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

Rosier, Christopher Robert

    Related profiles found in government register
  • Rosier, Christopher Robert
    British chartered surveyor born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248 Mill Lane, Dorridge, Solihull, West Midlands, B93 8NU

      IIF 1
  • Rosier, Christopher Robert
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

      IIF 2
    • icon of address 1, Rotten Row Barns, Knowle, Solihull, West Midlands, B93 0DX, United Kingdom

      IIF 3
    • icon of address 248 Mill Lane, Dorridge, Solihull, West Midlands, B93 8NU

      IIF 4 IIF 5 IIF 6
    • icon of address 248 Mill Lane, Solihull, B93 8NU, England

      IIF 9
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 10
    • icon of address Baldwins, 59 Lichfield Street, Walsall, WS4 2BX, United Kingdom

      IIF 11
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 12
    • icon of address C/o Baldwins, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 13
  • Rosier, Christopher Robert
    British development director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Temple Road, Dorridge, Solihull, B93 8LF, England

      IIF 14
  • Rosier, Christopher Robert
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 15
    • icon of address 248, Mill Lane, Dorridge, Solihull, B93 8NU, United Kingdom

      IIF 16
    • icon of address 248 Mill Lane, Dorridge, Solihull, West Midlands, B93 8NU

      IIF 17 IIF 18 IIF 19
    • icon of address 248, Mill Lane, Dorridge, Solihull, West Midlands, B93 8NU, United Kingdom

      IIF 21
    • icon of address 248, Mill Lane, Solihull, B93 8NU, United Kingdom

      IIF 22 IIF 23
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 24 IIF 25 IIF 26
    • icon of address Fernbank, Smiths Lane, Snitterfield, Stratford Upon Avon, West Midlands, CV37 0JY

      IIF 27
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 28 IIF 29
  • Rosier, Christopher Robert
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248 Mill Lane, Dorridge, Solihull, B93 8NU

      IIF 30
  • Rosier, Christopher Robert
    British chartered surveyor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bluestone Point, North Morte Road, Mortehoe, Woolacombe, Devon, EX34 7EN, England

      IIF 31
  • Rosier, Christopher Robert
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rotton Row Barns, Warwick Road, Knowle, Solihull, B93 0DX, England

      IIF 32
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 33 IIF 34
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 35
  • Mr Christopher Robert Rosier
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Hagley Road, Birmingham, B16 8LT, United Kingdom

      IIF 36
    • icon of address 30, Freer Road, Birmingham, B6 6ND, England

      IIF 37
    • icon of address 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 38
    • icon of address 1 Rotton Row Barns, Warwick Road, Knowle, Solihull, B93 0DX, England

      IIF 39
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 40 IIF 41 IIF 42
    • icon of address Baldwins, 59 Lichfield Street, Walsall, WS4 2BX, United Kingdom

      IIF 45
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 46
    • icon of address C/o Baldwins, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 47 IIF 48
  • Rosier, Christopher Robert
    British director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 109 Ulverley Green Road, Olton, Solihull, West Midlands, B92 8AJ

      IIF 49
  • Rosier, Christopher
    British managing director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotten Row Barns 1957, Warwick Road, Knowle, Solihull, B93 0JU, United Kingdom

      IIF 50
  • Rosier, Christopher Robert
    British

    Registered addresses and corresponding companies
    • icon of address 248 Mill Lane, Dorridge, Solihull, West Midlands, B93 8NU

      IIF 51 IIF 52
  • Rosier, Chris
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Rookery Road, Handsworth, Birmingham, B21 9QG, England

      IIF 53
  • Mr Chris Rosier
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    SAPCOTE CAMPDEN LIMITED - 2022-05-09
    SAPCOTE CAMDEN LIMITED - 2023-05-23
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -11,102 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 3
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,500,202 GBP2025-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EVER 2370 LIMITED - 2004-08-24
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Churchill House, 59 Lichfield Street, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 8
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,693 GBP2024-07-31
    Officer
    icon of calendar 2003-07-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2004-09-01 ~ now
    IIF 51 - Secretary → ME
  • 9
    icon of address Churchill House, 59 Lichfield Street, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 100 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Rotten Row Barns 1957 Warwick Road, Knowle, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 50 - Director → ME
  • 12
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -15,656 GBP2022-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -72,794 GBP2023-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 26 - Director → ME
  • 14
    TONGUESTONE MANAGEMENT LIMITED - 2018-02-14
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 14 Hazeltree Grove, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-10 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 146 Bluebell Way, Carterton, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 14 - Director → ME
  • 18
    TONGUESTONE (LEGGE LANE) LIMITED - 2017-11-27
    icon of address C/o Baldwins, International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    TONGUESTONE INVESTMENTS LTD - 2013-01-21
    TONGUESTONE INVESTMENTS LTD - 2015-09-08
    TONGUESTONE DEVELOPMENTS (ARTISAN) LIMITED - 2014-03-11
    TONGUESTONE DESIGN & BUILD LTD - 2017-12-05
    icon of address 1 Rotton Row Barns Warwick Road, Knowle, Solihull, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -24,107 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Baldwins, International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -408,633 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,743 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,741 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 308 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ 2024-01-18
    IIF 53 - Director → ME
  • 2
    LINDRIDGE GARDENS MANAGEMENT COMPANY LIMITED - 2002-03-25
    icon of address 7 Broome Gardens, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,954 GBP2025-01-31
    Officer
    icon of calendar 2000-01-11 ~ 2002-09-17
    IIF 19 - Director → ME
  • 3
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ 2011-09-09
    IIF 6 - Director → ME
  • 4
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,693 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-02-26
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 6 Field Farm Drive, Edingale, Tamworth, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,324 GBP2021-01-31
    Officer
    icon of calendar 2000-01-11 ~ 2003-09-01
    IIF 17 - Director → ME
  • 6
    ETCHCO 1052 LIMITED - 2001-04-17
    icon of address 3 Haseley Court, Birmingham Road, Warwick
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ 2002-02-14
    IIF 4 - Director → ME
  • 7
    icon of address Heronbrook House 75 Bakers Lane, Knowle, Solihull, W Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    5,006 GBP2024-12-31
    Officer
    icon of calendar 2002-07-31 ~ 2003-08-31
    IIF 5 - Director → ME
  • 8
    icon of address 1 Danielle Court, 23 Manor Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,533 GBP2019-03-31
    Officer
    icon of calendar ~ 1993-09-09
    IIF 49 - Director → ME
  • 9
    MANORPLAN LIMITED - 1999-10-18
    icon of address 5 Norton Gate, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 1999-08-26 ~ 2004-07-01
    IIF 18 - Director → ME
  • 10
    ETCHCO 1165 LIMITED - 2002-10-16
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-15 ~ 2003-08-31
    IIF 20 - Director → ME
  • 11
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-01-21 ~ 2003-08-31
    IIF 1 - Director → ME
  • 12
    icon of address 9-11 Vittoria Street, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,744 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ 2021-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-10-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 7 Victoria House, 26 Livery Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2015-07-01
    IIF 27 - Director → ME
  • 14
    CHORD (ST GEORGE) LIMITED - 2015-04-18
    icon of address 14 Wilton Road, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2014-08-27
    IIF 16 - Director → ME
  • 15
    icon of address 30 Freer Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ 2025-04-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2025-04-28
    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

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.