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 Ronald Trevor Caine

    Related profiles found in government register
  • Mr Ronald Trevor Caine
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ronald Trevor Caine
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Bohemia Road, St. Leonards-on-sea, East Sussex, TN37 6RJ

      IIF 19
  • Mr Ronald Trevor Caine
    British born in October 1954

    Resident in Canada

    Registered addresses and corresponding companies
    • 93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 20
  • Caine, Ronald Trevor
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Caine, Ronald Trevor
    British development consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 30
  • Caine, Ronald Trevor
    British development consultant born in October 1954

    Resident in Canada

    Registered addresses and corresponding companies
    • Glengorse, Battle, East Sussex, TN33 OTX, England

      IIF 31 IIF 32
    • Holmes Property Group, Glengorse, Battle, East Sussex, TN33 0TX, United Kingdom

      IIF 33
    • 47 Orvis Court, 5 Midway Quay, Eastbourne, East Sussex, BN23 5DF

      IIF 34
  • Caine, Ronald Trevor
    British property developer born in October 1954

    Resident in Canada

    Registered addresses and corresponding companies
    • Glengorse, Glengorse, Battle, East Sussex, TN33 0TX, United Kingdom

      IIF 35
  • Caine, Ronald Trevor
    British development consultant born in October 1954

    Registered addresses and corresponding companies
    • Kingsmead Windmill, Caldbec Hill, Battle, East Sussex, TN33 0JS

      IIF 36
    • Hill House, Glengorse Estate, Glengorse Battle, East Sussex, TN33 9BU

      IIF 37
  • Caine, Ronald Trevor
    British director born in October 1954

    Registered addresses and corresponding companies
    • Hill House, Glengorse Estate, Glengorse Battle, East Sussex, TN33 9BU

      IIF 38 IIF 39 IIF 40
  • Caine, Ronald Trevor
    British property investor born in October 1954

    Registered addresses and corresponding companies
    • Hill House, Glengorse Estate, Glengorse Battle, East Sussex, TN33 9BU

      IIF 41 IIF 42
  • Caine, Ronald Trevor
    British development consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strawberry Hill Farmhouse, Poppinghole Lane, Robertsbridge, East Sussex, TN32 5QY

      IIF 43 IIF 44 IIF 45
  • Caine, Ronald Trevor
    British develpmnt consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strawberry Hill Farmhouse, Poppinghole Lane, Robertsbridge, East Sussex, TN32 5QY

      IIF 46
  • Caine, Ronald Trevor
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strawberry Hill Farmhouse, Poppinghole Lane, Robertsbridge, East Sussex, TN32 5QY

      IIF 47
  • Caine, Ronald Trevor
    British development consultant

    Registered addresses and corresponding companies
    • Kingsmead Windmill, Caldbec Hill, Battle, East Sussex, TN33 0JS

      IIF 48
  • Caine, Ronald Trevor
    British uk

    Registered addresses and corresponding companies
    • 47 Orvis Court, 5 Midway Quay, Eastbourne, East Sussex, BN23 5DF

      IIF 49
  • Caine, Ronald Trevor

    Registered addresses and corresponding companies
    • Glengorse, Battle, East Sussex, TN33 OTX, England

      IIF 50
    • Hill House, Glengorse Estate, Glengorse Battle, East Sussex, TN33 9BU

