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

Stross, Ralph Michael

    Related profiles found in government register
  • Stross, Ralph Michael
    British business owner born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollindale, South Road Hale, Altrincham, Cheshire, WA14 3HT

      IIF 1
  • Stross, Ralph Michael
    British co director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollindale, South Road Hale, Altrincham, Cheshire, WA14 3HT

      IIF 2
  • Stross, Ralph Michael
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollindale, South Road Hale, Altrincham, Cheshire, WA14 3HT

      IIF 3
    • icon of address Riverslea 11, Vale Road, Bowdon, Altrincham, Cheshire, WA14 3AE, United Kingdom

      IIF 4
    • icon of address The Orchard 69 Bankhall Lane, Hale, Altrincham, Cheshire, WA15 0LN

      IIF 5 IIF 6
    • icon of address Westland Square, Dewsbury Road, Leeds, West Yorkshire, LS11 5SS

      IIF 7
    • icon of address Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire, M3 5EQ, United Kingdom

      IIF 8
  • Stross, Ralph Michael
    British non executive director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollindale, South Road Hale, Altrincham, Cheshire, WA14 3HT

      IIF 9
  • Stross, Ralph Michael
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollindale, South Road Hale, Altrincham, Cheshire, WA14 3HT

      IIF 10
  • Stross, Ralph Michael
    born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollindale, South Road, Hale, Altrincham, Cheshire, WA14 3HT

      IIF 11
  • Stross, Ralph Michael
    British co secretary born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Silver Street, Bury, Lancashire, BL9 0DH, England

      IIF 12
  • Stross, Ralph Michael
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 13
  • Stross, Ralph Michael
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverslea, 11 Vale Road, Altrincham, WA14 3AE, England

      IIF 14
  • Stross, Ralph Michael
    British none born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverslea, Vale Road, Bowdon, Altrincham, Cheshire, WA14 3AE, England

      IIF 15
  • Stross, Ralph Michael
    British

    Registered addresses and corresponding companies
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 16
    • icon of address Apollo House 41, Halton Station Road, Frodsham, Runcorn, Cheshire, WA7 3DN

      IIF 17
  • Stross, Ralph Michael
    British co director

    Registered addresses and corresponding companies
    • icon of address Riverslea 11, Vale Road, Bowdon, Altrincham, Cheshire, WA14 3AE, United Kingdom

      IIF 18
  • Mr Ralph Michael Stross
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Silver Street, Bury, BL9 0DH, United Kingdom

      IIF 19
    • icon of address 2nd Floor C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, M15 4PN, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    EI LEASING LIMITED - 2009-08-08
    HALLCO 1553 LIMITED - 2007-12-17
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-02-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address Leeds Welding Company Ltd, Westland Square, Dewsbury Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -142,579 GBP2022-11-30
    Officer
    icon of calendar 2001-03-13 ~ now
    IIF 7 - Director → ME
  • 3
    EAGLE EYE TRACKING SYSTEMS (UK) LIMITED - 2007-06-15
    icon of address Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-02-14 ~ dissolved
    IIF 3 - Director → ME
  • 4
    EAGLE EYE TELEMATICS PLC - 2008-07-03
    NEW CAPITAL INVEST PLC - 2000-11-06
    Y2 CAPITAL INVEST PLC - 2000-01-21
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-02-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 6
    STROSS FINANCIAL SERVICES LIMITED - 2012-10-08
    S FINANCIAL SERVICES LIMITED - 2024-01-27
    LOMOND AMUSEMENTS LIMITED - 1986-02-07
    CALLAFT LIMITED - 1983-03-30
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,197 GBP2023-12-31
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kay Johnson Gee Llp, 1 2nd Floor, City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,837 GBP2017-06-29
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 15 - Director → ME
Ceased 7
  • 1
    ABBEYRIM LIMITED - 1986-11-14
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-10-20
    IIF 5 - Director → ME
  • 2
    GILLMARK PROPERTY MANAGEMENT LIMITED - 2019-06-19
    GILLMARK LIMITED - 2003-04-15
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    631,946 GBP2017-12-31
    Officer
    icon of calendar 1992-03-06 ~ 2011-09-26
    IIF 2 - Director → ME
    icon of calendar 1992-03-06 ~ 2011-09-26
    IIF 18 - Secretary → ME
  • 3
    ENVIRONMENTAL PARTNERSHIPS LTD - 2012-06-26
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,929 GBP2015-09-30
    Officer
    icon of calendar 2007-09-01 ~ 2010-09-01
    IIF 1 - Director → ME
  • 4
    INVESTMENT SOLUTIONS (UK) LTD. - 1994-12-16
    BANKHALL FUTURES LIMITED - 1994-04-14
    PIKESHIELD LIMITED - 1989-02-08
    icon of address Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-18
    IIF 6 - Director → ME
  • 5
    LAKECOVE MANAGEMENT LIMITED - 2012-06-13
    LAKECOVE MANAGEMENT LIMITED - 2012-12-04
    GILLMARK MANAGEMENT LTD - 2020-04-02
    LONGREACH MANAGEMENT LIMITED - 2012-06-14
    PARDES MANAGEMENT LTD. - 2024-12-31
    LONGREACH MANAGEMENT LIMITED - 2020-01-07
    AYIN SHAMAYIM LTD - 2025-01-03
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,745 GBP2023-12-31
    Officer
    icon of calendar 2023-01-16 ~ 2024-12-30
    IIF 14 - Director → ME
    icon of calendar 2010-02-01 ~ 2010-02-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 2024-12-30
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    COOLLAM BROORYME LIMITED - 2024-12-17
    HORTON STREET LIMITED - 2007-12-12
    GILLMARK DEVELOPMENTS (YORKSHIRE) LIMITED - 2011-03-14
    PIECE MILL LTD - 2023-03-20
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    318,586 GBP2022-10-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-12-31
    IIF 12 - Director → ME
  • 7
    STROSS FINANCIAL SERVICES LIMITED - 2012-10-08
    S FINANCIAL SERVICES LIMITED - 2024-01-27
    LOMOND AMUSEMENTS LIMITED - 1986-02-07
    CALLAFT LIMITED - 1983-03-30
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,197 GBP2023-12-31
    Officer
    icon of calendar ~ 2013-02-27
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.