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, David Peter John

    Related profiles found in government register
  • Ross, David Peter John
    British born in July 1965

    Registered addresses and corresponding companies
    • icon of address Flat 4 4 Roland Gardens, London, SW7 3PM

      IIF 1
  • Ross, David Peter John
    British chartered accountant born in July 1965

    Registered addresses and corresponding companies
    • icon of address Chemin Des Laurelles 50, 1196 Gland, Switzerland

      IIF 2 IIF 3
    • icon of address Flat 4 4 Roland Gardens, London, SW7 3PM

      IIF 4 IIF 5
  • Ross, David Peter John
    British company director born in July 1965

    Registered addresses and corresponding companies
  • Ross, David Peter John
    British director born in July 1965

    Registered addresses and corresponding companies
  • Ross, David Peter John
    British entrepeneur born in July 1965

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Nuffield House, 41-46 Piccadilly, London, W1J 0DS

      IIF 15
  • Ross, David Peter John
    British non executive director born in July 1965

    Registered addresses and corresponding companies
    • icon of address Chemin Des Laurelles 50, 1196 Gland, Switzerland

      IIF 16
  • Ross, David Peter John
    British

    Registered addresses and corresponding companies
  • Ross, David Peter John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Flat 4 4 Roland Gardens, London, SW7 3PM

      IIF 19
  • Ross, David Peter John
    British company director

    Registered addresses and corresponding companies
  • Ross, David Peter John
    British director

    Registered addresses and corresponding companies
  • Ross, David Peter John
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St James's Place, London, SW1A 1NP, England

      IIF 27
  • Ross, David Peter John
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. James's Place, London, SW1A 1NP, England

      IIF 28 IIF 29
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 30
    • icon of address 61a\ Cadogan Square, London, SW1X 0HZ

      IIF 31
    • icon of address 61a, Cadogan Square, London, SW1X 0HZ, England

      IIF 32
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ, England

      IIF 33
    • icon of address Charnwood College, Thorpe Hill, Loughborough, Leicestershire, LE11 4SQ, England

      IIF 34
    • icon of address Nevill Holt Hall, Nevill Holt, Market Harborough, Leicestershire, LE16 8EG, England

      IIF 35
    • icon of address 3, Water Lane, Richmond, TW9 1TJ, United Kingdom

      IIF 36
  • Ross, David Peter John
    British accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a\ Cadogan Square, London, SW1X 0HZ

      IIF 37
  • Ross, David Peter John
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uppingham School, High Street West, Uppingham, Rutland, LE15 9QD

      IIF 38
  • Ross, David Peter John
    British chairman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 39
  • Ross, David Peter John
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield House, 41-46 Piccadilly, London, W1J 0DS

      IIF 40
    • icon of address The Dutch House, 307 -308 High Holborn, London, WC1V 7LL, United Kingdom

      IIF 41
  • Ross, David Peter John
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Ross, David Peter John
    British entrepreneur born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bermans Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 47
    • icon of address Royal Opera House, Covent Garden, London, WC2E 9DD

      IIF 48
  • Ross, David Peter John
    British trustee born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, Cadogan Square, London, SW1X 0HZ, England

      IIF 49
  • Mr David Peter John Ross
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, Cheshire, CH65 6EA, United Kingdom

      IIF 50
    • icon of address 2, Hill Court, Grantham, Lincolnshire, NG31 7XY, England

      IIF 51
    • icon of address 10, St James's Place, London, SW1A 1NP

      IIF 52 IIF 53
    • icon of address 10, St James's Place, London, SW1A 1NP, England

      IIF 54 IIF 55
    • icon of address 10, St James's Place, London, SW1A 1NP, United Kingdom

      IIF 56
    • icon of address Charnwood College, Thorpe Hill, Loughborough, Leicestershire, LE11 4SQ, England

      IIF 57
    • icon of address Nevill Holt Hall, Nevill Holt, Market Harborough, Leicestershire, LE16 8EG, England

