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

Ross, Judith Avril

    Related profiles found in government register
  • Ross, Judith Avril
    British company director born in March 1949

    Registered addresses and corresponding companies
    • icon of address 2 High St Wimbledon, London, SW19 5DX

      IIF 1
  • Ross, Judith Avril
    British retail born in March 1949

    Registered addresses and corresponding companies
    • icon of address 97 Magdalen Road, London, SW18 3NE

      IIF 2
  • Ross, Judith Avril
    British shop manager born in March 1949

    Registered addresses and corresponding companies
    • icon of address 97 Magdalen Road, London, SW18 3NE

      IIF 3
  • Ross, Judith Avril
    British fashion buyer

    Registered addresses and corresponding companies
    • icon of address 81a Park Side, Wimbledon, London, SW19 5LP

      IIF 4
  • Ross, Judith Avril
    British retail

    Registered addresses and corresponding companies
    • icon of address 97 Magdalen Road, London, SW18 3NE

      IIF 5
  • Ross, Judith Avril
    British shop manager

    Registered addresses and corresponding companies
    • icon of address 97 Magdalen Road, London, SW18 3NE

      IIF 6
  • Ross, Judith Avril
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 7 IIF 8
  • Ross, Judith Avril

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 9
  • Ross, Judith Avril
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ross, Judith Avril
    British fashion buyer born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81a Park Side, Wimbledon, London, SW19 5LP

      IIF 18
  • Ross, Judith Avril
    British stylist born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81a Park Side, Wimbledon, London, SW19 5LP

      IIF 19
  • Ross, Judith Avril
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ross, Judith Avril
    British united kingdom born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 25
  • Judith Avril Ross
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    FLOATSERVE LIMITED - 1994-06-17
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,359 GBP2019-05-31
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    LUCKY LOKE LTD - 2011-09-13
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,990 GBP2018-11-30
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Aston House Cornwall Avenue, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,648 GBP2018-11-30
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Aston House Cornwall Avenue, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,523 GBP2018-11-30
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,649 GBP2019-01-31
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Aston House Cornwall Avenue, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,799 GBP2018-11-30
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Aston House Cornwall Avenue, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    79,574 GBP2024-03-31
    Officer
    icon of calendar 2012-10-26 ~ 2017-04-25
    IIF 24 - Director → ME
    icon of calendar 2009-11-19 ~ 2012-10-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-25
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FLOATSERVE LIMITED - 1994-06-17
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,359 GBP2019-05-31
    Officer
    icon of calendar 2011-05-17 ~ 2012-10-26
    IIF 16 - Director → ME
  • 3
    icon of address 12 Northfields Prospect, Putney Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,778 GBP2023-03-30
    Officer
    icon of calendar 1996-05-23 ~ 1997-11-03
    IIF 2 - Director → ME
    icon of calendar 1996-05-23 ~ 1997-11-03
    IIF 5 - Secretary → ME
  • 4
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2010-09-04
    IIF 17 - Director → ME
    icon of calendar 2010-02-23 ~ 2010-10-26
    IIF 9 - Secretary → ME
  • 5
    LUCKY LOKE LTD - 2011-09-13
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,990 GBP2018-11-30
    Officer
    icon of calendar 2011-05-17 ~ 2012-10-26
    IIF 15 - Director → ME
  • 6
    icon of address Aston House Cornwall Avenue, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,648 GBP2018-11-30
    Officer
    icon of calendar 2009-11-19 ~ 2012-10-26
    IIF 10 - Director → ME
  • 7
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-03-20 ~ 2009-01-26
    IIF 18 - Director → ME
    icon of calendar 2009-09-07 ~ 2009-09-07
    IIF 19 - Director → ME
    icon of calendar 1994-03-23 ~ 1995-04-01
    IIF 1 - Director → ME
    icon of calendar 1997-04-29 ~ 1997-11-03
    IIF 3 - Director → ME
    icon of calendar 1997-04-29 ~ 1997-11-03
    IIF 6 - Secretary → ME
    icon of calendar 2001-03-20 ~ 2009-01-26
    IIF 4 - Secretary → ME
  • 8
    icon of address Aston House Cornwall Avenue, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,523 GBP2018-11-30
    Officer
    icon of calendar 2009-11-19 ~ 2012-10-26
    IIF 11 - Director → ME
  • 9
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,649 GBP2019-01-31
    Officer
    icon of calendar 2010-04-06 ~ 2012-10-26
    IIF 14 - Director → ME
  • 10
    icon of address Aston House Cornwall Avenue, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,799 GBP2018-11-30
    Officer
    icon of calendar 2009-11-19 ~ 2012-10-26
    IIF 12 - 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.