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

Onyango, Ronald

    Related profiles found in government register
  • Onyango, Ronald
    British business born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Neville Road, Illford, IG6 2LN, United Kingdom

      IIF 1
    • icon of address 46, Walter Street, Manchester, M18 8SN, England

      IIF 2 IIF 3
  • Onyango, Ronald
    British business person born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Walter Street, Abbey Hey, Manchester, Lancashire, M18 8SN, United Kingdom

      IIF 4
  • Onyango, Ronald
    British consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 5
  • Onyango, Ronald
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Walter Street, Abbey Hey, Manchester, Lancashire, M18 8SN, England

      IIF 6
    • icon of address 46, Walter Street, Abbey Hey, Manchester, M18 8SN, United Kingdom

      IIF 7 IIF 8
  • Onyango, Ronald
    British lawyer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 9
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 46, Walter Street, Manchester, Lanchashire, M18 8SN, United Kingdom

      IIF 11
    • icon of address 46 Walter Street, Walter Street, Abbey Hey, Manchester, M18 8SN, England

      IIF 12 IIF 13
  • Onyango, Ronald
    British lawyer/businessman born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Birdie Way, Pinehurst, Hertford, SG13 7SX

      IIF 14
  • Onyango, Ronald
    British solicitor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Walter Street, Abbey Hey, Manchester, Lancashire, M18 8SN, England

      IIF 15
  • Onyango, Ronald
    born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City View House, 5 Union Street, Manchester, Lancashire, M12 4JD

      IIF 16
  • Onyango, Ronald Kenneth
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Falcon Way, Manchester, M11 3LN, United Kingdom

      IIF 17
  • Onyango, Ronald Kenneth
    British consultant lawyer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Falconwood Way, Manchester, M11 3LN, United Kingdom

      IIF 18
  • Onyango, Ronald Kenneth
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Onyango, Ronald Kenneth
    British lawyer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Falconwood Way, Manchester, M11 3LN, United Kingdom

      IIF 22
  • Onyango, Ronald Kenneth
    British solicitor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Falconwood Way, Manchester, M11 3LN, United Kingdom

      IIF 23
  • Mr Ronald Onyango
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16 Saturn Centre, Challenge Way, Blackburn, BB1 5QB, England

      IIF 24
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 46, Walter Street, Abbey Hey, Manchester, Lancashire, M18 8SN, United Kingdom

      IIF 26
    • icon of address 46, Walter Street, Manchester, M18 8SN, England

      IIF 27
  • Onyango, Ronald Kenneth Ochieng
    British diretor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Worths Lane, Manchester, Denton, M34 7GB, United Kingdom

      IIF 28
  • Onyango, Ronald
    British

    Registered addresses and corresponding companies
    • icon of address 46, Walter Street, Abbey Hey, Manchester, M18 8SN, United Kingdom

      IIF 29 IIF 30
  • Onyango, Ronald
    Kenya lawyer born in April 1973

    Registered addresses and corresponding companies
    • icon of address 26 Rumstead House, Mortimer Crescent, London, Greater London, NW6 5UT

      IIF 31
  • Mr Ronald Kenneth Onyango
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 11, Falcon Way, Manchester, M11 3LN, United Kingdom

      IIF 35
    • icon of address 11, Falconwood Way, Manchester, M11 3LN, United Kingdom

      IIF 36
  • Onyango, Ronald Ochieng, Mr.

    Registered addresses and corresponding companies
    • icon of address 46, Walter Street, Abbey Hey, Manchester, Lancashire, M18 8SN, England

      IIF 37
  • Onyango, Ronald

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address 11, Falconwood Way, Manchester, M11 3LN, United Kingdom

      IIF 39
    • icon of address 46, Walter Street, Manchester, M18 8SN, England

      IIF 40
    • icon of address Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 41
  • Mr Ronald Kenneth Ochieng Onyango
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Worths Lane, Denton, Manchester, M34 7GB, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-12-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,386 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 26 Neville Road, Illford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 11 Falconwood Way, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-10-25 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    icon of address 47 Miall Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 11 Falconwood Way, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ASSURED CLAIMS BUREAU LTD - 2013-07-22
    GRIFFIN, RONALD & KEN LEGAL LTD - 2012-02-06
    icon of address S W Recovery Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,948 GBP2015-07-31
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF 13 - Director → ME
  • 11
    RJW & ASSOCIATES LIMITED - 2016-03-10
    RJ INTER LTD - 2016-01-29
    icon of address Suite 16 Saturn Centre, Challenge Way, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,213 GBP2017-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    RMB SOLICITORS LLP - 2014-03-28
    icon of address City View House, 5 Union Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 13
    icon of address 11 Falconwood Way, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,602 GBP2019-06-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    GRIFFIN ADVOCATE LTD - 2023-12-12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,318 GBP2024-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ASTUTE CONSULTING SERVICES INC LTD - 2023-07-17
    icon of address 20 Wenlock Road, London, England
    Active Corporate
    Equity (Company account)
    -47,344.54 GBP2024-03-31
    Officer
    icon of calendar 2016-03-05 ~ 2016-08-10
    IIF 12 - Director → ME
    icon of calendar 2016-01-25 ~ 2016-01-29
    IIF 14 - Director → ME
  • 2
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,088.01 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ 2024-06-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2024-09-02
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 53 Ridgewell Close, London
    Active Corporate (4 parents)
    Equity (Company account)
    125 GBP2024-08-31
    Officer
    icon of calendar 2005-08-19 ~ 2007-08-22
    IIF 31 - Director → ME
  • 4
    icon of address 46 Walter Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-02 ~ 2013-07-31
    IIF 5 - Director → ME
    icon of calendar 2013-05-02 ~ 2013-07-31
    IIF 41 - Secretary → ME
  • 5
    ASSURED CLAIMS BUREAU LTD - 2013-07-22
    GRIFFIN, RONALD & KEN LEGAL LTD - 2012-02-06
    icon of address S W Recovery Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,948 GBP2015-07-31
    Officer
    icon of calendar 2011-07-06 ~ 2012-08-09
    IIF 15 - Director → ME
    icon of calendar 2012-08-09 ~ 2012-08-20
    IIF 7 - Director → ME
    icon of calendar 2012-08-09 ~ 2012-08-09
    IIF 6 - Director → ME
    icon of calendar 2011-07-06 ~ 2011-09-05
    IIF 11 - Director → ME
    icon of calendar 2011-07-06 ~ 2012-08-09
    IIF 37 - Secretary → ME
  • 6
    RIANA DEVELOPMENT FOUNDATION NETWORK - 2015-04-10
    icon of address Community Room, 1 Edensor Gardens, Chiswick, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,974 GBP2024-10-31
    Officer
    icon of calendar 2011-03-07 ~ 2013-08-10
    IIF 9 - Director → ME
  • 7
    Company number 06745535
    Non-active corporate
    Officer
    icon of calendar 2008-11-10 ~ 2009-02-01
    IIF 30 - Secretary → ME
  • 8
    Company number 06794190
    Non-active corporate
    Officer
    icon of calendar 2009-01-19 ~ 2009-02-01
    IIF 8 - Director → ME
    icon of calendar 2009-01-19 ~ 2009-02-01
    IIF 29 - 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.