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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tanner, Ron Surridge

    Related profiles found in government register
  • Tanner, Ron Surridge
    Australian born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Office 3 Protran House, Boundary Road, Black Rock, Brighton, East Sussex, BN2 5TJ

      IIF 1
  • Tanner, Ronald Surridge
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Protran House, Boundary Road, Brighton, BN2 5TJ, England

      IIF 2
    • Unit 21, Hackhurst Lane, Lower Dicker, Hailsham, BN27 4BW, England

      IIF 3
    • 13, 13 Palmeira Avenue, Suite 1, Hove, East Sussex, BN3 3GA, England

      IIF 4
    • Flat 1, 13 Palmeira Avenue, Hove, East Sussex, BN3 3GA, England

      IIF 5
    • Suite 1, 13 Palmeira Avenue, Hove, BN3 3GA, England

      IIF 6
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 7
  • Tanner, Ronald Surridge
    British business coach born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 8 IIF 9
    • Flat 1, 13 Palmeira Avenue, Hove, East Sussex, BN3 3GA, United Kingdom

      IIF 10 IIF 11
  • Tanner, Ronald Surridge
    British business executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 13 Palmeira Ave, Hove, East Sussex, BN3 3GA, United Kingdom

      IIF 12
  • Tanner, Ronald Surridge
    British bussiness coach born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 13
  • Tanner, Ronald Surridge
    British professional born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 13 Palmeira Avenue, Hove, East Sussex, BN3 3GA

      IIF 14
  • Tanner, Ronald Surrdige
    Australian business coach born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 15
    • Funnells Barn, Down Street, Nutley, East Sussex, TN22 3LG

      IIF 16 IIF 17
  • Tanner, Ronald Surrdige
    Australian born in October 1955

    Resident in Great Britian

    Registered addresses and corresponding companies
    • Flat 2, 23 Palmeira Square, Hove, East Sussex, BN3 2JN

      IIF 18
  • Tanner, Ronald Surrdige
    Australian

    Registered addresses and corresponding companies
    • Flat 2, 23 Palmeira Square, Hove, East Sussex, BN3 2JN

      IIF 19
  • Tanner, Ronald Surridge
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 137, Parson Street, Bristol, BS3 5RB, United Kingdom

      IIF 20
  • Mr Ronald Surridge Tanner
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 20, Palmeira Avenue, Flat 1, Hove, East Sussex, BN3 3GB, England

      IIF 21
    • Suite 1, 13 Palmeira Ave, Hove, East Sussex, BN3 3GA

      IIF 22
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 23
  • Tanner, Ronald Surridge
    Other

    Registered addresses and corresponding companies
    • Flat 2, 23 Palmeira Square, Hove, East Sussex, BN3 2JN

      IIF 24 IIF 25
  • Tanner, Ronald Surridge

    Registered addresses and corresponding companies
    • Flat 1, 13 Palmeira Avenue, Hove, East Sussex, BN3 3GA, United Kingdom

      IIF 26 IIF 27
    • Suite 1, 13 Palmeira Ave, Hove, East Sussex, BN3 3GA, United Kingdom

      IIF 28
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 29
  • Mr Ronald Surrdige Tanner
    Australian born in October 1955

    Resident in Great Britian

    Registered addresses and corresponding companies
    • Flat 2, 23 Palmeira Square, Hove, East Sussex, BN3 2JN, England

