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 Ross Anthony Drogman

    Related profiles found in government register
  • Mr Ross Anthony Drogman
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Cedars, London Road, Billericay, CM12 9HS, England

      IIF 1
    • icon of address 22, Roundwood Grove, Hutton, Brentwood, CM13 2NE, England

      IIF 2 IIF 3
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 4
    • icon of address Dodds Farm, Blackmore Road, Fryerning, Ingatestone, CM4 0NW, England

      IIF 5
  • Ross Anthony Drogman
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dodds Farm, Blackmore Road, Fryerning, Ingatestone, CM4 0NW, England

      IIF 6
  • Mr Ross Drogman
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 7 IIF 8
    • icon of address Suite 128, I Centre, Bucks Biz Business Centre, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 9
    • icon of address Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 10
  • Ross Anthony Drogman
    British born in May 1981

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 28-30, The Broadway, Wickford, SS11 7AA, England

      IIF 11
  • Mr Ross Anthony Drogman
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Norsey Road, Billericay, CM11 1DB, England

      IIF 12
    • icon of address 22 Wendover Gardens, Brentwood, Essex, CM13 2JE, United Kingdom

      IIF 13
  • Drogman, Ross Anthony
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 14
  • Drogman, Ross Anthony
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Norsey Road, Billericay, CM11 1DB, England

      IIF 15
    • icon of address 22, Roundwood Grove, Hutton, Brentwood, Essex, CM13 2NE, England

      IIF 16
    • icon of address 22, Roundwood Grove, Hutton, Brentwood, Essex, CM13 2NE, United Kingdom

      IIF 17
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 18
    • icon of address Dodds Farm, Blackmore Road, Fryerning, Ingatestone, CM4 0NW, England

      IIF 19 IIF 20
    • icon of address Dodds Farm, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0NW, United Kingdom

      IIF 21
    • icon of address Suite 128, I Centre, Bucks Biz Business Centre, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9FX, United Kingdom

      IIF 22
    • icon of address Po Box 2944, 72-74 South Street, Romford, RM7 1QF, England

      IIF 23
    • icon of address 157, High Street, Ongar, Tonbridge, Essex, CM5 9JD, England

      IIF 24
    • icon of address Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 25 IIF 26
  • Drogman, Ross Anthony
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, The Broadway, Wickford, Essex, SS11 7AA, United Kingdom

      IIF 27
  • Drogman, Ross Anthony
    British property developer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Cedars, London Road, Billericay, CM12 9HS, England

      IIF 28
  • Drogman, Ross
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 128, I Centre, Bucks Biz Business Centre, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 29
  • Drogman, Ross Anthony
    British co director born in May 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 49, Monkwood Close, Romford, Essex, RM1 2NQ

      IIF 30
  • Drogman, Ross Anthony
    British director born in May 1981

    Resident in Uk

    Registered addresses and corresponding companies
  • Ross Drogman
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dodds Farm, Blackmore Road, Fryerning, Ingatestone, CM4 0NW, United Kingdom

      IIF 33
  • Drogman, Ross Anthony
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Roundwood Grove, Hutton, Brentwood, CM13 2NE, England

      IIF 34
    • icon of address 22, Wendover Gardens, Brentwood, Essex, CM13 2JE

      IIF 35
    • icon of address 22 Wendover Gardens, Brentwood, Essex, CM13 2JE, United Kingdom

      IIF 36
    • icon of address Po Box 2944, 72-74, South Street, Romford, Essex, RM7 1QF, England

      IIF 37 IIF 38
    • icon of address 159-161, High Road, South Woodford, London, E18 2PA, United Kingdom

      IIF 39 IIF 40
  • Drogman, Ross Anthony
    British promoter born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wendover Gardens, Brentwood, Essex, CM13 2JE, England

      IIF 41
  • Drogman, Ross Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 22, Wendover Gardens, Brentwood, Essex, CM13 2JE

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Dodds Farm Blackmore Road, Fryerning, Ingatestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 157 High Street, Ongar, Tonbridge, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Blue Cedars, London Road, Billericay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Royal Terrace, Southend-on-sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    517,323 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2025-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    HALLO PROPERTIES LIMITED - 2024-09-25
    icon of address Blue Cedars, London Road, Billericay, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    329,566 GBP2024-02-29
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    HALLO RENTAL PROPERTIES LTD - 2021-08-24
    icon of address Suite 128, I Centre Bucks Biz Business Centre, Howard Way, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 167 Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 32 Epping Close, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,554 GBP2018-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 40a Station Road, Upminster, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    210,105 GBP2018-08-31
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,159 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Chase Bureau Accountants, 1 Royal Terrace, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address Chase Bureau Accounatants, 1 Royal Terrace, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 1 Royal Terrace, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,707 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 176c Queens Road, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 17 - Director → ME
Ceased 9
  • 1
    icon of address 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,130 GBP2019-01-31
    Officer
    icon of calendar 2010-01-29 ~ 2015-01-08
    IIF 30 - Director → ME
  • 2
    FALCONCOVE LIMITED - 2013-10-08
    icon of address Po Box 2944 Romford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,922 GBP2015-07-31
    Officer
    icon of calendar 2013-10-01 ~ 2016-09-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Old Exchange 234, Southchurch Road, Southend On Sea
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ 2013-04-08
    IIF 39 - Director → ME
  • 4
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ 2013-10-02
    IIF 35 - Director → ME
    icon of calendar 2007-09-03 ~ 2013-10-02
    IIF 42 - Secretary → ME
  • 5
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-16 ~ 2021-10-16
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    icon of address Mit Barn Coptfold Hall Farm, Writtle Rd, Margaretting, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,189 GBP2019-05-31
    Officer
    icon of calendar 2015-09-23 ~ 2016-09-20
    IIF 23 - Director → ME
    icon of calendar 2012-06-15 ~ 2013-11-13
    IIF 40 - Director → ME
  • 7
    CAPECHAIN LIMITED - 2015-06-18
    icon of address 90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    56,010 GBP2024-02-28
    Officer
    icon of calendar 2013-02-20 ~ 2017-02-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,707 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-10-15
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address The Essex Car Group Dunmow Road, Leaden Roding, Dunmow, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    269,008 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2020-06-18
    IIF 34 - 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.