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

Ronald, Ian Christopher

    Related profiles found in government register
  • Ronald, Ian Christopher
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Farm, Clayhall Road, Kensworth, Bedfordshire, LU6 3RF

      IIF 1 IIF 2
  • Ronald, Ian Christopher
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Farm, Clayhall Road, Kensworth, Bedfordshire, LU6 3RF

      IIF 3
  • Ronald, Ian Christopher
    British publisher born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ronald, Ian Christopher
    British wine merchant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Farm, Clayhall Road, Kensworth, Bedfordshire, LU6 3RF

      IIF 11
  • Ronald, Ian Christopher
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Wat Ing Farm, London Road, Sowerby Bridge, West Yorkshire, HX6 3QY, United Kingdom

      IIF 12
    • icon of address 2nd, Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW

      IIF 13
    • icon of address Suite 1 Clare Hall, St. Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4WY, England

      IIF 14 IIF 15 IIF 16
  • Ronald, Ian Christopher
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derwent House, 141-145 Dale Road, Matlock, Derbyshire, DE4 3LU, England

      IIF 19
    • icon of address Upper Wat Ing Farm, London Road, Norland, Sowerby Bridge, West Yorkshire, HX6 3QY, United Kingdom

      IIF 20
    • icon of address Suite 1, Clare Hall, St. Ioves Business Park, St. Ives, Cambridgeshire, PE27 4WY

      IIF 21
  • Ronald, Ian Christopher
    British marketing consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ospringe Street, Ospringe, Faversham, Kent, ME13 8TJ, England

      IIF 22
  • Ronald, Ian Christopher
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Wat Ing Farm, London Road, Norland, West Yorkshire, HX6 3QY, England

      IIF 23
  • Mr Ian Christopher Ronald
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derwent House, 141-145 Dale Road, Matlock, Derbyshire, DE4 3LU, England

      IIF 24
    • icon of address Upper Wat Ing Farm, London Road, Norland, West Yorkshire, HX6 3QY

      IIF 25
    • icon of address Upper Wat Ing Farm, London Road, Norland, West Yorkshire, HX6 3QY, England

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Upper Wat Ing Farm, London Road, Norland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,099 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Upper Wat Ing Farm London Road, Norland, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,465 GBP2022-09-30
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 20 - Director → ME
  • 3
    VARIMUS YACHT CHARTERS LLP - 2014-05-28
    icon of address Upper Wat Ing Farm London Road, Norland, Sowerby Bridge, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,793 GBP2024-03-31
    Officer
    icon of calendar 2009-05-12 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to surplus assets - 75% or moreOE
Ceased 20
  • 1
    AFTEROSE LIMITED - 1982-04-15
    JOHN ARMIT WINE INVESTMENTS LIMITED - 1987-05-08
    JOHN ARMIT WINES LIMITED - 2012-10-16
    icon of address The Triangle 2nd Floor, 5-17 Hammersmith Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,559,386 GBP2024-06-30
    Officer
    icon of calendar 2004-05-10 ~ 2012-02-28
    IIF 1 - Director → ME
  • 2
    icon of address Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2017-07-31
    IIF 14 - Director → ME
  • 3
    DE FACTO 1651 LIMITED - 2008-09-03
    ARMIT HOLDING LIMITED - 2021-03-24
    icon of address 2nd Floor, The Triangle, 5-17 Hammersmith Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,575,333 GBP2024-06-30
    Officer
    icon of calendar 2008-10-03 ~ 2012-02-24
    IIF 2 - Director → ME
  • 4
    icon of address Unit 8 C/o Joe Energy Ltd, Frampton On Severn, Gloucester, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,358 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2023-02-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ 2023-02-08
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-10 ~ 2017-07-31
    IIF 17 - Director → ME
  • 6
    icon of address Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-02-25 ~ 2017-07-31
    IIF 21 - Director → ME
  • 7
    icon of address Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-10 ~ 2017-07-31
    IIF 18 - Director → ME
  • 8
    WESTFIELD DIGITAL SOLUTIONS LIMITED - 2018-04-16
    SAVEONHOUSEHOLDBILLS LIMITED - 2012-08-24
    icon of address Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2017-07-31
    IIF 16 - Director → ME
  • 9
    WINE DEAL LIMITED - 2009-07-16
    THE VINTAGE WINE TRADING COMPANY LIMITED - 2009-03-13
    icon of address Unit 6 Royalty Studios, 105 Lancaster Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-06 ~ 2012-02-28
    IIF 3 - Director → ME
  • 10
    TXTTRANS LIMITED - 2009-11-22
    COVERME LIMITED - 2005-03-23
    TEXTTRANS LIMITED - 2005-07-20
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -144,540 GBP2018-04-30
    Officer
    icon of calendar 2015-05-27 ~ 2015-12-13
    IIF 13 - Director → ME
  • 11
    SCHOLASTIC BOOK CLUBS LIMITED - 2004-04-30
    icon of address Westfield Road, Southam, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-09 ~ 2003-11-21
    IIF 6 - Director → ME
  • 12
    DEALGRANT LIMITED - 1979-12-31
    RED HOUSE BOOKS LIMITED - 2004-04-30
    icon of address Scholastic, Bosworth Avenue, Warwick, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-09 ~ 2003-11-21
    IIF 5 - Director → ME
  • 13
    SCHOOL BOOK FAIRS LIMITED - 2000-05-24
    SCHOLASTIC PUBLICATIONS LIMITED - 1996-06-03
    SCHOLASTIC LIMITED - 1995-06-01
    SCHOLASTIC PUBLICATIONS (WAREHOUSING) LIMITED - 1995-03-10
    icon of address Westfield Rd, Southam, Leamington Spa, Warwicks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-09 ~ 2003-11-21
    IIF 8 - Director → ME
  • 14
    icon of address Westfield Road, Southam, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-09 ~ 2003-11-21
    IIF 9 - Director → ME
  • 15
    SCHOLASTIC PUBLICATIONS LIMITED - 1995-06-01
    icon of address Scholastic, Bosworth Avenue, Warwick, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2002-08-09 ~ 2003-11-21
    IIF 10 - Director → ME
  • 16
    icon of address 100 West Tenth Street, Wilmington, Delaware, Usa, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2002-08-09 ~ 2003-11-21
    IIF 4 - Director → ME
  • 17
    SCHOLASTIC GROUP LIMITED - 2005-08-30
    icon of address Scholastic, Bosworth Avenue, Warwick, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-08-09 ~ 2003-11-21
    IIF 7 - Director → ME
  • 18
    icon of address Birkby Grange, 85 Birkby Hall Road, Birkby, Huddersfield
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2014-09-23
    IIF 12 - Director → ME
  • 19
    icon of address Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-02-25 ~ 2017-07-31
    IIF 15 - Director → ME
  • 20
    NOW WINES LIMITED - 2009-07-16
    icon of address 5 Royalty Studios, 105 Lancaster Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-13 ~ 2012-02-28
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.