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

Roscoe, Paul

    Related profiles found in government register
  • Roscoe, Paul
    British accountancy born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 1
  • Roscoe, Paul
    British accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 2
    • icon of address Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 3 IIF 4
    • icon of address Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 5
    • icon of address Roscoes Accountants, Heath House, Cheadle Road, Uttoxeter, ST14 7BY, United Kingdom

      IIF 6 IIF 7
    • icon of address The Manor House, High Street, Uttoxeter, ST14 7JQ, England

      IIF 8
  • Roscoe, Paul
    British certified accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 9
  • Roscoe, Paul
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Roscoe, Paul
    British accountant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Experian Way, Ng2 Business Park, Nottingham, NG2 1EP, England

      IIF 16
    • icon of address Paul Roscoe & Co., Schott House, Drummond Road, Stafford, Staffordshire, ST16 3EL, United Kingdom

      IIF 17
    • icon of address Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 18
    • icon of address Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 19
    • icon of address Paul Roscoe & Co., Heath House, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BY, United Kingdom

      IIF 20
    • icon of address Paul Roscoe, Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

      IIF 21
    • icon of address The Manor House, High Street, Uttoxeter, Staffordshire, ST14 7JQ, England

      IIF 22
  • Paul Roscoe
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Cornhill, London, EC3V 3NG, England

      IIF 23
  • Mr Paul Roscoe
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 24
    • icon of address Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 25
    • icon of address Roscoes Accountants, Heath House, Uttoxeter, ST14 7BY, United Kingdom

      IIF 26 IIF 27
  • Roscoe, Paul, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 28
  • Roscoe, Paul, Mr.
    British accountant

    Registered addresses and corresponding companies
    • icon of address Schott House, Drummond Road, Stafford, ST16 3EL, England

      IIF 29
    • icon of address 3 Broomyclose Lane, Stramshall, Staffordshire, ST14 5AN

      IIF 30 IIF 31
  • Roscoe, Paul, Mr.
    British accountant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Broomyclose Lane, Stramshall, Staffordshire, ST14 5AN

      IIF 32
  • Mr Paul Roscoe
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 33
    • icon of address Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 34
    • icon of address Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 35
    • icon of address Paul Roscoe, Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

      IIF 36
    • icon of address The Manor House, High Street, Uttoxeter, ST14 7JQ, England

      IIF 37
  • Roscoe, Paul

    Registered addresses and corresponding companies
    • icon of address Wellsbrook, Mappleton, Ashbourne, DE6 2AB, England

      IIF 38
    • icon of address International House, 61 Mosley Street, Manchester, Greater Manchester, M2 3HZ, England

      IIF 39
    • icon of address Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 40 IIF 41 IIF 42
  • Mr Paul Roscoe
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Main Road, Mayfield, Ashbourne, Staffordshire, DE6 2LE, England

      IIF 44
    • icon of address Paul Roscoe & Co., Schott House, Drummond Road, Stafford, Staffordshire, ST16 3EL, United Kingdom

      IIF 45
    • icon of address The Manor House, High Street, Uttoxeter, Staffordshire, ST14 7JQ, England

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 3 Broomyclose Lane, Stramshall, Uttoxeter, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Roscoes Accountants Heath House, Cheadle Road, Uttoxeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Paul Roscoe & Co. Schott House, Drummond Road, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address International House, Cornhill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    764,882 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Paul Roscoe Heath House, Cheadle Road, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 110 Staffordshire Business Village, Leek Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address 8 Experian Way, Ng2 Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -369 GBP2016-06-30
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 16 - Director → ME
  • 9
    STERLING PACIFIC ASSOCIATES LIMITED - 2002-09-04
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,255 GBP2024-04-30
    Officer
    icon of calendar 1998-03-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Manor House, High Street, Uttoxeter, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,935 GBP2024-01-31
    Officer
    icon of calendar 2007-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Wellsbrook, Mappleton, Ashbourne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,833 GBP2023-07-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 38 - Secretary → ME
  • 12
    icon of address Roscoes Accountants Heath House, Cheadle Road, Uttoxeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-09-01 ~ now
    IIF 41 - Secretary → ME
  • 14
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,999 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 42 - Secretary → ME
  • 16
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,876,127 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 40 - Secretary → ME
  • 17
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,759 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 43 - Secretary → ME
  • 18
    WHICHRATE PROPERTY LIMITED - 2018-03-09
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,400 GBP2024-05-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 9 - Director → ME
Ceased 10
  • 1
    CLEANEX CONTRACT SERVICES LIMITED - 2018-07-13
    icon of address Unit A 8 Penrod Way, Heysham, Morecambe, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2016-04-08
    IIF 29 - Secretary → ME
  • 2
    icon of address 1 Lambourn Road, Willenhall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-01-01 ~ 2009-07-21
    IIF 31 - Secretary → ME
  • 3
    CLEANEX CONTROL SERVICES LTD - 2016-04-14
    icon of address Unit 5 Chadwick Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2021-05-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2021-05-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -288 GBP2024-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2020-07-31
    IIF 39 - Secretary → ME
  • 5
    icon of address Wellsbrook, Mappleton, Ashbourne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,833 GBP2023-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2019-09-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-09-03
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    CLEANEX CHEMICAL SOLUTIONS LIMITED - 2016-04-15
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Liquidation Corporate (2 parents)
    Equity (Company account)
    80,763 GBP2022-06-30
    Officer
    icon of calendar 2007-05-16 ~ 2022-04-09
    IIF 28 - Secretary → ME
  • 7
    icon of address Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2017-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    THE CHEMICAL HUT LTD - 2016-04-15
    icon of address Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2017-10-04 ~ 2023-05-24
    IIF 5 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-08-31
    IIF 18 - Director → ME
  • 9
    CLEANEX LIMITED - 2016-04-13
    icon of address Unit 5 Chadwick Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2023-05-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2021-05-10
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,999 GBP2024-05-31
    Officer
    icon of calendar 2017-11-17 ~ 2018-03-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-03-09
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.