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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Waldron, Terry Richard
    Born in September 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Owen, James William
    Born in September 1986
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-03-14 ~ now
    OF - Director → CIF 0
  • 3
    THE GARDEN BUILDINGS GROUP LIMITED
    icon of addressThe Garden Buildings Group, Old Great North Road, Sutton-on-trent, Newark, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    533,055 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Burgess, Iain
    Director born in January 1972
    Individual (31 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2025-03-14
    OF - Director → CIF 0
  • 2
    Price, Daniel Russell
    Director born in January 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2021-02-28
    OF - Director → CIF 0
  • 3
    Elliman, Robert Philip
    Finance Director born in January 1983
    Individual
    Officer
    icon of calendar 2022-03-04 ~ 2025-03-14
    OF - Director → CIF 0
  • 4
    Rees, Gary John Michael
    Director born in November 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2025-03-14
    OF - Director → CIF 0
  • 5
    Wildig, Simon Roger
    Company Director born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-08 ~ 2010-07-19
    OF - Director → CIF 0
  • 6
    Waldron, Terry Richard
    Director born in September 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2014-05-30
    OF - Director → CIF 0
  • 7
    Letman, George Edward
    Director born in July 1952
    Individual
    Officer
    icon of calendar 2008-01-30 ~ 2016-04-29
    OF - Director → CIF 0
    Letman, George Edward
    Individual
    Officer
    icon of calendar 2008-01-30 ~ 2016-04-29
    OF - Secretary → CIF 0
  • 8
    Lochery, Tony
    Director born in June 1960
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-01-30 ~ 2016-04-29
    OF - Director → CIF 0
  • 9
    Cartwright, Stephen William
    Director born in December 1946
    Individual
    Officer
    icon of calendar 2008-01-30 ~ 2014-05-30
    OF - Director → CIF 0
    Cartwright, Stephen William
    Individual
    Officer
    icon of calendar 2008-01-30 ~ 2012-01-01
    OF - Secretary → CIF 0
  • 10
    Yarrow, Ian Peter
    Director born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2022-03-04
    OF - Director → CIF 0
    Yarrow, Ian Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2016-04-29
    OF - Secretary → CIF 0
  • 11
    BVG GROUP LIMITED - now
    THE BVG AIRFLO GROUP LIMITED - 2016-07-11
    THE BVG AIRFLO GROUP PLC - 2008-02-01
    icon of address3rd Floor, Cumberland House, Cumberland Place, Southampton, England
    Liquidation Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-29 ~ 2021-07-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    icon of address3rd Floor Cumberland House, Cumberland Place, Southampton, Hampshire, England
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-07-07 ~ 2022-02-09
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ROSIMIAN LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Other Interest Receivable/Similar Income (Finance Income)
300,000 GBP2023-09-01 ~ 2024-08-31
300,000 GBP2022-09-01 ~ 2023-08-31
Profit/Loss on Ordinary Activities Before Tax
300,000 GBP2023-09-01 ~ 2024-08-31
300,000 GBP2022-09-01 ~ 2023-08-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-09-01 ~ 2024-08-31
0 GBP2022-09-01 ~ 2023-08-31
Profit/Loss
300,000 GBP2023-09-01 ~ 2024-08-31
300,000 GBP2022-09-01 ~ 2023-08-31
Comprehensive Income/Expense
300,000 GBP2023-09-01 ~ 2024-08-31
300,000 GBP2022-09-01 ~ 2023-08-31
Fixed Assets - Investments
8,200,002 GBP2024-08-31
8,200,002 GBP2023-08-31
Debtors
67,996 GBP2024-08-31
67,996 GBP2023-08-31
Net Current Assets/Liabilities
-7,287,636 GBP2024-08-31
-7,287,636 GBP2023-08-31
Total Assets Less Current Liabilities
912,366 GBP2024-08-31
912,366 GBP2023-08-31
Equity
Called up share capital
100 GBP2024-08-31
100 GBP2023-08-31
100 GBP2022-08-31
Retained earnings (accumulated losses)
912,266 GBP2024-08-31
912,266 GBP2023-08-31
912,266 GBP2022-08-31
Equity
912,366 GBP2024-08-31
912,366 GBP2023-08-31
Profit/Loss
Retained earnings (accumulated losses)
300,000 GBP2023-09-01 ~ 2024-08-31
300,000 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
Retained earnings (accumulated losses)
-300,000 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
-300,000 GBP2023-09-01 ~ 2024-08-31
Amounts Owed by Group Undertakings
Current
67,996 GBP2024-08-31
67,996 GBP2023-08-31
Amounts owed to group undertakings
Current
7,355,632 GBP2024-08-31
7,355,632 GBP2023-08-31
Average Number of Employees
02023-09-01 ~ 2024-08-31

Related profiles found in government register
  • ROSIMIAN LIMITED
    Info
    Registered number 06489034
    icon of addressOld Great North Road Old Great North Road, Sutton-on-trent, Newark, Nottinghamshire NG23 6QN
    PRIVATE LIMITED COMPANY incorporated on 2008-01-30 (17 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • ROSIMIAN LIMITED
    S
    Registered number 6489034
    icon of addressMercia Garden Products Limited, Old Great North Road Old Great North Roa, Newark, Nottinghamshire, United Kingdom, NG23 6QN
    UNITED KINGDOM
    CIF 1
  • ROSIMIAN LIMITED
    S
    Registered number missing
    icon of address3rd Floor Cumberland House, Cumberland Place, Southampton, England, SO15 2BG
    Limited
    CIF 2
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    E.C.WALTON & CO.,LIMITED - 2005-02-18
    WALTON GARDEN BUILDINGS LIMITED - 2010-03-02
    icon of addressOld Great North Road Old Great North Road, Sutton-on-trent, Newark, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,457,191 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOld Great North Road Old Great North Road, Sutton-on-trent, Newark, Nottinghamshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -320,180 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address3rd Floor, Cumberland House, 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2016-04-29
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.