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, David

    Related profiles found in government register
  • Ross, David
    British accountant/director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Silkstead, Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QL, United Kingdom

      IIF 1
  • Ross, David
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
  • Ross, David
    British corporate finance born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks, SL9 8QL, England

      IIF 10
    • Silkstead, Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QL

      IIF 11
  • Ross, David
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
  • Ross, David
    British trade finance born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks, SL9 8QL, England

      IIF 21
  • Ross, David
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 87, Orchehill Avenue, Gerrards Cross, SL9 8QL, England

      IIF 22
  • Ross, David
    British roofer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9 West Croft, Seaton, Workington, Cumbria, CA14 1HL

      IIF 23
  • Ross, Marilyn
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 101, Blacketts Wood Drive, Chorleywood, Rickmansworth, WD3 5PS, United Kingdom

      IIF 24
  • Ross, Marilyn
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks, SL9 8QL, England

      IIF 25
    • 101, Blacketts Wood Drive, Chorleywood, Rickmansworth, WD3 5PS, England

      IIF 26
  • Ross, Marilyn
    British retired born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Silkstead, Orchehill Avenue, Gerrards Cross, Bucks, SL9 8QL

      IIF 27
    • 52-54, Featherstone St., Nr Old St., London, EC1Y 8RT, United Kingdom

      IIF 28
  • Ross, Marilyn
    British retired probation officer born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Silkstead Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QL

      IIF 29
    • Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks, SL9 8QL, England

      IIF 30
    • Silkstead, Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QL

      IIF 31
    • Silkstead, Orchehill Avenue, Gerrards Cross, Bucks, SL9 8QL, Uk

      IIF 32
  • Mr David Ross
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 87, Orchehill Avenue, Gerrards Cross, SL9 8QL, England

      IIF 33 IIF 34
    • Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks, SL9 8QL

      IIF 35 IIF 36
  • Mr David Ross
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 87, Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QL

      IIF 37
  • Ross, David
    British

    Registered addresses and corresponding companies
    • Silkstead Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QL

      IIF 38
  • Ross, David
    British company director

    Registered addresses and corresponding companies
    • Silkstead Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QL

      IIF 39
  • Ross, David
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Churchill Drive, Marlow, Buckinghamshire, SL7 1TW, United Kingdom

      IIF 40
  • Mrs Marilyn Ross
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Feldwick, Maltmans Lane, Chalfont St. Peter, Gerrards Cross, SL9 8RW, England

      IIF 41
  • Mrs Marilyn Ross
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks, SL9 8QL

      IIF 42
  • Mrs Marilyn Ross
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks, SL9 8QL

      IIF 43
    • 101, Blacketts Wood Drive, Chorleywood, Rickmansworth, WD3 5PS, England

      IIF 44
  • Ross, David

    Registered addresses and corresponding companies
    • Silkstead Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QL

