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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Roscoe, Paul

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

    Resident in United Kingdom

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

      IIF 1
    • Paul Roscoe & Co., Schott House, Drummond Road, Stafford, Staffordshire, ST16 3EL, United Kingdom

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

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

      IIF 4
    • Paul Roscoe & Co., Heath House, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BY, United Kingdom

      IIF 5
    • Paul Roscoe, Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

      IIF 6
    • The Manor House, High Street, Uttoxeter, Staffordshire, ST14 7JQ, England

      IIF 7
  • Roscoe, Paul, Mr.
    British accountant born in October 1971

    Resident in United Kingdom

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

      IIF 8
  • Roscoe, Paul
    British born in October 1971

    Resident in England

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

      IIF 9
    • Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 10 IIF 11 IIF 12
    • Wolseley House, Wolseley Court, Dyson Way, Stafford, Staffordshire, ST18 0GA, England

      IIF 18
    • Roscoes Accountants, Heath House, Cheadle Road, Uttoxeter, ST14 7BY, United Kingdom

      IIF 19
  • Roscoe, Paul
    British accountant born in October 1971

    Resident in England

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

      IIF 20 IIF 21
    • Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 22
    • Roscoes Accountants, Heath House, Cheadle Road, Uttoxeter, ST14 7BY, United Kingdom

      IIF 23
  • Mr Paul Roscoe
    British born in October 1971

    Resident in United Kingdom

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

      IIF 24
    • Paul Roscoe & Co., Schott House, Drummond Road, Stafford, Staffordshire, ST16 3EL, United Kingdom

      IIF 25
    • The Manor House, High Street, Uttoxeter, Staffordshire, ST14 7JQ, England

      IIF 26
  • Roscoe, Paul, Mr.
    British

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

      IIF 27
    • 3 Broomyclose Lane, Stramshall, Staffordshire, ST14 5AN

      IIF 28
  • Roscoe, Paul, Mr.
    British accountant

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

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

      IIF 30
  • Paul Roscoe
    British born in October 1971

    Resident in England

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

      IIF 31
  • Mr Paul Roscoe
    British born in October 1971

    Resident in England

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

      IIF 32
    • Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 33
    • Roscoes Accountants, Heath House, Uttoxeter, ST14 7BY, United Kingdom

      IIF 34 IIF 35
  • Roscoe, Paul

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

      IIF 36
    • International House, 61 Mosley Street, Manchester, Greater Manchester, M2 3HZ, England

      IIF 37
    • Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 38 IIF 39 IIF 40
  • Mr Paul Roscoe
    English born in October 1971

    Resident in England

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

      IIF 42
    • Wolseley House, Wolseley Court, Dyson Way, Stafford, Staffordshire, ST18 0GA, England

      IIF 43
    • Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 44
    • Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 45
    • Paul Roscoe, Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

