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

Ronnie, Andrew

    Related profiles found in government register
  • Ronnie, Andrew
    British business consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

      IIF 1
    • icon of address 171, Brierley Road, Walton Summit Centre, Preston, PR5 8AH, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Ronnie, Andrew
    British chief executive officer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 7
  • Ronnie, Andrew
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Brierley Road, Walton Summit Centre, Preston, PR5 8AH, United Kingdom

      IIF 8
  • Ronnie, Andrew
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Hill, High Beeches, Prestbury, Cheshire, SK10 4AS, United Kingdom

      IIF 9
  • Ronnie, Andrew
    British entrepreneur born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 3 Lloyd's Avenue, London, EC3N 3DS

      IIF 10
    • icon of address Sutherland House, 2nd Floor, 3 Lloyds Avenue, London, EC3N 3DS, United Kingdom

      IIF 11
  • Ronnie, Andrew
    British managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Beeches, Castle Hill, Prestbury, Cheshire, SK10 4AS

      IIF 12
  • Ronnie, Andrew
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384a, Deansgate, Manchester, Greater Manchester, M3 4LA, England

      IIF 13
  • Mr Andrew Ronnie
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Brierley Road, Walton Summit Centre, Preston, PR5 8AH, United Kingdom

      IIF 14
  • Ronnie, Andrew
    British managing director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 5 Duncombe Drive, The Shires, Ashbourne, Derbyshire, DE6 1LJ

      IIF 15
  • Mr Andrew Ronnie
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 16
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2023-11-30
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,308 GBP2024-01-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 4 - Director → ME
  • 3
    KOOGA RUGBY LIMITED - 2019-05-30
    PEERBRAND LIMITED - 2002-05-13
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 1 - Director → ME
  • 4
    GREEN LIGHT ADVENTURES LIMITED - 2012-06-19
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,768 GBP2024-01-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 2 - Director → ME
  • 5
    KUKRI SPORTS (GB) LIMITED - 2007-12-27
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,124,434 GBP2024-01-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250 GBP2023-12-13
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    REACT SPORTS LIMITED - 1999-10-27
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    10,269,190 GBP2024-01-31
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,986,000 GBP2023-12-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    KUKRI ALLSTARZZ LIMITED - 2012-01-26
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 5 - Director → ME
Ceased 3
  • 1
    DIACO LIMITED - 1995-07-06
    COOLBRAND LIMITED - 1987-08-31
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-04 ~ 2004-05-20
    IIF 12 - Director → ME
  • 2
    THE SPORTS INDUSTRIES FEDERATION LIMITED - 2006-01-13
    BRITISH SPORTS AND ALLIED INDUSTRIES FEDERATION LIMITED(THE) - 1998-06-08
    FEDERATION OF BRITISH MANUFACTURERS OF SPORTS AND GAMES LIMITED(THE) - 1978-12-31
    icon of address Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,052,064 GBP2023-12-31
    Officer
    icon of calendar 1998-05-12 ~ 1999-06-01
    IIF 15 - Director → ME
  • 3
    VIRTUAL MERCHANDISE LIMITED - 2012-01-04
    icon of address 1st Floor, 34 South Molton Street Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2011-09-21
    IIF 11 - Director → ME
    icon of calendar 2009-12-01 ~ 2010-12-06
    IIF 10 - 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.