      IIF 51 IIF 52
child relation
Offspring entities and appointments 29
  • 1
    1066 LEISURE BREAKS LIMITED
    - now 03856923
    VINTS ESTATE AGENTS LIMITED
    - 2004-04-07 03856923
    RUBYTIME LIMITED
    - 2000-04-14 03856923
    93 Bohemia Road, St. Leonards On Sea, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    1999-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 2
    ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED
    - now 02182295
    EVAGLEN LIMITED - 1988-03-02
    Lawrence House, Goodwyn Avenue, Mill Hill, London
    Active Corporate (15 parents)
    Equity (Company account)
    1,628,223 GBP2024-11-30
    Officer
    1997-11-14 ~ 2000-02-25
    IIF 41 - Director → ME
  • 3
    CLONROCHE LIMITED
    02780865
    93 Bohemia Road, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    1993-01-25 ~ dissolved
    IIF 31 - Director → ME
    2002-04-23 ~ 2010-06-22
    IIF 49 - Secretary → ME
  • 4
    CORPORATE FINANCE U.K. LIMITED
    - now 03312719
    GLENGORSE CORPORATE FINANCE LIMITED
    - 1998-03-04 03312719
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    4,151,639 GBP2024-11-30
    Officer
    1997-02-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED
    - now 01978147
    LOCAL BUILDING SERVICES (BATTLE) LIMITED
    - 2001-10-29 01978147
    STIMPORT MANAGEMENT LIMITED
    - 1992-12-11 01978147
    WIDESTAL LIMITED
    - 1986-03-21 01978147
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (8 parents, 19 offsprings)
    Equity (Company account)
    -433,253 GBP2024-11-30
    Officer
    ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    DAVOR DEVELOPMENTS LIMITED
    03572798
    Lawrence House, Goodwyn Avenue, Mill Hill, London
    Active Corporate (15 parents)
    Equity (Company account)
    232,201 GBP2024-11-30
    Officer
    1998-06-10 ~ 2000-06-29
    IIF 37 - Director → ME
  • 7
    GARAGE RENTALS (UK) LIMITED
    03246711
    Unit 2.02 High Weald House, Bexhill, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    338,414 GBP2024-09-30
    Officer
    1996-09-06 ~ 2008-11-18
    IIF 40 - Director → ME
  • 8
    GLENGORSE BUSINESS SERVICES LIMITED
    - now 03124766
    BALLINGER LIMITED
    - 1996-01-30 03124766
    93 Bohemia Road, St Leonards On Sea, East Sussex
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -531,331 GBP2015-11-30
    Officer
    1996-01-22 ~ dissolved
    IIF 32 - Director → ME
    1996-01-22 ~ 2005-04-26
    IIF 48 - Secretary → ME
  • 9
    GOALART LIMITED
    02460431
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,482 GBP2024-04-30
    Officer
    ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HOLMES PROPERTY GROUP LIMITED
    02602949
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    375,291 GBP2024-11-30
    Officer
    1991-04-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    JOHN BRAY & SONS LIMITED
    - now 03567961
    BARTHEZ BUILDERS LIMITED
    - 1998-07-01 03567961
    93 Bohemia Road, St. Leonards On Sea, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    1998-06-22 ~ dissolved
    IIF 33 - Director → ME
  • 12
    KLINE HOWELL FINANCE LIMITED
    - now 02497874
    HOLMES FINANCIAL MANAGEMENT LIMITED
    - 1996-04-02 02497874
    HOLMES PROPERTY INVESTMENT CORPORATION LIMITED
    - 1993-01-13 02497874
    TRIOGROVE LIMITED
    - 1990-06-01 02497874
    Lawrence House, Goodwyn Avenue, Mill Hill, London
    Active Corporate (13 parents)
    Equity (Company account)
    321,482 GBP2024-11-30
    Officer
    ~ 2006-08-24
    IIF 46 - Director → ME
  • 13
    LAND RESERVES UK LIMITED
    - now 06067359
    UPU PROPERTY HOLDINGS LIMITED
    - 2007-11-08 06067359
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -504 GBP2024-11-30
    Officer
    2007-01-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    MERRICK CORPORATION LIMITED
    - now 03235605
    SHAKEHALF LIMITED
    - 1996-09-30 03235605
    68 Grafton Way, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    385,243 GBP2015-09-30
    Officer
    1996-09-03 ~ 2003-02-01
    IIF 39 - Director → ME
  • 15
    MERRICK PROPERTY CORPORATION LIMITED
    - now 03243886
    EFFECTAERO LIMITED
    - 1996-10-08 03243886
    68 Grafton Way, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    1996-09-13 ~ 2002-08-10
    IIF 38 - Director → ME
  • 16
    NEIL T101 LIMITED - now
    BNN LTD
