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

Ronaldson, Kevin Hugh

    Related profiles found in government register
  • Ronaldson, Kevin Hugh
    British adfc development dir born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Edgeworth, Stroud, Gloucestershire, GL6 7JQ

      IIF 1 IIF 2
  • Ronaldson, Kevin Hugh
    British adfc development director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Edgeworth, Stroud, Gloucestershire, GL6 7JQ

      IIF 3 IIF 4 IIF 5
  • Ronaldson, Kevin Hugh
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Reading Bridge, George Street, Reading, RG1 8LS, United Kingdom

      IIF 6
    • icon of address The Old Rectory, Edgeworth, Stroud, Gloucestershire, GL6 7JQ

      IIF 7 IIF 8 IIF 9
  • Ronaldson, Kevin Hugh
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13/15, The Wynd, Cumbernauld, Glasgow, G67 2ST, Scotland

      IIF 10
    • icon of address Strathtyrum, West Balgrochan Road, Torrance, Glasgow, G64 4DQ

      IIF 11
    • icon of address The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ

      IIF 12
    • icon of address Bridgewater Place, Water Lane, Leeds, LS11 5DY, United Kingdom

      IIF 13
    • icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 14
    • icon of address 6th Floor, Reading Bridge, George Street, Reading, Berkshire, RG1 8LS

      IIF 15
    • icon of address 6th Floor, Reading Bridge, George Street, Reading, RG1 8LS

      IIF 16 IIF 17 IIF 18
    • icon of address The Old Rectory, Edgeworth, Stroud, Gloucestershire, GL6 7JQ

      IIF 20
    • icon of address 28a Enterprise House 44-46, Terrace Road, Walton-on-thames, Surrey, KT12 2SD

      IIF 21
  • Ronaldson, Kevin Hugh
    British financial consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Edgeworth, Stroud, Gloucestershire, GL6 7JQ

      IIF 22
  • Ronaldson, Kevin Hugh
    British marketing director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The, Old Rectory, Edgeworth, Stroud, Gloucestershire, GL6 7JQ, England

      IIF 23
  • Ronaldson, Kevin Hugh
    British non executive director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 24
  • Ronaldson, Kevin Hugh
    British uk born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Reading Bridge, George Street, Reading, RG1 8LS

      IIF 25
  • Ronaldson, Kevin Hugh
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Gower Street, London, WC1E 6HQ

      IIF 26
  • Ronaldson, Kevin Hugh
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 27
    • icon of address 6th Floor, Reading Bridge, George Street, Reading, RG1 8LS

