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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gonzalez, Ramon

    Related profiles found in government register
  • Gonzalez, Ramon
    Spanish ceo born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 2
  • Gonzalez, Ramon
    Spanish director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 3
  • Gonzalez, Ramon
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
  • Gonzalez, Jose Ramon
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 5
  • Gonzalez, Jose Ramon
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
  • Gonzalez, Jose Ramon
    English born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Atlip Road, Alperton, HA0 4LU, England

      IIF 7
    • C/o Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ, England

      IIF 8
    • Unit 2, 2 Atlip Road, Alperton, Wembley, HA0 4LU, United Kingdom

      IIF 9
  • Gonzalez, Jose Ramon
    English ceo born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11 IIF 12 IIF 13
  • Gonzalez, Jose Ramon
    English director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 14
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 15
  • Mr Ramon Gonzalez
    Spanish born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 17
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 18
  • Mr Ramon Gonzalez
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
  • Mr Jose Ramon Gonzalez
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 20
  • Mr Jose Ramon Gonzalez
    English born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 2 Atlip Road, Alperton, Middlesex, HA0 4LU, England

      IIF 21
    • Unit 2a, Atlip Road, Alperton, HA0 4LU, England

      IIF 22
    • 130, Old Street, London, EC1V 9BD, England

      IIF 23 IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25 IIF 26 IIF 27
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 9
  • 1
    APEX PERFORMANCE & RECOVERY LIMITED
    12931927 10468735
    Unit 2a Atlip Road, Alperton, England
    Active Corporate (8 parents)
    Officer
    2020-10-06 ~ 2023-01-09
    IIF 7 - Director → ME
    Person with significant control
    2020-10-06 ~ 2023-01-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BESTWAY INVESTMENTS LTD
    14067360
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2022-07-01 ~ 2022-07-02
    IIF 6 - Director → ME
    2022-04-25 ~ 2022-07-01
    IIF 11 - Director → ME
    2022-07-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-04-25 ~ 2022-07-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    2022-07-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    BESTWAY LOGISTICS LIMITED
    14101161
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    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
    IIF 25 - Right to appoint or remove directors OE
  • 4
    DISTINCT INNOVATIONS LTD
    12273969
    4385, 12273969 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2019-10-22 ~ 2020-02-15
    IIF 14 - Director → ME
    2020-02-15 ~ 2022-04-25
    IIF 12 - Director → ME
    2020-02-15 ~ 2021-12-31
    IIF 1 - Director → ME
    Person with significant control
    2020-02-15 ~ 2021-12-31
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2020-02-15 ~ 2022-04-25
    IIF 27 - Ownership of shares – 75% or more OE
    2019-10-22 ~ 2020-02-15
    IIF 23 - Has significant influence or control OE
  • 5
    EQUITY SECURE LIMITED
    15414374
    43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    FREEMAN CAPITAL LOGISTICS LIMITED - now
    FREEMAN & ASSOCIATES LTD - 2022-04-25
    FREEMAN CAPITAL LOGISTICS LIMITED - 2022-04-13
    APEX PERFORMANCE RECOVERY LTD - 2022-01-28
    MJE LOGISTICS LTD
    - 2021-10-19 10468735
    4385, 10468735: Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 8 - Director → ME
  • 7
    G & F DISTRIBUTION LIMITED
    12540490
    Unit 2 2 Atlip Road, Alperton, Wembley, England
    Dissolved Corporate (5 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 8
    INNOVATE RECRUITMENT SOLUTIONS LTD
    - now 11600087
    JRG INDUSTRIES LIMITED
    - 2020-08-21 11600087
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-02 ~ 2020-02-15
    IIF 15 - Director → ME
    2020-02-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-10-02 ~ 2020-02-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2020-02-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    LONDON WASTE SOLUTIONS LTD
    - now 12213995
    DUMP THE JUNK LTD
    - 2021-10-05 12213995
    Unit 2 2 Atlip Road, Alperton, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 4 - Director → ME
    2021-06-18 ~ 2022-07-01
    IIF 9 - Director → ME
    Person with significant control
    2021-06-18 ~ 2023-01-09
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2022-07-01 ~ 2023-01-09
    IIF 19 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.