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

Jehu, Ronald

    Related profiles found in government register
  • Jehu, Ronald

    Registered addresses and corresponding companies
  • Jehu, Ronald
    British i.f.a

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

      IIF 18
  • 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 19
  • 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 20
  • Jehu, Ronald
    British company director born in December 1959

    Resident in England

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

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

      IIF 22 IIF 23 IIF 24
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 25 IIF 26 IIF 27
    • 15, Lampits Hill, Corringham, Stanford-le-hope, SS17 9AA, England

      IIF 28
  • Jehu, Ronald
    British company directory born in December 1959

    Resident in England

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

      IIF 29
  • 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 30
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 31
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 32
  • Jehu, Ronald
    British finance director born in December 1959

    Resident in England

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

      IIF 33
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 34 IIF 35
    • Ifs Labs, 1 Lyons Road, Manchester, M17 1RN, England

      IIF 36
    • 117, Chorley Road, Swinton, M27 4AA, United Kingdom

      IIF 37
  • 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 38
  • 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 39
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 40
  • Jehu, Ronald
    British private landlord born in December 1959

    Resident in England

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

      IIF 41
  • 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 42
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 43 IIF 44 IIF 45
  • 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 47
    • Suite 7 Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 48
    • Trevelyan House, Suites 3 -7, 117 Chorley Road Swinton, Manchester, M27 4AA, United Kingdom

      IIF 49
    • Trevelyan House, 117 Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 50
  • 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 51
    • 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 52 IIF 53
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 54 IIF 55
  • 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 56
  • Mr Ronald Jehu
    British born in February 2022

    Resident in England

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

      IIF 57
  • 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 58
    • 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA

      IIF 59
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 60 IIF 61
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 62
    • Ifs Labs, 1 Lyons Road, Manchester, M17 1RN, England

      IIF 63
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 64 IIF 65
  • 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 66
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 67
  • Mr Ronald Jehu
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-01-03 ~ now
    IIF 27 - Director → ME
  • 2
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-01-03 ~ now
    IIF 25 - Director → ME
  • 4
    Trevelyan House 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 40 - Director → ME
    2011-01-11 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    BLUE LION CAPITAL AND ACQUISITIONS LIMITED - 2021-02-25
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2021-07-31
    Officer
    2020-07-21 ~ dissolved
    IIF 55 - Director → ME
    2020-07-21 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    GLOBAL LAB SOLUTIONS LIMITED - 2024-12-05
    CRIB-5 LIMITED - 2018-10-31
    1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2017-10-24 ~ now
    IIF 31 - Director → ME
    2017-10-24 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2020-10-19 ~ dissolved
    IIF 46 - Director → ME
    2020-11-10 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    Trevelyan House, 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 10
    117 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,704 GBP2022-06-30
    Officer
    2004-01-05 ~ dissolved
    IIF 30 - Director → ME
    1999-06-25 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SALFORD COMMERCIAL PROPERTIES LIMITED - 2013-07-19
    117 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,830 GBP2019-06-30
    Officer
    2012-07-12 ~ dissolved
    IIF 42 - Director → ME
    2012-07-12 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or controlOE
  • 12
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 45 - Director → ME
    2022-10-11 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 13
    1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,247 GBP2024-02-29
    Officer
    2019-02-13 ~ now
    IIF 33 - Director → ME
    2019-02-13 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-04-24 ~ now
    IIF 32 - Director → ME
  • 15
    Ifs Labs, 1 Lyons Road, Manchester, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    269,279 GBP2024-09-30
    Officer
    2019-01-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -124,977 GBP2024-05-31
    Officer
    2019-05-23 ~ now
    IIF 34 - Director → ME
    2019-05-23 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    GREEN GOLDRUSH LIMITED - 2023-08-22
    1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-01
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    L AND J PROPERTIES (MANCHESTER) LIMITED - 2012-10-31
    L & J KAYDIAN PROPERTY POT LIMITED - 2012-10-26
    117 Chorley Road, Swinton, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    85,634 GBP2023-06-30
    Officer
    2012-05-14 ~ now
    IIF 41 - Director → ME
    2012-05-14 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 20
    FALCON GLOBAL CAPITAL (PROPERTIES) LIMITED - 2024-10-25
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 43 - Director → ME
    2022-01-21 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 23 - Director → ME
    2021-08-05 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 22
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 24 - Director → ME
    2021-08-05 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 23
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 22 - Director → ME
    2021-08-05 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 24
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-10 ~ now
    IIF 29 - Director → ME
    2023-07-10 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 25
    PRAESIDIUM PROFESSIONAL AV LIMITED - 2021-08-13
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-10 ~ dissolved
    IIF 44 - Director → ME
    2022-05-10 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 27
    44 Moor Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-02-28
    Officer
    2019-09-17 ~ dissolved
    IIF 38 - Director → ME
Ceased 11
  • 1
    24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-12 ~ 2022-04-19
    IIF 37 - Director → ME
  • 2
    1 Lyons Road Lyons Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-03 ~ 2020-07-17
    IIF 53 - Director → ME
    2019-09-03 ~ 2020-07-17
    IIF 3 - Secretary → ME
  • 3
    SIMPLY CAPITAL INVESTMENTS LIMITED - 2024-09-23
    GENUINE PRODUCTS LIMITED - 2021-03-01
    24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-24
    Officer
    2021-02-25 ~ 2022-04-19
    IIF 51 - Director → ME
  • 4
    Suite 3 Turner Business Centre, Greengate, Middleton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,544 GBP2023-12-31
    Officer
    2022-09-07 ~ 2023-01-06
    IIF 48 - Director → ME
  • 5
    Suite 3 Turner Business Centre, Greengate, Middleton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,160 GBP2023-10-31
    Officer
    2022-03-24 ~ 2023-05-12
    IIF 47 - Director → ME
    Person with significant control
    2022-09-23 ~ 2023-05-12
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GREEN GOLDRUSH LIMITED - 2023-08-22
    1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-01
    Officer
    2019-04-01 ~ 2024-05-28
    IIF 52 - Director → ME
    2019-04-01 ~ 2024-05-28
    IIF 2 - Secretary → ME
  • 7
    Plantation House Brighton Road, Woodmancote, Henfield, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-12-02 ~ 2015-02-20
    IIF 39 - Director → ME
  • 8
    PANACEAPHARMA LTD - 2011-08-12
    Panacea House, 407 Chorley Old Road, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-07-19 ~ 2012-09-03
    IIF 49 - Director → ME
  • 9
    15 Lampits Hill, Corringham, Standford-le-hope, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,797 GBP2023-08-31
    Officer
    2022-02-03 ~ 2025-04-14
    IIF 21 - Director → ME
    Person with significant control
    2022-02-03 ~ 2022-11-17
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-11-18 ~ 2025-04-14
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    15 Lampits Hill, Corringham, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    746,586 GBP2023-08-31
    Officer
    2022-02-03 ~ 2025-04-14
    IIF 28 - Director → ME
  • 11
    24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2022-01-31
    Officer
    2021-01-27 ~ 2022-04-19
    IIF 35 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.