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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gross, Jordan Gerald

    Related profiles found in government register
  • Gross, Jordan Gerald
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08067118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Gross, Jordan Gerald
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, Penshurst Road, London, E9 7DT, England

      IIF 2
    • Kingston Smith Llp, 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Gross, Jordan Gerald
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingston Smith Llp, 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Brick House, 150a Station Road, Woburn Sands, Milton Keynes, Bucks, MK17 8SG, England

      IIF 12
  • Gross, Jordan Gerald
    British student born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Brabourne Heights, Mill Hill, London, NW7 4NU

      IIF 13
  • Gross, Jordan
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor Flat D201, 118 Commercial Street, London, E1 6NF, United Kingdom

      IIF 14
  • Gross, Jordan
    British managing director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, The Oval, Bethnal Green, London, E2 9DT, United Kingdom

      IIF 15
  • Gross, Jordan Gerald
    born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingston Smith Llp, 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 16
  • Mr Jordan Gross
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingston Smith Llp, 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 17
  • Gross, Jordan Gerald
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18c Sparsholt Road, London, N19 4EL

      IIF 18
  • Gross, Jordan Gerald
    British hosting services born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Gross, Jordan Gerald
    British product director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18c Sparsholt Road, London, N19 4EL

      IIF 21
  • Jordan Gross
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11/12, The Oval, Bethnal Green, London, E2 9DT, United Kingdom

      IIF 22
  • Mr Jordan Gerald Cross
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 23
  • Mr Jordan Gerald Gross
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingston Smith Llp, 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 24 IIF 25
  • Mr Jordan Gross
    British born in April 1984

    Resident in United States

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Gross, Jordan
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit D Whitsundoles Farm, Broughton Road, Salford, Milton Keynes, MK17 8BU, England

      IIF 27
    • Unit D, Whitsundoles Farm Broughton Road, Salford, Milton Keynes, MK17 8BU, United Kingdom

      IIF 28
  • Gross, Jordan
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 87-91, Newman Street, C/o Simons Muirhead & Burton Llp, London, W1T 3EY, England

      IIF 29
  • Gross, Jordan
    British consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 125 - 127, Mare Street, London, E8 3SJ, England

      IIF 30
  • Gross, Jordan Gerald
    British director

    Registered addresses and corresponding companies
    • 18c Sparsholt Road, London, N19 4EL

      IIF 31
  • Oval Space Holdings Limited
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Oval, London, E2 9DT, England

      IIF 32
  • Mr Jordan Gross
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit D Whitsundoles Farm, Broughton Road, Salford, Milton Keynes, MK17 8BU, England

      IIF 33
    • 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 34
    • Unit D, Whitsundoles Farm Broughton Road, Salford, Milton Keynes, MK17 8BU, United Kingdom

      IIF 35
  • Mr Jordan Gerald Gross
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 205b, Graham Road, Hackney, London, E8 1PE, England

