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

Mr Robert Grant Sloss

    Related profiles found in government register
  • Mr Robert Grant Sloss
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Forres Street, Edinburgh, Scotland, EH3 6BJ, Scotland

      IIF 1
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 2 IIF 3 IIF 4
  • Mr Robert Grant Sloss
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN

      IIF 5 IIF 6
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 7
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 8 IIF 9
  • Sloss, Robert Grant
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sloss, Robert Grant
    British ceo born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 20
  • Sloss, Robert Grant
    British chartered surveyor born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Standbrook House, 2- 5 Old Bond Street, London, London, W1S 4PD

      IIF 21
  • Sloss, Robert Grant
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sloss, Robert Grant
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 35
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN

      IIF 36 IIF 37
    • icon of address Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 38
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 39
  • Sloss, Robert Grant
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James, London, SW1Y 6BN, United Kingdom

      IIF 40
  • Sloss, Robert Grant
    British none born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 41
  • Sloss, Robert Grant
    British company director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 42
  • Mr Robert Sloss
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 43
  • Sloss, Robert Grant
    born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 44
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 45
    • icon of address Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 46
  • Sloss, Robert Grant
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 47 IIF 48
    • icon of address Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 49
  • Sloss, Robert Grant
    British chartered surveyor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chilmark House, Chilmark, Nr Salisbury, Wiltshire, SP3 5AP, United Kingdom

      IIF 50
  • Sloss, Robert Grant
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 51
  • Sloss, Robert Grant
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 52
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 53
  • Sloss, Robert Grant
    British partner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 54
  • Sloss, Robert Grant
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Standbrook House 2-5, Old Bond Street, London, W1S 4PD

      IIF 55
    • icon of address Chilmark House, Chilmark, Salisbury, Wiltshire, SP3 5AP

      IIF 56
  • Sloss, Robert Grant
    British director

    Registered addresses and corresponding companies
    • icon of address Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 57
  • Sloss, Robert Grant
    British fund manager

    Registered addresses and corresponding companies
    • icon of address Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 58
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 50 - Director → ME
  • 4
    BRAND NEW CO (184) LIMITED - 2003-06-26
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Profit/Loss (Company account)
    12,949 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-06-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    AGHOCO 1733 LIMITED - 2018-08-02
    icon of address 6 Duke Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    38,832 GBP2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 31 - Director → ME
  • 8
    TYROLESE (801) LIMITED - 2015-11-24
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    1,755,443 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ELEPHANT PARK HUB INVESTORCO LIMITED - 2024-10-16
    HUB INVESTMENTS LIMITED - 2024-10-15
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 47 - Director → ME
  • 10
    HUB RESIDENTIAL LIMITED - 2024-09-27
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    3,645,953 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    AGHOCO 1211 LIMITED - 2014-04-23
    icon of address 6 Duke Street, St James's, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,962,350 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (8 parents)
    Equity (Company account)
    11,057 GBP2020-12-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 14
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,871 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 6 Duke Street, St James's, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,118 GBP2021-12-31
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    DARIUS III OF PERSIA LIMITED - 1999-07-05
    icon of address 2 Fawcett Street, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-25 ~ dissolved
    IIF 58 - Secretary → ME
  • 18
    AGHOCO 1799 LIMITED - 2018-12-17
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 42 - Director → ME
  • 19
    ING RED UK (MAIDENHEAD) LIMITED - 2014-01-06
    LONDON & AMSTERDAM (GLASGOW) LIMITED - 2008-01-21
    BETSHAPE LIMITED - 1999-07-12
    icon of address Smedvig Capital, Ryger House, 11 Arlington Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 49 - Director → ME
  • 20
    icon of address 6 Duke Street, St James's, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 6 Duke Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 20 - Director → ME
  • 22
    AGHOCO 1358 LIMITED - 2015-12-10
    icon of address 6 Duke Street, St James's, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-04-30
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 7 Forres Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address Castle Chambers, 43 Castle Street, Liverpool, Meseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 24 - Director → ME
  • 25
    SQUARESTONE HOOK LIMITED - 2011-10-19
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    602,776 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    SQUARESTONE LIMITED - 2007-03-13
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    58,401 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,299,982 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 19 - Director → ME
  • 29
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -8,677,374 GBP2017-03-31
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 23 - Director → ME
  • 30
    AGHOCO 1115 LIMITED - 2012-07-03
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 32 - Director → ME
  • 31
    AGHOCO 1114 LIMITED - 2012-07-03
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 34 - Director → ME
  • 32
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -877,894 GBP2024-12-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 17 - Director → ME
  • 33
    icon of address 45 Hoghton Street, Southport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2005-10-26 ~ dissolved
    IIF 57 - Secretary → ME
  • 34
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 18 - Director → ME
  • 35
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    573,441 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 13 - Director → ME
  • 36
    icon of address Robert Sloss, Clarebell House, 5-6 Cork Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 30 - Director → ME
  • 37
    Company number 04698803
    Non-active corporate
    Officer
    icon of calendar 2003-03-14 ~ now
    IIF 22 - Director → ME
  • 38
    Company number 05512795
    Non-active corporate
    Officer
    icon of calendar 2005-07-26 ~ now
    IIF 35 - Director → ME
Ceased 10
  • 1
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2017-11-06
    IIF 21 - Director → ME
  • 2
    icon of address First Floor, 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2015-01-30
    IIF 56 - LLP Member → ME
  • 3
    icon of address 6 Duke Street, St James's, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-07-21 ~ 2021-08-20
    IIF 45 - LLP Designated Member → ME
  • 4
    icon of address Leeds House, Central Park, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-05-14 ~ 2021-08-27
    IIF 41 - Director → ME
  • 5
    icon of address Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2014-05-06
    IIF 55 - LLP Designated Member → ME
  • 6
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,962,350 GBP2018-12-31
    Officer
    icon of calendar 2012-05-22 ~ 2017-12-21
    IIF 33 - Director → ME
  • 7
    INHOCO 4029 LIMITED - 2004-12-20
    icon of address Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,717,945 GBP2017-06-30
    Officer
    icon of calendar 2005-02-02 ~ 2016-02-25
    IIF 25 - Director → ME
  • 8
    icon of address Squarestone Growth Llp, Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-10 ~ 2015-04-10
    IIF 44 - LLP Designated Member → ME
  • 9
    SQUARESTONE LIMITED - 2007-03-13
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    58,401 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-03-14 ~ 2017-11-06
    IIF 26 - Director → ME
  • 10
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-05 ~ 2024-02-06
    IIF 40 - 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.