      IIF 28 IIF 29
  • Mr Kevin Hugh Ronaldson
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 30
  • Mr Kevin Hugh Ronaldson
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Southolm Street, 15 Southolm Street, London, SW11 5EZ, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,618 GBP2024-03-31
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address Third Floor, 55 Gower Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 3
    ELEO CAPITAL LTD - 2022-12-12
    icon of address 47 47 Bevenden Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    34,645 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    REID SCOTT & ROSS LIMITED - 2015-04-14
    REID SCOTT & ROSS (FINANCIAL PLANNING) LTD. - 2001-02-13
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2015-03-06
    IIF 10 - Director → ME
  • 2
    HAMBRO LIFE ASSURANCE PLC - 1985-07-01
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2000-08-07 ~ 2004-02-29
    IIF 3 - Director → ME
  • 3
    CAPITAL PROFESSIONAL LIMITED - 2025-02-25
    icon of address 45 Church Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 26 offsprings)
    Officer
    icon of calendar 2012-08-17 ~ 2015-06-30
    IIF 25 - Director → ME
  • 4
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2015-06-30
    IIF 13 - Director → ME
  • 5
    TORQUIL CLARK PENSION TRUSTEES LIMITED - 2015-02-10
    BAMBER TRUSTEES LIMITED - 2007-07-31
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2015-01-23
    IIF 29 - Director → ME
  • 6
    icon of address Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2019-04-16
    IIF 6 - Director → ME
  • 7
    ENTIRE WEALTH MANAGEMENT LTD - 2013-07-31
    icon of address 11 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-15
    IIF 21 - Director → ME
  • 8
    K M FINANCIAL ADVISERS (SCOTLAND) LTD. - 2013-11-14
    icon of address Strathtyrum West Balgrochan Road, Torrance, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2013-11-07
    IIF 11 - Director → ME
  • 9
    INTRINSIC WEALTH MANAGEMENT LIMITED - 2012-03-13
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2012-02-23
    IIF 20 - Director → ME
  • 10
    icon of address 6th Floor Reading Bridge, George Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2015-06-30
    IIF 16 - Director → ME
  • 11
    icon of address 6th Floor Reading Bridge, George Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2015-06-30
    IIF 17 - Director → ME
  • 12
    icon of address 15 Southolm Street 15 Southolm Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,144 GBP2023-05-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-05-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ 2023-05-25
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    544 GBP2024-08-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-08-17
    IIF 24 - Director → ME
  • 14
    UNIZONE LIMITED - 2015-04-25
    icon of address The Maltings, Rosemary Lane, Halstead, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,913 GBP2019-05-31
    Officer
    icon of calendar 2015-03-30 ~ 2015-03-30
    IIF 12 - Director → ME
  • 15
    INTRINSIC FINANCIAL SERVICES LIMITED - 2019-06-27
    CLEARHURST LIMITED - 2005-11-17
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2005-04-08 ~ 2012-04-18
    IIF 8 - Director → ME
  • 16
    INTRINSIC FINANCIAL PLANNING LIMITED - 2019-06-27
    STABLEHURST LIMITED - 2005-11-17
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2012-04-18
    IIF 7 - Director → ME
  • 17
    INTRINSIC MORTGAGE PLANNING LIMITED - 2019-06-27
    SNOWHURST LIMITED - 2005-11-17
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2012-04-18
    IIF 9 - Director → ME
  • 18
    INTRINSIC WEALTH LIMITED - 2019-06-27
    INTRINSIC INDEPENDENT LIMITED - 2015-03-20
    MINT FINANCIAL SERVICES LIMITED - 2012-03-29
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2012-04-18
    IIF 23 - Director → ME
  • 19
    TKPL LIMITED - 1996-04-02
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,178,919 GBP2023-12-31
    Officer
    icon of calendar 1995-02-16 ~ 2004-10-15
    IIF 22 - Director → ME
  • 20
    icon of address 6th Floor Reading Bridge, George Street, Reading
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ 2015-06-30
    IIF 18 - Director → ME
  • 21
    TORQUIL CLARK PLC - 2004-12-20
    TORQUIL CLARK ASSOCIATES LIMITED - 1998-01-07
    RAPID 9311 LIMITED - 1990-02-01
    icon of address 6th Floor Reading Bridge, George Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2015-06-30
    IIF 28 - Director → ME
  • 22
    VIRTUALIFA.COM LIMITED - 2008-09-17
    PROMPTBOND LIMITED - 2000-03-16
    icon of address 6th Floor Reading Bridge, George Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2015-06-30
    IIF 15 - Director → ME
  • 23
    icon of address 6th Floor Reading Bridge, George Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2015-06-30
    IIF 19 - Director → ME
  • 24
    ALLIED DUNBAR FINANCIAL ADVISERS LIMITED - 2001-09-03
    ALLIED INVESTORS DEVELOPMENT COMPANY LIMITED - 1997-06-05
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-20 ~ 2004-02-29
    IIF 2 - Director → ME
  • 25
    ALLIED DUNBAR COMPUTER SERVICES LIMITED - 2001-09-03
    HAMBRO LIFE COMPUTER SERVICES LIMITED - 1985-07-01
    BALTIP LIMITED - 1982-12-13
    icon of address Critchleys Llp, Beavers House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-12 ~ 2003-01-13
    IIF 4 - Director → ME
  • 26
    icon of address Critchleys Llp Beaver House, 23-34 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2004-02-29
    IIF 5 - Director → ME
  • 27
    DUNBAR INDEPENDENT LIMITED - 2001-09-03
    ALLIED DUNBAR INSURANCE AND INVESTMENT SERVICES LIMITED - 1997-10-01
    SLANTSURFACE LIMITED - 1987-05-22
    icon of address Critchleys Llp, Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2004-02-29
    IIF 1 - 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.