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 chartered accountant born in July 1965

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

      IIF 1 IIF 2
    • Flat 4 4 Roland Gardens, London, SW7 3PM

      IIF 3 IIF 4
  • 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
    • 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
    • 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
    • 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
    • 10, St James's Place, London, SW1A 1NP, England

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

    Resident in England

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

      IIF 28
  • Ross, David Peter John
    British business person born in July 1965

    Resident in England

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

      IIF 29
  • Ross, David Peter John
    British businessman born in July 1965

    Resident in England

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

      IIF 30
  • Ross, David Peter John
    British chairman born in July 1965

    Resident in England

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

      IIF 31
  • Ross, David Peter John
    British company director born in July 1965

    Resident in England

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

      IIF 32
    • The Dutch House, 307 -308 High Holborn, London, WC1V 7LL, United Kingdom

      IIF 33
  • Ross, David Peter John
    British director born in July 1965

    Resident in England

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

      IIF 34
    • 29a, Teignmouth Road, London, NW2 4EB

      IIF 35
    • 61a\ Cadogan Square, London, SW1X 0HZ

      IIF 36 IIF 37 IIF 38
    • 61a, Cadogan Square, London, SW1X 0HZ, England

      IIF 40
    • 7, Savoy Court, London, WC2R 0EX

      IIF 41
    • Eighth Floor, 6 New Street Square, London, EC4A 3AQ, England

      IIF 42
    • Charnwood College, Thorpe Hill, Loughborough, Leicestershire, LE11 4SQ, England

      IIF 43
    • Nevill Holt Hall, Nevill Holt, Market Harborough, Leicestershire, LE16 8EG, England

      IIF 44
  • Ross, David Peter John
    British entrepreneur born in July 1965

    Resident in England

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

      IIF 45
    • Royal Opera House, Covent Garden, London, WC2E 9DD

      IIF 46
    • 3, Water Lane, Richmond, TW9 1TJ, United Kingdom

      IIF 47
  • Ross, David Peter John
    British trustee born in July 1965

    Resident in England

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

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

    Resident in England

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

      IIF 49
    • 2, Hill Court, Grantham, Lincolnshire, NG31 7XY, England

      IIF 50
    • 10, St James's Place, London, SW1A 1NP

      IIF 51 IIF 52
    • 10, St James's Place, London, SW1A 1NP, England

      IIF 53 IIF 54
    • 10, St James's Place, London, SW1A 1NP, United Kingdom

      IIF 55
    • Charnwood College, Thorpe Hill, Loughborough, Leicestershire, LE11 4SQ, England

      IIF 56
    • Nevill Holt Hall, Nevill Holt, Market Harborough, Leicestershire, LE16 8EG, England