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 12
  • 1
    KANDAHAR INVESTMENTS LLP - 2010-08-17
    icon of address 10 St Jamesæs Place, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    8,040 GBP2024-12-31
    Officer
    icon of calendar 2000-09-20 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 7 Savoy Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 5
    icon of address Nevill Holt Hall, Nevill Holt, Market Harborough
    Active Corporate (1 parent)
    Equity (Company account)
    1,046,988 GBP2023-12-31
    Officer
    icon of calendar 2004-09-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 10 St James's Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -0 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    OVAL (2245) LIMITED - 2015-01-13
    icon of address 10 St James's Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    108,791,359 GBP2024-12-31
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 10 St. James's Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 28 - Director → ME
  • 10
    HAVELOCK ACADEMY - 2011-06-23
    icon of address Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 11
    icon of address 3 Water Lane, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-27
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 36 - Director → ME
  • 12
    THE DAVID ROSS FOUNDATION - 2021-08-04
    icon of address 10 St James's Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-03 ~ now
    IIF 31 - Director → ME
Ceased 35
  • 1
    KANDAHAR ASSET MANAGEMENT COMPANY LIMITED - 2016-08-23
    icon of address 10 St James's Place, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,291,007 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 2
    MINMAR (884) LIMITED - 2008-04-03
    KANDAHAR NO.2 LIMITED - 2016-08-23
    icon of address 10 St James's Place, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    UNIFORM BRANDS LIMITED - 2018-04-06
    BEST DRESSED GROUP LIMITED - 2021-03-17
    icon of address 10 St Jamesæs Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,708,370 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-12
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 4
    STORE STUFF LIMITED - 1998-09-09
    THE BIG YELLOW HOLDING COMPANY LIMITED - 2000-03-31
    CUBIC SELF STORAGE LIMITED - 1999-01-12
    icon of address Unit 2, The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2008-12-10
    IIF 4 - Director → ME
  • 5
    BODYCOVE PLC - 2007-12-17
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-24 ~ 2000-04-27
    IIF 8 - Director → ME
    icon of calendar 1997-01-24 ~ 2000-04-27
    IIF 24 - Secretary → ME
  • 6
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    4,381,239 GBP2018-12-31
    Officer
    icon of calendar 2011-06-02 ~ 2021-09-24
    IIF 39 - Director → ME
  • 7
    COMMONWEALTH GAMES COUNCIL FOR ENGLAND(THE) - 2009-04-20
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,278,274 GBP2024-03-31
    Officer
    icon of calendar 2009-11-05 ~ 2018-06-05
    IIF 41 - Director → ME
  • 8
    ISE-NET SOLUTIONS LIMITED - 2017-03-14
    HONEYBEE DIGITAL SOLUTIONS LIMITED - 2018-05-30
    icon of address 1 Portal Way, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-05-09 ~ 2002-05-02
    IIF 2 - Director → ME
    icon of calendar 1995-05-09 ~ 2000-06-06
    IIF 23 - Secretary → ME
  • 9
    AROMASET LIMITED - 1999-12-17
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2002-05-02
    IIF 12 - Director → ME
  • 10
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1991-01-22
    NOTCHWAVE LIMITED - 1989-04-03
    THE CARPHONE WAREHOUSE LIMITED - 2021-10-04
    icon of address 1 Portal Way, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2004-10-28
    IIF 3 - Director → ME
    icon of calendar ~ 2000-06-06
    IIF 17 - Secretary → ME
  • 11
    MOBILE PHONE PLUS LIMITED - 2003-02-12
    BESY BUY LIMITED - 2010-11-16
    EARNDEAL LIMITED - 1989-12-28
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1996-01-10
    BEST BUY LIMITED - 2013-07-11
    CAR PHONE WAREHOUSE LIMITED - 1991-01-22
    EVERGREEN SERVICES HOLDINGS LIMITED - 2010-10-19
    THE INTERFACE MOBILE COMMUNICATIONS LIMITED - 2000-10-16
    icon of address 1 Portal Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-20 ~ 2000-06-06
    IIF 18 - Secretary → ME
  • 12
    CATHEDRAL ACADEMIES TRUST - 2018-04-12
    icon of address The Ellesmere Port C Of E College Whitby Road, Whitby, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    20,000 GBP2024-08-31
    Officer
    icon of calendar 2015-12-07 ~ 2018-12-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2019-08-31