      IIF 45 IIF 46
  • Mr David Ross
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Churchill Drive, Marlow, SL7 1TW, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1996-06-11 ~ dissolved
    IIF 2 - Director → ME
  • 2
    FAIRFAX TELECOM LIMITED - 2008-08-07
    VALEMOOR ENTERPRISES LIMITED - 2007-11-14
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1996-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    C/o 9 Westcroft, Seaton, Workington, Cumbria
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    264 GBP2015-03-31
    Officer
    2009-03-02 ~ dissolved
    IIF 23 - Director → ME
  • 4
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1996-09-09 ~ dissolved
    IIF 4 - Director → ME
    2002-05-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    1996-05-15 ~ now
    IIF 7 - Director → ME
  • 6
    CARSON FITZWATER INTERNATIONAL LIMITED - 1996-07-29
    RIMERPOINT LIMITED - 1994-12-23
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1995-03-20 ~ dissolved
    IIF 6 - Director → ME
  • 7
    21C RECORDS LIMITED - 2010-03-31
    87 Orchehill Avenue, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217 GBP2017-12-31
    Officer
    2019-02-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1996-05-10 ~ dissolved
    IIF 9 - Director → ME
  • 9
    Vicarage Court 160 Ermin Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    2007-06-26 ~ dissolved
    IIF 16 - Director → ME
  • 10
    PHONEBITZ 2003 LIMITED - 2006-04-06
    HARRINGTONS EXPORTS LIMITED - 2003-02-19
    ZAMORA SOLUTIONS LIMITED - 1997-06-27
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1996-08-30 ~ dissolved
    IIF 13 - Director → ME
  • 11
    David Ross, 87 Orchehill Avenue, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,556 GBP2019-03-31
    Officer
    2018-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    FAIRFAX TELECOM LIMITED - 2010-06-21
    FAIRFAX FOOD GROUP LIMITED - 2008-08-07
    Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    -48 GBP2022-05-31
    Officer
    2012-01-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    Silkstead, Orchehill Avenue, Gerrards Cross, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    2011-10-29 ~ now
    IIF 11 - Director → ME
  • 14
    28 Churchill Drive, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,898 GBP2023-04-30
    Officer
    2021-04-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    TONALPOINT LIMITED - 1994-09-01
    Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    -251,733 GBP2023-06-30
    Officer
    2011-10-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 16
    87 Orchehill Avenue, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    Silkstead, Orchehill Avenue, Gerrards Cross, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    1994-08-19 ~ dissolved
    IIF 14 - Director → ME
    2015-10-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    THE CREATIVE AND SUPPORTIVE TRUST LIMITED - 1998-12-24
    Room M, 707 High Road, London
    Dissolved Corporate
    Officer
    2011-08-24 ~ 2012-08-16
    IIF 28 - Director → ME
  • 2
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1996-05-29 ~ 1999-12-30
    IIF 39 - Secretary → ME
  • 3
    21C RECORDS LIMITED - 2010-03-31
    87 Orchehill Avenue, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217 GBP2017-12-31
    Officer
    2010-11-01 ~ 2012-01-28
    IIF 29 - Director → ME
    1998-05-13 ~ 2019-02-22
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-22
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    David Ross, 87 Orchehill Avenue, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,556 GBP2019-03-31
    Officer
    2007-03-01 ~ 2009-02-27
    IIF 19 - Director → ME
  • 5
    FAIRFAX TELECOM LIMITED - 2010-06-21
    FAIRFAX FOOD GROUP LIMITED - 2008-08-07
    Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    -48 GBP2022-05-31
    Officer
    2007-05-29 ~ 2010-11-15
    IIF 15 - Director → ME
    2010-11-01 ~ 2012-01-28
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-25
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    19 Anchor Street, Southport, Merseyside, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,414,306 GBP2016-06-30
    Officer
    1996-10-01 ~ 2006-01-23
    IIF 20 - Director → ME
  • 7
    BRIMWOOD LIMITED - 1999-02-08
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    1999-01-12 ~ 2000-08-01
    IIF 18 - Director → ME
  • 8
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2010-05-24 ~ 2010-10-29
    IIF 1 - Director → ME
  • 9
    Silkstead, Orchehill Avenue, Gerrards Cross, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    1998-08-20 ~ 2010-11-15
    IIF 3 - Director → ME
    1991-09-12 ~ 1998-05-15
    IIF 8 - Director → ME
    2010-11-01 ~ 2011-12-31
    IIF 31 - Director → ME
    1994-06-15 ~ 1995-05-22
    IIF 45 - Secretary → ME
    1991-09-12 ~ 1992-11-17
    IIF 46 - Secretary → ME
  • 10
    TONALPOINT LIMITED - 1994-09-01
    Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    -251,733 GBP2023-06-30
    Officer
    1995-08-29 ~ 2010-11-15
    IIF 5 - Director → ME
    2010-11-01 ~ 2022-01-01
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Has significant influence or control OE
  • 11
    Silkstead, Orchehill Avenue, Gerrards Cross, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2010-11-01 ~ 2012-01-26
    IIF 32 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.