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 Ross Arthur William Farrow

    Related profiles found in government register
  • Mr Ross Arthur William Farrow
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14408674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 3rd Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

      IIF 2
    • icon of address 28, South Bank, Westerham, TN16 1EN, England

      IIF 3
    • icon of address Anhedral House, Greenway, Tatsfield, Westerham, Kent, TN16 2BS, England

      IIF 4
    • icon of address Anhedral House, Greenway, Tatsfield, Westerham, TN16 2BS, England

      IIF 5
    • icon of address Barn Cottage, Westmore Green, Tatsfield, Westerham, TN16 2JS, England

      IIF 6
  • Mr Ross Arthur William Farrow
    British born in May 1983

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 11870913 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 8
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, England

      IIF 9
  • Mr Ross Arthur William Farrow
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anhedral House, Greenway, Tatsfield, TN16 2BS, United Kingdom

      IIF 10
  • Farrow, Ross Arthur William
    British cfo born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Court, 81 Tweedy Road, Bromley, Kent, BR1 1RG, United Kingdom

      IIF 11 IIF 12
    • icon of address 3rd Floor, One London Square, Cross Lanes, Guildford, GU1 1UN, United Kingdom

      IIF 13 IIF 14
  • Farrow, Ross Arthur William
    British chief executive born in May 1983

    Resident in England

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

      IIF 15
  • Farrow, Ross Arthur William
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14132114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Farrow, Ross Arthur William
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Devonshire Square, Bromley, BR2 9HX, England

      IIF 17
    • icon of address One London Square, Cross Lanes, Guildford, GU1 1UN, England

      IIF 18
    • icon of address 28, South Bank, Westerham, TN16 1EN, England

      IIF 19
    • icon of address Anhedral House, Greenway, Tatsfield, Westerham, Kent, TN16 2BS, England

      IIF 20
    • icon of address Anhedral House, Greenway, Tatsfield, Westerham, TN16 2BS, England

      IIF 21
  • Farrow, Ross Arthur William
    British entrepreneur born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14408674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Farrow, Ross Arthur William
    British finance director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Tweedy Road, Royal Court, Bromley, Kent, BR1 1TG, England

      IIF 23 IIF 24
    • icon of address Royal Court, 81 Tweedy Road, Bromley, Kent, BR1 1TG, England

      IIF 25 IIF 26
    • icon of address Royal Court, Tweedy Road, Bromley, Kent, BR1 1TG, England

      IIF 27
  • Farrow, Ross Arthur William
    British md born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Devonshire Square, Bromley, BR2 9HX, England

      IIF 28
    • icon of address Anhedral House, Greenway, Tatsfield, Westerham, Kent, TN16 2BS, England

      IIF 29
  • Farrow, Ross Arthur William
    British chair person born in May 1983

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 13562966 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 13608406 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 13609587 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 33
  • Farrow, Ross Arthur William
    British co-ceo born in May 1983

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 11870913 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Farrow, Ross Arthur William
    born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

      IIF 35
  • Farrow, Ross Arthur William
    British cfo born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

      IIF 36
  • Farrow, Ross Arthur William
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

      IIF 42
  • Farrow, Ross Arthur William
    British entrepreneur born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anhedral House, Greenway, Tatsfield, TN16 2BS, United Kingdom

      IIF 43
  • Farrow, Ross Arthur William

    Registered addresses and corresponding companies
    • icon of address 81, Tweedy Road, Royal Court, Bromley, Kent, BR1 1TG, England

      IIF 44 IIF 45 IIF 46
    • icon of address Royal Court, 81 Tweedy Road, Bromley, Kent, BR1 1TG, England

      IIF 47
    • icon of address Royal Court, Tweedy Road, Bromley, Kent, BR1 1TG, England

      IIF 48
    • icon of address Anhedral House, Greenway, Tatsfield, Westerham, Kent, TN16 2BS, England

      IIF 49
    • icon of address Anhedral House, Greenway, Tatsfield, Westerham, TN16 2BS, England

