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

Ross, Kenneth James Gordon Harvey

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

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

      IIF 1
  • Ross, Kenneth James Gordon Harvey
    British director

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

      IIF 2
  • Ross, Kenneth James Gordon Harvey
    British investor

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

      IIF 3
  • Ross, Kenneth James Gordon Harvey
    British born in August 1971

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

      IIF 4 IIF 5
  • Ross, Kenneth James Gordon Harvey
    British company director born in August 1971

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

      IIF 6
  • Ross, Kenneth James Gordon Harvey
    British developer born in August 1971

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

      IIF 7
  • Ross, Kenneth James Gordon Harvey
    British director born in August 1971

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

      IIF 8
  • Ross, Kenneth James Gordon Harvey
    British entrepreneur born in August 1971

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

      IIF 9
  • Ross, Kenneth James Gordon Harvey
    British investor born in August 1971

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

      IIF 10
  • Ross, Kenneth James Gordon Harvey

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

    Resident in England

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

      IIF 19 IIF 20 IIF 21
  • Ross, Kenneth James Gordon Harvey
    British company director born in August 1971

    Resident in England

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

      IIF 22
    • icon of address First Floor, Unit 1b, St Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 23
  • Ross, Kenneth James Gordon Harvey
    British director born in August 1971

    Resident in England

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

    Resident in England

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

      IIF 30
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 31
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 32
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 33 IIF 34
    • icon of address First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 35 IIF 36 IIF 37
    • icon of address Hinton Daubnay House, Broadway Lane, Waterlooville, PO8 0SG, United Kingdom

      IIF 38
  • Ross, Kenneth
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 39
  • Ross, Kenneth
    British property developer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 40
  • Mr Kenneth Ross
    British born in August 1971

    Resident in United Kingdom

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

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

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address First Floor, Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,853,852 GBP2024-12-31
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Hinton Daubnay House, Broadway Lane, Waterlooville, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-07-24 ~ now
    IIF 13 - Secretary → ME
  • 3
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -399,370 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-07-17 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,421,930 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 6
    FUTURE SCREEN PARTNERS NO 1. LLP - 2004-06-14
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (66 parents)
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 19 - LLP Designated Member → ME
  • 7
    icon of address Hinton Daubnay House, Broadway Lane, Waterlooville, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    200 GBP2025-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-07-19 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-08-08 ~ now
    IIF 11 - Secretary → ME
  • 9
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -26,674,459 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    386,975 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,224 GBP2023-03-31
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,810 GBP2024-02-28
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Hinton Daubnay House, Broadway Lane, Waterlooville, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 14 - Secretary → ME
  • 15
    icon of address Hinton Daubnay House, Broadway Lane, Waterlooville, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 17 - Secretary → ME
  • 16
    icon of address Hinton Daubnay House, Broadway Lane, Waterlooville, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-07-20 ~ now
    IIF 18 - Secretary → ME
  • 17
    icon of address Hinton Daubnay House, Broadway Lane, Waterlooville, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-07-24 ~ now
    IIF 15 - Secretary → ME
  • 18
    icon of address Hinton Daubney House, Broadway Lane, Hinton Daubney, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -10,280 GBP2024-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 19
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2003-05-15 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 12
  • 1
    icon of address Beachside 9 South Parade, Southsea, Portsmouth, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    -239 GBP2024-03-31
    Officer
    icon of calendar 2001-12-18 ~ 2007-02-01
    IIF 7 - Director → ME
  • 2
    icon of address Wentworth House, 4400 Parkway, Whiteley, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-27 ~ 2009-07-13
    IIF 9 - Director → ME
  • 3
    MATRIX ENERGY ITALY 5 LLP - 2007-09-15
    IP MAESTRALE ENERGY ITALY 5 LLP - 2013-02-27
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 20 - LLP Member → ME
  • 4
    icon of address Rsm Tenon Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-02 ~ 2009-07-13
    IIF 4 - Director → ME
  • 5
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2003-12-17 ~ 2009-07-13
    IIF 6 - Director → ME
    icon of calendar 2003-12-17 ~ 2009-07-13
    IIF 1 - Secretary → ME
  • 6
    RBH PROPERTIES LTD - 2020-11-27
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,759 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PP 2 LIMITED - 2006-04-21
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-14 ~ 2009-07-13
    IIF 10 - Director → ME
    icon of calendar 2008-07-14 ~ 2009-07-13
    IIF 3 - Secretary → ME
  • 8
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2001-03-01
    IIF 12 - Secretary → ME
  • 9
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,006 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-04-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,125,942 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-11-11
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,139 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-04-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98,530 GBP2022-04-05
    Officer
    icon of calendar 2006-01-03 ~ 2023-03-20
    IIF 21 - LLP Member → 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.