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, Gordon Douglas, Mr.

    Related profiles found in government register
  • Ross, Gordon Douglas, Mr.
    British games developer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muirale House, Bardrill Road, Blackford, Auchterarder, Perth And Kinross, PH4 1RB, Scotland

      IIF 1
  • Ross, Gordon Douglas, Mr.
    British software engineer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenruthven Mill Business Park, Abbey Road, Auchterarder, Perth & Kinross, PH3 1DP, United Kingdom

      IIF 2
    • icon of address Muiralehouse Farm, Bardrill Road, Auchterarder, Perthshire, PH4 1RB, United Kingdom

      IIF 3
  • Ross, Gordon Douglas
    British creative management born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenruthven Mill Business Park, Abbey Road, Auchterarder, Perthshire, PH3 1DP

      IIF 4
  • Ross, Gordon Douglas
    British software engineer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenruthven Mill Business Centre, Abbey Road, Auchterarder, Perth And Kinross, PH31DP, United Kingdom

      IIF 5
  • Ross, Gordon Douglas
    British video game designer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Lundies Court, Auchterarder, Perthshire, PH3 1BF

      IIF 6
  • Mr Gordon Douglas Ross
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenruthven Mill Business Centre, Abbey Road, Auchterarder, Perth And Kinross, PH31DP, United Kingdom

      IIF 7
    • icon of address Muirale House, Bardrill Road, Blackford, Auchterarder, Perth And Kinross, PH4 1RB, Scotland

      IIF 8
    • icon of address 45, Pilton Drive, Edinburgh, EH5 2HH, Scotland

      IIF 9
  • Mr. Gordon Douglas Ross
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenruthven Mill Business Park, Abbey Road, Auchterarder, Perth & Kinross, PH3 1DP, Scotland

      IIF 10
    • icon of address Glenruthven Mill Business Park, Abbey Road, Auchterarder, Perthshire, PH3 1DP

      IIF 11
    • icon of address 71, Crichton Street, Glasgow, G21 1BG, Scotland

      IIF 12
  • Ross, Gordon Douglas
    British company director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Pilton Drive, Edinburgh, EH5 2HH, Scotland

      IIF 13
  • Ross, Gordon Douglas
    British director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Fairlie Gardens, London, SE23 3TE, England

      IIF 14
  • Ross, Gordon Douglas
    British media producer born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Pilton Drive, Edinburgh, EH5 2HH, Scotland

      IIF 15
  • Ross, Gordon Douglas
    British software engineer born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Pilton Drive, Edinburgh, Midlothian, EH5 2HH, United Kingdom

      IIF 16 IIF 17
  • Ross, Gordon Douglas
    United Kingdom media producer born in August 1977

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Glenruthven Mill, Abbey Road, Perth, Perthshire, PH3 1DP, United Kingdom

      IIF 18
  • Mr Gordon Douglas Ross
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Pilton Drive, Edinburgh, EH5 2HH, Scotland

      IIF 19
    • icon of address 45, Pilton Drive, Edinburgh, EH5 2HH, United Kingdom

      IIF 20
  • Mr. Gordon Douglas Ross
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenruthven Mill, Abbey Road, Perth, Perthshire, PH3 1DP, United Kingdom

      IIF 21
  • Mrs Camilla Mary Elizabeth Ross
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Pilton Drive, Pilton Drive, Edinburgh, EH5 2HH, Scotland

      IIF 22
  • Ross, Camilla
    British researcher born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenruthven Mill Business Centre, Abbey Road, Auchterarder, Perth And Kinross, PH31DP, United Kingdom

      IIF 23
  • Ross, Camilla Mary Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 15 Lundies Court, Auchterarder, Perthshire, PH3 1BF

      IIF 24
    • icon of address Glenruthven Mill Business Park, Abbey Road, Auchterarder, Perthshire, PH3 1DP

      IIF 25
  • Ross, Camilla Mary Elizabeth

    Registered addresses and corresponding companies
    • icon of address 45, Pilton Drive, Edinburgh, EH5 2HH, Scotland

      IIF 26
    • icon of address Glenruthven Mill, Abbey Road, Perth, Perthshire, PH3 1DP, United Kingdom

      IIF 27
  • Mrs Camilla Mary Elizabeth Ross
    British born in January 1980

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Glenruthven Mill Business Centre, Abbey Road, Auchterarder, Perth And Kinross, PH31DP, United Kingdom

      IIF 28
  • Ross, Camilla

    Registered addresses and corresponding companies
    • icon of address Glenruthven Mill Business Centre, Abbey Road, Auchterarder, Perth And Kinross, PH31DP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 45 Pilton Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    116,905 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    YOOSTAR LIMITED - 2010-10-13
    icon of address Glenruthven Mill Business Park, Abbey Road, Auchterarder, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,234 GBP2019-01-31
    Officer
    icon of calendar 2005-01-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2005-01-18 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ard Darraich, Ardgour, Near Fort William, Inverness Shire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-02-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address 45 Pilton Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -11,623 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 15 - Director → ME
    icon of calendar 2016-04-28 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    icon of calendar 2022-04-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SPEAKTOWORLD LTD - 2025-05-19
    icon of address 11 Fairlie Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,238 GBP2024-05-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 24 Benbow Waye, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    269 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address Glenruthven Mill Business Centre, Abbey Road, Auchterarder, Perth And Kinross, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,321 GBP2024-05-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 5 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2015-05-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 24 Benbow Waye, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 17 - Director → ME
Ceased 4
  • 1
    icon of address 16 Windlaw Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,140 GBP2024-12-31
    Officer
    icon of calendar 2017-03-26 ~ 2024-11-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2017-03-16
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Box 114, Castle House Baker Street, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    43 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2023-03-31
    IIF 18 - Director → ME
    icon of calendar 2016-04-11 ~ 2020-04-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2023-03-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address Technology House, Office 1, 9 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -807,147 GBP2025-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2022-05-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2021-01-05
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address Box 114, Castle House Baker Street, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    77 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2019-12-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2019-12-27
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

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.