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
    • 1, Harley Street, London, W1G 9QD, England

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

      IIF 2
    • 7, Wellington Street, Luton, LU1 2QH

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

      IIF 4
    • 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
    • 121, St. Pauls Wood Hill, Orpington, Kent, BR5 2SS, United Kingdom

      IIF 7
    • 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
    • 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
    • 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
    • 7, Wellington Street, Luton, LU1 2QH, England

      IIF 12
  • Bassett Cross, Ronald Sinclair
    British business advisor born in October 1942

    Resident in England

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

      IIF 13
  • Bassett Cross, Ronald Sinclair
    British chartered accountant born in October 1942

    Resident in England

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

      IIF 14
  • 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
    • St. Pauls Wood Hill, Orpington, Kent, BR5 2SS

      IIF 18
  • Cross, Ronald Sinclair Bassett
    British business adviser born in October 1942

    Resident in England

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

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

    Resident in England

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

      IIF 20
    • 121 St Pauls Wood Hill, Orpington, Kent, BR5 2SS

      IIF 21 IIF 22
  • Cross, Ronald Sinclair Bassett
    British chartered accountant born in October 1942

    Resident in England

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

      IIF 23 IIF 24
  • Mr Ronald Sinclair Bassett Cross
    British born in October 1942

    Resident in United Kingdom

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

      IIF 25
    • 7, Wellington Street, Luton, LU1 2QH

      IIF 26 IIF 27
    • 7, Wellington Street, Luton, LU1 2QH, England

      IIF 28
    • Harvey Law, 7 Wellington Street, Luton, Bedfordshire, LU1 2QH, United Kingdom

      IIF 29
    • 15, High Street, Rochester, ME1 1PY, England

      IIF 30
    • The Old Police Station, Chevening Lane, Knockholt, Sevenoaks, TN14 7LB, United Kingdom

      IIF 31 IIF 32
  • Cross, Ronald Sinclair Bassett
    British chartered accountant born in October 1942

