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

Farrow, Ross Arthur William

    Related profiles found in government register
  • Farrow, Ross Arthur William

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

      IIF 1 IIF 2 IIF 3
    • Royal Court, 81 Tweedy Road, Bromley, Kent, BR1 1TG, England

      IIF 4
    • Royal Court, Tweedy Road, Bromley, Kent, BR1 1TG, England

      IIF 5
    • Anhedral House, Greenway, Tatsfield, Westerham, Kent, TN16 2BS, England

      IIF 6
    • Anhedral House, Greenway, Tatsfield, Westerham, TN16 2BS, England

      IIF 7
  • Farrow, Ross
    British director born in May 1983

    Resident in Portugal

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

      IIF 8
  • Farrow, Ross Arthur William
    born in May 1983

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 10 IIF 11
  • Farrow, Ross Arthur William
    British cfo born in May 1983

    Resident in England

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

      IIF 12 IIF 13
  • Farrow, Ross Arthur William
    British company director born in May 1983

    Resident in England

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

      IIF 14
  • Farrow, Ross Arthur William
    British director born in May 1983

    Resident in England

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

      IIF 15
    • One London Square, Cross Lanes, Guildford, GU1 1UN, England

      IIF 16
    • 28, South Bank, Westerham, TN16 1EN, England

      IIF 17
    • Anhedral House, Greenway, Tatsfield, Westerham, Kent, TN16 2BS, England

      IIF 18
    • Anhedral House, Greenway, Tatsfield, Westerham, TN16 2BS, England

      IIF 19
  • Farrow, Ross Arthur William
    British entrepreneur born in May 1983

    Resident in England

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

      IIF 20
  • Farrow, Ross Arthur William
    British finance director born in May 1983

    Resident in England

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

      IIF 21 IIF 22
    • Royal Court, 81 Tweedy Road, Bromley, Kent, BR1 1TG, England

      IIF 23 IIF 24
    • Royal Court, Tweedy Road, Bromley, Kent, BR1 1TG, England

      IIF 25
  • Farrow, Ross Arthur William
    British md born in May 1983

    Resident in England

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

      IIF 26
    • Anhedral House, Greenway, Tatsfield, Westerham, Kent, TN16 2BS, England

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

    Resident in Portugal

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

      IIF 28
    • 13609587 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 167-169 Great Portland Street 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 30
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 31 IIF 32 IIF 33
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

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

    Resident in Portugal

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

      IIF 35
    • 13608406 - Companies House Default Address, Cardiff, CF14 8LH

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

      IIF 37
  • Farrow, Ross Arthur William
    British cfo born in May 1983

    Resident in United Kingdom

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

      IIF 38
  • Farrow, Ross Arthur William
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farrow, Ross Arthur William
    British entrepreneur born in May 1983

    Resident in United Kingdom

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

      IIF 44
  • Mr Ross Arthur William Farrow
    British born in May 1983

    Resident in England

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

      IIF 45
    • 3rd Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

      IIF 46
    • 28, South Bank, Westerham, TN16 1EN, England

      IIF 47
    • Anhedral House, Greenway, Tatsfield, Westerham, Kent, TN16 2BS, England

      IIF 48
    • Anhedral House, Greenway, Tatsfield, Westerham, TN16 2BS, England

      IIF 49 IIF 50
    • Barn Cottage, Westmore Green, Tatsfield, Westerham, TN16 2JS, England

      IIF 51
  • Mr Ross Arthur William Farrow
    British born in May 1983

    Resident in Portugal

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

      IIF 52
    • Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 53
    • Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, England

