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

Maydon, Ronald Patrick

    Related profiles found in government register
  • Maydon, Ronald Patrick
    British co director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotillion, Coronation Road, Salcombe, Devon, TQ8 8EA

      IIF 1
  • Maydon, Ronald Patrick
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Folly House, Folly Hill Bigbury On Sea, Kingsbridge, Devon, DQ7 4AR, England

      IIF 2 IIF 3
    • icon of address Folly House, Folly Hill, Bigbury On Sea, Kingsbridge, Devon, TQ7 4AR

      IIF 4 IIF 5 IIF 6
    • icon of address Cotillion, Coronation Road, Salcombe, Devon, TQ8 8EA

      IIF 7
  • Maydon, Ronald Patrick
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maydon, Ronald Patrick
    British managing director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Folly House, Folly Hill, Bigbury On Sea, Kingsbridge, Devon, TQ7 4AR

      IIF 27 IIF 28 IIF 29
    • icon of address Folly House, Folly Hill, Bigbury On Sea, Kingsbridge, TQ7 4AR, England

      IIF 31
  • Maydon, Ronald Patrick
    British retailer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotillion, Coronation Road, Salcombe, Devon, TQ8 8EA

      IIF 32
  • Maydon, Ronald Patrick
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Folly House, Folly Hill, Bigbury On Sea, Kingsbridge, Devon, TQ7 4AR, United Kingdom

      IIF 33
  • Mr Ronald Patrick Maydon
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Folly House, Folly Hill, Bigbury On Sea, Kingsbridge, TQ7 4AR, England

      IIF 34
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, MK17 8SG

      IIF 35
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

      IIF 36
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 37
    • icon of address 35a, Market Place, Olney, Bucks, MK46 4AJ, England

      IIF 38 IIF 39 IIF 40
  • Mr Ronald Patrick Maydon
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Market Place, Olney, Bucks, MK46 4AJ, England

      IIF 43
  • Maydon, Ronald Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address Folly House, Folly Hill, Bigbury On Sea, Kingsbridge, Devon, TQ7 4AR

      IIF 44
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address The Bunker, Lower End Road, Wavendon, Milton Keneys, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 10 - Director → ME
  • 4
    GREENWAY HALL GOLF CENTRE LIMITED - 1997-01-10
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 35a Market Place, Olney, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,983 GBP2024-11-30
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 6
    icon of address First Floor St Giles House, 15-21 Victoria Road, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2006-01-20 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    icon of address St Giles House, 15/21 Victoria Road, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Frp Advisory Llp, Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-28 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-17 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 35a Market Place, Olney, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138,935 GBP2023-12-31
    Officer
    icon of calendar 2009-12-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Frp Advisory Llp 2nd Floor, Trident House 42-48 Victoria Street, St Albans
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 2 College Street, Higham Ferrers, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-17 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 2 College Street, Higham Ferrers, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    996,459 GBP2024-09-30
    Officer
    icon of calendar 2005-04-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,936 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Frp Advisory Llp, Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 15 - Director → ME
  • 19
    NATIONLAND LIMITED - 2002-08-23
    FORMULA 1 GRAND PRIX MASTERS LIMITED - 2009-03-03
    icon of address 35a Market Place, Olney, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-04 ~ now
    IIF 4 - Director → ME
  • 20
    LEDGERTONE LIMITED - 2005-04-07
    icon of address 35a Market Place, Olney, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 35a Market Place, Olney, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 35a Market Place, Olney, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 23
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    83,521 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 22 - Director → ME
  • 24
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 11 - Director → ME
Ceased 11
  • 1
    icon of address Delapre Golf Centre Eagle Drive, Nene Valley Way, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    639,210 GBP2024-09-30
    Officer
    icon of calendar 2003-03-13 ~ 2014-04-11
    IIF 9 - Director → ME
  • 2
    ARBUTHNOT LATHAM FINANCE LIMITED - 2005-09-05
    SECURE HOLIDAYS LIMITED - 1991-09-05
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,450 GBP2020-12-31
    Officer
    icon of calendar 2006-02-24 ~ 2011-12-21
    IIF 7 - Director → ME
  • 3
    THE MASTERS RACING SERIES LIMITED - 2008-11-27
    icon of address 35a Market Place, Olney, Bucks, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    279,806 GBP2024-12-31
    Officer
    icon of calendar 2005-05-05 ~ 2023-12-01
    IIF 13 - Director → ME
  • 4
    icon of address 35a Market Place, Olney, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -735 GBP2024-12-31
    Officer
    icon of calendar 2008-04-15 ~ 2023-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-12-01
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Has significant influence or control OE
  • 5
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    996,459 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    603,381 GBP2023-11-30
    Officer
    icon of calendar 2001-12-10 ~ 2013-08-24
    IIF 1 - Director → ME
  • 7
    ASDAWN LIMITED - 1993-01-15
    icon of address 12 The Riverside Studios, Amethyst Road, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-06 ~ 1996-03-29
    IIF 24 - Director → ME
  • 8
    STAKS (PLYMOUTH) LIMITED - 1993-08-25
    OFFERSPREE LIMITED - 1992-08-21
    icon of address 58/70 Edgware Way, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-01 ~ 1996-02-05
    IIF 32 - Director → ME
  • 9
    DELPHICK LIMITED - 1995-04-04
    icon of address 58/70 Edgware Way, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-28 ~ 1996-03-29
    IIF 26 - Director → ME
  • 10
    icon of address 2 Pavilion Court, Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ 2025-03-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ 2025-03-13
    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
  • 11
    icon of address D N S House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    1,224,985 GBP2024-11-30
    Officer
    icon of calendar 2010-07-15 ~ 2023-06-15
    IIF 33 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.