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

Clucas, Ronald

    Related profiles found in government register
  • Clucas, Ronald
    British accountant born in December 1959

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Clucas, Ronald
    British accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Churchill Square, Kings Hill, West Malling, ME19 4YU

      IIF 33
    • icon of address Suite 24, 40 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 34
    • icon of address Suite 24, Building 40, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 35
  • Clucas, Ronald
    British accountant born in December 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Northampton Road, Towcester, Northamptonshire, NN12 7AH

      IIF 55
  • Clucas, Ronald
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Northampton Road, Towcester, Northamptonshire, NN12 7AH, England

      IIF 56
  • Clucas, Ronald
    British

    Registered addresses and corresponding companies
    • icon of address 69 Northampton Road, Towcester, Northamptonshire, NN12 7AH

      IIF 57
  • Clucas, Ronald
    British accountant

    Registered addresses and corresponding companies
    • icon of address 69 Northampton Road, Towcester, Northamptonshire, NN12 7AH

      IIF 58 IIF 59
  • Clucas, Ronald

    Registered addresses and corresponding companies
    • icon of address 69 Northampton Road, Towcester, Northamptonshire, NN12 7AH

      IIF 60
  • Mr Ronald Clucas
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Watling Street East, Towcester, NN12 6BT, England

      IIF 61
child relation
Offspring entities and appointments
Active 3
  • 1
    EXPENSE REDUCTION ANALYSTS (UK) LIMITED - 2003-06-30
    SUDDENMOVE LIMITED - 2002-07-22
    icon of address New Bridge Street House, 30-34 New Bridge Steet, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 51 - Director → ME
  • 2
    HALLCO 1548 LIMITED - 2008-01-04
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address 69 Northampton Road, Towcester, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 56 - LLP Designated Member → ME
Ceased 54
  • 1
    JAMES SMITH & CO (DERBY) LIMITED - 1987-11-30
    icon of address Gosforth Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-07-31
    IIF 49 - Director → ME
  • 2
    icon of address Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-02-25 ~ 2024-08-01
    IIF 53 - Director → ME
  • 3
    AUXILIUM SERVICES LIMITED - 2003-02-03
    icon of address 8b Accommodation Road, Golders Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    528,594 GBP2020-12-31
    Officer
    icon of calendar 2003-11-06 ~ 2007-09-21
    IIF 45 - Director → ME
  • 4
    ASSOCIATES SUPPORT SERVICES LTD - 2012-11-07
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (4 parents, 32 offsprings)
    Equity (Company account)
    2,058,281 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 18 - Director → ME
  • 5
    PANTHER CRAFT LIMITED - 1989-06-30
    icon of address Station Works, Station Road, Long Buckby, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-25 ~ 2007-09-21
    IIF 44 - Director → ME
  • 6
    E R ASSOCIATES (MOROCCO) LTD - 2023-05-05
    E R ASSOCIATES (QATAR) LTD - 2023-04-08
    E R ASSOCIATES (CROATIA) LTD - 2020-12-21
    E R GLOBAL NETWORK LIMITED - 2015-08-13
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    27,152 GBP2023-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-08-01
    IIF 47 - Director → ME
  • 7
    icon of address Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    icon of calendar 2022-11-30 ~ 2024-08-01
    IIF 32 - Director → ME
  • 8
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    -84,974 GBP2023-12-31
    Officer
    icon of calendar 2012-10-19 ~ 2024-08-01
    IIF 27 - Director → ME
  • 9
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    109,732 GBP2023-12-31
    Officer
    icon of calendar 2012-10-19 ~ 2024-08-01
    IIF 24 - Director → ME
  • 10
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    -129,265 GBP2023-12-31
    Officer
    icon of calendar 2012-10-19 ~ 2024-08-01
    IIF 20 - Director → ME
  • 11
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    35,496 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 11 - Director → ME
  • 12
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    96,828 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 10 - Director → ME
  • 13