      IIF 36
child relation
Offspring entities and appointments 24
  • 1
    18 SPARSHOLT ROAD LIMITED
    06692036 08147340
    18 18, Sparsholt Road, London, Select Your County / State, United Kingdom
    Active Corporate (10 parents)
    Officer
    2008-09-09 ~ 2009-10-23
    IIF 18 - Director → ME
  • 2
    ACETATE MANAGEMENT LIMITED
    11335833
    C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    2018-12-01 ~ 2020-06-15
    IIF 30 - Director → ME
    Person with significant control
    2018-12-01 ~ 2020-07-13
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BETHNAL GREEN ARTS & EVENTS C.I.C.
    SC565558
    C/o Brodies Llp, 31-33 Union Grove, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 4
    BIG NEW YEAR EVENTS LIMITED
    09157942
    9/10 Scirocco Close, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 8 - Director → ME
  • 5
    CABECOU INVESTMENTS LIMITED
    08067118
    4385, 08067118 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    CANNING TOWN BEACH CLUB LIMITED
    09908241
    6th Floor Charlotte Building, 17 Gresse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-09 ~ dissolved
    IIF 7 - Director → ME
  • 7
    GREEN DISTRIBUTION LIMITED
    09786837
    Unit D, Whitsundoles Farm Broughton Road, Salford, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-04-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HOSTROUTE.COM LIMITED
    SC220391
    Exchange Place, 3 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2007-08-27 ~ dissolved
    IIF 19 - Director → ME
    2007-08-27 ~ 2007-08-27
    IIF 31 - Secretary → ME
  • 9
    LONDON SLEEPER TRADING LIMITED
    09053398
    11-12 The Oval, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 2 - Director → ME
  • 10
    MASONS MEATS LIMITED
    15480214
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-02-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    OSM EVENTS LIMITED
    09157984
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 12
    OVAL OFFICE LIMITED
    08501795
    71 Fanshaw Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    OVAL SECURITY LIMITED
    09908275
    11-12 The Oval The Oval, Bethnal Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-09 ~ dissolved
    IIF 11 - Director → ME
  • 14
    OVAL SPACE ENTERTAINMENT LLP
    - now OC372888
    BIG NEW YEAR LLP
    - 2017-01-26 OC372888 08935476
    Granary House 18a North Street, Leatherhead, Surrey
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2012-02-28 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    OVAL SPACE LIMITED
    07738847
    9-10 Scirocco Close Moulton Park, Northampton
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2011-08-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 16
    OVAL SPACE TRADING LIMITED
    07738940
    28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 14 - Director → ME
  • 17
    OVAL TICKETS LIMITED
    - now 08935476
    BIG NEW YEAR SERVICES LIMITED
    - 2017-08-11 08935476 OC372888
    71 Fanshaw Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-12 ~ dissolved
    IIF 9 - Director → ME
  • 18
    OVAL VENUES LIMITED
    - now 08501737
    OVAL VENUES LIMITED LIMITED
    - 2017-09-07 08501737
    THE PICKLE FACTORY LIMITED
    - 2017-09-06 08501737
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (7 parents)
    Officer
    2013-04-24 ~ 2019-05-01
    IIF 5 - Director → ME
  • 19
    PICKLE FACTORY HOLDINGS LIMITED - now
    OVAL SPACE HOLDINGS LIMITED
    - 2023-11-30 10916124
    26 Litchfield Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2017-08-15 ~ 2019-08-14
    IIF 10 - Director → ME
    Person with significant control
    2017-08-15 ~ 2019-08-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-11-22 ~ 2017-11-22
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    REPRISE PUBLISHING LTD
    07961154
    Brick House 150a Station Road, Woburn Sands, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 12 - Director → ME
  • 21
    ROUND AND METAL LIMITED
    05783237
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-18 ~ 2011-01-20
    IIF 21 - Director → ME
  • 22
    SING KING LIMITED
    11639270
    87-91 Newman Street, C/o Simons Muirhead & Burton Llp, London, England
    Active Corporate (10 parents)
    Officer
    2019-01-23 ~ 2021-02-01
    IIF 29 - Director → ME
  • 23
    SKD 15 LIMITED - now
    SIX DEGREES MANAGED HOSTING LIMITED - 2017-04-13
    SIX DEGREES MANAGED CLOUD HOSTING LIMITED - 2013-03-08
    ULTRASPEED UK LIMITED
    - 2013-02-15 03775248 07769240
    SILKTECH LIMITED
    - 1999-06-15 03775248
    Commodity Quay, St Katharine Docks, London
    Active Corporate (22 parents)
    Officer
    1999-05-28 ~ 2002-02-28
    IIF 13 - Director → ME
    2006-02-02 ~ 2012-02-10
    IIF 20 - Director → ME
  • 24
    WE ARE SUNNY LTD
    13356109
    Unit D Whitsundoles Farm Broughton Road, Salford, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2022-05-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.