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

Mr Jose Ramon Gonzalez

    Related profiles found in government register
  • Mr Jose Ramon Gonzalez
    English born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 2 Atlip Road, Alperton, Middlesex, HA0 4LU, England

      IIF 1
    • icon of address Unit 2a, Atlip Road, Alperton, HA0 4LU, England

      IIF 2
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 3 IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5 IIF 6 IIF 7
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 8
  • Mr Jose Ramon Gonzalez
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 9
  • Mr Ramon Gonzalez
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10
  • Mr Ramon Gonzalez
    Spanish born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 12
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 13
  • Gonzalez, Jose Ramon
    English ceo born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Atlip Road, Alperton, HA0 4LU, England

      IIF 14
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 15
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16 IIF 17 IIF 18
  • Gonzalez, Jose Ramon
    English company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ, England

      IIF 19
    • icon of address Unit 2, 2 Atlip Road, Alperton, Wembley, HA0 4LU, United Kingdom

      IIF 20
  • Gonzalez, Jose Ramon
    English director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 21
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 22
  • Gonzalez, Jose Ramon
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 23
  • Gonzalez, Jose Ramon
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24
  • Gonzalez, Ramon
    British ceo born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
  • Gonzalez, Ramon
    Spanish ceo born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 27
  • Gonzalez, Ramon
    Spanish director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    223,400 GBP2023-04-30
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 43 Berkeley Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 2 Atlip Road, Alperton, Wembley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 5
    JRG INDUSTRIES LIMITED - 2020-08-21
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Unit 2a Atlip Road, Alperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    icon of calendar 2020-10-06 ~ 2023-01-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2023-01-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    223,400 GBP2023-04-30
    Officer
    icon of calendar 2022-07-01 ~ 2022-07-02
    IIF 24 - Director → ME
    icon of calendar 2022-04-25 ~ 2022-07-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2022-07-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 4385, 12273969 - Companies House Default Address, Cardiff
    Active Corporate (1 offspring)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-02-15 ~ 2021-12-31
    IIF 26 - Director → ME
    icon of calendar 2020-02-15 ~ 2022-04-25
    IIF 17 - Director → ME
    icon of calendar 2019-10-22 ~ 2020-02-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ 2020-02-15
    IIF 3 - Has significant influence or control OE
    icon of calendar 2020-02-15 ~ 2021-12-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-02-15 ~ 2022-04-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    FREEMAN & ASSOCIATES LTD - 2022-04-25
    MJE LOGISTICS LTD - 2021-10-19
    APEX PERFORMANCE RECOVERY LTD - 2022-01-28
    FREEMAN CAPITAL LOGISTICS LIMITED - 2022-04-13
    icon of address 4385, 10468735: Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    239,203 GBP2020-11-30
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 19 - Director → ME
  • 5
    JRG INDUSTRIES LIMITED - 2020-08-21
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ 2020-02-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2020-02-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    DUMP THE JUNK LTD - 2021-10-05
    icon of address Unit 2 2 Atlip Road, Alperton, Middlesex, England
    Active Corporate
    Equity (Company account)
    197,977 GBP2021-08-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-07-01
    IIF 25 - Director → ME
    icon of calendar 2021-06-18 ~ 2022-07-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2023-01-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-07-01 ~ 2023-01-09
    IIF 10 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.