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

Mr Ronald Jehu

    Related profiles found in government register
  • Mr Ronald Jehu
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 1
    • 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA

      IIF 2
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 3 IIF 4
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 5
    • Ifs Labs, 1 Lyons Road, Manchester, M17 1RN, England

      IIF 6
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 7 IIF 8
  • Mr Ron Jehu
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 9
  • Mr Ronald Jehu
    British born in March 2022

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 10
  • Jehu, Ronald
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 11
    • Ifs Labs, 1 Lyons Road, Manchester, M17 1RN, England

      IIF 12
  • Jehu, Ronald
    British chief executive officer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 13
  • Jehu, Ronald
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Jehu, Ronald
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 19
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 20
  • Jehu, Ronald
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 21
    • 117, Chorley Road, Swinton, M27 4AA, United Kingdom

      IIF 22
  • Jehu, Ronald
    British financial adviser born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 44, Moor Lane, Walton, Liverpool, L4 6BA, United Kingdom

      IIF 23
  • Jehu, Ronald
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kemp Barn, Queens Lane, Arundel, West Sussex, BN18 9JN, England

      IIF 24
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 25
  • Mr Ronald Jehu
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jehu, Ron
    British financial director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 39
  • Ronald Jehu
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 40
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 41
  • Jehu, Ronald
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 42
    • 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA, United Kingdom

      IIF 43
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Suite 7 Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 47
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 48 IIF 49 IIF 50
  • Jehu, Ronald
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA, United Kingdom

      IIF 52
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 53 IIF 54
  • Jehu, Ronald
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 55
    • Trevelyan House, Suites 3 -7, 117 Chorley Road Swinton, Manchester, M27 4AA, United Kingdom

      IIF 56
    • Trevelyan House, 117 Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 57
  • Jehu, Ronald
    British finance director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, SS9 5PF, England

      IIF 58
    • 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 59 IIF 60
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 61 IIF 62
  • Jehu, Ronald
    British i.f.a

