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

Brown, Ian David

    Related profiles found in government register
  • Brown, Ian David
    British builder born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henfield Barn, The Hollows, Henfield, Bristol, South Glos, BS36 2UU

      IIF 1
  • Brown, Ian David
    British builder and developer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henfield Barn, The Hollows, Henfield, Bristol, BS36 2UU, England

      IIF 2
  • Brown, Ian David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Ian David
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henfield Barn, The Hollows, Coalpit Heath, Bristol, BS36 2UU, United Kingdom

      IIF 38
  • Brown, Ian David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, Gloucestershire, BS32 4JW, England

      IIF 39
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 40
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 41
    • icon of address Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mr Ian David Brown
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 45 IIF 46
    • icon of address C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, BS30 8XT

      IIF 47 IIF 48
    • icon of address C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Henfield Barn, The Hollows, Coalpit Heath, Bristol, BS36 2UU, United Kingdom

      IIF 56
    • icon of address Henfield Barn, The Hollows, Henfield, Bristol, BS36 2UU, England

      IIF 57
    • icon of address Unit 1 Office 1, Tower Lane Business Park, Tower Lane Warmley, Bristol, BS30 8XT

      IIF 58
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 59
    • icon of address C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 60
    • icon of address Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 61 IIF 62
  • Brown, Ian David
    English director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Kensington Drive, Willaston, Nantwich, Cheshire, CW5 7HL

      IIF 63
  • Brown, Ian David
    English managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Aber Industrial Park, Aber Road, Flint, Clwyd, CH6 5EX, Wales

      IIF 64
  • Brown, Ian David
    English mill manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Kensington Drive, Willaston, Nantwich, Cheshire, CW5 7HL

      IIF 65
  • Brown, Ian David
    English partner born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barker Street, Nantwich, CW5 5SY, England

      IIF 66
  • Brown, Ian David
    English property developer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barker Street, Nantwich, CW5 5SY, United Kingdom

      IIF 67
  • Brown, Ian David
    British builder

    Registered addresses and corresponding companies
    • icon of address Henfield Barn, The Hollows, Henfield, Bristol, South Glos, BS36 2UU

      IIF 68
  • Mr Ian David Brown
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, Gloucestershire, BS32 4JW, England

      IIF 69
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 70
    • icon of address Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 71
  • Brown, Ian David

    Registered addresses and corresponding companies
    • icon of address C V Ross & Co Limited, Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 72 IIF 73
    • icon of address C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 74
    • icon of address Henfield Barn, The Hollows, Coalpit Heath, Bristol, BS36 2UU, United Kingdom

      IIF 75
    • icon of address Henfield Barn, The Hollows, Henfield, Bristol, BS36 2UU, United Kingdom

      IIF 76 IIF 77
    • icon of address Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 78
    • icon of address Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 79
  • Mr Ian David Brown
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barker Street, Nantwich, CW5 5SY, England

      IIF 80
    • icon of address 1, Barker Street, Nantwich, CW5 5SY, United Kingdom

      IIF 81
  • Brown, Ian

    Registered addresses and corresponding companies
    • icon of address Henfield Barn, The Hollows, Coalpit Heath, Bristol, BS36 2UU