      IIF 46
child relation
Offspring entities and appointments 26
  • 1
    A M SUPPORT SERVICES LIMITED - now
    CLEANEX CONTRACT SERVICES LIMITED
    - 2018-07-13 04337389
    Unit A 8 Penrod Way, Heysham, Morecambe, Lancashire, England
    Dissolved Corporate (9 parents)
    Officer
    2006-02-01 ~ 2016-04-08
    IIF 29 - Secretary → ME
  • 2
    ACPB LIMITED
    05842164
    3 Broomyclose Lane, Stramshall, Uttoxeter, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-09 ~ dissolved
    IIF 8 - Director → ME
  • 3
    BEAUTY MATTERS LIMITED
    05567144
    1 Lambourn Road, Willenhall, West Midlands
    Active Corporate (5 parents)
    Officer
    2008-01-01 ~ 2009-07-21
    IIF 28 - Secretary → ME
  • 4
    BHR ONLINE LIMITED
    11635454
    Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2018-10-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    BRUNSWICKS PROFESSIONAL WINDOW CLEANING LTD
    12352742
    Roscoes Accountants Heath House, Cheadle Road, Uttoxeter, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-12-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    CHEMICALPRODUCTSNET LTD
    - now 05734896
    CLEANEX CONTROL SERVICES LTD - 2016-04-14
    Unit 5 Chadwick Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-15 ~ 2021-05-10
    IIF 21 - Director → ME
    Person with significant control
    2017-12-15 ~ 2021-05-10
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 7
    EASY CIS LIMITED
    10374813
    Paul Roscoe & Co. Schott House, Drummond Road, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    GARROS LIMITED
    13089099
    International House, Cornhill, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-05-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    IGLOO ACCESSORIES LTD
    09769863
    Paul Roscoe Heath House, Cheadle Road, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 10
    JOLLY HOLIBAGS LTD
    05755826
    Unit 110 Staffordshire Business Village, Leek Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-03-21 ~ dissolved
    IIF 30 - Secretary → ME
  • 11
    LAUNCH CONTROL LIMITED
    10864599
    Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2017-07-13 ~ 2020-07-31
    IIF 37 - Secretary → ME
  • 12
    MCARTHUR ROSCOE LTD
    09624727
    8 Experian Way, Ng2 Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-05 ~ dissolved
    IIF 1 - Director → ME
  • 13
    R2 (UK) LIMITED
    - now 03535691
    STERLING PACIFIC ASSOCIATES LIMITED
    - 2002-09-04 03535691
    Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1998-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    R2 IT LIMITED
    06055773
    The Manor House, High Street, Uttoxeter, England
    Active Corporate (3 parents)
    Officer
    2007-01-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 43 - Right to appoint or remove directors OE
  • 15
    REDFERN JOINERY LIMITED
    12124938
    Wellsbrook, Mappleton, Ashbourne, England
    Active Corporate (2 parents)
    Officer
    2019-07-26 ~ 2019-09-03
    IIF 5 - Director → ME
    2023-04-24 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2019-07-26 ~ 2019-09-03
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 16
    ROSCOES ACCOUNTANTS LTD
    12387905
    Roscoes Accountants Heath House, Cheadle Road, Uttoxeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    THE CHEMICAL HUT LTD
    - now 06248856 09759716
    CLEANEX CHEMICAL SOLUTIONS LIMITED
    - 2016-04-15 06248856
    74 Smedley Street, Matlock, Derbyshire
    Liquidation Corporate (6 parents)
    Officer
    2007-05-16 ~ 2022-04-09
    IIF 27 - Secretary → ME
  • 18
    THE LOG HUT LTD
    09760399
    Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ 2017-10-01
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 45 - Has significant influence or control OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    THECHEMICALHUT.COM LTD
    - now 09759716
    THE CHEMICAL HUT LTD
    - 2016-04-15 09759716 06248856
    Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-03 ~ 2016-08-31
    IIF 3 - Director → ME
    2017-10-04 ~ 2023-05-24
    IIF 22 - Director → ME
  • 20
    THELOGHUT.COM LTD
    - now 07972635
    CLEANEX LIMITED - 2016-04-13
    Unit 5 Chadwick Street, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-15 ~ 2023-05-24
    IIF 20 - Director → ME
    Person with significant control
    2017-12-21 ~ 2021-05-10
    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
  • 21
    VERUS DATA LTD
    09112419
    Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2021-05-27 ~ now
    IIF 15 - Director → ME
    2019-09-01 ~ now
    IIF 39 - Secretary → ME
  • 22
    WHICH RATE LIMITED
    06749620
    Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2021-05-27 ~ now
    IIF 16 - Director → ME
  • 23
    WHICH RATE ONLINE LTD
    11070193
    Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (9 parents)
    Officer
    2017-11-17 ~ 2018-03-09
    IIF 7 - Director → ME
    2021-05-27 ~ now
    IIF 12 - Director → ME
    2018-08-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2017-11-17 ~ 2018-03-09
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 24
    WHICHRATE CONSULTING LTD
    11244158
    Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (11 parents)
    Officer
    2021-05-27 ~ now
    IIF 11 - Director → ME
    2018-08-01 ~ now
    IIF 38 - Secretary → ME
  • 25
    WHICHRATE HOLDINGS LTD
    11244557
    Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2021-05-27 ~ now
    IIF 13 - Director → ME
    2018-08-01 ~ now
    IIF 41 - Secretary → ME
  • 26
    WHICHRATE PROPERTIES LTD
    - now 11221303
    WHICHRATE PROPERTY LIMITED - 2018-03-09
    Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2019-12-10 ~ now
    IIF 10 - 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.