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

Harries, Paul Ronayne

    Related profiles found in government register
  • Harries, Paul Ronayne
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, South Eden Park Road, Beckenham, BR3 3BQ, England

      IIF 1 IIF 2
    • icon of address 45, South Eden Park Road, Beckenham, Kent, BR3 3BQ

      IIF 3 IIF 4 IIF 5
    • icon of address 112-116, New Oxford Street, London, WC1A 1HH, United Kingdom

      IIF 6
    • icon of address Kingsland House, 39 Abbey Foregate, Shrewsbury, Shropshire, SY2 6BL, England

      IIF 7
  • Harries, Paul Ronayne
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, South Eden Park Road, Beckenham, Kent, BR3 3BQ

      IIF 8 IIF 9 IIF 10
    • icon of address 45, South Eden Park Road, Beckenham, Kent, BR3 3BQ, England

      IIF 12 IIF 13
    • icon of address 45 South Eden Park Road, Beckenham, Kent, BR3 3BQ, United Kingdom

      IIF 14 IIF 15
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 16
  • Harries, Paul Ronayne
    British business executive born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, South Eden Park Road, Beckenham, Kent, BR3 3BQ

      IIF 17 IIF 18
  • Harries, Paul Ronayne
    British cfo born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcnaughton House, Compton Place, Off 37 Tavistock Place, London, WC1H 9SE, United Kingdom

      IIF 19 IIF 20
  • Harries, Paul Ronayne
    British chartered accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harries, Paul Ronayne
    British chief executive officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harries, Paul Ronayne
    British chief financial officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harries, Paul Ronayne
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, South Eden Park Road, Beckenham, Kent, BR3 3BQ

      IIF 40 IIF 41
  • Harries, Paul Ronayne
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harries, Paul Ronayne
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, South Eden Park Road, Beckenham, Kent, BR3 3BQ

      IIF 47 IIF 48 IIF 49
    • icon of address 45, South Eden Park Road, Beckenham, Kent, BR3 3BQ, United Kingdom

      IIF 50
  • Mr Paul Ronayne Harries
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, South Eden Park Road, Beckenham, BR3 3BQ, England

      IIF 51 IIF 52
    • icon of address 45, South Eden Park Road, Beckenham, Kent, BR3 3BQ

      IIF 53
    • icon of address 45, South Eden Park Road, Beckenham, Kent, BR3 3BQ, United Kingdom

      IIF 54
  • Harries, Paul Ronayne
    British

    Registered addresses and corresponding companies
    • icon of address 45, South Eden Park Road, Beckenham, Kent, BR3 3BQ

      IIF 55
  • Harries, Paul Ronayne
    British accountant

    Registered addresses and corresponding companies
    • icon of address 45, South Eden Park Road, Beckenham, Kent, BR3 3BQ

      IIF 56 IIF 57
  • Harries, Paul Ronayne
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 45, South Eden Park Road, Beckenham, Kent, BR3 3BQ

      IIF 58
  • Ronayne, Paul
    British chief executive officer born in August 1969

    Registered addresses and corresponding companies
    • icon of address 45 South Eden Park Road, Beckenham, Kent, BR3 3BQ

