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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ross, Kenneth James Gordon Harvey

    Related profiles found in government register
  • Ross, Kenneth James Gordon Harvey

    Registered addresses and corresponding companies
  • Ross, Kenneth James Gordon Harvey
    British company director

    Registered addresses and corresponding companies
    • Hinton Daubnay House, Broadway Lane, Hinton Daubney, Hampshire, PO8 0SG

      IIF 9
  • Ross, Kenneth James Gordon Harvey
    British director

    Registered addresses and corresponding companies
    • Hinton Daubnay House, Broadway Lane, Hinton Daubney, Hampshire, PO8 0SG

      IIF 10
  • Ross, Kenneth James Gordon Harvey
    British investor

    Registered addresses and corresponding companies
    • Hinton Daubnay House, Broadway Lane, Hinton Daubney, Hampshire, PO8 0SG

      IIF 11
  • Ross, Kenneth James Gordon Harvey
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hinton Daubnay House, Broadway Lane, Lovedean, Waterlooville, Hampshire, PO8 0SG

      IIF 12 IIF 13 IIF 14
  • Ross, Kenneth James Gordon Harvey
    British born in August 1971

    Registered addresses and corresponding companies
    • Hinton Daubnay House, Broadway Lane, Hinton Daubney, Hampshire, PO8 0SG

      IIF 15 IIF 16 IIF 17
  • Ross, Kenneth James Gordon Harvey
    British company director born in August 1971

    Registered addresses and corresponding companies
    • Hinton Daubnay House, Broadway Lane, Hinton Daubney, Hampshire, PO8 0SG

      IIF 18
  • Ross, Kenneth James Gordon Harvey
    British director born in August 1971

    Registered addresses and corresponding companies
    • Hinton Daubnay House, Broadway Lane, Hinton Daubney, Hampshire, PO8 0SG

      IIF 19
  • Ross, Kenneth James Gordon Harvey
    British entrepreneur born in August 1971

    Registered addresses and corresponding companies
    • Hinton Daubnay House, Broadway Lane, Hinton Daubney, Hampshire, PO8 0SG

      IIF 20
  • Ross, Kenneth James Gordon Harvey
    British investor born in August 1971

    Registered addresses and corresponding companies
    • Hinton Daubnay House, Broadway Lane, Hinton Daubney, Hampshire, PO8 0SG

      IIF 21
  • Ross, Kenneth James Gordon Harvey
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ross, Kenneth James Gordon Harvey
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, England

      IIF 29
  • Ross, Kenneth
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Daubney House, Broadway Lane, Hinton Daubney, Hampshire, PO8 0SG, England

      IIF 30
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 31
  • Mr Kenneth James Gordon Harvey Ross
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hinton Daubney House, Broadway Lane, Hinton Daubney, Hampshire, PO8 0SG, England

      IIF 32
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 33
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 34
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 35 IIF 36
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 37 IIF 38 IIF 39
    • Hinton Daubnay House, Broadway Lane, Waterlooville, PO8 0SG, United Kingdom

      IIF 40
  • Mr Kenneth Ross
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton Daubney House, Broadway Lane, Hinton Daubney, PO8 0SG, United Kingdom