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 11
  • 1
    KANDAHAR INVESTMENTS LLP - 2010-08-17
    10 St Jamesæs Place, London, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    79 GBP2023-12-31
    Officer
    2000-09-20 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - 75% or moreOE
  • 2
    101 New Cavendish Street, London, England
    Corporate (9 parents)
    Officer
    2022-05-27 ~ now
    IIF 29 - director → ME
  • 3
    7 Savoy Court, London
    Dissolved corporate (2 parents)
    Officer
    2005-04-12 ~ dissolved
    IIF 41 - director → ME
  • 4
    Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 5
    Nevill Holt Hall, Nevill Holt, Market Harborough
    Corporate (1 parent)
    Equity (Company account)
    1,046,988 GBP2023-12-31
    Officer
    2004-09-24 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    10 St James's Place, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -321,000 GBP2023-12-31
    Person with significant control
    2018-08-23 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    OVAL (2245) LIMITED - 2015-01-13
    10 St James's Place, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    117,134,376 GBP2023-12-31
    Officer
    2011-11-17 ~ now
    IIF 34 - director → ME
  • 8
    10 St. James's Place, London, England
    Corporate (6 parents)
    Officer
    2016-02-26 ~ now
    IIF 40 - director → ME
  • 9
    HAVELOCK ACADEMY - 2011-06-23
    Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Corporate (10 parents)
    Officer
    2007-05-09 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 10
    3 Water Lane, Richmond, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-27
    Officer
    2022-12-02 ~ now
    IIF 47 - director → ME
  • 11
    THE DAVID ROSS FOUNDATION - 2021-08-04
    10 St James's Place, London
    Corporate (7 parents, 1 offspring)
    Officer
    2007-07-03 ~ now
    IIF 36 - director → ME
Ceased 35
  • 1
    KANDAHAR ASSET MANAGEMENT COMPANY LIMITED - 2016-08-23
    10 St James's Place, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,335,256 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    KANDAHAR NO.2 LIMITED - 2016-08-23
    MINMAR (884) LIMITED - 2008-04-03
    10 St James's Place, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-13
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 3
    BEST DRESSED GROUP LIMITED - 2021-03-17
    UNIFORM BRANDS LIMITED - 2018-04-06
    10 St Jamesæs Place, London, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    14,808,729 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-12
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 4
    THE BIG YELLOW HOLDING COMPANY LIMITED - 2000-03-31
    CUBIC SELF STORAGE LIMITED - 1999-01-12
    STORE STUFF LIMITED - 1998-09-09
    Unit 2, The Deans, Bridge Road, Bagshot, Surrey
    Corporate (9 parents, 16 offsprings)
    Officer
    2000-03-31 ~ 2008-12-10
    IIF 3 - director → ME
  • 5
    BODYCOVE PLC - 2007-12-17
    The Point, 37 North Wharf Road, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1997-01-24 ~ 2000-04-27
    IIF 7 - director → ME
    1997-01-24 ~ 2000-04-27
    IIF 24 - secretary → ME
  • 6
    101 New Cavendish Street, London, England
    Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    4,381,239 GBP2018-12-31
    Officer
    2011-06-02 ~ 2021-09-24
    IIF 31 - director → ME
  • 7
    COMMONWEALTH GAMES COUNCIL FOR ENGLAND(THE) - 2009-04-20
    Tintagel House, 92 Albert Embankment, London, England
    Corporate (12 parents)
    Equity (Company account)
    2,278,274 GBP2024-03-31
    Officer
    2009-11-05 ~ 2018-06-05
    IIF 33 - director → ME
  • 8
    HONEYBEE DIGITAL SOLUTIONS LIMITED - 2018-05-30
    ISE-NET SOLUTIONS LIMITED - 2017-03-14
    1 Portal Way, London
    Corporate (4 parents)
    Officer
    1995-05-09 ~ 2002-05-02
    IIF 1 - director → ME
    1995-05-09 ~ 2000-06-06
    IIF 23 - secretary → ME
  • 9
    AROMASET LIMITED - 1999-12-17
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-08-19 ~ 2002-05-02
    IIF 12 - director → ME
  • 10
    THE CARPHONE WAREHOUSE LIMITED - 2021-10-04
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1991-01-22
    NOTCHWAVE LIMITED - 1989-04-03
    1 Portal Way, London
    Corporate (9 parents, 2 offsprings)
    Officer
    ~ 2004-10-28
    IIF 2 - director → ME
    ~ 2000-06-06
    IIF 17 - secretary → ME
  • 11
    BEST BUY LIMITED - 2013-07-11
    BESY BUY LIMITED - 2010-11-16
    EVERGREEN SERVICES HOLDINGS LIMITED - 2010-10-19
    MOBILE PHONE PLUS LIMITED - 2003-02-12
    THE INTERFACE MOBILE COMMUNICATIONS LIMITED - 2000-10-16
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1996-01-10
    CAR PHONE WAREHOUSE LIMITED - 1991-01-22
    EARNDEAL LIMITED - 1989-12-28
    1 Portal Way, London
    Dissolved corporate (4 parents)
    Officer
    1993-01-20 ~ 2000-06-06
    IIF 18 - secretary → ME
  • 12
    CATHEDRAL ACADEMIES TRUST - 2018-04-12
    The Ellesmere Port C Of E College Whitby Road, Whitby, Ellesmere Port, Cheshire, United Kingdom
