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

Rostand, Paul Roderick

    Related profiles found in government register
  • Rostand, Paul Roderick
    English director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Davids, Barnes Lane, Milford On Sea, Hampshire, SO41 0RQ, United Kingdom

      IIF 1
  • Rostand, Paul Roderick
    English director of companies born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17 Brookley Road, Brockenhurst, Hants, SO42 7RR

      IIF 2
  • Rostand, Paul Roderick
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kingston Maurward House, Kingston Maurward Agricultural College, Kingston Maurward, Dorchester, DT2 8PY

      IIF 3
  • Rostand, Paul Roderick
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • St Davids, Barnes Lane, Milford On Sea, Lymington, Hampshire, SO41 0RQ, United Kingdom

      IIF 4
  • Rostand, Paul Roderick
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • St Davids, Barnes Lane, Milford On Sea, Lymington, Hampshire, SO41 0RQ, United Kingdom

      IIF 5
    • Rownhams House, Rownhams, Southampton, Hampshire, SO16 8LS

      IIF 6
  • Rostand, Paul Roderick
    British operations manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 7
  • Rostand, Paul Roderick
    British commercial manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • St David's, Barnes Lane, Milford On Sea, Hampshire, SO41 0RQ

      IIF 8
  • Rostand, Paul Roderick
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • St David's, Barnes Lane, Milford On Sea, Hampshire, SO41 0RQ

      IIF 9
  • Rostand, Paul Roderick
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Roderick Rostand
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bizspace, Steel House, Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 13
  • Mr Paul Roderick Rostand
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 14
    • St Davids, Barnes Lane, Milford On Sea, Lymington, Hampshire, SO41 0RQ, United Kingdom

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    FRENCH FROZEN FOODS LIMITED - 2002-01-14
    IRCULATE LIMITED - 1977-12-31
    Cvr Global Llp, 5 Prospect House Meridian Cross, Ocean Way, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1994-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    St Davids Barnes Lane, Milford On Sea, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    728,375 GBP2017-12-31
    Officer
    2000-03-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    W.M.S. (WORLD MARKETING SERVICES) LIMITED - 2000-04-26
    17 Brookley Road, Brockenhurst, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1994-05-10 ~ dissolved
    IIF 12 - Director → ME
  • 5
    GRANDFABLE LIMITED - 1992-04-03
    Warwick Lodge, 17 Brookley Road, Brockenhurst, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1992-03-18 ~ dissolved
    IIF 8 - Director → ME
  • 6
    AVATRY LIMITED - 1992-12-21
    17 Brookley Road, Brockenhurst, Hants
    Dissolved Corporate (2 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 2 - Director → ME
  • 7
    W.M.S. (WORLD MARKETING SERVICES) LIMITED - 2011-04-07
    COMPUMOUSE LIMITED - 2000-04-26
    Warwick Lodge, 17 Brookley Road, Brockenhurst, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1999-12-23 ~ dissolved
    IIF 10 - Director → ME
  • 8
    St Davids Barnes Lane, Milford On Sea, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    GREAT BRITISH BISCOTTI CO LTD - 2020-08-16
    NEW FOREST BISCOTTI COMPANY LTD - 2016-06-24
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -413,717 GBP2022-12-31
    Officer
    2015-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    C/o Dorset Aonb Partnership County Hall, Colliton Park, Dorchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,184 GBP2022-03-31
    Officer
    2019-06-12 ~ 2020-08-05
    IIF 3 - Director → ME
  • 2
    HAMPSHIRE FARE 2009 C.I.C - 2015-07-20
    Rownhams House, Rownhams, Southampton, Hampshire
    Active Corporate (11 parents)
    Officer
    2023-03-08 ~ 2024-02-19
    IIF 6 - Director → ME
  • 3
    Unit 6 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (1 parent)
    Officer
    2023-10-17 ~ 2023-12-20
    IIF 1 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.