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

Mr Oliver Ross

    Related profiles found in government register
  • Mr Oliver Ross
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 1
  • Mr Oliver Ross
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Oliver Ross
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hunting Gate, New Road, Aylesbury, HP22 5JD, United Kingdom

      IIF 5
    • icon of address Unit 15, Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, HP19 8TF, England

      IIF 6 IIF 7
    • icon of address Unit 1, Avia House, Avia Close, Hemel Hempstead, HP3 9TH, England

      IIF 8
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Oliver Ross
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 11
  • Ross, Oliver
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ruskin Mansions, Queens Club Gardens, London, W14 9TN, United Kingdom

      IIF 12
  • Ross, Oliver
    British industrial designer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32b Church Street, Boston Spa, Leeds, LS23 6DN

      IIF 13
    • icon of address 32b, Church Street, Boston Spa, Leeds, West Yorkshire, LS23 6DN

      IIF 14
  • Mr Oliver Ross
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b, Church Street, Boston Spa, Leeds, West Yorkshire, LS23 6DN

      IIF 15
  • Oliver, Ross
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 16
  • Ross, Oliver
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 17 IIF 18
  • Ross, Oliver
    British estate agent born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 19
  • Mr Ross Oliver
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 20
  • Ross, Oliver
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, HP19 8TF, England

      IIF 21 IIF 22
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 23
  • Ross, Oliver
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hunting Gate, New Road, Aylesbury, HP22 5JD, United Kingdom

      IIF 24
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 25
    • icon of address Unit 1, Avia House, Avia Close, Hemel Hempstead, HP3 9TH, England

      IIF 26
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 28 IIF 29
  • Ross, Oliver
    British sales director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 30
  • Mr Oliver Ross
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 31
  • Ross, Oliver
    British estate agent born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Barnet Gate Lane, Arkley, Barnet, Hertfordshire, EN5 2AD, United Kingdom

      IIF 32
  • Ross, Oliver
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 33
    • icon of address 1 Avia House, Avia Close, Hemel Hempstead, HP3 9TH, England

      IIF 34
    • icon of address 1, Avia House, Avia Close, Hemel Hempstead, Hertfordshire, HP3 9TH, United Kingdom

      IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Ross, Oliver
    British sales director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Glenview Gardens, Hemel Hempstead, Hertfordshire, HP1 1TF, England

      IIF 37
  • Ross, Oliver

    Registered addresses and corresponding companies
    • icon of address 1 Avia House, Avia Close, Hemel Hempstead, HP3 9TH, England

      IIF 38
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -75,244 GBP2024-12-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address 1 Avia House, Avia Close, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-05-05 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    icon of address 32b Church Street, Boston Spa, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,029 GBP2024-08-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Oliver Ross, 1 Avia House, Avia Close, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -64,664 GBP2021-12-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 25, Hunting Gate New Road, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    852,442 GBP2025-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1 Avia Close, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,045 GBP2020-10-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -46,205 GBP2020-10-31
    Officer
    icon of calendar 2012-05-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    BTLWSPV000044 LTD - 2021-10-04
    icon of address Unit 1 Avia House, Avia Close, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 15 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,894 GBP2023-03-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-12-01 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    NUTSQUASH LIMITED - 2012-01-23
    icon of address 28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,533 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Unit 15 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 15 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 32b Church Street Boston Spa, Leeds
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    7,805 GBP2024-08-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    KENRENT LIMITED - 1981-12-31
    icon of address 23 Beaumayes Close, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    16,549 GBP2024-03-31
    Officer
    icon of calendar 2012-05-15 ~ 2013-11-22
    IIF 37 - Director → ME
  • 2
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,533 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-09 ~ 2018-08-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 Ruskin Mansions, Queens Club Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2013-09-01
    IIF 12 - Director → ME
  • 4
    icon of address 15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    346 GBP2024-04-30
    Officer
    icon of calendar 2022-12-19 ~ 2023-01-20
    IIF 29 - Director → ME
  • 5
    icon of address 15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (3 parents)
    Equity (Company account)
    -523,544 GBP2024-04-30
    Officer
    icon of calendar 2022-12-06 ~ 2023-02-03
    IIF 28 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.