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

Rose, Jeremy Lloyd

    Related profiles found in government register
  • Rose, Jeremy Lloyd
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hampton Road, Oswestry, Shropshire, SY11 1SN, United Kingdom

      IIF 1 IIF 2
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 3
    • icon of address Unit Mo33, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, England

      IIF 4
    • icon of address 67, High Street, Tarporley, Cheshire, CW6 0DP, England

      IIF 5
  • Rose, Jeremy Lloyd
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Upper Well Close, Oswestry, Shropshire, SY11 1TW, United Kingdom

      IIF 6
    • icon of address 81 Beatrice Street, Beatrice Street, Oswestry, Shropshire, SY11 1HL, United Kingdom

      IIF 7
    • icon of address Unit 1, Glovers Meadow, Unit 1 Glovers Meadow, Oswestry, Shropshire, SY10 8NH, United Kingdom

      IIF 8
    • icon of address Bk House, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales

      IIF 9
  • Rose, Jeremy Lloyd
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Upper Well Close, Oswestry, Shropshire, SY11 1TW

      IIF 10
    • icon of address 81, Beatrice St, Oswestry, Shropshire, SY11 1HL, United Kingdom

      IIF 11
  • Rose, Jeremy Lloyd
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Mo33 Mile Oar Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 12
  • Mr Jeremy Lloyd Rose
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Beatrice St, Oswestry, Shropshire, SY11 1HL, United Kingdom

      IIF 13
    • icon of address 81, Beatrice Street, Oswestry, Shropshire, SY11 1HL, United Kingdom

      IIF 14
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 15
    • icon of address Unit Mo33, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, England

      IIF 16 IIF 17
    • icon of address Bk House, Ash Road South, Wrexham Industrial Estate, Wrexham

      IIF 18
  • Rose, Jeremy
    British director

    Registered addresses and corresponding companies
    • icon of address 81 Beatrice Street, Beatrice Street, Oswestry, Shropshire, SY11 1HL, United Kingdom

      IIF 19
  • Rose, Jeremy Lloyd

    Registered addresses and corresponding companies
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit M033 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,236 GBP2018-08-31
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    FORCEBURST LIMITED - 2003-03-25
    icon of address 81 Beatrice Street Beatrice Street, Oswestry, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,934 GBP2024-08-31
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2005-09-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 6 - Director → ME
  • 4
    ALLUM & ROSE LIMITED - 2023-01-30
    ALLUMAND ROSE LIMITED - 2022-02-21
    icon of address 81 Beatrice St, Oswestry, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,166 GBP2024-08-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Oswestry Golf Club Aston Park, Queen's Head, Oswestry, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Oswestry Golf Club Aston Park, Queen's Head, Oswestry, Shropshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 67 High Street, Tarporley, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,449 GBP2015-08-31
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-08-31
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Bk House Ash Road South, Wrexham Industrial Estate, Wrexham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-11-30
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    PLANET HIPPO LIMITED - 2012-05-21
    icon of address Tns Building, Maesbury Road, Oswestry, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,490 GBP2024-12-31
    Officer
    icon of calendar 2006-08-17 ~ 2016-12-15
    IIF 10 - Director → ME
    icon of calendar 2011-08-17 ~ 2016-12-15
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-15
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Boat Inn, Erbistock, Wrexham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -313,787 GBP2015-12-31
    Officer
    icon of calendar 2013-09-20 ~ 2015-04-30
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.