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, Stuart Leslie

    Related profiles found in government register
  • Ross, Stuart Leslie
    British company director born in May 1955

    Registered addresses and corresponding companies
  • Ross, Stuart Leslie
    British director born in May 1955

    Registered addresses and corresponding companies
    • icon of address The Missel, Brook Road, Tarporley, Cheshire, CW6 9HH

      IIF 5 IIF 6
  • Ross, Stuart Leslie
    British supply chain director born in May 1955

    Registered addresses and corresponding companies
    • icon of address The Missel, Brook Road, Tarporley, Cheshire, CW6 9HH

      IIF 7
  • Ross, Stuart Leslie
    British

    Registered addresses and corresponding companies
    • icon of address F8-9 First Floor, Il Palazzo, 7 Water Stret, Liverpool, Merseyside, L2 0RD

      IIF 8
    • icon of address Hill Side House, Utkinton Lane, Cotebrook, Tarporley, Cheshire, CW6 0JH

      IIF 9 IIF 10 IIF 11
  • Ross, Stuart Leslie
    British director

    Registered addresses and corresponding companies
    • icon of address Hill Side House, Utkinton Lane, Cotebrook, Tarporley, Cheshire, CW6 0JH

      IIF 12
    • icon of address Hillside House, Utkinton Lane, Cotebrook, Tarporley, Cheshire, CW6 0JH

      IIF 13
  • Ross, Stuart Leslie
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F8-9 1st Floor Il Palazzo, 7 Water Street, Liverpool, Merseyside, L2 0RD

      IIF 14
  • Ross, Stuart Leslie
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seasons House, Lakeside Business Village, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 15
    • icon of address Il Palazzo F8, 7 Water Street, Liverpool, Merseyside, L2 0RD, United Kingdom

      IIF 16
    • icon of address Maghull Business Centre, 1 Liverpool Road North, Maghull, Liverpool, Merseyside, L31 2HB, United Kingdom

      IIF 17
    • icon of address Hill Side House, Utkinton Lane, Cotebrook, Tarporley, Cheshire, CW6 0JH

      IIF 18 IIF 19 IIF 20
    • icon of address Hill Side House, Utkinton Lane, Cotebrook, Tarporley, Cheshire, CW6 0JH, United Kingdom

      IIF 23
    • icon of address Hillside House, Utkinton Lane, Cotebrook, Tarporley, Cheshire, CW6 0JH, United Kingdom

      IIF 24 IIF 25
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 26 IIF 27 IIF 28
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Ross, Stuart Leslie
    British executive chairman born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 36
  • Ross, Stuart Leslie

    Registered addresses and corresponding companies
    • icon of address Il Palazzo F8, 7 Water Street, Liverpool, Merseyside, L2 0RD, United Kingdom

      IIF 37
  • Ross, Stuart Leslie
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 38
  • Mr Stuart Leslie Ross
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maghull Business Centre, 1 Liverpool Road North, Maghull, Liverpool, L31 2HB, United Kingdom

