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

Mckeown, Ronan Jeremy

    Related profiles found in government register
  • Mckeown, Ronan Jeremy
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos, GL53 0AN, United Kingdom

      IIF 1
    • Units 4&5, Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Glos, GL53 0AN, England

      IIF 2
    • Valley Barn, Sandhurst Lane, Gloucester, GL2 9NR, United Kingdom

      IIF 3
    • 19, Gloucester Rd, Ross-on-wye, Herefordshire, HR9 5LQ, England

      IIF 4
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 5
  • Mckeown, Ronan Jeremy
    British accountant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Brailsford House, Knapp Lane, Cheltenham, Gloucestershire, GL50 3QA, England

      IIF 6
    • 1st Floor, Brailsford House, Knapp Lane, Cheltenham, Gloucestershire, GL50 3QA, United Kingdom

      IIF 7
    • Brailsford House, Knapp Lane, Cheltenham, Gloucestershire, GL2 9NR, United Kingdom

      IIF 8
    • First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, GL50 3QA, England

      IIF 9
    • First Floor, Brailsford House, Knapp Lane, Cheltenham, Gloucestershire, GL50 3QA, England

      IIF 10
    • First Floor, Brailsford House, Knapp Lane, Cheltenham, Gloucestershire, GL50 3QA, United Kingdom

      IIF 11
  • Mckeown, Ronan Jeremy
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Barn, Sandhurst Lane, Sandhurst, Gloucester, Gloucestershire, GL2 9NR, England

      IIF 12
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 13 IIF 14
  • Mckeown, Ronan Jeremy
    British accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenborough House, The Alliance Suite, 2nd Floor, Cheltenham, Gloucestershire, GL50 1XZ, England

      IIF 15
  • Mckeown, Ronan Jeremy
    British chartered accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckeown, Ronan Jeremy
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, GL50 3QA, United Kingdom

      IIF 21
  • Mckeown, Ronan Jeremy
    British accountant

    Registered addresses and corresponding companies
    • Valley Barn, Sandhurst Lane, Sandhurst, Gloucester, Gloucestershire, GL2 9NR

      IIF 22
  • Mr Ronan Jeremy Mckeown
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos, GL53 0AN, United Kingdom

      IIF 23
    • 19, Gloucester Rd, Ross-on-wye, Herefordshire, HR9 5LQ, England

      IIF 24
  • Mckeown, Ronan Jeremy

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 25
  • Mckeown, Ronan
    Irish born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 35 Hollywood Grove, Crieve Road, Newry, Co. Down, BT34 1BN, United Kingdom

      IIF 26
  • Mr Ronan Mckeown
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Brailsford House, Knapp Lane, Cheltenham, Gloucestershire, GL50 3QA, United Kingdom

      IIF 27
    • Brailsford House, Knapp Lane, Cheltenham, Gloucestershire, GL2 9NR, United Kingdom

      IIF 28
    • Valley Barn, Sandhurst Lane, Gloucester, GL2 9NR, United Kingdom

      IIF 29
  • Mr Ronan Jeremy Mckeown
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Brailsford House, Knapp Lane, Cheltenham, Gloucestershire, GL50 3QA, England

      IIF 30
    • First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, GL50 3QA, United Kingdom

      IIF 31
    • First Floor, Brailsford House, Knapp Lane, Cheltenham, Gloucestershire, GL50 3QA, United Kingdom

      IIF 32
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 33 IIF 34
  • Mckeown, Ronan Michael Eugene
    Irish born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Kilvarragh, Newry, Down, BT35 8XP, United Kingdom

      IIF 35
  • Mr Ronan Mckeown
    Irish born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 35 Hollywood Grove, Crieve Road, Newry, Co. Down, BT34 1BN, United Kingdom