    Corporate (10 parents)
    Current Assets (Company account)
    162,602 GBP2017-12-31
    Officer
    2015-12-07 ~ 2018-12-06
    IIF 45 - director → ME
    Person with significant control
    2016-12-06 ~ 2019-08-31
    IIF 49 - Has significant influence or control OE
  • 13
    VALUE TELECOM LIMITED - 2003-05-13
    HALEMIND LIMITED - 1999-10-13
    1 Portal Way, London
    Dissolved corporate (3 parents)
    Officer
    1999-09-29 ~ 2000-06-08
    IIF 19 - secretary → ME
  • 14
    GONDOLA HOLDINGS PLC - 2007-02-13
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-10-05 ~ 2006-12-22
    IIF 38 - director → ME
  • 15
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2017-12-08 ~ 2021-01-15
    IIF 42 - director → ME
  • 16
    INTRINSIC VALUE PLC - 2004-07-09
    7 More London Riverside, London
    Dissolved corporate (5 parents)
    Officer
    1999-06-21 ~ 2001-11-13
    IIF 4 - director → ME
  • 17
    INRIX HOLDINGS PLC - 2012-02-10
    ITIS HOLDINGS PLC - 2012-02-10
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2000-10-02 ~ 2001-06-28
    IIF 9 - director → ME
  • 18
    NATIONAL EXPRESS GROUP PLC - 2023-06-20
    SPEEDTHEME LIMITED - 1991-11-04
    DRAWLANE EXPRESS LIMITED - 1991-06-21
    OFFERLETTER LIMITED - 1991-04-19
    National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England
    Corporate (9 parents, 8 offsprings)
    Officer
    2001-02-01 ~ 2008-12-09
    IIF 16 - director → ME
  • 19
    OVAL (2245) LIMITED - 2015-01-13
    10 St James's Place, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    117,134,376 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 20
    MOB-EDOTCOM LIMITED - 2000-06-13
    ONEWEBB 2000 LIMITED - 2000-02-11
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2000-02-17 ~ 2002-05-02
    IIF 11 - director → ME
    2000-02-17 ~ 2000-06-06
    IIF 25 - secretary → ME
  • 21
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Corporate (15 parents, 1 offspring)
    Officer
    2011-11-01 ~ 2013-10-22
    IIF 35 - director → ME
  • 22
    PIZZAEXPRESS PLC - 2003-09-30
    STAR COMPUTER GROUP P L C - 1993-02-17
    STAR COMPUTERS LIMITED - 1981-12-31
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Officer
    2005-10-20 ~ 2006-01-20
    IIF 37 - director → ME
  • 23
    REACH PLC
    - now
    TRINITY MIRROR PLC - 2018-05-03
    TRINITY PUBLIC LIMITED COMPANY - 1999-09-06
    TRINITY INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-05
    LIVERPOOL DAILY POST AND ECHO PUBLIC LIMITED COMPANY(THE) - 1985-01-11
    One Canada Square, Canary Wharf, London
    Corporate (10 parents, 41 offsprings)
    Officer
    2004-02-24 ~ 2007-05-10
    IIF 28 - director → ME
  • 24
    ROYAL OPERA HOUSE,COVENT GARDEN LIMITED - 2014-09-01
    Royal Opera House, Covent Garden, London
    Corporate (18 parents, 5 offsprings)
    Officer
    2020-09-01 ~ 2021-05-13
    IIF 46 - director → ME
  • 25
    S.ANSELM'S SCHOOL TRUST LIMITED - 2023-09-07
    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
    2013-01-29 ~ 2014-05-22
    IIF 48 - director → ME
  • 26
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    MUSICAL SEASON LIMITED - 1997-02-12
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    1997-02-12 ~ 2008-12-07
    IIF 13 - director → ME
    1997-02-12 ~ 2000-06-06
    IIF 21 - secretary → ME
  • 27
    Jessop House, 98 Scudamore Road, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1997-11-12 ~ 2000-03-10
    IIF 10 - director → ME
    1997-11-12 ~ 2000-03-10
    IIF 22 - secretary → ME
  • 28
    1 Portal Way, London
    Dissolved corporate (4 parents)
    Officer
    1999-08-19 ~ 2002-05-02
    IIF 6 - director → ME
  • 29
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved corporate
    Officer
    2008-05-22 ~ 2008-12-09
    IIF 15 - director → ME
  • 30
    169 Union Street, London, England
    Corporate (15 parents)
    Officer
    2011-04-04 ~ 2013-12-10
    IIF 32 - director → ME
  • 31
    ADDLOCK LIMITED - 1998-12-09
    1 Portal Way, London
    Corporate (4 parents, 1 offspring)
    Officer
    1998-12-04 ~ 2004-10-28
    IIF 5 - director → ME
    1998-12-04 ~ 2000-06-06
    IIF 20 - secretary → ME
  • 32
    Sport Park, 3 Oakwood Drive, Loughborough, Leicestershire, England
    Corporate (13 parents)
    Officer
    2000-05-08 ~ 2002-05-08
    IIF 8 - director → ME
  • 33
    DATETOUR LIMITED - 1988-07-11
    Unit 1 Horton Road, West Drayton, Middlesex
    Dissolved corporate (3 parents)
    Officer
    1997-02-07 ~ 2000-04-27
    IIF 14 - director → ME
    1997-02-07 ~ 2000-04-27
    IIF 26 - secretary → ME
  • 34
    Uppingham School, High Street West, Uppingham, Rutland
    Corporate (19 parents, 3 offsprings)
    Officer
    2012-09-01 ~ 2019-03-16
    IIF 30 - director → ME
  • 35
    THE ENGLISH NATIONAL STADIUM DEVELOPMENT COMPANY LIMITED - 1999-03-19
    Wembley Stadium, Wembley, London
    Corporate (4 parents)
    Officer
    2002-05-08 ~ 2007-09-25
    IIF 39 - director → ME
© 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.