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 Rose

    Related profiles found in government register
  • Mr Scott Rose
    British born in November 1975

    Resident in England

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

      IIF 1
    • 4, Pennon Rise, Caledonian Road, Bristol, BS1 6JP, United Kingdom

      IIF 2
  • Mr Scott Rose
    British born in May 1988

    Resident in England

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

      IIF 3
  • Mr Scott Rose
    British born in February 1990

    Resident in England

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

      IIF 4
  • Mr Scott Paul Rose
    British born in May 1988

    Resident in England

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

      IIF 5
    • 223 Blackpool Old Road, Poulton-le-fylde, FY6 7QZ, England

      IIF 6 IIF 7
    • Galaxy House, Unit 32, Aldon Road, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JL, England

      IIF 8
  • Rose, Scott
    British estate agent born in November 1975

    Resident in England

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

      IIF 9
  • Rose, Scott
    British hair stylist born in November 1975

    Resident in England

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

      IIF 10
  • Rose, Scott
    British property consultant born in November 1975

    Resident in England

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

      IIF 11
  • Mr Scott Rose
    British born in November 1975

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 13
    • Galaxy House, Unit 32, Aldon Road, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JL, England

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

    Resident in England

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

      IIF 15
  • Rose, Scott Paul
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 223 Blackpool Old Road, Poulton-le-fylde, FY6 7QZ, England

      IIF 16
  • Rose, Scott Paul
    British media marketing born in May 1988

    Resident in England

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

      IIF 17
  • Rose, Scott Paul
    British sales manager born in May 1988

    Resident in England

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

      IIF 18
  • Rose, Scott
    British director born in May 1988

    Resident in England

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

      IIF 19
    • The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 20
  • Rose, Scott
    British born in February 1990

    Resident in England

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

      IIF 21
  • Mr Scott Rose
    British born in May 1988

    Resident in United Kingdom

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

      IIF 22
  • Rose, Scott
    British born in November 1975

    Resident in United Kingdom

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

      IIF 23
    • 65 Long Beach Road, Longwell Green, Bristol, Avon, BS30 9XD

      IIF 24
    • Estate Management Office, Westgate, Caledonian Road, Bristol, BS1 6JR

      IIF 25
    • C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, SA7 9LA, Wales

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

    Resident in United Kingdom

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

      IIF 27
  • Rose, Scott
    British mr born in November 1975

    Resident in United Kingdom

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

      IIF 28
  • Rose, Scott
    British company director born in May 1988

    Resident in United Kingdom

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

      IIF 29
  • Rose, Scott
    British graphic designer born in May 1988

    Resident in United Kingdom

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

      IIF 30
  • Rose, Scott
    Irish director born in May 1988

    Resident in Southern Ireland

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

      IIF 31
child relation
Offspring entities and appointments 21
  • 1
    BARANWHEEL COURT MANAGEMENT COMPANY LIMITED
    04295419
    65 Long Beach Road, Longwell Green, Bristol, Avon
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    2022-05-19 ~ now
    IIF 24 - Director → ME
    2003-06-17 ~ 2022-05-13
    IIF 10 - Director → ME
  • 2
    BUSINESS DELIVERIES LTD
    12554114
    54 Wood Street, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    CYMRIC HOLIDAY ESTATES MANAGEMENT LIMITED
    01044089
    C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (197 parents)
    Officer
    2024-09-16 ~ now
    IIF 26 - Director → ME
  • 4
    ESTATE & PARTNERS LTD
    11376925
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,567 GBP2019-05-31
    Officer
    2018-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    ESTATE PARTNERS MEDIA LTD
    14708532
    Unit 16a Marsh Mill Village, Fleetwood Road North, Thornton Cleveleys, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,944 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-02-09 ~ 2012-02-29
    IIF 31 - Director → ME
  • 7
    HILL HOUSE MEDIA LTD
    08930497
    Hill House International Business Park, Fleetwood Road North, Thornton-cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 17 - Director → ME
  • 8
    PRIVÉ BEACH LTD
    11401214
    Moynansmith, Pacific House Fletcher Way, Parkhouse, Carlisle, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-06 ~ 2019-10-18
    IIF 18 - Director → ME
  • 9
    PRO MED SOLUTIONS LTD
    12611997
    Peter House, Oxford Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ROSE & HALL FINANCIAL SERVICES LIMITED
    10844651
    1 Watford Field Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181 GBP2019-06-30
    Officer
    2017-06-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-04-13 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    RSR BUSINESS SOLUTIONS LTD
    12806707
    29 Courtenay Road, Keynsham, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    RSR MENS HAIR LIMITED
    06792271
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2021-03-31
    Officer
    2009-01-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    RSR PURPLE LTD
    07467111
    29 Courtenay Road, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-13 ~ dissolved
    IIF 9 - Director → ME
  • 14
    RSR RESOURCING LIMITED
    14242400
    29 Courtenay Road, Keynsham, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,863 GBP2024-07-31
    Officer
    2022-07-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    SCOTT PAUL ROSE LTD
    11501003
    54 Wood Street, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 16
    SCOTT ROSE LTD
    07090169 10375339
    29 Courtenay Road, Keynsham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-28 ~ dissolved
    IIF 11 - Director → ME
  • 17
    SCOTT ROSE LTD
    10375339 07090169
    54 Wood Street, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,570 GBP2017-09-30
    Officer
    2016-09-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 18
    SPR SALES & MARKETING LTD
    09631469
    Refresh Recovery Ltd, West Lancs Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2015-06-10 ~ 2015-09-27
    IIF 15 - Director → ME
  • 19
    STORE MEDIA PLC
    - now 02437795
    WRT GROUP PLC - 2012-10-01
    STATADD LIMITED - 1991-01-28
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 20 - Director → ME
  • 20
    THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED
    03987214
    Estate Management Office, Westgate, Caledonian Road, Bristol
    Active Corporate (38 parents)
    Officer
    2022-04-29 ~ now
    IIF 25 - Director → ME
  • 21
    WRT FULFILMENT LIMITED
    - now 07515292
    DIESELSAVERS UK LTD - 2011-08-17
    1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2011-09-26 ~ 2012-02-07
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.