIMITED COMPANY - 1985-09-12
    icon of address First Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2001-11-15
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.