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 Ross Anthony Drogman

    Related profiles found in government register
  • Mr Ross Anthony Drogman
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Blue Cedars, London Road, Billericay, CM12 9HS, England

      IIF 1
    • 22, Roundwood Grove, Hutton, Brentwood, CM13 2NE, England

      IIF 2 IIF 3
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 4
    • Dodds Farm, Blackmore Road, Fryerning, Ingatestone, CM4 0NW, England

      IIF 5
  • Ross Anthony Drogman
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Dodds Farm, Blackmore Road, Fryerning, Ingatestone, CM4 0NW, England

      IIF 6
  • Mr Ross Drogman
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 7 IIF 8
    • Suite 128, I Centre, Bucks Biz Business Centre, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 9
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 10
  • Ross Anthony Drogman
    British born in May 1981

    Resident in British

    Registered addresses and corresponding companies
    • 28-30, The Broadway, Wickford, SS11 7AA, England

      IIF 11
  • Mr Ross Anthony Drogman
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Norsey Road, Billericay, CM11 1DB, England

      IIF 12
    • 22 Wendover Gardens, Brentwood, Essex, CM13 2JE, United Kingdom

      IIF 13
  • Drogman, Ross Anthony
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 14
  • Drogman, Ross Anthony
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 204, Norsey Road, Billericay, CM11 1DB, England

      IIF 15
    • 22, Roundwood Grove, Hutton, Brentwood, Essex, CM13 2NE, England

      IIF 16
    • 22, Roundwood Grove, Hutton, Brentwood, Essex, CM13 2NE, United Kingdom

      IIF 17
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 18
    • Dodds Farm, Blackmore Road, Fryerning, Ingatestone, CM4 0NW, England

      IIF 19 IIF 20
    • Dodds Farm, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0NW, United Kingdom

      IIF 21
    • Suite 128, I Centre, Bucks Biz Business Centre, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9FX, United Kingdom

      IIF 22
    • Po Box 2944, 72-74 South Street, Romford, RM7 1QF, England

      IIF 23
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 24 IIF 25
  • Drogman, Ross Anthony
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28-30, The Broadway, Wickford, Essex, SS11 7AA, United Kingdom

      IIF 26
  • Drogman, Ross Anthony
    British property developer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Blue Cedars, London Road, Billericay, CM12 9HS, England

      IIF 27
  • Drogman, Ross
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 128, I Centre, Bucks Biz Business Centre, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 28
  • Drogman, Ross Anthony
    British co director born in May 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 49, Monkwood Close, Romford, Essex, RM1 2NQ

      IIF 29
  • Drogman, Ross Anthony
    British director born in May 1981

    Resident in Uk

    Registered addresses and corresponding companies
  • Ross Drogman
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dodds Farm, Blackmore Road, Fryerning, Ingatestone, CM4 0NW, United Kingdom

      IIF 32
  • Drogman, Ross Anthony
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Roundwood Grove, Hutton, Brentwood, CM13 2NE, England

      IIF 33
    • 22, Wendover Gardens, Brentwood, Essex, CM13 2JE

      IIF 34
    • 22 Wendover Gardens, Brentwood, Essex, CM13 2JE, United Kingdom

      IIF 35
    • Po Box 2944, 72-74, South Street, Romford, Essex, RM7 1QF, England

      IIF 36 IIF 37
    • 159-161, High Road, South Woodford, London, E18 2PA, United Kingdom

      IIF 38 IIF 39
  • Drogman, Ross Anthony
    British promoter born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wendover Gardens, Brentwood, Essex, CM13 2JE, England

      IIF 40
  • Drogman, Ross Anthony
    British

    Registered addresses and corresponding companies
    • 22, Wendover Gardens, Brentwood, Essex, CM13 2JE

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    Dodds Farm Blackmore Road, Fryerning, Ingatestone, England
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    Blue Cedars, London Road, Billericay, England
    Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    1 Royal Terrace, Southend-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    -43,856 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    2019-03-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-03-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    HALLO PROPERTIES LIMITED - 2024-09-25
    Blue Cedars, London Road, Billericay, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    329,566 GBP2024-02-29
    Officer
    2019-02-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    HALLO RENTAL PROPERTIES LTD - 2021-08-24
    Suite 128, I Centre Bucks Biz Business Centre, Howard Way, Newport Pagnell, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 22 - director → ME
  • 7
    167 Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 40 - director → ME
  • 8
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-16 ~ now
    IIF 24 - director → ME
  • 9
    117 Dartford Road, Dartford, England
    Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    32 Epping Close, Romford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,554 GBP2018-12-31
    Officer
    2015-12-18 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    40a Station Road, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    210,105 GBP2018-08-31
    Officer
    2011-08-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-08 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    117 Dartford Road, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,159 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Chase Bureau Accountants, 1 Royal Terrace, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-07-17 ~ dissolved
    IIF 31 - director → ME
  • 15
    Chase Bureau Accounatants, 1 Royal Terrace, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-07-17 ~ dissolved
    IIF 30 - director → ME
  • 16
    1 Royal Terrace, Southend-on-sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 36 - director → ME
  • 17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,069 GBP2023-10-31
    Officer
    2019-10-16 ~ now
    IIF 18 - director → ME
  • 18
    176c Queens Road, Buckhurst Hill, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 17 - director → ME
Ceased 9
  • 1
    2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -17,130 GBP2019-01-31
    Officer
    2010-01-29 ~ 2015-01-08
    IIF 29 - director → ME
  • 2
    FALCONCOVE LIMITED - 2013-10-08
    Po Box 2944 Romford, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,922 GBP2015-07-31
    Officer
    2013-10-01 ~ 2016-09-20
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    The Old Exchange 234, Southchurch Road, Southend On Sea
    Corporate (1 parent)
    Officer
    2012-04-23 ~ 2013-04-08
    IIF 38 - director → ME
  • 4
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-09-15 ~ 2013-10-02
    IIF 34 - director → ME
    2007-09-03 ~ 2013-10-02
    IIF 41 - secretary → ME
  • 5
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2019-10-16 ~ 2021-10-16
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    Mit Barn Coptfold Hall Farm, Writtle Rd, Margaretting, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -143,189 GBP2019-05-31
    Officer
    2015-09-23 ~ 2016-09-20
    IIF 23 - director → ME
    2012-06-15 ~ 2013-11-13
    IIF 39 - director → ME
  • 7
    CAPECHAIN LIMITED - 2015-06-18
    90a Broomfield Road Broomfield Road, Chelmsford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    56,010 GBP2024-02-28
    Officer
    2013-02-20 ~ 2017-02-22
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,069 GBP2023-10-31
    Person with significant control
    2019-10-16 ~ 2020-10-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    The Essex Car Group Dunmow Road, Leaden Roding, Dunmow, England
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    229,860 GBP2023-06-30
    Officer
    2017-06-21 ~ 2020-06-18
    IIF 33 - 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.