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, Aaron

    Related profiles found in government register
  • Ross, Aaron
    British chief executive officer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 1
  • Ross, Aaron
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 Copplestone Road, Budleigh Salterton, Devon, EX9 6DS, England

      IIF 2
    • icon of address Blazefield, Bewerley, Harrogate, North Yorkshire, HG3 5BS, England

      IIF 3
    • icon of address Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX, United Kingdom

      IIF 4
    • icon of address The Penthouse, 10a James Street, London, WC2E 8BT

      IIF 5
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 6
  • Ross, Aaron
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Old Vicarage, Goodrich, Herefordshire, HR9 6JE, United Kingdom

      IIF 7
    • icon of address 2c, Bedford Place, London, WC1B 5AH, England

      IIF 8
    • icon of address 2nd Floor Central, 2.c.05, Bethnal Green Road, London, E1 6LA, England

      IIF 9
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT

      IIF 10
    • icon of address The Penthouse, 10a James Street, London, WC2E 8BT

      IIF 11
  • Ross, Aaron
    British entrepreneur born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Goodrich, Ross-on-wye, HR9 6JE, United Kingdom

      IIF 12
  • Mr Aaron Ross
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Old Vicarage, Goodrich, Herefordshire, HR9 6JE, United Kingdom

      IIF 13
    • icon of address The Old Vicarage, Goodrich, Ross-on-wye, HR9 6JE, United Kingdom

      IIF 14
  • Ross, Aaron
    British chief executive born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Goodrich, Ross-on-wye, HR9 6JE, England

      IIF 15
  • Ross, Aaron
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shaftesbury Avenue, London, W1D 6LT, United Kingdom

      IIF 16
  • Ross, Aaron
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 17
    • icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 18
    • icon of address The Old Vicarage, Goodrich, Ross-on-wye, HR9 6JE, United Kingdom

      IIF 19
  • Ross, Aaron
    British managing director (emea) born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7023, 1 Fore Street Avenue, Mooregate, London, EC2Y 9DT, England

      IIF 20
    • icon of address Suite 7023, 1 Fore Street, Moorgate, London, EC2Y 9DT, United Kingdom

      IIF 21
  • Ross, Aaron
    British managing director born in February 1980

    Registered addresses and corresponding companies
    • icon of address 47 William Hunt Mansions, Harrods Village, London, SW13 8HT

      IIF 22
  • Ross, Aaron
    American chief financial officer born in October 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1900, West Benson Boulevard, Suite 101, Anchorage, 99517, United States

      IIF 23
  • Mr Aaron Ross
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Goodrich, Ross-on-wye, HR9 6JE, England

      IIF 24
  • Ross, Aaron

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 Copplestone Road, Budleigh Salterton, Devon, EX9 6DS, England

      IIF 25
    • icon of address The Penthouse, 10a James Street, London, WC2E 8BT

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Coach House, The Old Vicarage, Goodrich, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 2c Bedford Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address The Old Vicarage, Goodrich, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    560,195 GBP2023-06-30
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 17 - Director → ME
  • 6
    VIX TECHNOLOGY EDI LIMITED - 2020-05-22
    icon of address The Old Vicarage, Goodrich, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,471,365 GBP2023-06-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Flat 2 11 Copplestone Road, Budleigh Salterton, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-05-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    icon of address 52, Marlborough Court 46-48 The Drive, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address The Old Vicarage, Goodrich, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,778 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address 62 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 16 - Director → ME
  • 11
    VIX TECHNOLOGY (UK) LIMITED - 2015-11-11
    ERG TRANSIT SYSTEMS (UK) LTD - 2010-11-01
    AES PRODATA (UK) LIMITED - 1999-05-27
    ERG ELECTRONICS (U.K.) LIMITED - 1994-09-01
    AES SCANPOINT (UK) LIMITED - 1993-11-29
    SCANPOINT TECHNOLOGY LIMITED - 1992-07-13
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    813 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 6 - Director → ME
Ceased 10
  • 1
    icon of address 28 Clarendon Road, Watford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    175,364 GBP2016-12-31
    Officer
    icon of calendar 2009-11-11 ~ 2011-09-30
    IIF 10 - Director → ME
  • 2
    ANQA LIMITED - 2015-03-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -647,570 GBP2016-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2017-10-10
    IIF 4 - Director → ME
  • 3
    icon of address 33 Queen Street, London, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    897,951 GBP2024-03-31
    Officer
    icon of calendar 2008-09-16 ~ 2013-10-21
    IIF 11 - Director → ME
  • 4
    icon of address Unit 2a Imperial Park, Empress Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-15 ~ 2004-03-13
    IIF 22 - Director → ME
  • 5
    FIRST CARE LIMITED - 2021-10-27
    HEALTH AND ABSENCE LIMITED - 2007-08-13
    icon of address 10 Upper Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,423,426 GBP2023-12-31
    Officer
    icon of calendar 2004-11-26 ~ 2011-09-30
    IIF 5 - Director → ME
    icon of calendar 2004-11-26 ~ 2006-02-25
    IIF 26 - Secretary → ME
  • 6
    ONE MILLION MENTORS COMMUNITY INTEREST COMPANY - 2025-03-18
    icon of address 2nd Floor Central, 2.c.05 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ 2025-03-13
    IIF 9 - Director → ME
  • 7
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,598,299 GBP2024-10-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-12-30
    IIF 18 - Director → ME
  • 8
    icon of address 236 Helen Gladstone House Nelson Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,011 GBP2024-03-31
    Officer
    icon of calendar 2012-05-26 ~ 2015-10-10
    IIF 3 - Director → ME
  • 9
    VIX TECHNOLOGY (UK) LIMITED - 2015-11-11
    ERG TRANSIT SYSTEMS (UK) LTD - 2010-11-01
    AES PRODATA (UK) LIMITED - 1999-05-27
    ERG ELECTRONICS (U.K.) LIMITED - 1994-09-01
    AES SCANPOINT (UK) LIMITED - 1993-11-29
    SCANPOINT TECHNOLOGY LIMITED - 1992-07-13
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    813 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2016-04-27 ~ 2020-07-03
    IIF 21 - Director → ME
  • 10
    VIX TECHNOLOGY LIMITED - 2015-11-11
    VIX ACIS LIMITED - 2014-07-01
    ADVANCED COMMUNICATION AND INFORMATION SYSTEMS LIMITED - 2010-11-01
    GINANDTONIC (NO1) LIMITED - 1995-05-01
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ 2020-07-03
    IIF 20 - 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.