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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Halls, Simon Matthew
    Born in January 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ now
    OF - Director → CIF 0
  • 2
    Halls, Tina Louise
    Born in November 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ now
    OF - Director → CIF 0
  • 3
    WILDHEART ASSET MANAGEMENT LIMITED - 2013-07-19
    icon of address2, High Street, Ewell, Epsom, England
    Active Corporate (2 parents, 61 offsprings)
    Equity (Company account)
    280,718 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    O'meara, Timothy James
    Surveyor born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2017-03-01
    OF - Director → CIF 0
  • 2
    Bessant, Guy Rutland
    Chartered Surveyor born in May 1968
    Individual
    Officer
    icon of calendar 2012-11-26 ~ 2013-07-14
    OF - Director → CIF 0
  • 3
    Bree, Anton Gerard Kudlacek
    Property Manager born in November 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-06-11 ~ 2021-10-15
    OF - Director → CIF 0
    Mr Anton Gerard Kudlacek Bree
    Born in November 1965
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-07-19 ~ 2021-10-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Ross, John Keith
    Chartered Surveyor born in September 1944
    Individual
    Officer
    icon of calendar 2006-07-19 ~ 2008-06-11
    OF - Director → CIF 0
  • 5
    Lynch, Scott
    Property Manager born in December 1973
    Individual
    Officer
    icon of calendar 2010-11-05 ~ 2016-04-01
    OF - Director → CIF 0
    icon of calendar 2017-11-01 ~ 2019-04-15
    OF - Director → CIF 0
  • 6
    Marden, Angela Yvonne
    Estate/Lettings Agent born in July 1961
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2017-09-08
    OF - Director → CIF 0
  • 7
    Ross, Rosemary Eileen Julia
    Individual
    Officer
    icon of calendar 2006-07-19 ~ 2008-06-11
    OF - Secretary → CIF 0
  • 8
    Bree, Janet Ann
    Secretary born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-11 ~ 2021-10-15
    OF - Director → CIF 0
    Bree, Janet Ann
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ 2021-10-15
    OF - Secretary → CIF 0
  • 9
    Cousens, Claire Elizabeth
    Finance Director born in October 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-19 ~ 2021-10-15
    OF - Director → CIF 0
  • 10
    Prenton, Catherine Jane
    Chartered Surveyor born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2021-10-15
    OF - Director → CIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-07-19 ~ 2006-07-19
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2006-07-19 ~ 2006-07-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ROSS & CO (AGENCY) LIMITED

Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Average Number of Employees
02023-05-01 ~ 2024-04-30
02022-05-01 ~ 2023-04-30
Debtors
65 GBP2024-04-30
18,086 GBP2023-04-30
Cash at bank and in hand
2,447 GBP2024-04-30
68,505 GBP2023-04-30
Current Assets
2,512 GBP2024-04-30
86,591 GBP2023-04-30
Creditors
Current
2,377 GBP2024-04-30
20,045 GBP2023-04-30
Net Current Assets/Liabilities
135 GBP2024-04-30
66,546 GBP2023-04-30
Total Assets Less Current Liabilities
135 GBP2024-04-30
66,546 GBP2023-04-30
Creditors
Non-current
21,637 GBP2023-04-30
Net Assets/Liabilities
135 GBP2024-04-30
44,909 GBP2023-04-30
Equity
Called up share capital
100 GBP2024-04-30
100 GBP2023-04-30
Retained earnings (accumulated losses)
35 GBP2024-04-30
44,809 GBP2023-04-30
Equity
135 GBP2024-04-30
44,909 GBP2023-04-30
Intangible Assets - Gross Cost
Net goodwill
213,603 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
213,603 GBP2023-04-30
Amounts Owed by Group Undertakings
Current
65 GBP2024-04-30
18,086 GBP2023-04-30
Bank Borrowings/Overdrafts
Current
10,648 GBP2023-04-30
Trade Creditors/Trade Payables
Current
331 GBP2023-04-30
Corporation Tax Payable
Current
4,710 GBP2023-04-30
