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

Rouse, Philip John

    Related profiles found in government register
  • Rouse, Philip John
    British chairperson born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, GL1 2EH, United Kingdom

      IIF 1
  • Rouse, Philip John
    British chief executive officer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reslaw Cottage, Kilcot, Newent, Gloucestershire, GL18 1NS

      IIF 2
  • Rouse, Philip John
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2, Churcham Business Park, Churcham, Gloucester, GL2 8AX, England

      IIF 3 IIF 4
  • Rouse, Philip John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epsilon House, The Square, Gloucester Business Park, Brockworth, Gloucester, GL3 4AD, England

      IIF 5
    • icon of address Unit D2, Churcham Business Park, Churcham, Gloucester, GL2 8AX, England

      IIF 6 IIF 7
    • icon of address 1053 London Road, Leigh-on-sea, Essex, SS9 3JP, United Kingdom

      IIF 8
  • Rouse, Philip John
    British managing director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2, Churcham Business Park, Churcham, Gloucester, GL2 8AX, England

      IIF 9
    • icon of address Unit D2, Churcham Business Park, Churcham, Gloucester, GL2 8AX, United Kingdom

      IIF 10 IIF 11
    • icon of address Reslaw Cottage, Kilcot, Newent, Gloucestershire, GL18 1NS

      IIF 12
  • Mr Philip John Rouse
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epsilon House, The Square, Gloucester Business Park, Brockworth, Gloucester, GL3 4AD, England

      IIF 13
    • icon of address 1053 London Road, Leigh-on-sea, Essex, SS9 3JP, United Kingdom

      IIF 14
  • Rose, Philip John
    British chairperson born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vja, Nursery Drive, Handsworth, Birmingham, B20 2SW, United Kingdom

      IIF 15
  • Rose, Philip John
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Steward Street, Business Lofts, Birmingham, B18 7AF, England

      IIF 16
  • Rose, Philip John
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Steward Street, Business Lofts, Birmingham, B18 7AF

      IIF 17
  • Rose, Philip John
    British researcher born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Brecon Road, Handsworth, Birmingham, West Midlands, B20 3RW

      IIF 18
  • Rose, Philip John
    British retired born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Viceroy Close, Birmingham, B5 7UR, England

      IIF 19
    • icon of address Apartment 20, Maxim 28, 21 Lionel St, Birmingham, United Kingdom

      IIF 20
    • icon of address Apartment 20, Maxim 28, 21 Lionel Street, Birmingham, B3 1AT, England

      IIF 21 IIF 22
  • Rose, Philip John
    British trade union officer born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Rose, Philip John
    British university lecturer born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Brecon Road, Hansworth, Birmingham, West Midlands, B20 3RW

      IIF 26
  • Rouse, Philip John
    British managing director

    Registered addresses and corresponding companies
    • icon of address Reslaw Cottage, Kilcot, Newent, Gloucestershire, GL18 1NS

      IIF 27
  • Rose, Philip John
    British manager

    Registered addresses and corresponding companies
    • icon of address Apartment 20, Maxim 28, 21 Lionel Street, Birmingham, B3 1AT, England

      IIF 28
  • Mr Philip John Rose
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Viceroy Close, Birmingham, B5 7UR, England

      IIF 29
    • icon of address Apartment 20, Maxim 28, 21 Lionel Street, Birmingham, B3 1AT, England

      IIF 30
    • icon of address Flat 20, Maxim 28, 21 Lionel Street, Birmingham, B3 1AT, England

      IIF 31
    • icon of address Vja, Nursery Drive, Handsworth, Birmingham, B20 2SW, United Kingdom

      IIF 32
  • Rose, Philip John

    Registered addresses and corresponding companies
    • icon of address 10, Viceroy Close, Birmingham, B5 7UR, England

      IIF 33 IIF 34
    • icon of address 14, Hylton Street, Birmingham, B18 6HN, England

      IIF 35
    • icon of address Apartment 20, Maxim 28, 21 Lionel Street, Birmingham, West Midlands, B3 1AT, England