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

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    NM&C 1 LIMITED - 2013-01-18
    ATREEISFORLIFE.CO.UK LIMITED - 2013-01-18
    CALDWICK LIMITED - 2012-04-25
    C/o Harvey Law, 7 Wellington Street, Luton
    Corporate (1 parent)
    Officer
    2019-09-23 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HOUSE & HOME PROPERTY SERVICES LIMITED - 2013-02-05
    RECTORY COURT SERVICES LIMITED - 2012-12-24
    C/o Harvey Law, 7 Wellington Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2005-12-09 ~ dissolved
    IIF 19 - director → ME
  • 3
    ST ALBANS HAIR & INCH LOSS CENTRE LIMITED - 2015-08-19
    HAIR CARE STUDIO (BDB) LIMITED - 2014-07-23
    C/o Harvey Law, 7 Wellington Street, Luton
    Dissolved corporate (2 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 11 - director → ME
  • 4
    NICHOLASS, AMES TRUSTEES NO. 2 LIMITED - 1995-05-25
    82 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-06-01 ~ dissolved
    IIF 13 - director → ME
  • 5
    Harvey Law, 7 Wellington Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    G4 VENTURES (LUTON) LIMITED - 2019-04-23
    BFFC LIMITED - 2017-01-25
    BBFC LIMITED - 2014-09-08
    7 Wellington Street, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 2 - director → ME
  • 7
    Harvey Law, 7 Wellington Street, Luton
    Dissolved corporate (1 parent)
    Officer
    2008-09-25 ~ dissolved
    IIF 21 - director → ME
  • 8
    7 Wellington Street, Luton, England
    Corporate (4 parents)
    Equity (Company account)
    274,669 GBP2024-04-05
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    7 Wellington Street, Luton, England
    Corporate (4 parents)
    Equity (Company account)
    431,017 GBP2023-09-30
    Officer
    2022-11-09 ~ now
    IIF 12 - director → ME
  • 10
    ATREEISFORLIFE.CO.UK LIMITED - 2014-03-25
    G4 VENTURES LIMITED - 2013-01-18
    C/o Harvey Law, 7 Wellington Street, Luton
    Dissolved corporate (2 parents)
    Officer
    2012-04-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    NICHOLASS, AMES TRUSTEES NO. 1 LIMITED - 1995-05-25
    82 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    1992-06-16 ~ dissolved
    IIF 22 - director → ME
Ceased 14
  • 1
    82 Saint John Street, London
    Corporate (2 parents)
    Equity (Company account)
    -136,286 GBP2023-12-31
    Officer
    2008-06-09 ~ 2009-08-26
    IIF 14 - director → ME
  • 2
    160 Halfway Street, Sidcup, England
    Corporate (1 parent)
    Equity (Company account)
    -6,205 GBP2020-07-31
    Person with significant control
    2020-03-12 ~ 2020-05-15
    IIF 30 - 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
    C/o Harvey Law, 7 Wellington Street, Luton
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ 2015-04-28
    IIF 7 - director → ME
  • 4
    NM&C 1 LIMITED - 2013-01-18
    ATREEISFORLIFE.CO.UK LIMITED - 2013-01-18
    CALDWICK LIMITED - 2012-04-25
    C/o Harvey Law, 7 Wellington Street, Luton
    Corporate (1 parent)
    Officer
    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
    C/o Harvey Law, 7 Wellington Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    1999-10-26 ~ 2003-04-16
    IIF 17 - director → ME
  • 6
    Armoury House, City Road, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2006-03-28 ~ 2010-01-19
    IIF 24 - director → ME
    2002-03-20 ~ 2005-10-18
    IIF 23 - director → ME
  • 7
    ASPIRATION AESTHETICS LIMITED - 2018-11-07
    Riverside House 1-5 High Street, London Colney, St. Albans, England
    Corporate (1 parent)
    Officer
    2020-12-21 ~ 2021-02-01
    IIF 1 - director → ME
    2018-06-22 ~ 2019-12-03
    IIF 10 - director → ME
    Person with significant control
    2018-06-22 ~ 2019-12-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    NICHOLASS, AMES TRUSTEES NO. 2 LIMITED - 1995-05-25
    82 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    1992-06-16 ~ 1993-01-26
    IIF 16 - director → ME
  • 9
    HILBERY CHAPLIN DESIGN SERVICES LIMITED - 1993-10-26
    84 Market Place, Romford, Essex
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    236,585 GBP2021-12-31
    Officer
    1991-11-22 ~ 1993-08-24
    IIF 15 - director → ME
  • 10
    7 Wellington Street, Luton, England
    Corporate (4 parents)
    Equity (Company account)
    274,669 GBP2024-04-05
    Officer
    2001-04-18 ~ 2013-05-17
    IIF 20 - director → ME
  • 11
    Riverside House 1-5 High Street, London Colney, St. Albans, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -108,743 GBP2024-02-29
    Officer
    2021-02-04 ~ 2022-01-08
    IIF 5 - director → ME
    Person with significant control
    2021-02-04 ~ 2022-01-08
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    7 Wellington Street, Luton, England
    Corporate (4 parents)
    Equity (Company account)
    431,017 GBP2023-09-30
    Officer
    ~ 2009-06-12
    IIF 18 - secretary → ME
  • 13
    RUMFORD PROPERTY AND INVESTMENT COMPANY LIMITED(THE) - 1995-03-24
    The Old Mission Hall Mill Road, Badingham, Woodbridge, Suffolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    ~ 1996-03-15
    IIF 33 - director → ME
  • 14
    RSDE ESTATES LIMITED - 2023-07-28
    E B C PROPERTIES LIMITED - 2023-06-05
    Riverside House 1-5 High Street, London Colney, St. Albans, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-05 ~ 2022-01-08
    IIF 6 - director → ME
    Person with significant control
    2021-07-05 ~ 2022-01-08
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.