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 63
  • Jehu, Ronald

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 37
  • 1
    AIDECREST PROPERTIES LTD
    16161899
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-01-03 ~ now
    IIF 51 - Director → ME
  • 2
    AIDECREST PROPERTY HOLDINGS LTD
    16161811
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AIDECREST PROPERTY SOLUTIONS LTD
    16161954
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-01-03 ~ now
    IIF 49 - Director → ME
  • 4
    ANGLIA DEVELOPMENTS GROUP LIMITED
    13425344
    24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Dissolved Corporate (6 parents)
    Officer
    2021-07-12 ~ 2022-04-19
    IIF 22 - Director → ME
  • 5
    ARC HOUSING SOLUTIONS LIMITED
    07488148
    Trevelyan House 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 25 - Director → ME
    2011-01-11 ~ dissolved
    IIF 70 - Secretary → ME
  • 6
    BLUE BEAR BUSINESS ACQUISITIONS LIMITED
    - now 12757394
    BLUE LION CAPITAL AND ACQUISITIONS LIMITED
    - 2021-02-25 12757394
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-07-21 ~ dissolved
    IIF 62 - Director → ME
    2020-07-21 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BUDDING GREEN LIMITED
    12186469
    1 Lyons Road Lyons Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    2019-09-03 ~ 2020-07-17
    IIF 60 - Director → ME
    2019-09-03 ~ 2020-07-17
    IIF 66 - Secretary → ME
  • 8
    CITY COLOURS LIMITED
    14664970
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    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
  • 9
    CRESTBROOKS PROPERTIES LTD
    - now 11028604
    GLOBAL LAB SOLUTIONS LIMITED
    - 2024-12-05 11028604
    CRIB-5 LIMITED
    - 2018-10-31 11028604
    1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 20 - Director → ME
    2017-10-24 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    DOGSIFY LTD - now
    SIMPLY CAPITAL INVESTMENTS LIMITED
    - 2024-09-23 08434031
    GENUINE PRODUCTS LIMITED
    - 2021-03-01 08434031
    24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Active Corporate (4 parents)
    Officer
    2021-02-25 ~ 2022-04-19
    IIF 58 - Director → ME
  • 11
    ETHICAL BROKER LIMITED
    12959368
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-10-19 ~ dissolved
    IIF 54 - Director → ME
    2020-11-10 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    FALCON GLOBAL CAPITAL LIMITED
    12476643
    Trevelyan House, 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FINANCIAL PORTFOLIO MANAGEMENT LIMITED
    03795989
    117 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2004-01-05 ~ dissolved
    IIF 19 - Director → ME
    1999-06-25 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FPML ALTERNATIVES LIMITED
    - now 08140995
    SALFORD COMMERCIAL PROPERTIES LIMITED
    - 2013-07-19 08140995
    117 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 52 - Director → ME
    2012-07-12 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 15
    GLIGAN FITNESS LTD
    11731660
    Suite 3 Turner Business Centre, Greengate, Middleton, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ 2023-01-06
    IIF 47 - Director → ME
  • 16
    GLIGAN GROWTH LIMITED
    14410743
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 53 - Director → ME
    2022-10-11 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2022-10-11 ~ dissolved
    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
  • 17
    GLIGAN MERCHANDISING LIMITED
    12983619
    Suite 3 Turner Business Centre, Greengate, Middleton, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2022-03-24 ~ 2023-05-12
    IIF 55 - Director → ME
    Person with significant control
    2022-09-23 ~ 2023-05-12
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    IFS ANALYTICAL LIMITED
    11824688
    1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-02-13 ~ now
    IIF 42 - Director → ME
    2019-02-13 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    IFS GROUP HOLDINGS LTD
    16406313
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-04-24 ~ now
    IIF 48 - Director → ME
  • 20
    IFS LABS LIMITED
    10395330
    Ifs Labs, 1 Lyons Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    IT & TELECOMS SECURITY LIMITED
    12014386
    Abacus House 450 Warrington Road, Culcheth, Warrington, England
    Active Corporate (3 parents)
    Officer
    2019-05-23 ~ 2025-06-01
    IIF 44 - Director → ME
    2019-05-23 ~ 2025-06-01
    IIF 75 - Secretary → ME
    Person with significant control
    2019-05-23 ~ 2025-05-08
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    JET CORP COMPANY FINANCE LIMITED
    - now 11919605
    GREEN GOLDRUSH LIMITED
    - 2023-08-22 11919605
    1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2024-05-28
    IIF 59 - Director → ME
    2019-04-01 ~ 2024-05-28
    IIF 65 - Secretary → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    JET CORPORATE FINANCE LIMITED
    14949539
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 24
    L & J PROPERTIES (MANCHESTER) LIMITED
    - now 08066920
    L AND J PROPERTIES (MANCHESTER) LIMITED
    - 2012-10-31 08066920
    L & J KAYDIAN PROPERTY POT LIMITED
    - 2012-10-26 08066920
    117 Chorley Road, Swinton, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 43 - Director → ME
    2012-05-14 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 25
    LANCASHIRE & CUMBRIA PROPERTIES LTD
    - now 13863169
    FALCON GLOBAL CAPITAL (PROPERTIES) LIMITED
    - 2024-10-25 13863169
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-21 ~ now
    IIF 46 - Director → ME
    2022-01-21 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    OPES CAPITAL LTD
    09318520
    Plantation House Brighton Road, Woodmancote, Henfield, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2014-12-02 ~ 2015-02-20
    IIF 24 - Director → ME
  • 27
    ORNAIS CONSTRUCTION LIMITED
    13549745
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 15 - Director → ME
    2021-08-05 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 28
    ORNAIS DEVELOPMENTS LIMITED
    13549718
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 16 - Director → ME
    2021-08-05 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 29
    ORNAIS SECURITY LIMITED
    13549752
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 14 - Director → ME
    2021-08-05 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 30
    PANACEA COSMETICS LTD
    - now 06894166
    PANACEAPHARMA LTD
    - 2011-08-12 06894166
    Panacea House, 407 Chorley Old Road, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2011-07-19 ~ 2012-09-03
    IIF 56 - Director → ME
  • 31
    PRAESIDIUM GLOBAL SECURITY SOLUTIONS LIMITED
    14990943
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-07-10 ~ 2025-05-28
    IIF 45 - Director → ME
    2023-07-10 ~ 2025-05-28
    IIF 76 - Secretary → ME
    Person with significant control
    2023-07-10 ~ 2025-05-28
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 32
    PRAESIDIUM VENTURES LIMITED
    - now 12517942
    PRAESIDIUM PROFESSIONAL AV LIMITED
    - 2021-08-13 12517942
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    R E BUILDING SERVICES LIMITED
    14098756
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 17 - Director → ME
    2022-05-10 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 34
    ROGER PIKE ASSOCIATES HOLDINGS LIMITED
    12322752
    15 Lampits Hill, Corringham, Standford-le-hope, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-02-03 ~ 2025-04-14
    IIF 11 - Director → ME
    Person with significant control
    2022-02-03 ~ 2022-11-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-11-18 ~ 2025-04-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ROGER PIKE ASSOCIATES LTD
    04273637
    15 Lampits Hill, Corringham, Stanford-le-hope, England
    Active Corporate (12 parents)
    Officer
    2022-02-03 ~ 2025-04-14
    IIF 18 - Director → ME
  • 36
    SECURE CYBERNETICS LTD
    11203964
    44 Moor Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 37
    SVAR2 HOLDINGS LIMITED
    13160880
    24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-27 ~ 2022-04-19
    IIF 21 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.