    IIF 50 - Has significant influence or control OE
  • 13
    HALEMIND LIMITED - 1999-10-13
    VALUE TELECOM LIMITED - 2003-05-13
    icon of address 1 Portal Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2000-06-08
    IIF 19 - Secretary → ME
  • 14
    GONDOLA HOLDINGS PLC - 2007-02-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-05 ~ 2006-12-22
    IIF 44 - Director → ME
  • 15
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-08 ~ 2021-01-15
    IIF 33 - Director → ME
  • 16
    INTRINSIC VALUE PLC - 2004-07-09
    icon of address 7 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-21 ~ 2001-11-13
    IIF 5 - Director → ME
  • 17
    ITIS HOLDINGS PLC - 2012-02-10
    INRIX HOLDINGS PLC - 2012-02-10
    icon of address 5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2001-06-28
    IIF 9 - Director → ME
  • 18
    OFFERLETTER LIMITED - 1991-04-19
    SPEEDTHEME LIMITED - 1991-11-04
    DRAWLANE EXPRESS LIMITED - 1991-06-21
    NATIONAL EXPRESS GROUP PLC - 2023-06-20
    icon of address National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2008-12-09
    IIF 16 - Director → ME
  • 19
    OVAL (2245) LIMITED - 2015-01-13
    icon of address 10 St James's Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    108,791,359 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 20
    ONEWEBB 2000 LIMITED - 2000-02-11
    MOB-EDOTCOM LIMITED - 2000-06-13
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2002-05-02
    IIF 11 - Director → ME
    icon of calendar 2000-02-17 ~ 2000-06-06
    IIF 25 - Secretary → ME
  • 21
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ 2013-10-22
    IIF 42 - Director → ME
  • 22
    PIZZAEXPRESS PLC - 2003-09-30
    STAR COMPUTER GROUP P L C - 1993-02-17
    STAR COMPUTERS LIMITED - 1981-12-31
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ 2006-01-20
    IIF 43 - Director → ME
  • 23
    REACH PLC
    - now
    LIVERPOOL DAILY POST AND ECHO PUBLIC LIMITED COMPANY(THE) - 1985-01-11
    TRINITY PUBLIC LIMITED COMPANY - 1999-09-06
    TRINITY INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-05
    TRINITY MIRROR PLC - 2018-05-03
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (9 parents, 41 offsprings)
    Officer
    icon of calendar 2004-02-24 ~ 2007-05-10
    IIF 37 - Director → ME
  • 24
    ROYAL OPERA HOUSE,COVENT GARDEN LIMITED - 2014-09-01
    icon of address Royal Opera House, Covent Garden, London
    Active Corporate (18 parents, 5 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2021-05-13
    IIF 48 - Director → ME
  • 25
    S.ANSELM'S SCHOOL TRUST LIMITED - 2023-09-07
    icon of address S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,227,589 GBP2021-08-31
    Officer
    icon of calendar 2013-01-29 ~ 2014-05-22
    IIF 49 - Director → ME
  • 26
    MUSICAL SEASON LIMITED - 1997-02-12
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-02-12 ~ 2008-12-07
    IIF 13 - Director → ME
    icon of calendar 1997-02-12 ~ 2000-06-06
    IIF 21 - Secretary → ME
  • 27
    icon of address Jessop House, 98 Scudamore Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-12 ~ 2000-03-10
    IIF 10 - Director → ME
    icon of calendar 1997-11-12 ~ 2000-03-10
    IIF 22 - Secretary → ME
  • 28
    icon of address 1 Portal Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2002-05-02
    IIF 7 - Director → ME
  • 29
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-22 ~ 2008-12-09
    IIF 15 - Director → ME
  • 30
    icon of address 169 Union Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2013-12-10
    IIF 40 - Director → ME
  • 31
    ADDLOCK LIMITED - 1998-12-09
    icon of address 1 Portal Way, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-04 ~ 2004-10-28
    IIF 6 - Director → ME
    icon of calendar 1998-12-04 ~ 2000-06-06
    IIF 20 - Secretary → ME
  • 32
    icon of address Sport Park, 3 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2002-05-08
    IIF 1 - Director → ME
  • 33
    DATETOUR LIMITED - 1988-07-11
    icon of address Unit 1 Horton Road, West Drayton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-07 ~ 2000-04-27
    IIF 14 - Director → ME
    icon of calendar 1997-02-07 ~ 2000-04-27
    IIF 26 - Secretary → ME
  • 34
    icon of address Uppingham School, High Street West, Uppingham, Rutland
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2019-03-16
    IIF 38 - Director → ME
  • 35
    THE ENGLISH NATIONAL STADIUM DEVELOPMENT COMPANY LIMITED - 1999-03-19
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2007-09-25
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.