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 Ronnie Granek

    Related profiles found in government register
  • Mr Ronnie Granek
    Australian born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Westchester Court, London, NW4 1RB, England

      IIF 1
  • Mr Ronald Granek
    Australian born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charteris Road, London, NW6 7EX, England

      IIF 2
    • icon of address Churchill House, Brent Street, London, NW4 4DJ, England

      IIF 3
  • Mr Ronald Granek
    Australian born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charteris Road, London, NW6 7EX, England

      IIF 4
  • Mr Ronald Leon Granek
    Australian born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 - 139 Brent Street, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 5
    • icon of address 137, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 6
    • icon of address 23, Holders Hill Drive, London, NW4 1NL, England

      IIF 7 IIF 8
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 9
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 10
  • Ronald Leon Granek
    Australian born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Ash Drive, Leeds, LS17 8RE, England

      IIF 11
    • icon of address 23 Holders Hill Drive, Holders Hill Drive, London, NW4 1NL, England

      IIF 12
  • Granek, Ron
    Australian sales director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 13 IIF 14
  • Granek, Ronnie
    Australian director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shengate House, Shengate House Pepper Road, Leeds, Yorkshire, LS10 2RU, England

      IIF 15
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 16
  • Granek, Ronnie
    Australian sales director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Westchester Court, Westchester Drive, London, NW4 1RB, England

      IIF 17
  • Granek, Ronald
    Australian sales director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 - 139 Brent Street, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 18
  • Mr Ron Granek
    Australian born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 19
    • icon of address Flat 3 Westchester Court, Westchester Drive, London, NW4 1RB, England

      IIF 20
  • Mr Ronald Granek
    Australian born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Holders Hill Drive, Hendon, NW4 4NL, United Kingdom

      IIF 21
    • icon of address 137 - 139, Brent Street, London, NW4 4DJ, England

      IIF 22
    • icon of address 23, Holders Hill Drive, London, NW4 1NL, England

      IIF 23
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 24
    • icon of address Ajp Business Centre, 152 - 154 Coles Green Road, London, NW2 7HD, United Kingdom

      IIF 25
  • Ronald Granek
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Brent Street, London, NW4 4DJ, England

      IIF 26
  • Granek, Ronald
    Australian sales director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Westchester Court, Westchester Drive, London, NW4 1RB, England

      IIF 27
  • Granek, Ronald Leon
    Australian born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 - 139, Brent Street, London, NW4 4DJ, England

      IIF 28
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 29
    • icon of address 72, Charteris Road, London, NW6 7EX, England

      IIF 30
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 31
  • Granek, Ronald Leon
    Australian clothing born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Holders Hill Drive, Holders Hill Drive, London, NW4 1NL, England

      IIF 32
  • Granek, Ronald Leon
    Australian commercial director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Holders Hill Drive, London, NW4 1NL, England

      IIF 33
  • Granek, Ronald Leon
    Australian company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 34
    • icon of address 23, Holders Hill Drive, London, NW4 1NL, England

      IIF 35 IIF 36 IIF 37
  • Granek, Ronald Leon
    Australian director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 38
    • icon of address 16 Thurlby Croft, Mulberry Close, London, NW4 1QP, England

      IIF 39
    • icon of address 23, Holders Hill Drive, London, NW4 1NL, England

      IIF 40 IIF 41
    • icon of address 34, Sunny Gardens Road, London, NW4 1RX, England

      IIF 42 IIF 43
    • icon of address C/o Paragon Partners, Churchill House 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 44
  • Granek, Ronald Leon
    Australian retailer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Ash Drive, Leeds, LS17 8RE, England

      IIF 45
  • Granek, Ronald Leon
    Australian sales director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ronald Leon Granek
    Australian born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Holders Hill Drive, London, NW4 1NL, England

      IIF 58
  • Granek, Roland
    British sales person born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Westchester Court, Westchester Drive, London, NW4 1RB, England

      IIF 59
  • Granek, Ronald Leon
    British clothing born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Meadway, London, NW11 6QJ, United Kingdom

      IIF 60
  • Granek, Ronald
    Australian co director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Almond Way, Borehamwood, WD6 1HF, England

      IIF 61
  • Granek, Ronald
    Australian director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ajp Business Centre, 152 - 154 Coles Green Road, London, NW2 7HD, United Kingdom

      IIF 62
    • icon of address Flat 16, Mulberry Croft, Thurlby Croft, London, NW4 1QP, England

      IIF 63
  • Granek, Ronald
    Australian director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137-137, Brent Street, London, NW4 4DJ, England

