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 Duncan Ross

    Related profiles found in government register
  • Mr Duncan Ross
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Business Hub, 153 Yew Tree Lane, Birmingham, Yardley, B26 1AY

      IIF 1
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 2
    • 2, St Peters Street, Huddersfield, HD1 1LN, England

      IIF 3
    • Alma Park, Woodway Lane, Lutterworth, Leicestershire, LE17 5FB

      IIF 4 IIF 5
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 6
    • Office 9 & 10 Lakeview House, Bond Avenue, Bletchley, Milton Keynes, MK1 1FB, England

      IIF 7
    • Office 9 &10 Lake View House, Bond Avenue, Bletchley, Milton Keynes, MK1 1FB, England

      IIF 8
    • Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 9
    • Jeffries Lifestyle, Unit 2(e) Masonry Trading Esta, 135 Bloxwich Road, Walsall, WS2 8BS, England

      IIF 10
  • Duncan Ross
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2(e) Masonry Trading Estate, 135, Bloxwich Road, Walsall, WS2 8BS, United Kingdom

      IIF 11
  • Ross, Duncan
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Business Hub, 153 Yew Tree Lane, Birmingham, Yardley, B26 1AY

      IIF 12
    • 2, St Peters Street, Huddersfield, HD1 1LN, England

      IIF 13
    • Alma Park, Woodway Lane, Lutterworth, Leicestershire, LE17 5FB

      IIF 14 IIF 15
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 16
    • Office 9 & 10 Lakeview House, Bond Avenue, Bletchley, Milton Keynes, MK1 1FB, England

      IIF 17
    • Office 9 &10 Lake View House, Bond Avenue, Bletchley, Milton Keynes, MK1 1FB, England

      IIF 18
    • Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 19
  • Ross, Duncan
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 20
  • Ross, Duncan
    British managing director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoboo, 4 Vertex Park, Oakwood Drive, Bristol, BS16 7LB, United Kingdom

      IIF 21
    • Rothley Limited, Macrome Road, Wolverhampton, West Midlands, WV6 9HG

      IIF 22
  • Mr Duncan Ross
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Eastgate Centre, Basildon, SS14 1AE, England

      IIF 23
    • Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 24
    • Charles House, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 25
    • 154, Rothley Road, Mountsorrel, Loughborough, LE12 7JX, England

      IIF 26
    • 7-9, Baker Street, Weybridge, KT13 8AE, England

      IIF 27
  • Ross, Duncan
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Eastgate Centre, Basildon, SS14 1AE, England

      IIF 28
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 29
    • Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 30
    • Charles House, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 31
    • 154, Rothley Road, Mountsorrel, Loughborough, LE12 7JX, England

      IIF 32
    • Unit 2(e) Masonry Trading Estate, 135, Bloxwich Road, Walsall, WS2 8BS, United Kingdom

      IIF 33
    • 7-9, Baker Street, Weybridge, KT13 8AE, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,213 GBP2023-11-01 ~ 2024-10-31
    Officer
    2023-10-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Jeffries Lifestyle Limited, Unit 2(e) Masonry Trading Estate, 135 Bloxwich Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2024-03-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    DR007 LTD - 2025-07-10
    Unit 2a Mwldan Business Park, Bath House Road, Cardigan, Wales
    Active Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    Unit 11 Eastgate Centre, Basildon, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    4th Floor, 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -439,061 GBP2023-11-01 ~ 2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    524 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    Brandon Hall Hotel Main Street, Brandon, Coventry, England
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,371 GBP2023-11-01 ~ 2024-10-31
    Officer
    2023-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    DR001 LTD - 2023-10-31
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -90,887 GBP2023-11-01 ~ 2024-10-31
    Officer
    2023-10-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    154 Rothley Road, Mountsorrel, Loughborough, England
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-02-02 ~ 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
  • 15
    Unit 2(e) Masonry Trading Estate, 135, Bloxwich Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    Hoboo 4 Vertex Park, Oakwood Drive, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-10-16 ~ 2025-03-12
    IIF 21 - Director → ME
    Person with significant control
    2023-10-16 ~ 2024-12-18
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-10-30 ~ 2025-10-10
    IIF 29 - Director → ME
  • 3
    ENSCO 508 LIMITED - 2006-06-15
    2 Discovery Park, Wobaston Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,116,871 GBP2021-06-30
    Officer
    2015-10-12 ~ 2018-11-30
    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.