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 Jordan Gross

    Related profiles found in government register
  • Mr Jordan Gross
    British born in April 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Jordan Gross
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D Whitsundoles Farm, Broughton Road, Salford, Milton Keynes, MK17 8BU, England

      IIF 2
    • icon of address 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 3
    • icon of address Unit D, Whitsundoles Farm Broughton Road, Salford, Milton Keynes, MK17 8BU, United Kingdom

      IIF 4
  • Mr Jordan Gross
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston Smith Llp, 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 5
  • Jordan Gross
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12, The Oval, Bethnal Green, London, E2 9DT, United Kingdom

      IIF 6
  • Mr Jordan Gerald Gross
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205b, Graham Road, Hackney, London, E8 1PE, England

      IIF 7
  • Gross, Jordan Gerald
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18c Sparsholt Road, London, N19 4EL

      IIF 8
  • Gross, Jordan Gerald
    British hosting services born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Gross, Jordan Gerald
    British product director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18c Sparsholt Road, London, N19 4EL

      IIF 11
  • Mr Jordan Gerald Cross
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 12
  • Mr Jordan Gerald Gross
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston Smith Llp, 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 13 IIF 14
  • Gross, Jordan
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-91, Newman Street, C/o Simons Muirhead & Burton Llp, London, W1T 3EY, England

      IIF 15
  • Gross, Jordan
    British consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 - 127, Mare Street, London, E8 3SJ, England

      IIF 16
    • icon of address Unit D, Whitsundoles Farm Broughton Road, Salford, Milton Keynes, MK17 8BU, United Kingdom

      IIF 17
  • Gross, Jordan
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D Whitsundoles Farm, Broughton Road, Salford, Milton Keynes, MK17 8BU, England

      IIF 18
  • Gross, Jordan Gerald
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, Penshurst Road, London, E9 7DT, England

      IIF 19
    • icon of address Kingston Smith Llp, 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Gross, Jordan Gerald
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston Smith Llp, 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, Bucks, MK17 8SG, England

      IIF 29
  • Gross, Jordan Gerald
    British student born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Brabourne Heights, Mill Hill, London, NW7 4NU

      IIF 30
  • Gross, Jordan Gerald
    British telecoms consultancy born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckhurst House, 42-44 Buckhurst Avenue, 1st Floor, Sevenoaks, TN13 1LZ, England

      IIF 31
  • Gross, Jordan Gerald
    British director

    Registered addresses and corresponding companies
    • icon of address 18c Sparsholt Road, London, N19 4EL

      IIF 32
  • Gross, Jordan Gerald
    born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston Smith Llp, 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 33
  • Gross, Jordan
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Flat D201, 118 Commercial Street, London, E1 6NF, United Kingdom

      IIF 34
  • Gross, Jordan
    British managing director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, The Oval, Bethnal Green, London, E2 9DT, United Kingdom

      IIF 35
  • Oval Space Holdings Limited
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Oval, London, E2 9DT, England

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Brodies Llp, 31-33 Union Grove, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address 9/10 Scirocco Close, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    137,490 GBP2016-08-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Buckhurst House 42-44 Buckhurst Avenue, 1st Floor, Sevenoaks, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    121,885 GBP2019-05-31
    Officer
    icon of calendar 2012-05-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -227 GBP2016-08-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Unit D, Whitsundoles Farm Broughton Road, Salford, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -43,531 GBP2024-12-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Exchange Place, 3 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-27 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 11-12 The Oval, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,298 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    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%OE
  • 9
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45,049 GBP2016-08-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 71 Fanshaw Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143,720 GBP2016-11-30
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 11-12 The Oval The Oval, Bethnal Green, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,567 GBP2017-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 28 - Director → ME
  • 12
    BIG NEW YEAR LLP - 2017-01-26
    icon of address Granary House 18a North Street, Leatherhead, Surrey
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 9-10 Scirocco Close Moulton Park, Northampton
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address 28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 34 - Director → ME
  • 15
    BIG NEW YEAR SERVICES LIMITED - 2017-08-11
    icon of address 71 Fanshaw Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,381 GBP2017-12-31
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address Unit D Whitsundoles Farm Broughton Road, Salford, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,959 GBP2024-12-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 18 18, Sparsholt Road, London, Select Your County / State, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-09-09 ~ 2009-10-23
    IIF 8 - Director → ME
  • 2
    icon of address C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,081 GBP2022-04-30
    Officer
    icon of calendar 2018-12-01 ~ 2020-06-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2020-07-13
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Exchange Place, 3 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-27 ~ 2007-08-27
    IIF 32 - Secretary → ME
  • 4
    THE PICKLE FACTORY LIMITED - 2017-09-06
    OVAL VENUES LIMITED LIMITED - 2017-09-07
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    177,079 GBP2020-12-31
    Officer
    icon of calendar 2013-04-24 ~ 2019-05-01
    IIF 22 - Director → ME
  • 5
    OVAL SPACE HOLDINGS LIMITED - 2023-11-30
    icon of address 26 Litchfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -256,562 GBP2023-12-31
    Officer
    icon of calendar 2017-08-15 ~ 2019-08-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2017-11-22
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-08-15 ~ 2019-08-14
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2011-01-20
    IIF 11 - Director → ME
  • 7
    icon of address 87-91 Newman Street, C/o Simons Muirhead & Burton Llp, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    802,576 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-02-01
    IIF 15 - Director → ME
  • 8
    SIX DEGREES MANAGED HOSTING LIMITED - 2017-04-13
    SIX DEGREES MANAGED CLOUD HOSTING LIMITED - 2013-03-08
    ULTRASPEED UK LIMITED - 2013-02-15
    SILKTECH LIMITED - 1999-06-15
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    114,300 GBP2024-03-31
    Officer
    icon of calendar 1999-05-28 ~ 2002-02-28
    IIF 30 - Director → ME
    icon of calendar 2006-02-02 ~ 2012-02-10
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.