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 Noble Alderson

    Related profiles found in government register
  • Mr Ross Noble Alderson
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lambourne Building, 174 Great Hampton Row, Birmingham, B19 3JP, England

      IIF 1
    • icon of address Lambourne's, Great Hampton Works, Great Hampton Row, Birmingham, B19 3JP, England

      IIF 2
    • icon of address Second Floor, Great Hampton Row, Birmingham, B19 3JP, United Kingdom

      IIF 3
    • icon of address Blind Hall Farm, Blind Lane, Berkswell, Coventry, CV7 7BH, England

      IIF 4
  • Mr Ross Noble Alderson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lambourne Building, 174 Great Hampton Row, 2nd Floor, Birmingham, B19 3JP, England

      IIF 5
  • Alderson, Ross Noble
    British advertising consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214 Rugby Road, Leamington Spa, Warwickshire, CV32 6DZ

      IIF 6
  • Alderson, Ross Noble
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Great Hampton Row, Lambourne's, Birmingham, Great Hampton Works, B19 3JP

      IIF 7
    • icon of address Blind Hall Farm, Blind Lane, Berkswell, Coventry, CV7 7BH, England

      IIF 8
    • icon of address 214, Rugby Road, Leamington Spa, Warwickshire, CV32 6DZ, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
    • icon of address Unit 1a Tring Business Esatate, Upper Icknield Way, Tring, HP23 4JX, England

      IIF 11
  • Alderson, Ross Noble
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Rugby Road, Leamington Spa, Warwickshire, CV32 6DZ, England

      IIF 12
  • Alderson, Ross Noble
    British entrepreneur born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Oaks Farm, Meriden Road, Berkswell, Coventry, CV7 7BG, England

      IIF 13
  • Alderson, Ross Noble
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Rugby Road, Leamington Spa, Warwickshire, CV32 6DZ, England

      IIF 14 IIF 15
  • Alderson, Ross Noble
    British advertising consult born in April 1965

    Registered addresses and corresponding companies
    • icon of address The Firs Barston Lane, Barston, Solihull, B92 0JP

      IIF 16
  • Alderson, Ross Noble
    British company director born in April 1965

    Registered addresses and corresponding companies
    • icon of address The Firs Barston Lane, Barston, Solihull, B92 0JP

      IIF 17 IIF 18
  • Alderson, Ross Noble
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address The Firs Barston Lane, Barston, Solihull, B92 0JP

      IIF 19
    • icon of address 5a Cloisters Crofts, Leamington Spa, Warwickshire, CV32 6QG

      IIF 20
  • Alderson, Ross Noble
    British managing director born in April 1965

    Registered addresses and corresponding companies
    • icon of address The Firs Barston Lane, Barston, Solihull, B92 0JP

      IIF 21
  • Alderson, Ross Noble
    British production director born in April 1965

    Registered addresses and corresponding companies
    • icon of address The Firs Barston Lane, Barston, Solihull, B92 0JP

      IIF 22
  • Alderson, Ross Noble
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lambourne Building, 174 Great Hampton Row, 2nd Floor, Birmingham, B19 3JP, England

      IIF 23
  • Alderson, Ross Noble
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Comino House, Furlong Road, Bourne End, Buckinghamshire, SL8 5AQ

      IIF 24
  • Alderson, Ross Noble

    Registered addresses and corresponding companies
    • icon of address 214, Rugby Road, Leamington Spa, Warwickshire, CV32 6DZ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Lambourne Building, 174 Great Hampton Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -326,847 GBP2023-12-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    POWERADS LIMITED - 2010-01-14
    icon of address 4 Tancred Close, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Lambourne Building 174 Great Hampton Row, 2nd Floor, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    ECOURSEWORLD LIMITED - 2017-07-11
    icon of address Lambourne's Great Hampton Works, Great Hampton Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,372 GBP2024-04-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Blind Hall Farm Blind Lane, Berkswell, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    PHOENIX SOCIAL TECHNOLOGY LIMITED - 2011-03-24
    icon of address Comino House, Furlong Road, Bourne End, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 15 - Director → ME
Ceased 12
  • 1
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-19 ~ 2008-04-20
    IIF 20 - Director → ME
  • 2
    GEMS TV LIMITED - 2005-09-09
    EAGLE ROAD STUDIOS LIMITED - 2005-05-11
    icon of address Unit 2d Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2002-03-27
    IIF 22 - Director → ME
  • 3
    icon of address Unit 1a Tring Business Esatate, Upper Icknield Way, Tring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-10-24 ~ 2019-06-01
    IIF 11 - Director → ME
  • 4
    ALDERSON FINE ART LIMITED - 2007-07-09
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2008-10-11
    IIF 6 - Director → ME
    icon of calendar 2011-01-25 ~ 2017-09-27
    IIF 14 - Director → ME
  • 5
    PHOENIX SOCIAL TECHNOLOGY LIMITED - 2011-03-24
    icon of address Comino House, Furlong Road, Bourne End, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-13
    IIF 9 - Director → ME
    icon of calendar 2011-01-11 ~ 2011-01-13
    IIF 25 - Secretary → ME
  • 6
    icon of address Comino House, Furlong Road, Bourne End, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2015-11-18
    IIF 24 - Director → ME
  • 7
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ 2001-12-04
    IIF 16 - Director → ME
  • 8
    GW 500 LIMITED - 1998-06-12
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2001-03-20
    IIF 18 - Director → ME
  • 9
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-21 ~ 2001-10-01
    IIF 21 - Director → ME
  • 10
    PARENTING MENTAL HEALTH LTD - 2019-11-18
    SUZANNE ALDERSON LTD - 2020-06-15
    VASARI DEEP LEARNING LTD - 2021-08-19
    icon of address 174 Great Hampton Row, Ground Floor, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2024-08-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2023-12-02
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-01 ~ 2001-12-07
    IIF 19 - Director → ME
  • 12
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-23 ~ 2002-03-25
    IIF 17 - 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.