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 Stephen John Ross

    Related profiles found in government register
  • Mr Stephen John Ross
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossdale, High Biggins, Carnforth, LA6 2NP, England

      IIF 1
  • Ross, Stephen John
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossdale, High Biggins, Carnforth, LA6 2NP, England

      IIF 2 IIF 3
    • icon of address 28 Margaret Street, 2nd Floor, Marylebone, London, W1W 8RZ, United Kingdom

      IIF 4
  • Ross, Stephen John
    British chairman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 5
    • icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 6
  • Ross, Stephen John
    British chairman & non-executive director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT, United Kingdom

      IIF 7
  • Ross, Stephen John
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale Hall, High Biggins, Carnforth, Lancashire, LA6 2NP

      IIF 8
    • icon of address Lonsdale Hall, High Biggins, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2NP

      IIF 9 IIF 10
  • Ross, Stephen John
    British consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale Hall, High Biggins, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2NP

      IIF 11
  • Ross, Stephen John
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale Hall, High Biggins, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2NP

      IIF 12 IIF 13 IIF 14
    • icon of address 12b Beechburn Ind Estate, Prospect Road, Crook, Co. Durham, DL15 8RA

      IIF 16
    • icon of address The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT

      IIF 17
    • icon of address Metropolitan House 19-21, Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JE

      IIF 18
  • Ross, Stephen John
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale Hall, High Biggins, Carnforth, Lancashire, LA6 2NP, United Kingdom

      IIF 19 IIF 20
  • Mr Stephen John Ross
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 12 Donaldson Crescent, Edinburgh, EH12 5FB, Scotland

      IIF 21
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 22
    • icon of address Hudson House, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 23
    • icon of address Aviation House, 125 Kingsway, London, WC2B 6NH, United Kingdom

      IIF 24
  • Stephen John Ross
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 25
  • Ross, Stephen John
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 26
  • Ross, Stphen John
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Lonsdale Hall, High Biggins Kirkby Lonsdale, Carnforth, Lancashire, LA6 2NP

      IIF 27
  • Ross, Stephen John
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 12 Donaldson Crescent, Edinburgh, EH12 5FB, Scotland

      IIF 28
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 29 IIF 30
    • icon of address Hudson House, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 31
    • icon of address 28 Margaret Street, 2nd Floor, Marylebone, London, United Kingdom, W1W 8RZ, United Kingdom

      IIF 32
    • icon of address Red Lion Buildings, 12 Cock Lane, London, EC1A 9BU, United Kingdom

      IIF 33
    • icon of address 28 Margaret Street, 2nd Floor, Marylebone, London, W1W 8RZ, United Kingdom

      IIF 34
  • Ross, Stephen John
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 12 Donaldson Crescent, Edinburgh, EH12 5FB, Scotland

      IIF 35
  • Ross, Stephen John

    Registered addresses and corresponding companies
    • icon of address Flat 5, Donaldson Crescent, Edinburgh, EH12 5FB, Scotland

      IIF 36
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Hudson House, Albany Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Flat 5 12 Donaldson Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 28 Margaret Street 2nd Floor, Marylebone, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 28 Margaret Street 2nd Floor, Marylebone, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 28 Margaret Street 2nd Floor, Marylebone, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    810,617 GBP2018-05-31
    Officer
    icon of calendar 2020-01-04 ~ now
    IIF 34 - Director → ME
  • 6
    DE FACTO 1549 LIMITED - 2007-11-09
    icon of address Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 19 - Director → ME
  • 7
    DE FACTO 1547 LIMITED - 2007-11-09
    icon of address Red Lion Buildings, 12 Cock Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 8 - Director → ME
  • 9
    DE FACTO 1548 LIMITED - 2007-11-09
    icon of address Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Red Lion Buildings, 12 Cock Lane, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-29 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Woodghyll, Crosthwaite, Kendal, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2018-02-07 ~ now
    IIF 36 - Secretary → ME
  • 12
    INVENTING BUSINESS LIMITED - 2006-04-12
    LONSDALE PARTNERS LTD - 2006-09-21
    icon of address Lonsdale Hall, High Biggins Kirkby Lonsdale, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 14
    icon of address Hudson House, 8 Albany Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -31,758 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    icon of address Hudson House, 8 Albany Street, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,822,638 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-01-15 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    VERTEBRATE GRAPHICS LIMITED - 2017-05-24
    icon of address Omega Court, 352 Cemetery Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    98,104 GBP2024-03-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 2 - Director → ME
Ceased 15
  • 1
    DIALMODE (217) LIMITED - 2002-06-17
    icon of address Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-08 ~ 2016-03-09
    IIF 5 - Director → ME
  • 2
    AGHOCO 1155 LIMITED - 2013-09-11
    icon of address The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2016-04-27
    IIF 18 - Director → ME
  • 3
    DE FACTO 1547 LIMITED - 2007-11-09
    icon of address Red Lion Buildings, 12 Cock Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-09-12
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2007-11-16
    IIF 27 - Director → ME
  • 5
    icon of address Level 8 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2013-12-23
    IIF 12 - Director → ME
  • 6
    icon of address 12b Beechburn Ind Estate, Prospect Road, Crook, Co. Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2012-05-01
    IIF 16 - Director → ME
  • 7
    XANTUS LIMITED - 2011-12-22
    SYNAPTIX CONSULTING LIMITED - 2000-05-31
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2011-09-30
    IIF 11 - Director → ME
  • 8
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents, 43 offsprings)
    Officer
    icon of calendar 2004-07-08 ~ 2016-03-09
    IIF 6 - Director → ME
  • 9
    NEWINCCO 587 LIMITED - 2006-12-18
    icon of address Suite 1b, Foundation, 2 George Street, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-02 ~ 2011-03-25
    IIF 15 - Director → ME
  • 10
    PERFECTABILITY LIMITED - 1999-04-22
    icon of address Suite 1b, Foundation, 2 George Street, Altrincham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ 2011-03-25
    IIF 10 - Director → ME
  • 11
    NEWINCCO 586 LIMITED - 2007-01-12
    icon of address Suite 1b, Foundation, 2 George Street, Altrincham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-04 ~ 2011-03-25
    IIF 14 - Director → ME
  • 12
    SPRINGBOARD PLC - 2006-09-28
    SPRINGBOARD VENTURE MANAGERS PLC - 2000-03-31
    BROOMCO (1504) LIMITED - 1998-04-08
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-08 ~ 2006-05-17
    IIF 13 - Director → ME
  • 13
    GENESIS TOPCO LIMITED - 2017-06-01
    icon of address Clockwise Yorkshire House, Greek Street, Leeds, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-13 ~ 2019-01-21
    IIF 7 - Director → ME
  • 14
    MAGENTA HOLDINGS 1973 LIMITED - 2017-06-02
    MAGENTA HOLDINGS 1973 - 2015-03-11
    MARILYN J STOWE - 2015-03-11
    icon of address Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,818,818 GBP2020-03-31
    Officer
    icon of calendar 2017-05-30 ~ 2019-02-28
    IIF 17 - Director → ME
  • 15
    VERTEBRATE GRAPHICS LIMITED - 2017-05-24
    icon of address Omega Court, 352 Cemetery Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    98,104 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-03 ~ 2023-09-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.