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 Thomas Mathew Ross

    Related profiles found in government register
  • Mr Thomas Mathew Ross
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Caxton House, Broad Street, Cambourne, Cambridge, CB23 6JN, United Kingdom

      IIF 1
  • Thomas Matthew Ross
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Cross House Centre, Cross House Road, Southampton, SO14 5GZ, United Kingdom

      IIF 2
  • Ross, Thomas Mathew
    British ceo born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, BH24 3FF, United Kingdom

      IIF 3
  • Ross, Thomas Mathew
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Caxton House, Broad Street, Cambourne, Cambridge, CB23 6JN, United Kingdom

      IIF 4
    • icon of address Unit 3 The Crosshouse Centre, Crosshouse Road, Southampton, SO14 5GZ, United Kingdom

      IIF 5
  • Ross, Thomas Mathew
    British none born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, BH24 3FF, United Kingdom

      IIF 6
  • Ross, Thomas Matthew
    British managing director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Cross House Centre, Cross House Road, Southampton, SO14 5GZ, United Kingdom

      IIF 7
  • Mr Thomas Ross
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Crosshouse Road, Southampton, Hampshire, SO14 5GZ

      IIF 8
  • Ross, Thomas Mathew
    British communications technology born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, BH24 3FF, United Kingdom

      IIF 9 IIF 10
  • Ross, Thomas Mathew
    British none born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, BH24 3FF, United Kingdom

      IIF 11
  • Ross, Thomas Mathew
    British sales director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Crosshouse Road, Southampton, Hampshire, SO14 5GZ, United Kingdom

      IIF 12
  • Thomas Ross
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, BH24 3FF, United Kingdom

      IIF 13
  • Ross, Thomas Matthew
    British senior quality assessor born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quality Company , The Quality Company , The West House, Swingbridge Road, Grantham, Lincolnshire, NG31 7XT, England

      IIF 14
  • Ross, Thomas
    British director born in December 1974

    Registered addresses and corresponding companies
    • icon of address 39 Bunting Road, Ferndown, Dorset, BH22 9QZ

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 5c Gp Centre, Yeoman Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,776 GBP2019-09-30
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 9 Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    STEVTON (NO. 35) LIMITED - 1992-02-27
    PHONE EXPRESS LIMITED - 1997-11-06
    icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,231 GBP2024-09-30
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 11 - Director → ME
  • 5
    MENSOLA CO 125 LIMITED - 2012-10-18
    TM ROSS LIMITED - 2020-09-25
    icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    299,117 GBP2024-09-30
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    TALK SHOPS LIMITED - 2007-02-21
    CAR LINK COMMUNICATIONS LIMITED - 1998-06-05
    SUMNER ELECTRONICS LIMITED - 1980-12-31
    icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    841,258 GBP2024-09-30
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Unit 3 Crosshouse Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,583 GBP2017-04-05
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 4 Glendale Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -16,904 GBP2023-12-31
    Officer
    icon of calendar 2018-11-12 ~ 2020-01-06
    IIF 14 - Director → ME
  • 2
    icon of address Antrobus House, 18 College Street, Petersfield, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,743 GBP2024-03-31
    Officer
    icon of calendar 2014-02-20 ~ 2017-05-06
    IIF 5 - Director → ME
  • 3
    icon of address 53 Lagland Street, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,849 GBP2024-12-24
    Officer
    icon of calendar 2016-09-28 ~ 2018-10-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-01-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APTRONICS LIMITED - 2001-12-21
    JANSPEED PERFORMANCE EXHAUST SYSTEMS LIMITED - 2011-07-04
    icon of address Castle Works Castle Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,336,991 GBP2024-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2005-07-17
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.