      IIF 64
  • Granek, Ronald Leon
    British clothing industry born in July 1963

    Registered addresses and corresponding companies
    • icon of address Flat 4 40 Belsize Square, Belsize Park, London, NW3 4HL

      IIF 65
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,280 GBP2023-04-30
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,087 GBP2023-05-10
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 23 Holders Hill Drive, Holders Hill Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,199 GBP2018-01-31
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 72 Charteris Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2022-03-25
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 Holders Hill Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 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 directorsOE
  • 6
    icon of address 137 - 139 Brent Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,621 GBP2024-12-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 23 Holders Hill Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ dissolved
    IIF 60 - Director → ME
  • 9
    icon of address 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address Ajp Business Centre, 152 - 154 Coles Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 40 Belsize Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 1991-12-10 ~ 1999-10-31
    IIF 65 - Director → ME
  • 2
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,280 GBP2023-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2018-08-09
    IIF 64 - Director → ME
    icon of calendar 2023-08-31 ~ 2023-11-01
    IIF 52 - Director → ME
    icon of calendar 2018-10-01 ~ 2018-10-29
    IIF 34 - Director → ME
    icon of calendar 2019-04-01 ~ 2019-07-10
    IIF 38 - Director → ME
    icon of calendar 2021-11-10 ~ 2022-02-15
    IIF 54 - Director → ME
    icon of calendar 2020-03-20 ~ 2021-10-28
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-08-09
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Top Floor, Rear Room, 49 St. Kilda's Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,939 GBP2022-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2019-07-10
    IIF 35 - Director → ME
    icon of calendar 2020-05-01 ~ 2021-10-05
    IIF 17 - Director → ME
    icon of calendar 2018-12-10 ~ 2018-12-30
    IIF 18 - Director → ME
    icon of calendar 2019-02-15 ~ 2019-05-04
    IIF 40 - Director → ME
    icon of calendar 2022-09-15 ~ 2023-05-17
    IIF 50 - Director → ME
    icon of calendar 2022-03-21 ~ 2022-05-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-05-15
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 100 High Ash Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    842 GBP2018-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-06-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2017-06-17
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 72 Charteris Road, London, England
    Active Corporate
    Equity (Company account)
    384 GBP2021-12-31
    Officer
    icon of calendar 2023-05-10 ~ 2023-06-18
    IIF 53 - Director → ME
    icon of calendar 2022-02-15 ~ 2022-02-23
    IIF 59 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-10-05
    IIF 47 - Director → ME
    icon of calendar 2019-10-20 ~ 2019-11-12
    IIF 48 - Director → ME
    icon of calendar 2022-05-01 ~ 2022-06-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2022-06-15
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-10 ~ 2023-06-18
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-20 ~ 2019-11-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 6
    icon of address 23 Holders Hill Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ 2019-08-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-08-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address 72 Charteris Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2022-03-25
    Officer
    icon of calendar 2021-02-01 ~ 2021-07-10
    IIF 37 - Director → ME
    icon of calendar 2021-08-25 ~ 2022-02-15
    IIF 16 - Director → ME
    icon of calendar 2022-02-23 ~ 2022-08-17
    IIF 15 - Director → ME
    icon of calendar 2018-09-06 ~ 2020-12-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2020-12-12
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2021-09-17 ~ 2022-08-15
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-12 ~ 2021-07-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of address 137 - 139 Brent Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,621 GBP2024-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-06-14
    IIF 61 - Director → ME
    icon of calendar 2016-07-19 ~ 2016-08-31
    IIF 63 - Director → ME
  • 9
    icon of address 23 Holders Hill Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ 2016-10-19
    IIF 39 - Director → ME
  • 10
    icon of address Churchill House, Brent Street, London, England
    Active Corporate
    Equity (Company account)
    -79,044 GBP2023-06-30
    Officer
    icon of calendar 2022-01-05 ~ 2022-03-10
    IIF 43 - Director → ME
    icon of calendar 2019-07-07 ~ 2021-09-17
    IIF 56 - Director → ME
    icon of calendar 2024-03-21 ~ 2024-05-01
    IIF 49 - Director → ME
    icon of calendar 2023-03-12 ~ 2024-01-16
    IIF 42 - Director → ME
    icon of calendar 2021-09-25 ~ 2021-10-19
    IIF 51 - Director → ME
    icon of calendar 2024-05-15 ~ 2024-09-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-01
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-02 ~ 2022-01-05
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2024-05-15 ~ 2024-09-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2014-10-29
    IIF 44 - Director → ME
  • 12
    icon of address Ajp Business Centre, 152 - 154 Coles Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2016-10-19
    IIF 62 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.