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

Tanner, Ronald Surrdige

    Related profiles found in government register
  • Tanner, Ronald Surrdige
    Australian business coach born in October 1955

    Resident in Great Britian

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

      IIF 1
  • Tanner, Ronald Surrdige
    Australian business coach born in October 1955

    Resident in United Kingdom

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

      IIF 2
    • icon of address Funnells Barn, Down Street, Nutley, East Sussex, TN22 3LG

      IIF 3 IIF 4
  • Mr Ronald Surrdige Tanner
    Australian born in October 1955

    Resident in Great Britian

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

      IIF 5
  • Tanner, Ron Surridge
    Australian business coach born in October 1955

    Resident in England

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

      IIF 6
  • Tanner, Ronald Surrdige
    Australian

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

      IIF 7
  • Tanner, Ronald Surridge
    British company director born in October 1955

    Resident in United Kingdom

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

      IIF 8
  • Tanner, Ronald Surridge
    British accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 9
  • Tanner, Ronald Surridge
    British business advisor born in October 1955

    Resident in England

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

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

    Resident in England

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

      IIF 11 IIF 12
    • icon of address Flat 1, 13 Palmeira Avenue, Hove, East Sussex, BN3 3GA, United Kingdom

      IIF 13 IIF 14
  • Tanner, Ronald Surridge
    British business executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 13 Palmeira Avenue, Hove, East Sussex, BN3 3GA, England

      IIF 15
    • icon of address Suite 1, 13 Palmeira Ave, Hove, East Sussex, BN3 3GA, United Kingdom

      IIF 16
  • Tanner, Ronald Surridge
    British bussiness coach born in October 1955

    Resident in England

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

      IIF 17
  • Tanner, Ronald Surridge
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Hackhurst Lane, Lower Dicker, Hailsham, BN27 4BW, England

      IIF 18
  • Tanner, Ronald Surridge
    British consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 13 Palmeira Avenue, Hove, BN3 3GA, England

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

    Resident in England

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

      IIF 20
  • Tanner, Ronald Surridge
    British professional coach born in October 1955

    Resident in England

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

      IIF 21
  • Tanner, Ronald Surridge
    Other

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

      IIF 22 IIF 23
  • Tanner, Ronald Surridge

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

      IIF 24 IIF 25
    • icon of address Suite 1, 13 Palmeira Ave, Hove, East Sussex, BN3 3GA, United Kingdom

      IIF 26
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 27
  • Mr Ronald Surridge Tanner
    British born in October 1955

    Resident in England

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

      IIF 28
    • icon of address Suite 1, 13 Palmeira Ave, Hove, East Sussex, BN3 3GA

      IIF 29
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 13 13 Palmeira Avenue, Suite 1, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-25
    Officer
    icon of calendar 2014-11-02 ~ now
    IIF 10 - Director → ME
  • 2
    APPLIED NEURAL TECHNOLOGIES LIMITED - 2007-03-28
    WESTMARK FINANCE LIMITED - 2005-05-26
    icon of address 13 Palmeira Avenue, Suite 1, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -471,641 GBP2020-05-31
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-06-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    APPLIED NEURAL TECHNOLOGY HOLDINGS LIMITED - 2014-08-06
    MISLEX (444) LIMITED - 2005-05-31
    icon of address 13 Palmeira Avenue, Suite 1, Hove, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,999 GBP2020-05-31
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Suite 1 13 Palmeira Ave, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 12 Old Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -109,883 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-12-22 ~ now
    IIF 27 - Secretary → ME
  • 6
    MUMABABY SANCTUARY LIMITED - 2015-02-03
    icon of address 13 Palmeira Ave, Suite 1, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    5,713 GBP2024-12-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    SHIRLAWS (UK) NO.2 LIMITED - 2018-08-02
    icon of address Suite 1 13 Palmeira Avenue, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,576 GBP2024-04-30
    Officer
    icon of calendar 2003-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    RED INFO BOX LTD - 2023-03-10
    icon of address Suite 1 13 Palmeira Avenue, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -936,470 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 19 - Director → ME
Ceased 11
  • 1
    APPLIED NEURAL TECHNOLOGIES LIMITED - 2007-03-28
    WESTMARK FINANCE LIMITED - 2005-05-26
    icon of address 13 Palmeira Avenue, Suite 1, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -471,641 GBP2020-05-31
    Officer
    icon of calendar 2007-11-02 ~ 2008-10-02
    IIF 23 - Secretary → ME
  • 2
    APPLIED NEURAL TECHNOLOGY HOLDINGS LIMITED - 2014-08-06
    MISLEX (444) LIMITED - 2005-05-31
    icon of address 13 Palmeira Avenue, Suite 1, Hove, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,999 GBP2020-05-31
    Officer
    icon of calendar 2007-11-02 ~ 2008-10-02
    IIF 22 - Secretary → ME
    icon of calendar 2013-06-10 ~ 2021-03-03
    IIF 24 - Secretary → ME
  • 3
    ARTIFICAL INTELLIGENCE RESEARCH GROUP LTD - 2017-02-25
    MASTERZONE LTD - 2017-01-05
    icon of address 483 Green Lanes, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,097 GBP2025-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2019-11-11
    IIF 20 - Director → ME
  • 4
    icon of address Protran House, Boundary Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ 2025-07-08
    IIF 21 - Director → ME
  • 5
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ 2008-10-02
    IIF 7 - Secretary → ME
  • 6
    SHIRLAWS INVESTMENTS (UK) LIMITED - 2012-01-10
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2004-06-25
    IIF 3 - Director → ME
    icon of calendar 2011-09-20 ~ 2012-09-01
    IIF 2 - Director → ME
  • 7
    icon of address 12 Old Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -109,883 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2024-12-10
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -175,107 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2014-02-07
    IIF 11 - Director → ME
    icon of calendar 2014-03-25 ~ 2017-03-01
    IIF 17 - Director → ME
    icon of calendar 2017-07-12 ~ 2018-04-01
    IIF 12 - Director → ME
    icon of calendar 2003-09-22 ~ 2004-06-25
    IIF 4 - Director → ME
  • 9
    icon of address Rear Of 137 Parson Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ 2025-07-08
    IIF 8 - Director → ME
  • 10
    icon of address Unit 21 Hackhurst Lane, Lower Dicker, Hailsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ 2025-07-08
    IIF 18 - Director → ME
  • 11
    icon of address Office 3 Protran House, Boundary Road, Black Rock, Brighton, East Sussex
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2018-07-29 ~ 2025-07-08
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.