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

Rosie, Paul George

    Related profiles found in government register
  • Rosie, Paul George
    British company director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 11 Edwalton Lodge Close, Edwalton, Nottingham, Nottinghamshire, NG12 4DT

      IIF 1 IIF 2 IIF 3
  • Rosie, Paul George
    British director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 11 Edwalton Lodge Close, Edwalton, Nottingham, Nottinghamshire, NG12 4DT

      IIF 4 IIF 5
  • Rosie, Paul George
    British divisional managing director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 11 Edwalton Lodge Close, Edwalton, Nottingham, Nottinghamshire, NG12 4DT

      IIF 6
  • Rosie, Paul George
    British executive director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 11 Edwalton Lodge Close, Edwalton, Nottingham, Nottinghamshire, NG12 4DT

      IIF 7
  • Rosie, Paul George
    British regional director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 11 Edwalton Lodge Close, Edwalton, Nottingham, Nottinghamshire, NG12 4DT

      IIF 8
  • Rosie, Paul George
    British aggregate director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Llay Road, Llay, Wrexham, Clwyd, LL12 0TL

      IIF 9
    • icon of address Llay Road, Llay, Wrexham, LL12 0TL

      IIF 10
  • Rosie, Paul George
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willow, 3a Valley Road, West Bridgford, Nottingham, NG2 6HG, United Kingdom

      IIF 11
  • Rosie, Paul George
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cemex House, Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD

      IIF 12 IIF 13 IIF 14
    • icon of address 3a Valley Road, West Bridgford, Nottingham, NG2 6HG, United Kingdom

      IIF 15
  • Rosie, Paul George
    British regional director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cemex House, Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD

      IIF 16
    • icon of address Cemex House, Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD, England

      IIF 17 IIF 18 IIF 19
    • icon of address Cemex House, Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD, United Kingdom

      IIF 24
    • icon of address Cemex House, Coldharbour Lane, Thorpe Egham, Surrey, TW20 8TD

      IIF 25
  • Mr Paul George
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stradella Road, London, SE24 9HA, England

      IIF 26
  • Mr Paul George Rosie
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Valley Road, West Bridgford, Nottingham, NG2 6HG, United Kingdom

      IIF 27
  • George, Paul
    British accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Stradella Road, London, SE24 9HA

      IIF 28
  • George, Paul
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stradella Road, London, SE24 9HA, England

      IIF 29 IIF 30
  • George, Paul
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arden Business Park, Arden Road, Frankley, Birmingham, B45 0JA, United Kingdom

      IIF 31
    • icon of address 2, St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, BH2 6LA

      IIF 32
    • icon of address 2, St. Stephens Court, St. Stephens Road, Bournemouth, Dorset, BH2 6LA, England

      IIF 33
    • icon of address 26 Stradella Road, London, SE24 9HA

      IIF 34 IIF 35 IIF 36
  • George, Paul
    British director europe born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Stradella Road, London, SE24 9HA

      IIF 40
  • George, Paul
    British regulator born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 London Wall, 8th Floor, London, EC2Y 5AS, Great Britain