      IIF 36
    • 35, Hollywood Grove, Newry, County Down, BT34 1BN

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    Valley Barn, Sandhurst Lane, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,074 GBP2024-03-27
    Officer
    2021-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HEPHAESTUS PROPERTY MANAGEMENT LTD - 2023-07-24
    COMPANY INTELLIGENCE LTD - 2023-05-01
    19 Gloucester Rd, Ross-on-wye, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2024-03-08 ~ now
    IIF 4 - Director → ME
  • 3
    HALE JACKSON KNIGHT LTD - 2023-12-04
    19 Gloucester Road, Ross-on-wye, Herefordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,765 GBP2024-03-27
    Person with significant control
    2016-09-23 ~ now
    IIF 34 - Has significant influence or controlOE
  • 4
    Brailsford House, Knapp Lane, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    First Floor Brailsford House, Knapp Lane, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    AGENT SUMMARY HOLDINGS LIMITED - 2024-11-11
    AGENT SUMMARY LIMITED - 2023-07-17 13286009
    APEXT SOLUTIONS LTD - 2023-06-14
    19 Gloucester Road, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-09-19 ~ now
    IIF 2 - Director → ME
  • 7
    Suite G2, Montpellier House, Montpellier Drive, Cheltenham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,992,552 GBP2024-03-29
    Officer
    2014-04-03 ~ now
    IIF 12 - Director → ME
  • 8
    Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,762 GBP2024-03-29
    Officer
    2022-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    35 Hollywood Grove Crieve Road, Newry, Co. Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,395 GBP2024-03-31
    Officer
    2022-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1st Floor, Brailsford House, Knapp Lane, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-12-13 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 11
    1st Floor Brailsford House, Knapp Lane, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    35 Hollywood Grove, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    861,117 GBP2024-03-31
    Officer
    2009-12-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 13
    The Alliance Suite, 2nd Flr Ellenborough House, Wellington Street, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 22 - Secretary → ME
  • 14
    First Floor Brailsford House, Knapp Lane, Cheltenham, Glos, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,322 GBP2022-03-28
    Officer
    2014-09-24 ~ dissolved
    IIF 9 - Director → ME
Ceased 11
  • 1
    HEPHAESTUS PROPERTY MANAGEMENT LTD - 2023-07-24
    COMPANY INTELLIGENCE LTD - 2023-05-01
    19 Gloucester Rd, Ross-on-wye, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-04-28 ~ 2024-02-27
    IIF 10 - Director → ME
    Person with significant control
    2024-03-08 ~ 2024-03-28
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GRANT & CO. (ACCOUNTANTS) LIMITED - 2025-07-29
    Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    406,508 GBP2024-03-29
    Officer
    2022-12-01 ~ 2025-12-05
    IIF 5 - Director → ME
  • 3
    HALE JACKSON KNIGHT LTD - 2023-12-04
    19 Gloucester Road, Ross-on-wye, Herefordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,765 GBP2024-03-27
    Officer
    2016-09-23 ~ 2025-12-05
    IIF 13 - Director → ME
  • 4
    ABACUS 89 LIMITED - 2009-11-23 05794292
    Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,965 GBP2024-03-27
    Officer
    2006-03-15 ~ 2025-12-05
    IIF 14 - Director → ME
    2022-09-13 ~ 2025-12-05
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-12-05
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    Unit 1 Athelney Way, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,183 GBP2024-09-30
    Officer
    2014-07-21 ~ 2016-04-12
    IIF 15 - Director → ME
  • 6
    Hardwick House, Prospect Place, Swindon
    Dissolved Corporate (3 parents)
    Officer
    2005-09-30 ~ 2006-02-28
    IIF 17 - Director → ME
  • 7
    LORICA GENERAL INSURANCE LIMITED - 2011-10-31 07430340
    ABACANS LIMITED - 2007-01-18
    ABACAN, SMITH & PATTERSON (INSURANCE BROKERS) LIMITED - 1999-10-04
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-09-30 ~ 2006-02-28
    IIF 16 - Director → ME
  • 8
    Montpellier House, Montpellier Drive, Cheltenham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,786 GBP2023-12-31
    Officer
    2020-12-14 ~ 2023-09-07
    IIF 11 - Director → ME
    Person with significant control
    2020-12-14 ~ 2021-10-28
    IIF 32 - Has significant influence or control OE
  • 9
    PARKWOOD SINCLAIR LIMITED - 1997-10-16
    Hardwick House, Prospect Place, Swindon
    Dissolved Corporate (3 parents)
    Officer
    2005-09-30 ~ 2006-02-28
    IIF 18 - Director → ME
  • 10
    PAUL THOMPSON & COMPANY (INSURANCE BROKERS) LIMITED - 1999-12-15
    PROMTRICK LIMITED - 1992-09-30
    Hardwick House, Prospect Place, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2005-09-30 ~ 2006-02-28
    IIF 20 - Director → ME
  • 11
    AITKEN HUME INSURANCE SERVICES LIMITED - 1983-03-03
    BOONYARD LIMITED - 1983-02-23
    71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-09-30 ~ 2006-02-28
    IIF 19 - 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.