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, Aaron

    Related profiles found in government register
  • Ross, Aaron
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Old Vicarage, Goodrich, Herefordshire, HR9 6JE, United Kingdom

      IIF 1
    • Espace Valentin Nord, Rue Arianne Ii, Miserey Salines, 25480, France

      IIF 2
    • The Old Vicarage, Goodrich, Ross-on-wye, HR9 6JE, United Kingdom

      IIF 3
    • Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 4
  • Ross, Aaron
    British chief executive officer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 5
  • Ross, Aaron
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 11 Copplestone Road, Budleigh Salterton, Devon, EX9 6DS, England

      IIF 6
    • Blazefield, Bewerley, Harrogate, North Yorkshire, HG3 5BS, England

      IIF 7
    • 114 Salisbury Road, Ealing, London, W13 9TT

      IIF 8
    • Belgrave House, 76 Buckingham Palace Road, London, SW1W 9AX, United Kingdom

      IIF 9
    • The Penthouse, 10a James Street, London, WC2E 8BT

      IIF 10
  • Ross, Aaron
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2c, Bedford Place, London, WC1B 5AH, England

      IIF 11
    • 2nd Floor Central, 2.c.05, Bethnal Green Road, London, E1 6LA, England

      IIF 12
    • Capital Tower, 91 Waterloo Road, London, SE1 8RT

      IIF 13
    • The Penthouse, 10a James Street, London, WC2E 8BT

      IIF 14
  • Mr Aaron Ross
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Old Vicarage, Goodrich, Herefordshire, HR9 6JE, United Kingdom

      IIF 15
    • The Old Vicarage, Goodrich, Ross-on-wye, HR9 6JE, United Kingdom

      IIF 16
  • Ross, Aaron
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 62, Shaftesbury Avenue, London, W1D 6LT, United Kingdom

      IIF 17
    • 3, Unit 110, Pt 5f Office, 3 Piccadilly Place, Manchester, M1 3BN, England

      IIF 18 IIF 19
    • The Old Vicarage, Goodrich, Ross-on-wye, HR9 6JE, England

      IIF 20
  • Ross, Aaron
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 21
  • Ross, Aaron
    British managing director (emea) born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7023, 1 Fore Street Avenue, Mooregate, London, EC2Y 9DT, England

      IIF 22
    • Suite 7023, 1 Fore Street, Moorgate, London, EC2Y 9DT, United Kingdom

      IIF 23
  • Ross, Aaron
    British managing director born in February 1980

    Registered addresses and corresponding companies
    • 47 William Hunt Mansions, Harrods Village, London, SW13 8HT

      IIF 24
  • Ross, Aaron
    American chief financial officer born in October 1971

    Resident in United States

    Registered addresses and corresponding companies
    • 1900, West Benson Boulevard, Suite 101, Anchorage, 99517, United States

      IIF 25
  • Mr Aaron Ross
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Goodrich, Ross-on-wye, HR9 6JE, England

      IIF 26
  • Ross, Aaron

    Registered addresses and corresponding companies
    • Flat 2, 11 Copplestone Road, Budleigh Salterton, Devon, EX9 6DS, England