Bank Borrowings/Overdrafts
Between one and two years, Non-current
21,637 GBP2023-04-30

Related profiles found in government register
  • ROSS & CO (AGENCY) LIMITED
    Info
    Registered number 05881247
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey KT19 8TR
    PRIVATE LIMITED COMPANY incorporated on 2006-07-19 (19 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • ROSS & CO (AGENCY) LIMITED
    S
    Registered number 5881247
    icon of address15, Hyde Gardens, Eastbourne, England, BN21 4PR
    CIF 1
  • ROSS & CO (AGENCY) LIMITED
    S
    Registered number 5881247
    icon of address30-34, North Street, Hailsham, East Sussex, England, BN27 1DW
    ENGLAND
    CIF 2
  • ROSS & CO (AGENCY) LIMITED
    S
    Registered number 05881247
    icon of addressPacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 40
  • 1
    icon of addressC/o Elite Lettings & Property Management Suite 4, The Workshop, Wharf Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    110 GBP2023-12-31
    Officer
    icon of calendar 2019-04-15 ~ 2020-09-26
    CIF 14 - Secretary → ME
  • 2
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-29 ~ 2022-04-30
    CIF 31 - Secretary → ME
  • 3
    icon of addressOctagon House, 20 Hook Road, Epsom, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-29 ~ 2022-04-30
    CIF 27 - Secretary → ME
  • 4
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-29 ~ 2022-04-30
    CIF 26 - Secretary → ME
  • 5
    icon of addressStiles Harold Williams Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-10-29 ~ 2019-09-30
    CIF 38 - Secretary → ME
  • 6
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ 2016-04-01
    CIF 2 - Secretary → ME
    icon of calendar 2017-10-29 ~ 2022-04-30
    CIF 29 - Secretary → ME
  • 7
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-04-15 ~ 2022-04-30
    CIF 11 - Secretary → ME
  • 8
    icon of addressFlat 3, Bexfield Court, Grassington Road, Eastbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    icon of calendar 2017-10-29 ~ 2020-03-17
    CIF 39 - Secretary → ME
  • 9
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2017-10-29 ~ 2022-04-30
    CIF 28 - Secretary → ME
  • 10
    icon of addressC/o Elite Lettings & Property Management Suite 4, The Workshop, Wharf Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    146 GBP2024-03-31
    Officer
    icon of calendar 2017-10-29 ~ 2019-02-28
    CIF 5 - Secretary → ME
  • 11
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2024-04-05
    Officer
    icon of calendar 2019-04-15 ~ 2022-04-30
    CIF 9 - Secretary → ME
  • 12
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-10-29 ~ 2022-04-30
    CIF 21 - Secretary → ME
  • 13
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-29 ~ 2022-04-30
    CIF 24 - Secretary → ME
  • 14
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,387 GBP2024-08-03
    Officer
    icon of calendar 2017-10-29 ~ 2022-04-30
    CIF 30 - Secretary → ME
  • 15
    MISLEX (249) LIMITED - 2000-02-15
    icon of address8 De Walden Mews, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2017-10-29 ~ 2020-09-01
    CIF 40 - Secretary → ME
  • 16
    SPACEADVANCE PROPERTY MANAGEMENT LIMITED - 1989-01-17
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    30 GBP2024-06-24
    Officer
    icon of calendar 2017-10-24 ~ 2022-04-30
    CIF 13 - Secretary → ME
  • 17
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,039 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ 2022-03-15
    CIF 1 - Secretary → ME
  • 18
    icon of address2 High Street, Ewell, Epsom, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-04-22 ~ 2022-02-08
    CIF 3 - Secretary → ME
  • 19
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    icon of calendar 2019-04-15 ~ 2022-04-30
    CIF 10 - Secretary → ME
  • 20
    icon of addressArcher House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2017-10-29 ~ 2018-12-31