      IIF 41
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3a Valley Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,557 GBP2018-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 26 Stradella Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,520 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    STRIP TINNING HOLDINGS LIMITED - 2022-02-07
    icon of address Arden Business Park Arden Road, Frankley, Birmingham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Arden Business Park, Arden Road, Frankley, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 29 - Director → ME
  • 5
    MARTINCO PLC - 2017-03-16
    MARTIN & CO FRANCHISE PLC - 2013-10-15
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 32 - Director → ME
Ceased 33
  • 1
    CEMEX READYMIX SOUTH WEST LIMITED - 2007-10-29
    RMC READYMIX SOUTH WEST LIMITED - 2005-12-14
    READY MIXED CONCRETE (SOUTH WEST) LIMITED - 1998-12-30
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2006-07-31
    IIF 5 - Director → ME
  • 2
    PROUDFOOT CONSULTING (EUROPE) LIMITED - 2009-05-21
    PROUDFOOT EUROPE LIMITED - 1999-06-04
    PROUDFOOT (UK) LTD. - 1996-12-16
    ALEXANDER PROUDFOOT PRODUCTIVITY MANAGEMENT U.K. LIMITED - 1993-06-30
    ALEXANDER PROUDFOOT UK LIMITED - 1991-01-30
    HOPECOUNT LIMITED - 1990-02-09
    icon of address St Pauls House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2002-11-18
    IIF 38 - Director → ME
  • 3
    CITY & FOREIGN LIMITED - 1989-04-25
    ALEXANDER PROUDFOOT COMPANY LIMITED - 1987-12-11
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2002-11-18
    IIF 36 - Director → ME
  • 4
    PROUDFOOT CONSULTING LIMITED - 2001-10-26
    MANAGEMENT CONSULTING GROUP LIMITED - 2001-01-02
    TOTAL PROCESS SOLUTIONS EUROPE LIMITED - 2000-06-22
    ALEXANDER PROUDFOOT LIMITED - 1993-09-22
    PROUDFOOT LIMITED - 1993-06-04
    TOTAL PROCESS SOLUTIONS (EUROPE) LIMITED - 1993-05-12
    TOTAL PROCESS SOLUTIONS LIMITED - 1991-05-24
    SECURETOWN LIMITED - 1990-05-22
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2003-02-25
    IIF 34 - Director → ME
  • 5
    icon of address Alleyn's School Townley Road, Dulwich, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2013-07-31
    IIF 28 - Director → ME
  • 6
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2006-10-26
    IIF 8 - Director → ME
  • 7
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2015-12-31
    IIF 20 - Director → ME
  • 8
    BELVOIR GROUP PLC - 2024-04-16
    BELVOIR LETTINGS PLC - 2019-07-18
    BELVOIR LETTINGS LIMITED - 2012-02-16
    PEAK NEWCO LIMITED - 2012-01-10
    icon of address 2 St. Stephens Court, St. Stephens Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2018-06-25 ~ 2024-03-07
    IIF 33 - Director → ME
  • 9
    HACKREMCO (NO.770) LIMITED - 1992-08-17
    icon of address Court Of Noke, Pembridge, Leominster, Herefordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-11-27 ~ 2016-07-20
    IIF 24 - Director → ME
  • 10
    BAKEDENE LIMITED - 1995-10-20
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2015-12-31
    IIF 19 - Director → ME
  • 11
    CHESHIRE CONCRETE PRODUCTS LIMITED - 2016-06-06
    ALTCOM 395 LIMITED - 2006-03-02
    icon of address Llay Road, Llay, Wrexham, Clwyd
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -2,874,185 GBP2019-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2019-05-28
    IIF 9 - Director → ME
  • 12
    icon of address Llay Road, Llay, Wrexham
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2019-05-31
    IIF 10 - Director → ME
  • 13
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-04-30 ~ 2015-12-31
    IIF 11 - Director → ME
  • 14
    STRATHKELVIN ENTERPRISE TRUST LIMITED - 1996-05-31
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-02-07 ~ 1991-02-12
    IIF 4 - Director → ME
  • 15
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2015-12-31
    IIF 25 - Director → ME
  • 16
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-14 ~ 2002-12-30
    IIF 3 - Director → ME
  • 17
    INEUM CONSULTING LIMITED - 2011-01-07
    PARSON CONSULTING LIMITED - 2008-10-01
    NEEDNOT LIMITED - 2002-07-24
    MANAGEMENT CONSULTANCY GROUP LIMITED - 2001-10-26
    PROUDFOOT CREATIVE SERVICES LTD. - 2000-06-22
    CFI LIMITED - 1993-06-30
    SAGE PRODUCTIONS LIMITED - 1990-09-11
    SAGE FILM PRODUCTIONS LIMITED - 1982-05-11
    BLUEBLACK PRODUCTIONS LIMITED - 1977-12-31
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2002-11-18
    IIF 37 - Director → ME
  • 18
    ALEXANDER PROUDFOOT FINANCE LIMITED - 2001-10-26
    CITY AND FOREIGN FINANCE LIMITED - 1992-10-16
    REVESTMENT LIMITED - 1982-05-06
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2002-11-18
    IIF 40 - Director → ME
  • 19
    ALEXANDER PROUDFOOT OVERSEAS HOLDINGS LIMITED - 2011-10-06
    CITY AND FOREIGN OVERSEAS HOLDINGS LIMITED - 1988-06-01
    JUSTFAST LIMITED - 1987-12-15
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2002-11-18
    IIF 39 - Director → ME
  • 20
    PROUDFOOT CONSULTING PLC - 2001-01-02
    PROUDFOOT PLC - 1999-07-01
    ALEXANDER PROUDFOOT PLC - 1993-06-04
    CITY AND FOREIGN HOLDINGS PLC - 1987-12-11
    CITY AND FOREIGN INVESTMENT PLC - 1987-02-10
    icon of address St Paul's House 4th Floor 10, Warwick Lane, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2003-04-15
    IIF 35 - Director → ME
  • 21
    NORWEST HOLDINGS LIMITED - 2019-04-05
    FILBUK 552 LIMITED - 1999-06-11
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2015-12-31
    IIF 22 - Director → ME
  • 22
    NORWEST SAND & BALLAST CO - 1985-02-21
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2015-12-31
    IIF 21 - Director → ME
  • 23
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2015-12-31
    IIF 17 - Director → ME
  • 24
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2015-12-31
    IIF 18 - Director → ME
  • 25
    RUSSELL MAGNETIC POLYMERS LIMITED - 1998-11-24
    NEARACE LIMITED - 1997-04-04
    icon of address Unit 14b Tofts Farm, Industrial Estate Brenda Road, Hartlepool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    42,376 GBP2020-12-31
    Officer
    icon of calendar 1997-04-02 ~ 1998-10-02
    IIF 1 - Director → ME
  • 26
    RMC RUSSELL PLC - 2006-12-15
    ALEXANDER RUSSELL PLC - 2001-09-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-10-07 ~ 2015-12-31
    IIF 16 - Director → ME
    icon of calendar 1993-04-01 ~ 2003-02-12
    IIF 7 - Director → ME
  • 27
    icon of address 110 Queen Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-06-13 ~ 2015-06-09
    IIF 14 - Director → ME
  • 28
    RUSSLITE (SCOTLAND) LIMITED - 1989-05-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2015-06-09
    IIF 13 - Director → ME
  • 29
    NEEDWOOD PLASTIC MOULDINGS LIMITED - 1997-01-01
    S. R. DEE (TECHNICAL MOULDING) LIMITED - 1994-09-21
    LOTMULTI LIMITED - 1989-03-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-12-30
    IIF 2 - Director → ME
  • 30
    ANNANDALE TILE COMPANY (1986) LIMITED - 1989-05-19
    GARDNER & GREENSHIELDS LIMITED - 1986-08-12
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-08-01 ~ 2015-06-09
    IIF 12 - Director → ME
  • 31
    SPRINGBANK SAND & GRAVEL COMPANY (NORTHERN) LIMITED - 1989-11-02
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2002-12-30
    IIF 6 - Director → ME
  • 32
    icon of address 13th Floor 1 Harbour Exchange Square, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2018-03-31
    IIF 41 - Director → ME
  • 33
    A.GILFRIN LIMITED - 1977-12-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2015-12-31
    IIF 23 - 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.