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

Mcginn, Ross Andrew

    Related profiles found in government register
  • Mcginn, Ross Andrew
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wards House, Wards Road, Elgin, IV30 1NL, Scotland

      IIF 1
    • icon of address Wards House, Wards Road, Elgin, Moray, IV30 1NL, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address The Old Post Office, 2 Albert Place, Dufftown, Keith, AB55 4AY, Scotland

      IIF 9
    • icon of address The Old Post Office, 2 Albert Place, Dufftown, Keith, Moray, AB55 4AY, Scotland

      IIF 10 IIF 11
    • icon of address The Old Post Office, 2 Albert Place, Dufftown, Keith, Moray, AB55 4AY, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mcginn, Ross Andrew
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-30, Marine Place, Buckie, Moray, AB56 1UT, United Kingdom

      IIF 15
    • icon of address Room D South Barn Efford Park, Milford Road, Everton, Lymington, Hampshire, SO41 0JD, England

      IIF 16
  • Mcginn, Ross Andrew
    British computer analyst born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School House, High Street, Beaulieu, Hampshire, SO42 7YD

      IIF 17
  • Mcginn, Ross Andrew
    British creative director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187 A Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 18
    • icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 19
    • icon of address 8, Crucifix Lane, London, Greater London, SE1 3JW, England

      IIF 20
  • Mcginn, Ross Andrew
    British designer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wards House, Wards Road, Elgin, Moray, IV30 1NL, Scotland

      IIF 21
  • Mcginn, Ross Andrew
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 22
  • Mcginn, Ross Andrew
    British managing director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Crucifix Lane, London, Greater London, SE1 3JW, England

      IIF 23
  • Mr Ross Andrew Mcginn
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wards House, Wards Road, Elgin, IV30 1NL, Scotland

      IIF 24
    • icon of address Wards House, Wards Road, Elgin, Moray, IV30 1NL, Scotland

      IIF 25
  • Mcginn, Ross Andrew
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 26
  • Mr Ross Andrew Mcginn
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 27 IIF 28
    • icon of address 26-30, Marine Place, Buckie, Moray, AB56 1UT, United Kingdom

      IIF 29
    • icon of address Wards House, Wards Road, Elgin, Moray, IV30 1NL, Scotland

      IIF 30
    • icon of address 8, Crucifix Lane, London, Greater London, SE1 3JW, England

      IIF 31 IIF 32
    • icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 8 Crucifix Lane, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    SSG MANAGE LTD - 2017-03-07
    PLANCOURT LIMITED - 2012-07-13
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -226,270 GBP2023-02-28
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    NEW FOREST FESTIVAL (FILM, STORYTELLING, MUSIC AND FOOD) COMMUNITY INTEREST COMPANY - 2013-07-12
    icon of address Stories4change, Room D South Barn Efford Park Milford Road, Everton, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 16 - Director → ME
  • 4
    SUTHERLAND SMITH DESIGN LIMITED - 2012-01-27
    icon of address The Old Bank 187 A Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-02 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    SSG LONDON LIMITED - 2017-11-06
    NINETEENEIGHTYFOUR LIMITED - 2014-07-14
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51,629 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8 Crucifix Lane, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252 GBP2024-12-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    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
Ceased 18
  • 1
    DESTINATION DUFFTOWN LIMITED - 2022-02-10
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-01-28 ~ 2022-10-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-03-19
    IIF 29 - Right to appoint or remove directors OE
  • 2
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,089 GBP2022-11-30
    Officer
    icon of calendar 2021-11-12 ~ 2022-10-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2022-10-26
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-11-18 ~ 2022-10-26
    IIF 5 - Director → ME
  • 4
    TRUERLEIN CHIP SHOP LIMITED - 2021-12-15
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,710 GBP2024-09-30
    Officer
    icon of calendar 2020-11-19 ~ 2021-12-14
    IIF 15 - Director → ME
  • 5
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-11-18 ~ 2022-10-26
    IIF 4 - Director → ME
  • 6
    TRUERLEIN LIVING LIMITED - 2022-03-11
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-12-15 ~ 2022-10-26
    IIF 7 - Director → ME
  • 7
    TRUERLEIN RESTAURANT LIMITED - 2022-03-14
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-11-11 ~ 2022-02-14
    IIF 11 - Director → ME
  • 8
    NOIRE LTD
    - now
    ROOM2CHANGE LIMITED - 2011-11-17
    icon of address Repton Manor, Repton Avenue, Ashford, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2011-11-16
    IIF 17 - Director → ME
  • 9
    TRUERLEIN BUTCHER LIMITED - 2021-12-14
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    254,603 GBP2024-09-30
    Officer
    icon of calendar 2020-11-12 ~ 2021-12-09
    IIF 10 - Director → ME
  • 10
    TRUERLEIN LUNCH BOX LIMITED - 2022-02-11
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2024-09-30
    Officer
    icon of calendar 2020-11-12 ~ 2022-02-08
    IIF 9 - Director → ME
  • 11
    TRUERLEIN BALVENIE STREET LIMITED - 2022-02-11
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-11-12 ~ 2022-02-08
    IIF 13 - Director → ME
  • 12
    TRUERLEIN PUBLIC HOUSE LIMITED - 2022-02-11
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-11-12 ~ 2022-02-08
    IIF 14 - Director → ME
  • 13
    TRUERLEIN BISTRO LIMITED - 2022-02-11
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-11-18 ~ 2022-02-08
    IIF 12 - Director → ME
  • 14
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-11-12 ~ 2022-10-26
    IIF 8 - Director → ME
  • 15
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,648,680 GBP2024-09-30
    Officer
    icon of calendar 2020-03-31 ~ 2022-10-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-10-26
    IIF 24 - Has significant influence or control OE
  • 16
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,410,100 GBP2024-09-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-10-26
    IIF 6 - Director → ME
  • 17
    SSG LONDON LIMITED - 2017-11-06
    NINETEENEIGHTYFOUR LIMITED - 2014-07-14
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51,629 GBP2016-01-31
    Officer
    icon of calendar 2014-07-14 ~ 2014-07-14
    IIF 22 - Director → ME
  • 18
    TRUERLEIN TO LIMITED - 2022-01-31
    icon of address Hillhead Ferrier Road, Dufftown, Keith, Moray, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    624,109 GBP2024-09-30
    Officer
    icon of calendar 2021-03-31 ~ 2022-10-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-10-26
    IIF 25 - Has significant influence or control OE

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.