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

Jansen, Ron

    Related profiles found in government register
  • Jansen, Ron
    Dutch born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Nightjar Road, Bordon, GU35 0GJ, England

      IIF 1 IIF 2
    • Lodge, Nightjar Road, Bordon, GU35 0GJ, England

      IIF 3
    • Lodge, Nightjar Road, Bordon, Hampshire, GU35 0GJ, United Kingdom

      IIF 4
    • Suite 3, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, CV37 6GJ, United Kingdom

      IIF 5
  • Jansen, Ron
    Dutch solution architect born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Shrieves Walk, Stratford-upon-avon, CV37 6GJ, England

      IIF 6
  • Jansen, Ronald Wim
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3, 5 York Road, Chorlton Cum Hardy, Manchester, M21 9HP

      IIF 7
  • Mr Ron Jansen
    Dutch born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Nightjar Road, Bordon, GU35 0GJ, England

      IIF 8
    • Lodge, Nightjar Road, Bordon, GU35 0GJ, England

      IIF 9
    • Lodge, Nightjar Road, Bordon, Hampshire, GU35 0GJ, United Kingdom

      IIF 10
    • Suite 3, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, CV37 6GJ, United Kingdom

      IIF 11
    • Shrieves Walk, Stratford-upon-avon, CV37 6GJ, England

      IIF 12
  • Jansen, Ronald
    Dutch project manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 563, Amstelveen, Noord-holland, 1185 LW, Netherlands

      IIF 13
  • Mr Ronald Jansen
    Dutch born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, CV37 6GJ, United Kingdom

      IIF 14
    • Suite 3, Shrieves Walk, Stratford-upon-avon, CV37 6GJ, England

      IIF 15
  • Jansen, Ronald Wim
    Dutch consultant born in June 1961

    Resident in Portugal

    Registered addresses and corresponding companies
    • Floor Packwood House, Guild Street, Stratford Upon Avon, CV37 6RP, United Kingdom

      IIF 16
  • Jansen, Ronald Wim
    Dutch born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Accounting Crew, Office Suite 3, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, CV37 6GJ, England

      IIF 17 IIF 18
    • Nightjar Road, Bordon, Hampshire, GU35 0GJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Jansen, Ronald Wim
    Dutch company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, CV37 6GJ, United Kingdom

      IIF 24
    • Suite 3-5, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, United Kingdom

      IIF 25
    • Suite 5, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, CV37 6GJ, United Kingdom

      IIF 26
    • Suite 3, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire, CV37 6GJ, England

      IIF 27
  • Jansen, Ronald Wim
    Dutch consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Shrieves Walk, Stratford-upon-avon, CV37 6GJ, England

      IIF 28
  • Jansen, Ronald Wim
    Dutch director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Accounting Crew, Office Suite 3, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, CV37 6GJ, England

      IIF 29
    • Nightjar Road, Bordon, Hampshire, GU35 0GJ, United Kingdom

      IIF 30
    • Suite 3, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, CV37 6G, United Kingdom

      IIF 31
  • Jansen, Ronald Wim
    Dutch it consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightjar Road, Bordon, GU35 0GJ, United Kingdom

      IIF 32
  • Mr Ronald Wim Jansen
    Dutch born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • Suite 3, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, CV37 6GJ, United Kingdom

      IIF 34
    • Suite 3, Shrieves Walk, Stratford Upon Avon, CV37 6GJ

      IIF 35
  • Mr Ronald Jansen
    Dutch born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Accounting Crew, Office Suite 3, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, CV37 6GJ, England

      IIF 36
    • Suite 3, Shrieves Walk, Stratford Upon Avon, CV37 6GJ

      IIF 37
  • Mr Ronald Wim Jansen
    Dutch born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightjar Road, Bordon, GU35 0GJ, United Kingdom

      IIF 38
    • Suite 3, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, CV37 6GJ, United Kingdom