      IIF 39
    • icon of address 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    BRABCO 829 LIMITED - 2009-11-27
    icon of address One, Victoria Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-03-16 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    icon of address 19/20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 35 - Director → ME
  • 3
    STARTMINI LIMITED - 1989-06-27
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,365,212 GBP2023-12-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    112,850 GBP2018-04-28
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,004 GBP2024-09-30
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2009-11-11 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -541,074 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 29 - Director → ME
  • 8
    NORTH WEST FOOD ALLIANCE 2001 LIMITED - 2007-04-05
    icon of address 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,458 GBP2024-09-30
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 22 - Director → ME
  • 9
    FOOD SEARCH WORLDWIDE LIMITED - 2021-05-16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    394,926 GBP2023-12-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,419 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Maghull Business Centre 1 Liverpool Road North, Maghull, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    432 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 17 - Director → ME
  • 12
    BROOMCO (755) LIMITED - 1994-05-24
    KESWICK FULFILMENT SERVICES GROUP LIMITED - 2024-11-22
    THE FOOD LINK GROUP LIMITED - 2021-05-16
    LINK LOGISTICS LIMITED - 2008-08-19
    LINK LOGISTICS GROUP LIMITED - 2016-03-09
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    947,458 GBP2023-12-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 33 - Director → ME
  • 13
    BRABCO 915 LIMITED - 2009-11-27
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2009-09-02 ~ dissolved
    IIF 13 - Secretary → ME
  • 14
    BRABCO 916 LIMITED - 2009-10-14
    icon of address F8-9 1st Floor 7 Water Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-10-05 ~ dissolved
    IIF 8 - Secretary → ME
  • 15
    LARGEBACK LIMITED - 1986-03-20
    STRATEGY GROUP LIMITED - 2014-02-17
    STRATEGY GROUP PLC - 2004-09-30
    STRATEGY ONE LIMITED - 1991-10-01
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,416,176 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,512 GBP2024-12-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 23 - Director → ME
  • 17
    KESWICK ENTERPRISES LIMITED - 2012-06-29
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,229,745 GBP2023-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 28 - Director → ME
Ceased 17
  • 1
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    112,850 GBP2018-04-28
    Officer
    icon of calendar 2017-07-27 ~ 2017-09-13
    IIF 15 - Director → ME
  • 2
    icon of address Suite 4102 Charlotte House, Q.d Business Centre Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ 2012-06-11
    IIF 24 - Director → ME
  • 3
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 1999-03-15 ~ 2000-05-11
    IIF 5 - Director → ME
  • 4
    RAVENRIM LIMITED - 1987-12-01
    icon of address 1st Floor Offices, 27 Estuary Business Park, Speke, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    977,451 GBP2023-12-31
    Officer
    icon of calendar 2006-06-14 ~ 2007-08-01
    IIF 10 - Secretary → ME
  • 5
    icon of address Gilt Edge 1st Floor Offices, 27 Estuary Business Park, Speke, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,909 GBP2024-12-31
    Officer
    icon of calendar 2006-06-14 ~ 2008-01-01
    IIF 9 - Secretary → ME
  • 6
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2006-01-31
    IIF 1 - Director → ME
  • 7
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2006-01-31
    IIF 4 - Director → ME
  • 8
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ 2006-01-31
    IIF 3 - Director → ME
  • 9
    ICE ACQUISITIONS LIMITED - 2020-11-27
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ 2006-01-31
    IIF 2 - Director → ME
  • 10
    icon of address Maghull Business Centre 1 Liverpool Road North, Maghull, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    432 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-09-04
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KESWICK INTERNATIONAL INVESTMENTS LIMITED - 2021-12-08
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,600,009 GBP2023-12-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-10-01
    IIF 26 - Director → ME
  • 12
    RLMS ACQUISITIONS LIMITED - 2012-07-25
    RANK LEISURE MACHINE SERVICES ACQUISITIONS LIMITED - 2008-07-02
    icon of address Grant Thornton Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-01-31
    IIF 19 - Director → ME
  • 13
    DBCO 107 LTD - 2012-05-10
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2012-05-09
    IIF 25 - Director → ME
  • 14
    icon of address Optimum Solutions For Logistics Limited 1st Floor Offices, 27 Estuary Business Park, Speke, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,859,550 GBP2024-12-31
    Officer
    icon of calendar 2006-04-21 ~ 2007-08-01
    IIF 21 - Director → ME
    icon of calendar 2006-04-21 ~ 2007-08-01
    IIF 11 - Secretary → ME
  • 15
    ONE STOP STORES LIMITED - 2005-09-09
    T AND S STORES PLC - 2003-05-06
    T. & S. (TOBACCO) LIMITED - 1984-09-27
    T & S STORES 2003 LIMITED - 2005-07-05
    icon of address Apex Road, Brownhills, Walsall, West Midlands, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2000-10-01 ~ 2002-01-31
    IIF 7 - Director → ME
  • 16
    icon of address 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,512 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
  • 17
    FLOWERTRIM LIMITED - 1995-08-22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-20 ~ 2000-03-02
    IIF 6 - 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.