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

Bassett Cross, Ronald Sinclair

    Related profiles found in government register
  • Bassett Cross, Ronald Sinclair
    British accountant born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 1
    • icon of address 7, Wellington Street, Luton, Bedfordshire, LU1 2QH

      IIF 2
    • icon of address 7, Wellington Street, Luton, LU1 2QH

      IIF 3
    • icon of address Harvey Law, 7 Wellington Street, Luton, Bedfordshire, LU1 2QH, United Kingdom

      IIF 4
    • icon of address The Old Police Station, Chevening Lane, Knockholt, Sevenoaks, Kent, TN14 7LB, United Kingdom

      IIF 5 IIF 6
  • Bassett Cross, Ronald Sinclair
    British company director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, St. Pauls Wood Hill, Orpington, Kent, BR5 2SS, United Kingdom

      IIF 7
    • icon of address The Old Police Station, Chevening Lane, Knockholt, Sevenoaks, Kent, TN14 7LB, England

      IIF 8 IIF 9
  • Bassett Cross, Ronald Sinclair
    British director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 10
  • Bassett-cross, Ronald Sinclair
    British company director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Chevening Lane, Knockholt, Sevenoaks, Kent, TN14 7LB, England

      IIF 11
  • Bassett Cross, Ronald Sinclair
    British accountant born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wellington Street, Luton, Bedfordshire, LU1 2QH, United Kingdom

      IIF 12
    • icon of address 7, Wellington Street, Luton, LU1 2QH, England

      IIF 13
  • Bassett Cross, Ronald Sinclair
    British business advisor born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 14
  • Bassett Cross, Ronald Sinclair
    British chartered accountant born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 15
  • Bassett Cross, Ronald Sinclair
    British chartered accountant born in October 1942

    Registered addresses and corresponding companies
  • Bassett Cross, Ronald Sinclair
    British

    Registered addresses and corresponding companies
    • icon of address St. Pauls Wood Hill, Orpington, Kent, BR5 2SS

      IIF 19
  • Cross, Ronald Sinclair Bassett
    British business adviser born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 St Pauls Wood Hill, Orpington, Kent, BR5 2SS

      IIF 20
  • Cross, Ronald Sinclair Bassett
    British business advisor born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Beacon Avenue, Herne Bay, Kent, CT6 6HH, England

      IIF 21
    • icon of address 121 St Pauls Wood Hill, Orpington, Kent, BR5 2SS

      IIF 22 IIF 23
  • Cross, Ronald Sinclair Bassett
    British chartered accountant born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 St Pauls Wood Hill, Orpington, Kent, BR5 2SS

      IIF 24 IIF 25
  • Mr Ronald Sinclair Bassett Cross
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 26
    • icon of address 7, Wellington Street, Luton, LU1 2QH

      IIF 27 IIF 28
    • icon of address 7, Wellington Street, Luton, LU1 2QH, England

      IIF 29
    • icon of address Harvey Law, 7 Wellington Street, Luton, Bedfordshire, LU1 2QH, United Kingdom

      IIF 30
    • icon of address 15, High Street, Rochester, ME1 1PY, England

      IIF 31
    • icon of address The Old Police Station, Chevening Lane, Knockholt, Sevenoaks, TN14 7LB, United Kingdom

      IIF 32 IIF 33
  • Cross, Ronald Sinclair Bassett
    British chartered accountant born in October 1942

    Registered addresses and corresponding companies
    • icon of address 27 Charing Cross Road, London, WC2H 0AU