      IIF 59
child relation
Offspring entities and appointments
Active 11
  • 1
    MAREF BIDCO LIMITED - 2016-12-12
    icon of address 65 High Street, Egham, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 6 - Director → ME
  • 2
    STAR TRAC UK LIMITED - 2000-03-07
    SHELF CO TWO LIMITED - 2000-08-02
    icon of address 45 South Eden Park Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2000-01-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2000-01-06 ~ now
    IIF 58 - Secretary → ME
  • 3
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 45 South Eden Park Road, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 5
    SENESECURA LIMITED - 2022-10-13
    icon of address Kingsland House, 39 Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,221 GBP2024-03-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 45 South Eden Park Road, Beckenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,848 GBP2024-03-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 45 South Eden Park Road, Beckenham, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 54 - Right to appoint or remove membersOE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NEW URBANISM OPPORTUNITY FUND MANAGEMENT LLP - 2008-01-29
    icon of address 45 South Eden Park Road, Beckenham, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-09 ~ now
    IIF 49 - LLP Designated Member → ME
  • 9
    SHELFCO (NO. 3579) LIMITED - 2008-07-01
    icon of address 45 South Eden Park Road, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-06-19 ~ now
    IIF 56 - Secretary → ME
  • 10
    icon of address 45 South Eden Park Road, Beckenham, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SHELFCO (NO. 3556) LIMITED - 2008-07-24
    icon of address 45 South Eden Park Road, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-07-11 ~ now
    IIF 57 - Secretary → ME
Ceased 41
  • 1
    AEG LIVE (UK) LTD. - 2017-02-09
    icon of address 6th Floor 240 Blackfriars Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-13 ~ 2006-08-31
    IIF 35 - Director → ME
  • 2
    BROOMCO (3938) LIMITED - 2005-11-25
    icon of address 34 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-06-01
    IIF 41 - Director → ME
  • 3
    icon of address 34 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-06-01
    IIF 40 - Director → ME
  • 4
    CHARCO 697 LIMITED - 1997-12-16
    icon of address The O2, Peninsula Square, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-01 ~ 2006-08-31
    IIF 32 - Director → ME
  • 5
    AEG LONDON ARENA LTD - 2002-12-09
    ANSCO DOME ARENA LIMITED - 2005-06-17
    AEG DOME ARENA LIMITED - 2003-12-19
    HEREO100 LIMITED - 2002-01-22
    icon of address The O2, Peninsula Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2006-08-31
    IIF 33 - Director → ME
  • 6
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2006-08-31
    IIF 37 - Director → ME
  • 7
    AEG DOME MANAGEMENT LIMITED - 2003-12-19
    ANSCO DOME MANAGEMENT LIMITED - 2005-06-17
    ABILO LIMITED - 2002-05-21
    icon of address The O2, Peninsula Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-01 ~ 2006-08-31
    IIF 59 - Director → ME
  • 8
    icon of address 6th Floor 240 Blackfriars Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-03 ~ 2006-08-31
    IIF 34 - Director → ME
  • 9
    PERAG LIMITED - 2004-06-07
    icon of address The O2, Peninsula Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2006-08-31
    IIF 39 - Director → ME
  • 10
    icon of address The O2, Peninsula Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2006-08-31
    IIF 36 - Director → ME
  • 11
    HEREO101 LIMITED - 2004-02-05
    icon of address The O2, Peninsula Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2006-08-31
    IIF 31 - Director → ME
  • 12
    icon of address The O2, Peninsula Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-10 ~ 2006-08-31
    IIF 18 - Director → ME
  • 13
    icon of address The O2, Peninsula Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2006-08-31
    IIF 17 - Director → ME
  • 14
    NWS PROPERTY INVESTMENTS (3) LIMITED - 1997-09-01
    PASSGRAB LIMITED - 1990-10-16
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2012-06-29
    IIF 21 - Director → ME
  • 15
    PREMIER HOUSE LIMITED - 2001-04-30
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2008-06-01
    IIF 8 - Director → ME
  • 16
    ADDQUOTE LIMITED - 1988-08-25
    PREMIER RESTAURANTS LIMITED - 2001-04-30
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2008-06-01
    IIF 10 - Director → ME
  • 17
    DE VERE VENUES GROUP LIMITED - 2020-06-13
    DE VERE HOTELS NO 2 LIMITED - 2010-11-29
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-04-05 ~ 2008-06-01
    IIF 43 - Director → ME
  • 18
    DE VERE HOTELS AND LEISURE CLG LIMITED - 2010-11-29
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2008-06-01
    IIF 42 - Director → ME
  • 19