      IIF 82
    • icon of address Henfield Barn, The Hollows, Henfield, Bristol, BS36 2UU, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    406,018 GBP2023-07-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 40 - Director → ME
  • 2
    MATPACE LIMITED - 1998-06-22
    icon of address Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,221,953 GBP2020-11-30
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address The Hay Loft 4 Ivy Lodge Barns, Birdlip, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,348 GBP2023-08-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 7
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    922,385 GBP2022-09-30
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    1,504,514 GBP2024-03-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 510 Bristol Business Park, Coldharbour Lane, Bristol, Avon
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-20 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2004-12-09 ~ dissolved
    IIF 68 - Secretary → ME
  • 13
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -294 GBP2020-03-31
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,348 GBP2024-02-29
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 35 - Director → ME
    icon of calendar 2016-11-14 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1 Barker Street, Nantwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,461 GBP2024-03-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 16
    icon of address 1 Barker Street, Nantwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,990,133 GBP2024-03-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    399,944 GBP2023-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane, Business Park, Warmley, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118 GBP2020-06-30
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 4 - Director → ME
  • 19
    SCAFFOLDING BY PRESTIGE LIMITED - 2018-03-19
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,124,895 GBP2023-04-30
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 43 - Director → ME
    icon of calendar 2016-11-14 ~ now
    IIF 79 - Secretary → ME
  • 20
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,716 GBP2017-04-30
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-03-17 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Cv Ross & Co Limited Unit 1 Offfice 1 Tower Lane, Business Park Tower Lane Warmlwy, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2010-03-31 ~ dissolved
    IIF 82 - Secretary → ME
  • 22
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    23,446 GBP2016-04-30
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2011-03-16 ~ dissolved
    IIF 83 - Secretary → ME
  • 23
    icon of address The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 24
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,525 GBP2018-04-30
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 72 - Secretary → ME
  • 25
    PADDOCK GARDENS LIMITED - 2019-05-15
    icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    673 GBP2024-01-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 70 - Has significant influence or controlOE
  • 26
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 10 - Director → ME
Ceased 26
  • 1
    icon of address The Hay Loft 4 Ivy Lodge Barns, Birdlip, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2015-10-09 ~ 2016-09-30
    IIF 25 - Director → ME
  • 2
    icon of address 8 Bridge View, Dundry, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-29
    Officer
    icon of calendar 2017-09-27 ~ 2019-09-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2019-09-25
    IIF 60 - Has significant influence or control OE
  • 3
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    30 GBP2022-03-31
    Officer
    icon of calendar 2018-06-11 ~ 2022-12-04
    IIF 3 - Director → ME
    icon of calendar 2015-02-05 ~ 2016-11-14
    IIF 29 - Director → ME
    icon of calendar 2016-11-14 ~ 2022-12-04
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ 2019-09-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    250,245 GBP2024-04-30
    Officer
    icon of calendar 2012-02-02 ~ 2016-05-10
    IIF 21 - Director → ME
  • 5
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-30
    Officer
    icon of calendar 2015-04-28 ~ 2015-12-01
    IIF 32 - Director → ME
    icon of calendar 2015-04-28 ~ 2016-11-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2018-12-20
    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
  • 6
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,517 GBP2024-01-31
    Officer
    icon of calendar 2011-06-01 ~ 2018-05-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ 2018-05-23
    IIF 58 - Has significant influence or control OE
  • 7
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    922,385 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-05-17 ~ 2019-09-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    545,573 GBP2024-04-30
    Officer
    icon of calendar 2011-08-08 ~ 2013-03-19
    IIF 38 - Director → ME
  • 9
    icon of address 30-31 St James Place Mangotsfield, Bristol
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2014-09-01
    IIF 19 - Director → ME
    icon of calendar 2010-07-01 ~ 2014-09-01
    IIF 75 - Secretary → ME
  • 10
    icon of address 7c Hanham Hall, Wittucks Road, Hanham, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,779 GBP2024-12-31
    Officer
    icon of calendar 2012-10-03 ~ 2016-11-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-11-14
    IIF 49 - Has significant influence or control OE
  • 11
    WHEELOCK ESTATES,LIMITED - 1999-02-11
    icon of address Aston Mill, Aston, Nantwich, Cheshire
    Active Corporate (10 parents)
    Equity (Company account)
    19,492,422 GBP2024-08-31
    Officer
    icon of calendar 2001-07-27 ~ 2007-08-16
    IIF 65 - Director → ME
  • 12
    icon of address 367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    816 GBP2024-07-31
    Officer
    icon of calendar 2015-07-27 ~ 2016-11-14
    IIF 12 - Director → ME
  • 13
    icon of address 32 Fennel Road, Portishead, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ 2020-01-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-01-03
    IIF 57 - Has significant influence or control OE
  • 14
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,348 GBP2024-02-29
    Officer
    icon of calendar 2015-01-09 ~ 2016-11-14
    IIF 27 - Director → ME
  • 15
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606,632 GBP2024-03-31
    Officer
    icon of calendar 2013-02-01 ~ 2016-04-27
    IIF 64 - Director → ME
  • 16
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    399,944 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ 2019-09-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane, Business Park, Warmley, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-02-04 ~ 2019-09-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 18
    SCAFFOLDING BY PRESTIGE LIMITED - 2018-03-19
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,124,895 GBP2023-04-30
    Officer
    icon of calendar 2015-04-25 ~ 2016-11-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2019-09-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,716 GBP2017-04-30
    Officer
    icon of calendar 2015-03-17 ~ 2016-02-15
    IIF 31 - Director → ME
    icon of calendar 2017-04-05 ~ 2017-05-13
    IIF 76 - Secretary → ME
  • 20
    icon of address Flat 3, 36 Rochester Road Flat 3, St Annes, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238 GBP2024-06-30
    Officer
    icon of calendar 2012-09-28 ~ 2016-11-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-08-01
    IIF 46 - Has significant influence or control OE
  • 21
    icon of address Windmill Golf Academy Henfield Road, Henfield, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -420,105 GBP2024-06-30
    Officer
    icon of calendar 2014-03-07 ~ 2016-04-05
    IIF 16 - Director → ME
  • 22
    icon of address 18 Badminton Road, Downend, Bristol, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    20 GBP2024-02-28
    Officer
    icon of calendar 2010-02-26 ~ 2016-11-14
    IIF 22 - Director → ME
  • 23
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,096 GBP2019-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2016-11-14
    IIF 13 - Director → ME
    icon of calendar 2016-11-14 ~ 2022-03-21
    IIF 73 - Secretary → ME
  • 24
    icon of address The Hay Loft 4 Ivy Lodge Barn, Birdlip, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,616 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2018-08-21
    IIF 17 - Director → ME
  • 25
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,525 GBP2018-04-30
    Officer
    icon of calendar 2014-12-05 ~ 2016-11-14
    IIF 28 - Director → ME
  • 26
    THE PROJECT SUPPORT GROUP LIMITED - 1999-06-14
    CADDAC LIMITED - 1994-10-25
    icon of address Dalton Airfield, Topcliffe, Thirsk, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-03-01
    IIF 63 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.