    E R ASSOCIATES (SOUTH AFRICA) LTD - 2020-01-03
    E R ASSOCIATES (URUGUAY) LTD - 2019-03-19
    E R ASSOCIATES (SWITZERLAND) LTD - 2018-07-30
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    12,649 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 22 - Director → ME
  • 14
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,096,272 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 17 - Director → ME
  • 15
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    -63,321 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 23 - Director → ME
  • 16
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    185,469 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 46 - Director → ME
  • 17
    E R ASSOCIATES (BULGARIA) LTD - 2020-05-30
    E R ASSOCIATES (LUXEMBOURG) LTD - 2016-11-17
    E R A SUPPORT SERVICES LIMITED - 2012-11-16
    icon of address Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -16,759 GBP2023-12-31
    Officer
    icon of calendar 2011-01-05 ~ 2024-08-01
    IIF 29 - Director → ME
  • 18
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    33,559 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 12 - Director → ME
  • 19
    icon of address Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-11 ~ 2024-08-01
    IIF 30 - Director → ME
  • 20
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    410,017 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 2 - Director → ME
  • 21
    icon of address Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,019 GBP2023-12-31
    Officer
    icon of calendar 2022-11-30 ~ 2024-08-01
    IIF 31 - Director → ME
  • 22
    E R ASSOCIATES (SINGAPORE) LTD - 2022-09-05
    E R ASSOCIATES (MALAYSIA) LTD - 2017-09-11
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    -57,791 GBP2023-12-31
    Officer
    icon of calendar 2012-10-19 ~ 2024-08-01
    IIF 13 - Director → ME
  • 23
    E R ASSOCIATES (BOLIVIA) LTD - 2017-05-25
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (4 parents)
    Equity (Company account)
    -36,972 GBP2023-12-31
    Officer
    icon of calendar 2013-05-08 ~ 2024-08-01
    IIF 33 - Director → ME
  • 24
    E R ASSOCIATES (CROATIA) LTD - 2022-06-08
    E R ASSOCIATES (SOUTH AFRICA) LTD - 2021-10-25
    E R ASSOCIATES (GERMANY) LTD - 2020-11-27
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    22,440 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 6 - Director → ME
  • 25
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,901,440 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 9 - Director → ME
  • 26
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    129,514 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 5 - Director → ME
  • 27
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    149,056 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 7 - Director → ME
  • 28
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    44,169 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 16 - Director → ME
  • 29
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    -18,121 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 8 - Director → ME
  • 30
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    1,252 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 14 - Director → ME
  • 31
    E R ASSOCIATES (UKRAINE) LTD - 2019-07-09
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    80,660 GBP2023-12-31
    Officer
    icon of calendar 2012-10-19 ~ 2024-08-01
    IIF 4 - Director → ME
  • 32
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    42,699 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 26 - Director → ME
  • 33
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    27,164 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 21 - Director → ME
  • 34
    E R ASSOCIATES (NZ) LTD - 2023-08-02
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    37,868 GBP2023-12-31
    Officer
    icon of calendar 2012-10-19 ~ 2024-08-01
    IIF 3 - Director → ME
  • 35
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    701,743 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 15 - Director → ME
  • 36
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    26,950 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 1 - Director → ME
  • 37
    E R ASSOCIATES (LATVIA) LTD - 2023-08-28
    E R ASSOCIATES (ECUADOR) LTD - 2022-05-18
    E R ASSOCIATES (SOUTH AFRICA) LTD - 2016-09-28