      IIF 50
  • Farrow, Ross
    British director born in May 1983

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, One London Square, Cross Lanes, Guildford, GU1 1UN, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4385, 14132114 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 5 Devonshire Square, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Anhedral House, Greenway, Tatsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address Anhedral House Greenway, Tatsfield, Westerham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-02-18 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Anhedral House Greenway, Tatsfield, Westerham, Kent, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    6,590 GBP2015-06-30
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 28 South Bank, Westerham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Devonshire Square, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 17 - Director → ME
  • 8
    GARDEN OF FOODS LTD - 2022-05-13
    icon of address 4385, 13562966 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -555,264 GBP2023-12-31
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 30 - Director → ME
  • 9
    CBDIN LIMITED - 2020-09-21
    THE GARDENS OF EDEN LTD - 2022-05-13
    icon of address C/o Inquesta Corporate Recovery And Insolvency, St John's Terrace 11-15new Road, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 33 - Director → ME
  • 10
    THE GARDENS OF EDEN HOLDINGS LTD - 2022-05-13
    THE BORING STUFF LIMITED - 2021-05-18
    icon of address 4385, 11870913 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -285,629 GBP2023-12-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    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
  • 11
    GARDENS OF HEMP LTD - 2022-05-13
    icon of address 4385, 13608406 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 4385, 14408674 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Royal Court, 81 Tweedy Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Anhedral House Greenway, Tatsfield, Westerham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-02-01 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Royal Court, 81 Tweedy Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 11 - Director → ME
Ceased 20
  • 1
    GOE WELLNESS UK LTD - 2024-08-28
    GOE MEDIA LIMITED - 2024-02-14
    BEYOUNIC LIMITED - 2024-08-29
    GARDEN OF COFFEE LTD - 2022-05-13
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-08 ~ 2024-07-31
    IIF 32 - Director → ME
  • 2
    icon of address Royal Court, 81 Tweedy Road, Bromley, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-03-20
    IIF 26 - Director → ME
    icon of calendar 2015-04-01 ~ 2019-03-20
    IIF 47 - Secretary → ME
  • 3
    icon of address Royal Court, 81 Tweedy Road, Bromley, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    -5,275,949 GBP2021-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2019-03-20
    IIF 24 - Director → ME
    icon of calendar 2014-04-01 ~ 2019-03-20
    IIF 46 - Secretary → ME
  • 4
    icon of address 2nd Floor, Building 1410 Arlington Business Park Theale, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,269,012 GBP2024-03-31
    Officer
    icon of calendar 2018-06-18 ~ 2020-11-19
    IIF 39 - Director → ME
  • 5
    SUPERNOVA POLSKA LIMITED - 2021-03-11
    icon of address 122 Canal Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,303,952 GBP2024-03-31
    Officer
    icon of calendar 2018-04-05 ~ 2020-11-19
    IIF 38 - Director → ME
  • 6
    GARDEN OF FOODS LTD - 2022-05-13
    icon of address 4385, 13562966 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -555,264 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-12 ~ 2021-08-16
    IIF 9 - Right to appoint or remove directors OE
    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
  • 7
    CBDIN LIMITED - 2020-09-21
    THE GARDENS OF EDEN LTD - 2022-05-13
    icon of address C/o Inquesta Corporate Recovery And Insolvency, St John's Terrace 11-15new Road, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-20 ~ 2020-04-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-20 ~ 2021-09-07
    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
  • 8
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,162,884 GBP2024-03-31
    Officer
    icon of calendar 2021-06-28 ~ 2022-08-03
    IIF 51 - Director → ME
  • 9
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2022-08-03
    IIF 41 - Director → ME
  • 10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ 2022-08-03
    IIF 42 - Director → ME
  • 11
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,706 GBP2024-03-31
    Officer
    icon of calendar 2020-11-17 ~ 2022-08-03
    IIF 13 - Director → ME
  • 12
    GAME ESPORTS AND EVENTS LIMITED - 2021-05-25
    SUPERNOVA EVENTS AND ESPORTS LIMITED - 2024-06-03
    TUNITY LIMITED - 2015-03-14
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-05-20 ~ 2022-08-03
    IIF 18 - Director → ME
  • 13
    SUPERNOVA MANAGEMENT LIMITED - 2024-06-22
    SUPERNOVA PROPERTY LIMITED - 2019-06-03
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -284,063 GBP2024-03-31
    Officer
    icon of calendar 2018-05-04 ~ 2022-08-03
    IIF 40 - Director → ME
  • 14
    icon of address Royal Court, 81 Tweedy Road, Bromley, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2019-03-20
    IIF 25 - Director → ME
    icon of calendar 2014-04-01 ~ 2019-03-20
    IIF 45 - Secretary → ME
  • 15
    SUPERNOVA PE LLP - 2018-01-10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2022-08-03
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2022-08-03
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 122 Canal Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,534,512 GBP2025-03-31
    Officer
    icon of calendar 2018-02-19 ~ 2020-11-19
    IIF 37 - Director → ME
  • 17
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,193 GBP2024-03-31
    Officer
    icon of calendar 2020-10-28 ~ 2022-08-03
    IIF 14 - Director → ME
  • 18
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -9,527,923 GBP2024-03-31
    Officer
    icon of calendar 2018-09-06 ~ 2022-08-03
    IIF 36 - Director → ME
  • 19
    icon of address Royal Court, 81 Tweedy Road, Bromley, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    -12,462,574 GBP2021-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2019-03-20
    IIF 23 - Director → ME
    icon of calendar 2014-04-01 ~ 2019-03-20
    IIF 44 - Secretary → ME
  • 20
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-03-20
    IIF 27 - Director → ME
    icon of calendar 2015-04-01 ~ 2019-03-20
    IIF 48 - Secretary → 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.