      IIF 41
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments 30
  • 1
    9 SOUTH PARADE SOUTHSEA MANAGEMENT LIMITED
    04120117
    Beachside 9 South Parade, Southsea, Portsmouth, Hants
    Active Corporate (7 parents)
    Officer
    2001-12-18 ~ 2007-02-01
    IIF 17 - Director → ME
  • 2
    ADMIRAL HOUSE PROPERTY TRADING LIMITED
    08386186
    First Floor, Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2025-10-17 ~ now
    IIF 22 - Director → ME
  • 3
    CLEAN AIR TRADERS LTD
    15022581
    Hinton Daubnay House, Broadway Lane, Waterlooville, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-24 ~ now
    IIF 23 - Director → ME
    2023-07-24 ~ now
    IIF 3 - Secretary → ME
  • 4
    CROWFIELD HOUSE MANAGEMENT LIMITED
    03340021
    Wentworth House, 4400 Parkway, Whiteley, Hampshire
    Dissolved Corporate (23 parents)
    Officer
    2009-02-27 ~ 2009-07-13
    IIF 20 - Director → ME
  • 5
    ERG WIND ITALY 5 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 5 LLP - 2013-02-27
    MATRIX ENERGY ITALY 5 LLP
    - 2007-09-15 OC311125 OC311123... (more)
    6 St. Andrew Street, London, England
    Active Corporate (34 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 13 - LLP Member → ME
  • 6
    GRAMON LTD
    07866885
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (5 parents)
    Person with significant control
    2025-03-26 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GUNSHIP LIMITED
    04326185
    Rsm Tenon Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2002-01-02 ~ 2009-07-13
    IIF 15 - Director → ME
  • 8
    HARTLEY PROPERTY COMPANY LIMITED
    00226343
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2003-12-17 ~ 2009-07-13
    IIF 18 - Director → ME
    2003-12-17 ~ 2009-07-13
    IIF 9 - Secretary → ME
  • 9
    KJR PROPERTIES LIMITED
    03378374
    The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Liquidation Corporate (6 parents)
    Officer
    1997-07-17 ~ now
    IIF 16 - Director → ME
  • 10
    LAYSTALL LAND LTD
    - now 09812582
    RBH PROPERTIES LTD
    - 2020-11-27 09812582 13255587
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-23
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MARCO ISLAND DEVELOPMENTS LIMITED
    08878682
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
  • 12
    NORTH END INVESTMENTS LIMITED
    - now 03590429
    PP 2 LIMITED - 2006-04-21
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-07-14 ~ 2009-07-13
    IIF 21 - Director → ME
    2008-07-14 ~ 2009-07-13
    IIF 11 - Secretary → ME
  • 13
    OLIVER TWIST PRODUCTIONS LLP
    - now OC307261
    FUTURE SCREEN PARTNERS NO 1. LLP - 2004-06-14
    55 Loudoun Road, St John's Wood, London, England
    Active Corporate (75 parents)
    Officer
    2005-04-05 ~ now
    IIF 12 - LLP Designated Member → ME
  • 14
    OURANOS GROUP LTD
    15014576
    Hinton Daubnay House, Broadway Lane, Waterlooville, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2023-07-19 ~ now
    IIF 24 - Director → ME
    2023-07-19 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    R B CONSTRUCTION LIMITED
    04007940
    The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Liquidation Corporate (5 parents)
    Officer
    2001-08-08 ~ now
    IIF 1 - Secretary → ME
    2000-06-05 ~ 2001-03-01
    IIF 2 - Secretary → ME
  • 16
    RBH DEVCO LTD
    11551369
    1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    2018-09-04 ~ now
    IIF 34 - Has significant influence or control OE
  • 17
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-03-24 ~ 2022-04-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Person with significant control
    2021-03-24 ~ 2021-11-11
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Person with significant control
    2021-03-24 ~ 2022-04-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Person with significant control
    2019-03-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    RENPROP LTD
    13975864
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-27 ~ dissolved
    IIF 29 - Director → ME
  • 23
    RR2 PROPERTIES LTD
    08878697
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    2018-11-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 24
    THE BERT EXCHANGE LTD
    15027131 15027141
    Hinton Daubnay House, Broadway Lane, Waterlooville, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-25 ~ now
    IIF 26 - Director → ME
    2023-07-25 ~ now
    IIF 4 - Secretary → ME
  • 25
    THE BERT INTERNATIONAL EXCHANGE LTD
    15027141 15027131
    Hinton Daubnay House, Broadway Lane, Waterlooville, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-25 ~ now
    IIF 25 - Director → ME
    2023-07-25 ~ now
    IIF 7 - Secretary → ME
  • 26
    THE CENTRE FOR EMISSIONS REDUCTION CERTIFICATION LTD
    15015770
    Hinton Daubnay House, Broadway Lane, Waterlooville, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-20 ~ now
    IIF 28 - Director → ME
    2023-07-20 ~ now
    IIF 8 - Secretary → ME
  • 27
    THE EMISSIONS REDUCTION CERTIFICATION CONSULTANCY LTD
    15022580
    Hinton Daubnay House, Broadway Lane, Waterlooville, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-24 ~ now
    IIF 27 - Director → ME
    2023-07-24 ~ now
    IIF 5 - Secretary → ME
  • 28
    THE INVICTA FILM PARTNERSHIP NO.20, LLP
    OC307239 OC307243... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (124 parents)
    Officer
    2006-01-03 ~ 2023-03-20
    IIF 14 - LLP Member → ME
  • 29
    THE PERPETUAL INVESTCO LTD
    09394775
    Hinton Daubney House, Broadway Lane, Hinton Daubney, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2015-01-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 30
    TRIDEX MANAGEMENT LIMITED
    04757859
    The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2003-05-15 ~ dissolved
    IIF 19 - Director → ME
    2003-05-15 ~ dissolved
    IIF 10 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.