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Epsilon House The Square, Gloucester Business Park, Brockworth, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,719 GBP2023-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    APSOME HOLDINGS LIMITED - 2021-06-02
    icon of address 1053 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -476 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 Warwick Grange, Warwick Road, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,173 GBP2024-03-31
    Officer
    icon of calendar 2010-12-05 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-09-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 4
    icon of address 4th Floor Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 10 Viceroy Close, Birmingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-06-15 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address Apartment 20 Maxim 28, 21 Lionel Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2002-03-22 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2004-11-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 7
    icon of address Vja Nursery Drive, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 16
  • 1
    icon of address 4 Warwick Grange, Warwick Road, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,173 GBP2024-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2010-06-23
    IIF 18 - Director → ME
    icon of calendar 2012-04-01 ~ 2012-09-26
    IIF 35 - Secretary → ME
  • 2
    icon of address The Council House C/o Legal Services, Victoria Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -838,043 GBP2023-09-29
    Officer
    icon of calendar ~ 1993-07-30
    IIF 23 - Director → ME
  • 3
    BUGLECOLT LIMITED - 1986-02-17
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2020-09-30
    Officer
    icon of calendar ~ 1993-07-30
    IIF 25 - Director → ME
  • 4
    icon of address Stowfield House, Upper Stowfield, Lydbrook, Gloucestershire
    Active Corporate (7 parents)
    Equity (Company account)
    2,478,088 GBP2023-12-31
    Officer
    icon of calendar 1997-10-13 ~ 2004-11-10
    IIF 12 - Director → ME
  • 5
    icon of address 69 Steward Street, Business Lofts, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-02-20 ~ 2020-06-24
    IIF 17 - Director → ME
    icon of calendar 2013-06-27 ~ 2018-05-17
    IIF 16 - Director → ME
  • 6
    GROUND CONTROL TECHNOLOGIES LTD - 2022-08-11
    WIRELESS INNOVATION GROUP LTD - 2021-06-24
    RADIO TOPCO LIMITED - 2018-10-19
    icon of address Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-17 ~ 2020-07-29
    IIF 6 - Director → ME
  • 7
    WIRELESS INNOVATION LIMITED - 2022-08-11
    icon of address Unit D2, Churcham Business Park, Churcham, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    822,506 GBP2016-11-30
    Officer
    icon of calendar 2004-11-03 ~ 2020-07-29
    IIF 2 - Director → ME
    icon of calendar 2004-11-03 ~ 2005-06-07
    IIF 27 - Secretary → ME
  • 8
    icon of address 47 Douglas Road, Handsworth, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-14 ~ 2021-10-03
    IIF 21 - Director → ME
    icon of calendar 2014-01-05 ~ 2021-10-03
    IIF 36 - Secretary → ME
  • 9
    icon of address C/o Kwb First Floor, Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Officer
    icon of calendar 2017-10-24 ~ 2023-04-05
    IIF 20 - Director → ME
  • 10
    icon of address Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2020-07-29
    IIF 7 - Director → ME
  • 11
    icon of address Unit D2 Churcham Business Park, Churcham, Gloucester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-17 ~ 2020-07-29
    IIF 10 - Director → ME
  • 12
    icon of address Unit D2 Churcham Business Park, Churcham, Gloucester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-17 ~ 2020-07-29
    IIF 11 - Director → ME
  • 13
    ROCK SEVEN MOBILE SERVICES LIMITED - 2014-03-31
    ROCK SEVEN TRAINING LIMITED - 2005-04-19
    icon of address Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,615 GBP2017-10-31
    Officer
    icon of calendar 2018-10-11 ~ 2020-07-29
    IIF 9 - Director → ME
  • 14
    ROCK SEVEN COMMUNICATIONS LIMITED - 2014-04-01
    icon of address Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    642,297 GBP2017-10-31
    Officer
    icon of calendar 2018-10-11 ~ 2020-07-29
    IIF 3 - Director → ME
  • 15
    ST. PAUL'S COMMUNITY PROJECT LIMITED - 2003-07-28
    icon of address St Paul's Centre Hertford Street, Balsall Heath, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-11-09 ~ 1993-08-31
    IIF 24 - Director → ME
  • 16
    YELLOWBRICK TRACKING LIMITED - 2014-07-28
    icon of address Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,567 GBP2017-10-31
    Officer
    icon of calendar 2018-10-11 ~ 2020-07-29
    IIF 4 - 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.