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, Duncan

    Related profiles found in government register
  • Ross, Duncan
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 1 IIF 2
  • Ross, Duncan
    British managing director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoboo, 4 Vertex Park, Oakwood Drive, Bristol, BS16 7LB, United Kingdom

      IIF 3
    • icon of address 4th Floor, 14, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 4
    • icon of address Brandon Hall Hotel, Main Street, Brandon, Coventry, CV8 3FW, England

      IIF 5
    • icon of address Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 6
    • icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, S65 3SH, England

      IIF 7
    • icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 2(e) Masonry Trading Estate, 135, Bloxwich Road, Walsall, WS2 8BS, United Kingdom

      IIF 11
    • icon of address Rothley Limited, Macrome Road, Wolverhampton, West Midlands, WV6 9HG

      IIF 12
  • Mr Duncan Ross
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 14, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 13
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 14 IIF 15
    • icon of address Brandon Hall Hotel, Main Street, Brandon, Coventry, CV8 3FW, England

      IIF 16
    • icon of address Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 17
    • icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, S65 3SH, England

      IIF 18
    • icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 19 IIF 20 IIF 21
    • icon of address Jeffries Lifestyle, Unit 2(e) Masonry Trading Esta, 135 Bloxwich Road, Walsall, WS2 8BS, England

      IIF 22
  • Duncan Ross
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2(e) Masonry Trading Estate, 135, Bloxwich Road, Walsall, WS2 8BS, United Kingdom

      IIF 23
  • Ross, Duncan
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, SA43 1JY, United Kingdom

      IIF 24
    • icon of address Unit 2a, Mwldan Business Park, Bath House Road, Cardigan, SA43 1JY, Wales

      IIF 25
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 26
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 27
    • icon of address 7-9, Baker Street, Weybridge, KT13 8AE, England

      IIF 28
  • Mr Duncan Ross
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, SA43 1JY, United Kingdom

      IIF 29
    • icon of address Unit 2a, Mwldan Business Park, Bath House Road, Cardigan, SA43 1JY, Wales

      IIF 30
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 31
    • icon of address 7-9, Baker Street, Weybridge, KT13 8AE, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,213 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Jeffries Lifestyle Limited, Unit 2(e) Masonry Trading Estate, 135 Bloxwich Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    DR007 LTD - 2025-07-10
    icon of address Unit 2a Mwldan Business Park, Bath House Road, Cardigan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 2a Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4th Floor, 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -439,061 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    524 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Brandon Hall Hotel Main Street, Brandon, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,371 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    DR001 LTD - 2023-10-31
    icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -90,887 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address Unit 2(e) Masonry Trading Estate, 135, Bloxwich Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Hoboo 4 Vertex Park, Oakwood Drive, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-10-16 ~ 2025-03-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ 2024-12-18
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    ENSCO 508 LIMITED - 2006-06-15
    icon of address 2 Discovery Park, Wobaston Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,116,871 GBP2021-06-30
    Officer
    icon of calendar 2015-10-12 ~ 2018-11-30
    IIF 12 - 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.