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

Ross, Duncan

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Business Hub, 153 Yew Tree Lane, Birmingham, Yardley, B26 1AY

      IIF 1
    • 2, St Peters Street, Huddersfield, HD1 1LN, England

      IIF 2
    • Alma Park, Woodway Lane, Lutterworth, Leicestershire, LE17 5FB

      IIF 3 IIF 4
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 5
    • Office 9 & 10 Lakeview House, Bond Avenue, Bletchley, Milton Keynes, MK1 1FB, England

      IIF 6
    • Office 9 &10 Lake View House, Bond Avenue, Bletchley, Milton Keynes, MK1 1FB, England

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

      IIF 8
  • Ross, Duncan
    British company director born in February 1966

    Resident in United Kingdom

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

      IIF 9
  • Ross, Duncan
    British managing director born in February 1966

    Resident in United Kingdom

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

      IIF 10
    • Rothley Limited, Macrome Road, Wolverhampton, West Midlands, WV6 9HG

      IIF 11
  • Mr Duncan Ross
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Business Hub, 153 Yew Tree Lane, Birmingham, Yardley, B26 1AY

      IIF 12
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 13
    • 2, St Peters Street, Huddersfield, HD1 1LN, England

      IIF 14
    • Alma Park, Woodway Lane, Lutterworth, Leicestershire, LE17 5FB

      IIF 15 IIF 16
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 17
    • Office 9 & 10 Lakeview House, Bond Avenue, Bletchley, Milton Keynes, MK1 1FB, England

      IIF 18
    • Office 9 &10 Lake View House, Bond Avenue, Bletchley, Milton Keynes, MK1 1FB, England

      IIF 19
    • Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

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

      IIF 21
  • Duncan Ross
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 22
  • Ross, Duncan
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Eastgate Centre, Basildon, SS14 1AE, England

      IIF 23
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 24
    • Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 25 IIF 26
    • Charles House, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 27
    • 154, Rothley Road, Mountsorrel, Loughborough, LE12 7JX, England

      IIF 28
    • 7-9, Baker Street, Weybridge, KT13 8AE, England

      IIF 29
  • Mr Duncan Ross
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Eastgate Centre, Basildon, SS14 1AE, England

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

      IIF 31
    • Charles House, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 32
    • 154, Rothley Road, Mountsorrel, Loughborough, LE12 7JX, England

      IIF 33
    • 7-9, Baker Street, Weybridge, KT13 8AE, England

      IIF 34
child relation
Offspring entities and appointments 18
  • 1
    DR002 LTD
    15212623 15700731... (more)
    Office 9 &10 Lake View House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    DR003 LTD
    15211181 15700731... (more)
    Alma Park, Woodway Lane, Lutterworth, Leicestershire
    Liquidation Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    DR004 LTD
    15212622 15211181... (more)
    More Plus 3 Central Park, Hudson Avenue, Severn Beach, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-16 ~ 2025-03-12
    IIF 10 - Director → ME
    Person with significant control
    2023-10-16 ~ 2024-12-18
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    DR006 LTD
    15700731 15211181... (more)
    7-9 Baker Street, Weybridge, England
    Active Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    E SERVICE ENGINEERING LTD
    15548123
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2024-03-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    EDGE FASHION EUROPE LTD
    - now 15182457
    JDS62 LTD
    - 2026-03-18 15182457 13226474... (more)
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    GREAT LITTLE TRADING & TOY COMPANY LTD
    - now 15700838
    DR007 LTD
    - 2025-07-10 15700838 15700731... (more)
    Charles House, Pilsworth Road, Heywood, England
    Active Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    HEADLONG PROPERTY LTD
    16714086
    Unit 11 Eastgate Centre, Basildon, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    JDS59 LIMITED
    15116452 14223731... (more)
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Officer
    2023-09-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    JDS61 LTD
    15182438 13226251... (more)
    Yew Tree Business Hub, 153 Yew Tree Lane, Birmingham, Yardley
    Liquidation Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    JDS63 LTD
    15182466 13525271... (more)
    2 St Peters Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    JDS64 LTD
    15194000 15182457... (more)
    Alma Park, Woodway Lane, Lutterworth, Leicestershire
    Liquidation Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    JDS65 LTD
    15194141 12398032... (more)
    32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 14
    JEFFRIES LIFESTYLE LTD
    - now 15211107
    DR001 LTD
    - 2023-10-31 15211107 15700731... (more)
    Office 9 & 10 Lakeview House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    LAL14 LTD
    14420753 15215268... (more)
    32a Albion Street, Castleford, England
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ 2025-10-10
    IIF 24 - Director → ME
  • 16
    LODAVA LTD
    17006259
    154 Rothley Road, Mountsorrel, Loughborough, England
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    PAYMENT PAYROLL LTD
    16362725
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    ROTHLEY LIMITED
    - now 05791651
    ENSCO 508 LIMITED - 2006-06-15
    2 Discovery Park, Wobaston Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (19 parents)
    Officer
    2015-10-12 ~ 2018-11-30
    IIF 11 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.