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    21,268 GBP2023-12-31
    Officer
    icon of calendar 2012-10-19 ~ 2024-08-01
    IIF 28 - Director → ME
  • 38
    E R ASSOCIATES (AUSTRIA) LTD - 2018-04-26
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    77,285 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2024-08-01
    IIF 19 - Director → ME
  • 39
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents)
    Equity (Company account)
    1,205,800 GBP2023-12-31
    Officer
    icon of calendar 2012-10-19 ~ 2024-08-01
    IIF 25 - Director → ME
  • 40
    EXPENSE REDUCTION ASSOCIATES LTD - 2012-09-25
    icon of address 40 Churchill Square Kings Hill, West Malling
    Active Corporate (5 parents)
    Equity (Company account)
    153,001 GBP2023-12-31
    Officer
    icon of calendar 2010-09-17 ~ 2024-08-01
    IIF 37 - Director → ME
  • 41
    icon of address Station Works, Long Buckby, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2004-09-13 ~ 2007-07-05
    IIF 52 - Director → ME
    icon of calendar 2006-10-30 ~ 2007-07-05
    IIF 58 - Secretary → ME
  • 42
    icon of address Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    36,341 GBP2023-12-31
    Officer
    icon of calendar 2008-02-25 ~ 2024-08-01
    IIF 54 - Director → ME
  • 43
    EXPENSE REDUCTION ANALYSTS LIMITED - 2004-04-13
    PAPERPOWER LIMITED - 1996-09-06
    icon of address Suite 24, Building 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    516,204 GBP2023-12-31
    Officer
    icon of calendar 2018-04-27 ~ 2024-08-01
    IIF 35 - Director → ME
  • 44
    GAVEL SECURITIES LIMITED - 2008-01-16
    icon of address 8b Accommodation Road, Golders Green, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,088,110 GBP2020-12-31
    Officer
    icon of calendar 2004-02-25 ~ 2007-09-21
    IIF 43 - Director → ME
  • 45
    icon of address 8b Accommodation Road, Golders Green, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -232,471 GBP2020-12-31
    Officer
    icon of calendar 2007-03-02 ~ 2007-09-21
    IIF 55 - Director → ME
  • 46
    PERFORMANCE SAILCRAFT EUROPE LIMITED - 2008-01-16
    BROOK SHAW MOTOR SERVICES LIMITED - 1983-08-04
    icon of address Station Works, Station Road, Long Buckby, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,992,545 GBP2019-12-31
    Officer
    icon of calendar 2004-02-25 ~ 2007-09-21
    IIF 39 - Director → ME
  • 47
    icon of address Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,142,100 GBP2023-12-31
    Officer
    icon of calendar 2020-01-03 ~ 2024-08-01
    IIF 34 - Director → ME
  • 48
    icon of address Station Works, Station Road, Long Buckby, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-25 ~ 2007-09-21
    IIF 41 - Director → ME
  • 49
    RONSON IPR COMPANY LIMITED - 2006-04-11
    icon of address 8b Accommodation Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-10-30 ~ 2007-11-15
    IIF 60 - Secretary → ME
  • 50
    RONSON PLC - 1995-09-06
    POWERDRAUGHT LIMITED - 1994-01-13
    icon of address 8b Accommodation Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    164,395 GBP2020-12-31
    Officer
    icon of calendar 2006-10-30 ~ 2007-11-15
    IIF 59 - Secretary → ME
  • 51
    RONSON PLC - 2007-11-14
    HALKIN HOLDINGS PLC - 1995-09-06
    HOSKINS BREWERY PLC - 1994-01-12
    WATLING (121) PLC - 1985-10-03
    icon of address Station Works, Station Road, Long Buckby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-11-15
    IIF 40 - Director → ME
    icon of calendar 2003-06-13 ~ 2004-09-10
    IIF 38 - Director → ME
    icon of calendar 2003-09-16 ~ 2007-11-15
    IIF 57 - Secretary → ME
  • 52
    HACKREMCO (NO.1828) LIMITED - 2001-06-26
    icon of address 8b Accommodation Road, Golders Green, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    11,752,017 GBP2020-12-31
    Officer
    icon of calendar 2006-07-28 ~ 2007-09-21
    IIF 42 - Director → ME
  • 53
    icon of address 96 Watling Street East, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,768 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2025-01-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-23
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    SPONNE SCHOOL - 2016-07-21
    icon of address Brackley Road, Towcester, Northamptonshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-01 ~ 2016-01-06
    IIF 48 - 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.