    CIF 4 - Secretary → ME
  • 21
    SECURERANGE PROPERTY MANAGEMENT LIMITED - 1990-09-25
    icon of address30-34 North Steet, Hailsham, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,637 GBP2025-03-31
    Officer
    icon of calendar 2019-04-15 ~ 2022-03-31
    CIF 8 - Secretary → ME
  • 22
    icon of addressStredder Pearce, 29 Compton Place Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,112 GBP2025-03-24
    Officer
    icon of calendar 2017-10-29 ~ 2021-11-30
    CIF 20 - Secretary → ME
  • 23
    icon of addressC/o Elite Lettings & Property Management Suite 4, The Workshop, Wharf Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2017-10-29 ~ 2020-09-24
    CIF 17 - Secretary → ME
  • 24
    icon of addressC/o Southdown Estates, Friston House Dittons Business Park, Dittons Road, Polegate, England
    Active Corporate (7 parents)
    Equity (Company account)
    40 GBP2024-04-05
    Officer
    icon of calendar 2017-10-29 ~ 2021-06-24
    CIF 18 - Secretary → ME
  • 25
    DADLAW 221 LIMITED - 1990-06-20
    icon of address13 St Michael's Place, Brighton, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,870 GBP2024-06-30
    Officer
    icon of calendar 2017-10-29 ~ 2019-06-30
    CIF 36 - Secretary → ME
  • 26
    icon of address21 Church Street, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-10-29 ~ 2018-04-30
    CIF 35 - Secretary → ME
  • 27
    ALKINOR LIMITED - 1990-05-10
    icon of address10 Meachants Court Meachants Lane, Willingdon, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    912 GBP2024-03-25
    Officer
    icon of calendar 2019-04-15 ~ 2020-12-21
    CIF 6 - Secretary → ME
  • 28
    icon of addressWilson Hawkins, High Street, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-05-31
    Officer
    icon of calendar 2017-10-29 ~ 2020-06-01
    CIF 16 - Secretary → ME
  • 29
    icon of address56 The Goffs 56 The Goffs, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 2017-10-29 ~ 2019-07-30
    CIF 37 - Secretary → ME
  • 30
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,073 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2022-04-30
    CIF 12 - Secretary → ME
  • 31
    icon of address7 Burcott Gardens, Addlestone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-29 ~ 2018-01-31
    CIF 34 - Secretary → ME
  • 32
    JAROWAY LIMITED - 1992-10-02
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-29 ~ 2022-04-30
    CIF 22 - Secretary → ME
  • 33
    icon of addressSouthdown Estates Limited Friston House, Dittons Road, Polegate, England
    Active Corporate (5 parents)
    Equity (Company account)
    55 GBP2024-12-31
    Officer
    icon of calendar 2019-04-15 ~ 2021-09-10
    CIF 7 - Secretary → ME
  • 34
    RESIDENTS MANAGEMENT (NO. 20) LIMITED - 1985-10-03
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 2017-10-29 ~ 2017-10-29
    CIF 33 - Secretary → ME
  • 35
    icon of addressC/o Southdown Estates, Friston House Dittons Business Park, Dittons Road, Polegate, England
    Active Corporate (7 parents)
    Equity (Company account)
    40 GBP2024-04-05
    Officer
    icon of calendar 2017-10-29 ~ 2021-06-24
    CIF 19 - Secretary → ME
  • 36
    icon of address2 Millais Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-29
    Officer
    icon of calendar 2018-05-30 ~ 2019-09-30
    CIF 15 - Secretary → ME
  • 37
    GORSESTAR LIMITED - 1980-12-31
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-11-30
    Officer
    icon of calendar 2017-10-29 ~ 2022-04-30
    CIF 41 - Secretary → ME
  • 38
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-29 ~ 2022-04-30
    CIF 25 - Secretary → ME
  • 39
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-10-01 ~ 2022-04-30
    CIF 32 - Secretary → ME
  • 40
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-06-30
    Officer
    icon of calendar 2017-10-29 ~ 2022-04-30
    CIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.