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 Scott Paul Rose

    Related profiles found in government register
  • Mr Scott Paul Rose
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 1
    • icon of address 223 Blackpool Old Road, Poulton-le-fylde, FY6 7QZ, England

      IIF 2 IIF 3
    • icon of address Unit 16a, Marsh Mill Village, Fleetwood Road North, Thornton Cleveleys, FY5 4JZ, England

      IIF 4
  • Mr Scott Rose
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Bloomfield, Markland Hill, Bolton, BL1 5AL, England

      IIF 5
  • Mr Scott Rose
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Watford Field Road, Watford, WD18 0BF, United Kingdom

      IIF 6
  • Mr Scott Rose
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pennon Rise, Caledonian Road, Bristol, BS1 6JP, England

      IIF 7 IIF 8
    • icon of address 4, Pennon Rise, Caledonian Road, Bristol, BS1 6JP, United Kingdom

      IIF 9
  • Rose, Scott Paul
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Coopers Way, Blackpool, Lancashire, FY1 3RJ, England

      IIF 10
  • Rose, Scott Paul
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16a, Marsh Mill Village, Fleetwood Road North, Thornton Cleveleys, FY5 4JZ, England

      IIF 11
  • Rose, Scott Paul
    British director and company secretary born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 12
  • Rose, Scott Paul
    British media marketing born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House International Business Park, Fleetwood Road North, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 13
  • Rose, Scott Paul
    British sales manager born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moynansmith, Pacific House, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, England

      IIF 14
  • Rose, Scott
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Bloomfield, Markland Hill, Bolton, BL1 5AL, England

      IIF 15
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 16
  • Mr Scott Rose
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Wood Street, Lytham St. Annes, FY8 1QG, England

      IIF 17
  • Rose, Scott
    British mortgage and protection consultant born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Watford Field Road, Watford, WD18 0BF, United Kingdom

      IIF 18
  • Rose, Scott
    British estate agent born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Custom House, Redcliff Backs, Bristol, BS1 6NE, United Kingdom

      IIF 19
  • Rose, Scott
    British hair stylist born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Baranwheel Court, Crews Hole Road, St George, Bristol, BS5 8JR

      IIF 20
  • Rose, Scott
    British property consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Custom House, Redcliff Backs, Bristol, BS1 6NE

      IIF 21
  • Rose, Scott
    British company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Wood Street, Lytham St. Annes, FY8 1QG, England

      IIF 22
  • Rose, Scott
    British graphic designer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 23
  • Rose, Scott
    Irish director born in May 1988

    Resident in Southern Ireland

    Registered addresses and corresponding companies
    • icon of address Castlefield House 3rd Floor, Liverpool Road, Manchester, M3 4SB

      IIF 24
  • Rose, Scott
    British coach born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, SA7 9LA, Wales

      IIF 25
  • Rose, Scott
    British hair dresser born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Long Beach Road, Longwell Green, Bristol, Avon, BS30 9XD

      IIF 26
  • Rose, Scott
    British hairdresser born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pennon Rise, Caledonian Road, Bristol, BS1 6JP, England

      IIF 27 IIF 28
    • icon of address Estate Management Office, Westgate, Caledonian Road, Bristol, BS1 6JR

      IIF 29
  • Rose, Scott
    British mr born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pennon Rise, Caledonian Road, Bristol, BS1 6JP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 65 Long Beach Road, Longwell Green, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 54 Wood Street, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (112 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,567 GBP2019-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 16a Marsh Mill Village, Fleetwood Road North, Thornton Cleveleys, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,944 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Hill House International Business Park, Fleetwood Road North, Thornton-cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Peter House, Oxford Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 Watford Field Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181 GBP2019-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 29 Courtenay Road, Keynsham, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2021-03-31
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 29 Courtenay Road, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 29 Courtenay Road, Keynsham, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,863 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address 54 Wood Street, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address 29 Courtenay Road, Keynsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-28 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 54 Wood Street, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,570 GBP2017-09-30
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 16
    WRT GROUP PLC - 2012-10-01
    STATADD LIMITED - 1991-01-28
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address Estate Management Office, Westgate, Caledonian Road, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 29 - Director → ME
Ceased 5
  • 1
    icon of address 65 Long Beach Road, Longwell Green, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2003-06-17 ~ 2022-05-13
    IIF 20 - Director → ME
  • 2
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2012-02-29
    IIF 24 - Director → ME
  • 3
    icon of address Moynansmith, Pacific House Fletcher Way, Parkhouse, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ 2019-10-18
    IIF 14 - Director → ME
  • 4
    icon of address Refresh Recovery Ltd, West Lancs Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ 2015-09-27
    IIF 10 - Director → ME
  • 5
    DIESELSAVERS UK LTD - 2011-08-17
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2012-02-07
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.