      IIF 27
    • The Penthouse, 10a James Street, London, WC2E 8BT

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    The Coach House, The Old Vicarage, Goodrich, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2021-07-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    2c Bedford Place, London
    Dissolved Corporate (1 parent)
    Officer
    2012-02-23 ~ dissolved
    IIF 11 - Director → ME
  • 3
    The Old Vicarage, Goodrich, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 5 - Director → ME
  • 5
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    560,195 GBP2023-06-30
    Officer
    2020-10-14 ~ now
    IIF 18 - Director → ME
  • 6
    VIX TECHNOLOGY EDI LIMITED - 2020-05-22
    The Old Vicarage, Goodrich, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,471,365 GBP2023-06-30
    Officer
    2019-09-06 ~ now
    IIF 19 - Director → ME
  • 7
    Flat 2 11 Copplestone Road, Budleigh Salterton, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 6 - Director → ME
    2011-05-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    52, Marlborough Court 46-48 The Drive, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-03-22 ~ now
    IIF 25 - Director → ME
  • 9
    The Old Vicarage, Goodrich, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,778 GBP2024-02-29
    Officer
    2020-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    62 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-07-31 ~ now
    IIF 17 - Director → ME
  • 11
    VIX TECHNOLOGY (UK) LIMITED - 2015-11-11
    Related registration: 03039051
    ERG TRANSIT SYSTEMS (UK) LTD - 2010-11-01
    AES PRODATA (UK) LIMITED - 1999-05-27
    ERG ELECTRONICS (U.K.) LIMITED - 1994-09-01
    AES SCANPOINT (UK) LIMITED - 1993-11-29
    SCANPOINT TECHNOLOGY LIMITED - 1992-07-13
    Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    813 GBP2022-07-01 ~ 2023-06-30
    Officer
    2024-02-07 ~ now
    IIF 4 - Director → ME
  • 12
    Espace Valentin Nord, Rue Arianne Ii, Miserey Salines, 25480, France
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-07-15 ~ now
    IIF 2 - Director → ME
Ceased 11
  • 1
    28 Clarendon Road, Watford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    175,364 GBP2016-12-31
    Officer
    2009-11-11 ~ 2011-09-30
    IIF 13 - Director → ME
  • 2
    ANQA LIMITED - 2015-03-12
    15 Canada Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -647,570 GBP2016-12-31
    Officer
    2012-04-30 ~ 2017-10-10
    IIF 9 - Director → ME
  • 3
    33 Queen Street, London, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    897,951 GBP2024-03-31
    Officer
    2008-09-16 ~ 2013-10-21
    IIF 14 - Director → ME
  • 4
    Unit 2a Imperial Park, Empress Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2002-05-15 ~ 2004-03-13
    IIF 24 - Director → ME
  • 5
    FIRST CARE LIMITED - 2021-10-27
    HEALTH AND ABSENCE LIMITED - 2007-08-13
    10 Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,423,426 GBP2023-12-31
    Officer
    2004-11-26 ~ 2011-09-30
    IIF 10 - Director → ME
    2004-11-26 ~ 2006-02-25
    IIF 28 - Secretary → ME
  • 6
    ONE MILLION MENTORS COMMUNITY INTEREST COMPANY - 2025-03-18
    St James Tower, Charlotte Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-11-04 ~ 2025-03-13
    IIF 12 - Director → ME
  • 7
    C9 Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,598,299 GBP2024-10-31
    Officer
    2021-06-30 ~ 2024-12-30
    IIF 21 - Director → ME
  • 8
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    75,038 GBP2024-12-31
    Officer
    2011-11-06 ~ 2014-11-09
    IIF 8 - Director → ME
  • 9
    236 Helen Gladstone House Nelson Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,011 GBP2024-03-31
    Officer
    2012-05-26 ~ 2015-10-10
    IIF 7 - Director → ME
  • 10
    VIX TECHNOLOGY (UK) LIMITED - 2015-11-11
    Related registration: 03039051
    ERG TRANSIT SYSTEMS (UK) LTD - 2010-11-01
    AES PRODATA (UK) LIMITED - 1999-05-27
    ERG ELECTRONICS (U.K.) LIMITED - 1994-09-01
    AES SCANPOINT (UK) LIMITED - 1993-11-29
    SCANPOINT TECHNOLOGY LIMITED - 1992-07-13
    Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    813 GBP2022-07-01 ~ 2023-06-30
    Officer
    2016-04-27 ~ 2020-07-03
    IIF 23 - Director → ME
  • 11
    Other registered number: 02649163
    VIX TECHNOLOGY LIMITED - 2015-11-11
    Related registration: 09691867
    VIX ACIS LIMITED - 2014-07-01
    ADVANCED COMMUNICATION AND INFORMATION SYSTEMS LIMITED - 2010-11-01
    GINANDTONIC (NO1) LIMITED - 1995-05-01
    Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-04-27 ~ 2020-07-03
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.