      IIF 39
    • Suite 5, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, CV37 6GJ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    12STAY LIMITED
    - now 10633494
    RWJ TECHNOLOGY SOLUTIONS LTD
    - 2022-12-07 10633494
    Office Suite 3, Shrieves Walk, Stratford Upon Avon
    Active Corporate (2 parents)
    Officer
    2022-03-01 ~ 2022-03-01
    IIF 22 - Director → ME
    2022-06-01 ~ now
    IIF 19 - Director → ME
    2017-02-22 ~ 2022-01-31
    IIF 18 - Director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    KHARYS LIMITED
    07880080
    10 Park Crescent, Hellifield, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-13 ~ 2012-01-05
    IIF 13 - Director → ME
  • 3
    MC SQUARED PLUS ONE LIMITED
    06706546
    C/o Seligman Percy Hilton House, Lord Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-24 ~ dissolved
    IIF 7 - Director → ME
  • 4
    ONETOHOLD LTD
    15667038
    15 Nightjar Road, Bordon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-22 ~ now
    IIF 2 - Director → ME
  • 5
    ONETOSTAY LIMITED
    15669571
    Oxney Lodge, Nightjar Road, Bordon, England
    Active Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 9 - Right to appoint or remove directors OE
    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
  • 6
    OXNEY HOLDINGS LTD
    13035174
    C/o The Accounting Crew, Office Suite 3, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-11-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-11-20 ~ 2021-07-16
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    RELEASEMYHOME LIMITED
    13484452
    Office Suite 3 Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    RWJ HOLDINGS LIMITED
    13423919
    Office Suite 3, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2022-06-01 ~ dissolved
    IIF 21 - Director → ME
    2021-05-27 ~ 2022-01-31
    IIF 16 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    RWJ PROPERTY SOLUTIONS LTD
    - now 07583942
    RWJ SOLUTIONS LTD
    - 2017-02-23 07583942
    Office Suite 3, Shrieves Walk, Stratford Upon Avon
    Active Corporate (1 parent)
    Officer
    2011-03-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    RWJ REAL ESTATE SOLUTIONS LTD
    11354821
    Office Suite 3, Shrieves Walk, Stratford Upon Avon
    Active Corporate (3 parents)
    Officer
    2022-06-01 ~ now
    IIF 20 - Director → ME
    2018-05-10 ~ 2022-01-31
    IIF 17 - Director → ME
    Person with significant control
    2018-05-10 ~ 2024-07-23
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    RWJ RECRUITMENT SOLUTIONS LIMITED
    11085665
    15 Nightjar Road, Bordon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 12
    RWJ SA JV3 LIMITED
    15579015
    15 Nightjar Road, Bordon, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    RWJ SA SOLUTIONS JV1 LIMITED
    14329024 14449538... (more)
    3 Shrieves Walk, Stratford-upon-avon, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RWJ SA SOLUTIONS JV2 LIMITED
    14449538 13591178... (more)
    Office Suite 3, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-10-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-10-28 ~ 2023-09-23
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RWJ SA SOLUTIONS LTD
    13193595 13591178... (more)
    Office Suite 3, Shrieves Walk, Sheep Street, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ 2022-01-31
    IIF 26 - Director → ME
    2022-03-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    RWJ SA SOLUTIONS V2 LIMITED
    13591178 14449538... (more)
    Office Suite 3, Shrieves Walk, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-08-29 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RWJ SOLUTIONS JV1 LIMITED
    13044329 13161144... (more)
    Office Suite 3-5 Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 25 - Director → ME
  • 18
    RWJ SOLUTIONS JV2 LIMITED
    13085408 13044329... (more)
    Office Suite 3 Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-16 ~ dissolved
    IIF 27 - Director → ME
  • 19
    RWJ SOLUTIONS JV3 LTD
    13161144 13044329... (more)
    Office Suite 3, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    STAIFORCE LIMITED
    - now 15035916
    STAYFORCE LTD
    - 2023-08-28 15035916
    Oxney Lodge, Nightjar Road, Bordon, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.