    icon of address 8 Hill Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-18 ~ 2017-06-13
    IIF 14 - Director → ME
  • 20
    icon of address 8 Hill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-03-18 ~ 2017-06-13
    IIF 15 - Director → ME
  • 21
    LODESTAR SYSTEMS LIMITED - 1995-01-25
    THE GENERATOR (LONDON) LTD - 2008-10-20
    icon of address The Generator London Limited, Macnaughton House, Compton Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2017-06-13
    IIF 19 - Director → ME
  • 22
    MBI MBO HOTELS LIMITED - 2001-11-14
    THE ABBEY COURT HOTEL LIMITED - 1998-03-31
    THE GENERATOR (HOSTELS) LTD - 2008-10-20
    icon of address Macnaughton House Generator Hostels Ltd, Compton Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2017-06-13
    IIF 20 - Director → ME
  • 23
    CRYSTALSUDDEN LIMITED - 1993-07-09
    HORIZON CAPITAL LIMITED - 2000-07-21
    BOS PROPERTY ASSETS LIMITED - 1998-03-12
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-04 ~ 2012-06-29
    IIF 25 - Director → ME
  • 24
    DUNWILCO (1252) LIMITED - 2005-06-17
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-04 ~ 2012-06-29
    IIF 28 - Director → ME
  • 25
    BOS RESIDENTIAL DEVELOPMENTS LIMITED - 1998-03-12
    HORIZON RESIDENTIAL DEVELOPMENTS LIMITED - 2002-02-11
    GILMERTON DEVELOPMENTS LIMITED - 1997-02-26
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-04 ~ 2012-06-29
    IIF 24 - Director → ME
  • 26
    GILMERTON PROPERTY LIMITED - 1997-02-26
    BOS PROPERTY INVESTMENTS LIMITED - 1998-03-12
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-04 ~ 2012-06-29
    IIF 26 - Director → ME
  • 27
    FETTES DEVELOPMENTS LIMITED - 2002-02-11
    COMLAW NO. 347 LIMITED - 1994-03-10
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-04 ~ 2012-06-29
    IIF 30 - Director → ME
  • 28
    DUNWILCO (358) LIMITED - 1993-03-31
    CAIRN HOTELS (HOLDINGS) LIMITED - 1998-03-12
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-04 ~ 2012-06-29
    IIF 29 - Director → ME
  • 29
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-18 ~ 2010-04-06
    IIF 48 - LLP Member → ME
  • 30
    GROVE PLACE DEVELOPMENTS LIMITED - 2016-02-26
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,000 GBP2024-03-31
    Officer
    icon of calendar 2020-07-22 ~ 2023-02-08
    IIF 46 - Director → ME
  • 31
    RENAISSANCE LIFECARE LIMITED - 2010-03-25
    RENAISSANCE LIFECARE LIMITED - 2004-12-21
    MANDACO 389 LIMITED - 2004-06-03
    RENAISANCE LIFECARE LIMITED - 2004-12-21
    METROPOLITAN LIFECARE LIMITED - 2004-08-26
    RENAISSANCE LIFECARE PLC - 2008-09-10
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2017-02-11 ~ 2023-02-08
    IIF 45 - Director → ME
  • 32
    FLOWMORN PLC - 2003-03-05
    VISION HOTEL MANAGEMENT PLC - 2003-03-23
    VISION HOTEL ASSET MANAGEMENT PLC - 2009-06-12
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-05 ~ 2003-12-18
    IIF 55 - Secretary → ME
  • 33
    PATRON GENERATOR HOLDING LIMITED - 2017-05-24
    icon of address Macnaughton House, Compton Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-11 ~ 2017-06-13
    IIF 12 - Director → ME
  • 34
    PATRON GENERATOR PROPERTIES LIMITED - 2017-05-24
    icon of address Macnaughton House, Compton Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-11 ~ 2017-06-13
    IIF 13 - Director → ME
  • 35
    MWB MANAGEMENT GENERAL PARTNER LIMITED - 2002-03-25
    ASSET AND PROPERTY SERVICES (GENERAL PARTNER) LIMITED - 2002-05-15
    FINLAW 331 LIMITED - 2002-03-21
    icon of address 37 Sun Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2004-02-17
    IIF 11 - Director → ME
  • 36
    DUNWILCO (682) LIMITED - 1999-04-22
    STEWART MILNE (GLASGOW) LIMITED - 2024-05-09
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2013-09-25
    IIF 22 - Director → ME
  • 37
    STEWART MILNE (WEST) LIMITED - 2024-05-09
    DUNWILCO (701) LIMITED - 1999-04-22
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2013-09-25
    IIF 23 - Director → ME
  • 38
    DE VERE VILLAGE PROPERTIES LIMITED - 2014-11-27
    DE VERE HOTELS NO 1 LIMITED - 2010-11-29
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-05 ~ 2008-06-01
    IIF 9 - Director → ME
  • 39
    DE VERE HOTELS & LEISURE LIMITED - 2010-11-29
    GREENALLS HOTELS & LEISURE LIMITED - 2000-02-23
    DE VERE HOTELS LIMITED - 1998-01-26
    DE VERE VILLAGE TRADING NO 1 LIMITED - 2014-11-27
    BEACONSFIELD (BELL HOUSE) RESTAURANTS LIMITED - 1985-08-09
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-05 ~ 2008-06-01
    IIF 44 - Director → ME
  • 40
    DOME GP LIMITED - 2005-06-17
    PRECIS (2207) LIMITED - 2002-05-17
    icon of address The O2, Peninsula Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2006-08-31
    IIF 38 - Director → ME
  • 41
    TM 1174 LIMITED - 2002-01-08
    MEADOWFIELD DEVELOPMENTS LIMITED - 2006-06-30
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-04 ~ 2012-06-29
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.