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, Daniel

    Related profiles found in government register
  • Ross, Daniel
    British surveyor born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Topsfield Parade, London, N8 8PT, England

      IIF 1
  • Ross, Daniel
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Ross, Daniel
    British insurance underwriter born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Coach House, Vicarage Walk, Bray, SL6 2AE, United Kingdom

      IIF 3
  • Ross, Daniel Peter
    British surveyor born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clementina Crescent, Haywards Heath, West Sussex, United Kingdom

      IIF 4
  • Mr Daniel Ross
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Topsfield Parade, London, N8 8PT, England

      IIF 5
  • Ross, Daniel Joshua
    British chairman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address 25 Pine Croft Road, Pinecroft Road, Wokingham, RG41 4AL, England

      IIF 7
    • icon of address 25, Pinecroft Road, Wokingham, RG41 4AL, England

      IIF 8
  • Ross, Daniel Joshua
    British director born in June 1991

    Resident in United Kingdom

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

      IIF 9
  • Mr Daniel Ross
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Daniel Ross
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Coach House, Vicarage Walk, Bray, SL6 2AE, United Kingdom

      IIF 11
  • Ross, Daniel
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Bradbourne Lane, Ditton, Aylesford, ME20 6PA, England

      IIF 12
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 13
  • Ross, Daniel Peter
    British building contractor born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Stoneleigh Broadway, Epsom, Surrey, KT17 2JA, England

      IIF 14
  • Ross, Daniel Peter
    British surveyor born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Nightingale House, 35 Winter Close, Epsom, Surrey, KT17 1AP, United Kingdom

      IIF 15
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 16
  • Ross, Daniel
    English company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Offham Road, West Malling, ME19 6RD, United Kingdom

      IIF 17
  • Ross, Daniel
    English operations director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Offham Road, West Malling, ME19 6RD, England

      IIF 18
  • Mr Daniel Joshua Ross
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Pine Croft Road, Pinecroft Road, Wokingham, RG41 4AL, England

      IIF 19
  • Mr Daniel Ross
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Bradbourne Lane, Ditton, Aylesford, ME20 6PA, England

      IIF 20
  • Daniel Ross
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 21
  • Ross, Daniel

    Registered addresses and corresponding companies
    • icon of address Flat 16, Nightingale House, 35 Winter Close, Epsom, Surrey, KT17 1AP, United Kingdom

      IIF 22
    • icon of address 47, Topsfield Parade, London, N8 8PT, England

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Daniel Peter Ross
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69-71, East Street, Epsom, KT17 1BP, England

      IIF 25
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 26
  • Mr Daniel Ross
    English born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Offham Road, West Malling, ME19 6RD, England

      IIF 27
    • icon of address 99, Offham Road, West Malling, ME19 6RD, United Kingdom

      IIF 28
  • Mr Daniel Joshua Ross
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 47 Topsfield Parade Tottenham Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,664 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address 1a Stoneleigh Broadway, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 80 Kingsway, Gillingham, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-09-20 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address 24 Lime Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    JUPITER HOLDINGS LIMITED - 2024-06-07
    icon of address 24 Lime Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 24 Lime Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 47 Topsfield Parade, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -411 GBP2024-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-02-20 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,510 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,214 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address 69-71 East Street, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,587 GBP2024-04-05
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 2016-06-15 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address 99 Offham Road, West Malling, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,105 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Alexandra Parade, Park Avenue, Hastings, East Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    340,585 GBP2024-12-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 4 - Director → ME
Ceased 1
  • 1
    CHANCE APPLICATIONS LIMITED - 2020-06-18
    icon of address 80 Kingsway, Gillingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2021-04-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2021-04-16
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.