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

Schell, Rosemarie

    Related profiles found in government register
  • Schell, Rosemarie
    German administrator born in June 1963

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 11531289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Schell, Rosemarie
    German company director born in June 1963

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 09539811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 10465466 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 11073460 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Schell, Rosemarie
    German director born in June 1963

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 11350871 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 13075779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 13077676 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 13080081 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 9
    • icon of address 3rd Floor, Vyman House, 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 10
  • Schell, Rosemarie
    German director born in June 1963

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 11
  • Schell, Rosemarie
    German company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11439794 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Schell, Rosemarie
    German engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11439727 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Ms Rosemarie Schell
    German born in June 1963

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 11350871 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Mrs Rosemarie Schell
    Austrian born in June 1963

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 15 IIF 16
  • Mrs Rosemarie Schell
    German born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Vyman House 104, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 17
    • icon of address Vyman House 104, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 18 IIF 19 IIF 20
  • Mrs Rosemary Schell
    Austrian born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vyman House 104, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    AVIS ATOM TREATH PLC - 2020-12-11
    icon of address 4385, 13075779 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    2,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 4385, 10465466 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    58,155,255,471 GBP2023-11-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 3 - Director → ME
  • 3
    AVIS HOTELS & HOSPITALITY GROUP PLC - 2017-12-11
    icon of address 4385, 11073460 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-11-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 102 Acre Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 4385, 11439727 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    10,000,000 GBP2023-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 13 - Director → ME
  • 6
    AVIS GLOBAL GREEN ENERGY (UK) LTD - 2018-08-16
    icon of address 4385, 09539811 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,985,255,000 GBP2023-04-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 4385, 11531289 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    510,000,000 GBP2023-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 4385, 11439794 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,000,000 GBP2023-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 4385, 11099244 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2022-12-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 4385, 11350871 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 4385, 13077676 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 102 Acre Lane, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 4385, 13080081 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 8 - Director → ME
Ceased 7
  • 1
    icon of address 4385, 10465466 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    58,155,255,471 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-11-17
    IIF 15 - Has significant influence or control OE
  • 2
    AVIS HOTELS & HOSPITALITY GROUP PLC - 2017-12-11
    icon of address 4385, 11073460 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-11-17
    IIF 16 - Has significant influence or control OE
  • 3
    icon of address 4385, 11439727 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    10,000,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-06-29 ~ 2020-11-17
    IIF 20 - Has significant influence or control OE
  • 4
    AVIS GLOBAL GREEN ENERGY (UK) LTD - 2018-08-16
    icon of address 4385, 09539811 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,985,255,000 GBP2023-04-30
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-11-17
    IIF 21 - Has significant influence or control OE
  • 5
    icon of address 4385, 11531289 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    510,000,000 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-08-22 ~ 2020-11-17
    IIF 17 - Right to appoint or remove directors OE
  • 6
    icon of address 4385, 11439794 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,000,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-06-29 ~ 2020-11-17
    IIF 18 - Has significant influence or control OE
  • 7
    icon of address 4385, 11350871 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Person with significant control
    icon of calendar 2018-05-09 ~ 2020-11-17
    IIF 19 - Right to appoint or remove directors 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.