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 Michael Rosser

    Related profiles found in government register
  • Mr Michael Rosser
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Northumberland Buildings, Bath, Somerset, BA1 2JB, England

      IIF 1 IIF 2
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, England

      IIF 3 IIF 4 IIF 5
    • icon of address Garden Suite, 11 George Street, Bath, Somerset, BA1 2EH, United Kingdom

      IIF 7
    • icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, England

      IIF 8 IIF 9
  • Mr Michael Rosser
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Edgar Buildings, George Street, Bath, BA1 2DU, United Kingdom

      IIF 10
    • icon of address 3, Pierrepont Street, Bath, BA1 1LB, United Kingdom

      IIF 11
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, England

      IIF 12
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 16
  • Rosser, Michael
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, England

      IIF 17 IIF 18
  • Rosser, Michael
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, England

      IIF 19
  • Rosser, Michael
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gay Street, Bath, BA1 2NT, England

      IIF 20
    • icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, United Kingdom

      IIF 21 IIF 22
  • Rosser, Michael
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, United Kingdom

      IIF 23
  • Rosser, Michael
    British builder born in June 1965

    Registered addresses and corresponding companies
    • icon of address 11 Saint James Square, Bath, BA1 2TR

      IIF 24
  • Rosser, Michael
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 11 Saint James Square, Bath, BA1 2TR

      IIF 25
  • Rosser, Michael
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rosser, Michael
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, England

      IIF 37
    • icon of address St Aldhelms, Church Hill, High Littleton, Bristol, BS39 6HG

      IIF 38
  • Rosser, Michael
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pierrepont Street, Bath, BA1 1LB, United Kingdom

      IIF 39
    • icon of address St Aldhelms, Church Hill, High Littleton, Bristol, BS39 6HG

      IIF 40
  • Rosser, Michael
    British property developer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 41
  • Rosser, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 11 Saint James Square, Bath, BA1 2TR

      IIF 42
  • Rosser, Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, England

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -11,984 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    STORESUN LIMITED - 1999-09-06
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,253 GBP2016-12-31
    Officer
    icon of calendar 1999-08-25 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1999-08-25 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    497,962 GBP2023-09-30
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Millennium House, 1 Beckford Road, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    GREATSERIES LIMITED - 1999-09-06
    icon of address 29 Gay Street, Bath, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-27 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    55,495 GBP2023-09-29
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    STORELINK LIMITED - 2011-05-13
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,177 GBP2023-01-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 3 Pierrepont Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 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
  • 17
    NEW MILLENIUM PROPERTIES LIMITED - 2016-11-01
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    423,457 GBP2024-06-30
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Garden Suite, 11 George Street, Bath, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,384,607 GBP2024-04-05
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 5 - Has significant influence or controlOE
  • 19
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    DAR DEVELOPMENTS LIMITED - 2010-01-31
    icon of address 16 Argyle Street, Bath
    Dissolved Corporate
    Officer
    icon of calendar 1998-03-09 ~ 1999-06-03
    IIF 24 - Director → ME
    icon of calendar 1998-03-05 ~ 1999-06-03
    IIF 42 - Secretary → ME
  • 2
    icon of address Ash House, Ash Lane, Ollerton, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -763,161 GBP2019-06-12
    Officer
    icon of calendar 2014-05-21 ~ 2020-12-16
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-12-16
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 17 Station Hill, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-02 ~ 2011-11-30
    IIF 40 - Director → ME
  • 4
    icon of address 17 Rosewarn Close, Bath, Banes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2013-11-19
    IIF 20 - Director → ME
  • 5
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-07-30
    Officer
    icon of calendar 2013-07-18 ~ 2019-04-01
    IIF 37 - Director → ME
  • 6
    PORTBOOK LIMITED - 2001-06-07
    icon of address Suite 2 Gascoyne House, Upper Borough Walls, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2001-05-23 ~ 2004-04-05
    IIF 25 - 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.