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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Glengorse, Battle, East Sussex, TN33 OTX, England

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

      IIF 33
    • icon of address 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
    • icon of address 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
    • icon of address Kingsmead Windmill, Caldbec Hill, Battle, East Sussex, TN33 0JS

      IIF 36
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Strawberry Hill Farmhouse, Poppinghole Lane, Robertsbridge, East Sussex, TN32 5QY

      IIF 47
  • Caine, Ronald Trevor
    British development consultant

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

      IIF 48
  • Caine, Ronald Trevor
    British uk

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

      IIF 49
  • Caine, Ronald Trevor

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

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

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