      IIF 34
  • Mr Ronald Sinclair Bassett Cross
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wellington Street, Luton, Bedfordshire, LU1 2QH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    CALDWICK LIMITED - 2012-04-25
    NM&C 1 LIMITED - 2013-01-18
    ATREEISFORLIFE.CO.UK LIMITED - 2013-01-18
    icon of address C/o Harvey Law, 7 Wellington Street, Luton
    Active Corporate (3 parents)
    Equity (Company account)
    528,560 GBP2024-12-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ADAMSHAYNES PARTNERSHIP LIMITED - 2025-07-15
    icon of address 7 Wellington Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 35 - Has significant influence or controlOE
  • 3
    HOUSE & HOME PROPERTY SERVICES LIMITED - 2013-02-05
    RECTORY COURT SERVICES LIMITED - 2012-12-24
    icon of address C/o Harvey Law, 7 Wellington Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    IIF 20 - Director → ME
  • 4
    ST ALBANS HAIR & INCH LOSS CENTRE LIMITED - 2015-08-19
    HAIR CARE STUDIO (BDB) LIMITED - 2014-07-23
    icon of address C/o Harvey Law, 7 Wellington Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 11 - Director → ME
  • 5
    NICHOLASS, AMES TRUSTEES NO. 2 LIMITED - 1995-05-25
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Harvey Law, 7 Wellington Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    G4 VENTURES (LUTON) LIMITED - 2019-04-23
    BFFC LIMITED - 2017-01-25
    BBFC LIMITED - 2014-09-08
    icon of address 7 Wellington Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Harvey Law, 7 Wellington Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 7 Wellington Street, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    274,669 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Wellington Street, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    441,462 GBP2024-09-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 13 - Director → ME
  • 11
    ATREEISFORLIFE.CO.UK LIMITED - 2014-03-25
    G4 VENTURES LIMITED - 2013-01-18
    icon of address C/o Harvey Law, 7 Wellington Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    NICHOLASS, AMES TRUSTEES NO. 1 LIMITED - 1995-05-25
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-16 ~ dissolved
    IIF 23 - Director → ME
Ceased 14
  • 1
    icon of address 82 Saint John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -136,286 GBP2023-12-31
    Officer
    icon of calendar 2008-06-09 ~ 2009-08-26
    IIF 15 - Director → ME
  • 2
    icon of address 160 Halfway Street, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,205 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-05-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    21ST CENTURY GUY/GIRL LIMITED - 2015-04-29
    ADVANCE LASER CLINIC LIMITED - 2014-10-27
    G4 4PARKING LIMITED - 2014-07-23
    CALDWOLD LIMITED - 2012-06-19
    ATREEISFORLIFE.CO.UK LIMITED - 2012-04-24
    icon of address C/o Harvey Law, 7 Wellington Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ 2015-04-28
    IIF 7 - Director → ME
  • 4
    CALDWICK LIMITED - 2012-04-25
    NM&C 1 LIMITED - 2013-01-18
    ATREEISFORLIFE.CO.UK LIMITED - 2013-01-18
    icon of address C/o Harvey Law, 7 Wellington Street, Luton
    Active Corporate (3 parents)
    Equity (Company account)
    528,560 GBP2024-12-31
    Officer
    icon of calendar 2012-04-24 ~ 2015-10-29
    IIF 9 - Director → ME
  • 5
    HOUSE & HOME PROPERTY SERVICES LIMITED - 2013-02-05
    RECTORY COURT SERVICES LIMITED - 2012-12-24
    icon of address C/o Harvey Law, 7 Wellington Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-26 ~ 2003-04-16
    IIF 18 - Director → ME
  • 6
    icon of address Armoury House, City Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2006-03-28 ~ 2010-01-19
    IIF 25 - Director → ME
    icon of calendar 2002-03-20 ~ 2005-10-18
    IIF 24 - Director → ME
  • 7
    ASPIRATION AESTHETICS LIMITED - 2018-11-07
    icon of address Riverside House 1-5 High Street, London Colney, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,155 GBP2024-06-30
    Officer
    icon of calendar 2020-12-21 ~ 2021-02-01
    IIF 1 - Director → ME
    icon of calendar 2018-06-22 ~ 2019-12-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2019-12-03
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    NICHOLASS, AMES TRUSTEES NO. 2 LIMITED - 1995-05-25
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-16 ~ 1993-01-26
    IIF 17 - Director → ME
  • 9
    HILBERY CHAPLIN DESIGN SERVICES LIMITED - 1993-10-26
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    236,585 GBP2021-12-31
    Officer
    icon of calendar 1991-11-22 ~ 1993-08-24
    IIF 16 - Director → ME
  • 10
    icon of address 7 Wellington Street, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    274,669 GBP2024-04-05
    Officer
    icon of calendar 2001-04-18 ~ 2013-05-17
    IIF 21 - Director → ME
  • 11
    icon of address Riverside House 1-5 High Street, London Colney, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -108,743 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ 2022-01-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2022-01-08
    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
  • 12
    icon of address 7 Wellington Street, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    441,462 GBP2024-09-30
    Officer
    icon of calendar ~ 2009-06-12
    IIF 19 - Secretary → ME
  • 13
    RUMFORD PROPERTY AND INVESTMENT COMPANY LIMITED(THE) - 1995-03-24
    icon of address The Old Mission Hall Mill Road, Badingham, Woodbridge, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar ~ 1996-03-15
    IIF 34 - Director → ME
  • 14
    E B C PROPERTIES LIMITED - 2023-06-05
    RSDE ESTATES LIMITED - 2023-07-28
    icon of address Riverside House 1-5 High Street, London Colney, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,579 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-01-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-01-08
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.