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 Andrew Ross

    Related profiles found in government register
  • Mr Andrew Ross
    Australian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 1
  • Mr Andrew Ross
    Australian born in March 1983

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 2
  • Ross, Andrew Mclaren
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 7 Chiswick Park, Venture X, 566 Chiswick High Road, London, W4 5YG, England

      IIF 3
  • Mr Andrew Mclaren Ross
    Scottish born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 4
    • icon of address Unit 3a, Unit 3a, 50 Westminster Bridge Road, London, SE1 7QY, United Kingdom

      IIF 5
    • icon of address Venture X, Building 7, 566 Chiswick High Road, London, W4 5YG, England

      IIF 6
    • icon of address Venture X, Building 7, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 7 IIF 8
    • icon of address Venture X Chiswick Park, Building 7, 566 Chiswick High Road, London, W4 5YG, England

      IIF 9
    • icon of address Venture X, Fifth Floor, Building 7, 566 Chiswick High Road, London, United Kingdom

      IIF 10
    • icon of address Venture X, Fifth Floor, Building 7, 566 Chiswick High Road, London, W4 5YG, England

      IIF 11 IIF 12 IIF 13
    • icon of address Venture X, Fifth Floor, Building 7, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 14
    • icon of address Venture X White City, One Ariel Way, London, W12 7SL, United Kingdom

      IIF 15
    • icon of address Westminster Women's Clinic, 10 Redcliffe Street, London, SW10 9DT, England

      IIF 16
  • Ross, Andrew Mclaren
    United Kingdom born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2303, 251 Southwark Bridge Road, Southwark Bridge Road, London, SE1 6FN, England

      IIF 17
  • Ross, Andrew Mclaren
    United Kingdom commercial director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Swan Yard, London, N1 1SD, England

      IIF 18
  • Ross, Andrew Mclaren
    United Kingdom company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Swan Yard, London, N1 1SD, England

      IIF 19
  • Ross, Andrew Mclaren
    United Kingdom director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Swan Yard, London, London, N1 1SD, England

      IIF 20
  • Ross, Andrew Mclaren
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Field House, Terrys Lane, Cookham, Maidenhead, SL6 9TJ, England

      IIF 21
  • Ross, Andrew Mclaren
    Scottish born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, North Parade, Frome, BA11 1AT, England

      IIF 22
    • icon of address Venture X, Building 7, 566 Chiswick High Road, London, W4 5YG, England

      IIF 23
    • icon of address Venture X, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, England

      IIF 24 IIF 25
    • icon of address Venture X, Fifth Floor, Building 7, 566 Chiswick High Road, London, United Kingdom

      IIF 26
    • icon of address Venture X, Fifth Floor, Building 7, 566 Chiswick High Road, London, W4 5YG, England

      IIF 27
    • icon of address Venture X, Fifth Floor, Building 7, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 28
    • icon of address Venture X White City, One Ariel Way, London, W12 7SL, United Kingdom

      IIF 29
    • icon of address Westminster Women's Clinic, 10 Redcliffe Street, London, SW10 9DT, England

      IIF 30
  • Ross, Andrew Mclaren
    Scottish company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture X, Building 7, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 31 IIF 32
    • icon of address Venture X Chiswick Park, Building 7, 566 Chiswick High Road, London, W4 5YG, England

      IIF 33
  • Ross, Andrew Mclaren
    Scottish managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Unit 3a, 50 Westminster Bridge Road, London, SE1 7QY, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    ADT UK INVESTMENTS LIMITED - 2022-06-10
    icon of address 6 North Parade, Frome, England
    Active Corporate (4 parents)
    Equity (Company account)
    -92,418 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 2303, 251 Southwark Bridge Road Southwark Bridge Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8 GBP2024-09-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 17 - Director → ME
  • 3
    FICUS PG LIMITED LIMITED - 2014-04-25
    icon of address Unit 494 109 Vernon House, Friar Lane, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Venture X Fifth Floor, Building 7, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -300,989 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Venture X, Fifth Floor, Building 7, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,040,682 GBP2023-05-31
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Venture X Chiswick Park Building 7, 566 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    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
    icon of address Venture X, Fifth Floor, Building 7, 566 Chiswick High Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,663,612 GBP2023-05-31
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    icon of address Venture X Building 7, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Venture X White City, One Ariel Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    176,139 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address Venture X Fifth Floor, Building 7, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,097 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Building 7 Chiswick Park Venture X, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,310 GBP2024-03-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Venture X Building 7, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,646 GBP2024-12-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    BNC MUSIC LIMITED - 2016-09-26
    icon of address Building 7 Venture X, 566 Chiswick High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Venture X Fifth Floor, Building 7, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -201,749 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 3a Unit 3a, 50 Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Venture X Building 7, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address The Field House, Terrys Lane, Cookham, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Westminster Women's Clinic, 10 Redcliffe Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    307,559 GBP2024-03-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 30 - Director → ME
Ceased 7
  • 1
    ADT UK INVESTMENTS LIMITED - 2022-06-10
    icon of address 6 North Parade, Frome, England
    Active Corporate (4 parents)
    Equity (Company account)
    -92,418 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-10-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2303, 251 Southwark Bridge Road Southwark Bridge Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-08 ~ 2022-10-23
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-10-23 ~ 2024-01-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Venture X Fifth Floor, Building 7, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -300,989 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-10 ~ 2024-05-31
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Venture X, Fifth Floor, Building 7, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,040,682 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-02
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Venture X White City, One Ariel Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    176,139 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-07 ~ 2022-12-07
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Venture X Fifth Floor, Building 7, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -201,749 GBP2024-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2015-10-04
    IIF 20 - Director → ME
  • 7
    icon of address Westminster Women's Clinic, 10 Redcliffe Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    307,559 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-02 ~ 2025-05-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - 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.