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    13 PALMEIRA AVENUE LIMITED
    02753603
    13 13 Palmeira Avenue, Suite 1, Hove, East Sussex
    Active Corporate (21 parents)
    Officer
    2014-11-02 ~ now
    IIF 4 - Director → ME
  • 2
    ADAPTIVE NEURAL BIOMETRICS LIMITED
    - now 05155088
    APPLIED NEURAL TECHNOLOGIES LIMITED - 2007-03-28
    WESTMARK FINANCE LIMITED - 2005-05-26
    13 Palmeira Avenue, Suite 1, Hove, East Sussex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 11 - Director → ME
    2013-06-10 ~ dissolved
    IIF 27 - Secretary → ME
    2007-11-02 ~ 2008-10-02
    IIF 25 - Secretary → ME
  • 3
    ANB LABS LIMITED
    - now 05384452
    APPLIED NEURAL TECHNOLOGY HOLDINGS LIMITED
    - 2014-08-06 05384452
    MISLEX (444) LIMITED - 2005-05-31
    13 Palmeira Avenue, Suite 1, Hove, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-06-10 ~ dissolved
    IIF 10 - Director → ME
    2013-06-10 ~ 2021-03-03
    IIF 26 - Secretary → ME
    2007-11-02 ~ 2008-10-02
    IIF 24 - Secretary → ME
  • 4
    ARTIFICIAL INTELLIGENCE RESEARCH GROUP LTD.
    - now 10175887
    ARTIFICAL INTELLIGENCE RESEARCH GROUP LTD
    - 2017-02-25 10175887
    MASTERZONE LTD
    - 2017-01-05 10175887
    483 Green Lanes, London, England
    Active Corporate (7 parents)
    Officer
    2016-12-22 ~ 2019-11-11
    IIF 14 - Director → ME
  • 5
    BRIGHTON, HOVE & DISTRICT MOTOR SERVICES LTD
    16109567
    Protran House, Boundary Road, Brighton, England
    Active Corporate (3 parents)
    Officer
    2024-11-29 ~ 2025-07-08
    IIF 2 - Director → ME
  • 6
    EATON SQUARE PMI LTD
    07071148
    Suite 1 13 Palmeira Ave, Hove, East Sussex
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-05-30 ~ dissolved
    IIF 12 - Director → ME
    2014-05-30 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HAMPSTEAD CONSULTANCY LIMITED
    06253502
    Acre House, 11/15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    2007-11-13 ~ 2008-10-02
    IIF 19 - Secretary → ME
  • 8
    LEADERSHIP 5000 LIMITED
    - now 04859605
    SHIRLAWS INVESTMENTS (UK) LIMITED
    - 2012-01-10 04859605
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (23 parents)
    Officer
    2011-09-20 ~ 2012-09-01
    IIF 15 - Director → ME
    2003-09-22 ~ 2004-06-25
    IIF 16 - Director → ME
  • 9
    OSHO INTERNATIONAL FOUNDATION
    10536983
    12 Old Bond Street, London, England
    Active Corporate (5 parents)
    Officer
    2016-12-22 ~ now
    IIF 7 - Director → ME
    2016-12-22 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-12-22 ~ 2024-12-10
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PALMEIRA GLOBAL LIMITED
    - now 07890543
    MUMABABY SANCTUARY LIMITED
    - 2015-02-03 07890543
    13 Palmeira Ave, Suite 1, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    R S TANNER LTD
    - now 04919809
    SHIRLAWS (UK) NO.2 LIMITED
    - 2018-08-02 04919809
    Suite 1 13 Palmeira Avenue, Hove, England
    Active Corporate (6 parents)
    Officer
    2003-10-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    RED INFO LTD
    - now 14189378
    RED INFO BOX LTD
    - 2023-03-10 14189378
    Suite 1 13 Palmeira Avenue, Hove, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-12-19 ~ now
    IIF 6 - Director → ME
  • 13
    SHIRLAWS (UK) LIMITED
    04736394 02065547
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (42 parents)
    Officer
    2008-07-01 ~ 2014-02-07
    IIF 8 - Director → ME
    2017-07-12 ~ 2018-04-01
    IIF 9 - Director → ME
    2014-03-25 ~ 2017-03-01
    IIF 13 - Director → ME
    2003-09-22 ~ 2004-06-25
    IIF 17 - Director → ME
  • 14
    THE BIG LEMON (BRISTOL & WEST) LTD
    16097944
    Rear Of 137 Parson Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ 2025-07-08
    IIF 20 - Director → ME
  • 15
    THE BIG LEMON (SOUTH EAST) LTD
    16109158
    Unit 21 Hackhurst Lane, Lower Dicker, Hailsham, England
    Active Corporate (3 parents)
    Officer
    2024-11-29 ~ 2025-07-08
    IIF 3 - Director → ME
  • 16
    THE BIG LEMON C.I.C
    06045786
    Office 3 Protran House, Boundary Road, Black Rock, Brighton, East Sussex
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2018-07-29 ~ 2025-07-08
    IIF 1 - 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.