    - 2010-12-14 05291979
    Prospect Place, Moorside Road, Winchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2005-09-19 ~ 2006-02-07
    IIF 47 - Director → ME
  • 17
    NEIL T102 LIMITED - now
    KFT INVESTMENTS LIMITED
    - 2010-12-14 02809155
    MERRICK MANAGEMENT CORPORATION U.K. LIMITED
    - 2001-12-20 02809155
    EMAURA LIMITED
    - 1996-10-07 02809155
    Prospect Place, Moorside Road, Winchester, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1,150 GBP2024-03-31
    Officer
    1993-06-14 ~ 2006-02-07
    IIF 44 - Director → ME
    1993-06-14 ~ 1996-09-11
    IIF 51 - Secretary → ME
  • 18
    QUARTER MANAGEMENT LIMITED
    02852634
    68 Grafton Way, London
    Active Corporate (10 parents)
    Equity (Company account)
    12 GBP2021-12-31
    Officer
    2000-11-23 ~ 2002-06-30
    IIF 52 - Secretary → ME
  • 19
    RELKO HOUSE MANAGEMENT LIMITED
    - now 02691558
    JUMAGATE LIMITED - 1992-08-12
    Paxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (21 parents)
    Equity (Company account)
    320 GBP2025-03-31
    Officer
    1997-05-01 ~ 1999-10-30
    IIF 42 - Director → ME
  • 20
    ROTHER COASTAL PROPERTIES LIMITED
    - now 05670875
    HIGHMOUNT LOGISTICS LIMITED
    - 2007-02-01 05670875
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    41,069 GBP2024-11-30
    Officer
    2006-08-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-26
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 21
    ROTHER COMMERCIAL LIMITED
    06066132
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,477,210 GBP2024-11-30
    Officer
    2007-01-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 22
    ROTHER ESTATES LIMITED
    - now 05664887
    ROTHER REVERSIONS LIMITED
    - 2020-11-10 05664887
    LOGIGATE ENTERPRISES LIMITED
    - 2007-02-01 05664887
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -46,793 GBP2024-11-30
    Officer
    2006-08-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-04-07
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 23
    ROTHER INVESTMENT GROUP LIMITED
    - now 03508763
    1066 LEISURE LIMITED
    - 2016-03-02 03508763
    ROTHER ESTATE MANAGEMENT LIMITED
    - 2003-02-19 03508763
    APPROACH PROPERTY LIMITED
    - 1998-06-18 03508763
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -101,913 GBP2021-11-30
    Officer
    1998-06-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    SF T101 LIMITED - now
    AEL T101 LIMITED - 2021-12-03
    KILLEAN LIMITED
    - 2010-12-14 02842265
    Prospect Place, Moorside Road, Winchester, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    1993-10-01 ~ 2005-12-14
    IIF 45 - Director → ME
  • 25
    SF T105 LIMITED - now
    NEIL T105 LIMITED - 2021-12-03
    THE GROUND RENT CORPORATION LIMITED
    - 2010-12-14 01850944
    COUNTRYWIDE BUILDING CONTRACTORS LTD.
    - 1998-07-02 01850944
    STIMPORT FINANCE LTD
    - 1991-06-10 01850944
    MAKLEIGH LIMITED
    - 1985-04-10 01850944
    Prospect Place, Moorside Road, Winchester, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -16,792 GBP2024-03-31
    Officer
    1985-01-25 ~ 2006-02-07
    IIF 43 - Director → ME
  • 26
    THE GROUND RENT INVESTMENT CORPORATION LIMITED
    - now 02270901
    STIMPORT HOLDINGS (U.K.) LIMITED
    - 1998-12-08 02270901
    SELECTVINE LIMITED
    - 1988-09-07 02270901
    17 Sackville Road, Bexhill-on-sea, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    29,167 GBP2024-07-31
    Officer
    ~ 2011-09-20
    IIF 34 - Director → ME
    2011-08-19 ~ 2016-03-01
    IIF 50 - Secretary → ME
  • 27
    THEMEMAGIC LIMITED
    03926546
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,012,290 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 28
    U.K. PROPERTY INVESTMENT CORPORATION LIMITED
    - now 02195562
    WOODCHELSEA LIMITED
    - 1990-05-24 02195562
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (11 parents)
    Equity (Company account)
    88,162 GBP2024-11-30
    Officer
    ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 29
    WESTONE PROPERTIES LIMITED
    03537954
    Lawrence House, Goodwyn Avenue, Mill Hill, London
    Active Corporate (14 parents, 13 offsprings)
    Equity (Company account)
    9,269,453 GBP2024-11-30
    Officer
    1998-06-10 ~ 2003-09-02
    IIF 36 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.