      IIF 54
  • Mr Ross Arthur William Farrow
    British born in May 1983

    Resident in United Kingdom

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

      IIF 55
child relation
Offspring entities and appointments
Active 19
  • 1
    4385, 14132114 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    2022-05-25 ~ dissolved
    IIF 14 - Director → ME
  • 2
    5 Devonshire Square, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 26 - Director → ME
  • 3
    Anhedral House, Greenway, Tatsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    Anhedral House Greenway, Tatsfield, Westerham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-18 ~ dissolved
    IIF 19 - Director → ME
    2015-02-18 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2017-02-18 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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
    2012-06-06 ~ dissolved
    IIF 27 - Director → ME
  • 6
    28 South Bank, Westerham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 7
    5 Devonshire Square, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-15 ~ dissolved
    IIF 15 - Director → ME
  • 8
    GARDEN OF FOODS LTD - 2022-05-13
    4385, 13562966 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -555,264 GBP2023-12-31
    Officer
    2021-08-12 ~ dissolved
    IIF 35 - Director → ME
  • 9
    THE GARDENS OF EDEN LTD - 2022-05-13
    CBDIN LIMITED - 2020-09-21
    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
    2019-04-20 ~ now
    IIF 34 - Director → ME
  • 10
    THE GARDENS OF EDEN HOLDINGS LTD - 2022-05-13
    THE BORING STUFF LIMITED - 2021-05-18
    4385, 11870913 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -285,629 GBP2023-12-31
    Officer
    2019-03-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    GARDENS OF HEMP LTD - 2022-05-13
    4385, 13608406 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-09-08 ~ dissolved
    IIF 36 - Director → ME
  • 12
    167-169 Great Portland Street, London, England
    Active Corporate (7 parents)
    Officer
    2025-07-31 ~ now
    IIF 33 - Director → ME
  • 13
    167-169 Great Portland Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2026-01-06 ~ now
    IIF 31 - Director → ME
  • 14
    4385, 14408674 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-10-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Royal Court, 81 Tweedy Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 13 - Director → ME
  • 16
    Anhedral House Greenway, Tatsfield, Westerham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 18 - Director → ME
    2015-02-01 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-06 ~ now
    IIF 32 - Director → ME
  • 18
    167-169 Great Portland Street 5th Floor Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 30 - Director → ME
  • 19
    Royal Court, 81 Tweedy Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 12 - Director → ME
Ceased 21
  • 1
    BEYOUNIC LIMITED - 2024-08-29
    GOE WELLNESS UK LTD - 2024-08-28
    GOE MEDIA LIMITED - 2024-02-14
    GARDEN OF COFFEE LTD - 2022-05-13
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Officer
    2021-09-08 ~ 2024-07-31
    IIF 29 - Director → ME
  • 2
    Royal Court, 81 Tweedy Road, Bromley, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2015-04-01 ~ 2019-03-20
    IIF 24 - Director → ME
    2015-04-01 ~ 2019-03-20
    IIF 4 - Secretary → ME
  • 3
    Royal Court, 81 Tweedy Road, Bromley, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    -5,275,949 GBP2021-12-31
    Officer
    2014-04-01 ~ 2019-03-20
    IIF 22 - Director → ME
    2014-04-01 ~ 2019-03-20
    IIF 3 - Secretary → ME
  • 4
    2nd Floor, Building 1410 Arlington Business Park Theale, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,269,012 GBP2024-03-31
    Officer
    2018-06-18 ~ 2020-11-19
    IIF 41 - Director → ME
  • 5
    SUPERNOVA POLSKA LIMITED - 2021-03-11
    122 Canal Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,303,952 GBP2024-03-31
    Officer
    2018-04-05 ~ 2020-11-19
    IIF 40 - Director → ME
  • 6
    GARDEN OF FOODS LTD - 2022-05-13
    4385, 13562966 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -555,264 GBP2023-12-31
    Person with significant control
    2021-08-12 ~ 2021-08-16
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    THE GARDENS OF EDEN LTD - 2022-05-13
    CBDIN LIMITED - 2020-09-21
    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
    2019-04-20 ~ 2020-04-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    2019-04-20 ~ 2021-09-07
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,162,884 GBP2024-03-31
    Officer
    2021-06-28 ~ 2022-08-03
    IIF 8 - Director → ME
  • 9
    3rd Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-07 ~ 2022-08-03
    IIF 43 - Director → ME
  • 10
    167-169 Great Portland Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-04-23 ~ 2022-08-03
    IIF 37 - Director → ME
  • 11
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,706 GBP2024-03-31
    Officer
    2020-11-17 ~ 2022-08-03
    IIF 10 - Director → ME
  • 12
    SUPERNOVA EVENTS AND ESPORTS LIMITED - 2024-06-03
    GAME ESPORTS AND EVENTS LIMITED - 2021-05-25
    TUNITY LIMITED - 2015-03-14
    Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Officer
    2021-05-20 ~ 2022-08-03
    IIF 16 - Director → ME
  • 13
    SUPERNOVA MANAGEMENT LIMITED - 2024-06-22
    SUPERNOVA PROPERTY LIMITED - 2019-06-03
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -284,063 GBP2024-03-31
    Officer
    2018-05-04 ~ 2022-08-03
    IIF 42 - Director → ME
  • 14
    Royal Court, 81 Tweedy Road, Bromley, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2014-04-01 ~ 2019-03-20
    IIF 23 - Director → ME
    2014-04-01 ~ 2019-03-20
    IIF 2 - Secretary → ME
  • 15
    SUPERNOVA PE LLP - 2018-01-10
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2017-12-21 ~ 2022-08-03
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2017-12-21 ~ 2022-08-03
    IIF 46 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    122 Canal Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,534,512 GBP2025-03-31
    Officer
    2018-02-19 ~ 2020-11-19
    IIF 39 - Director → ME
  • 17
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,193 GBP2024-03-31
    Officer
    2020-10-28 ~ 2022-08-03
    IIF 11 - Director → ME
  • 18
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -9,527,923 GBP2024-03-31
    Officer
    2018-09-06 ~ 2022-08-03
    IIF 38 - Director → ME
  • 19
    167-169 Great Portland Street 5th Floor Great Portland Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    2025-12-23 ~ 2025-12-23
    IIF 50 - Has significant influence or control OE
  • 20
    Royal Court, 81 Tweedy Road, Bromley, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    -12,462,574 GBP2021-12-31
    Officer
    2014-04-01 ~ 2019-03-20
    IIF 21 - Director → ME
    2014-04-01 ~ 2019-03-20
    IIF 1 - Secretary → ME
  • 21
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-04-01 ~ 2019-03-20
    IIF 25 - Director → ME
    2015-04-01 ~ 2019-03-20
    IIF 5 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.