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

Rose, Claire Elizabeth

    Related profiles found in government register
  • Rose, Claire Elizabeth
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, HP4 1AA, England

      IIF 1
  • Rose, Claire Elizabeth
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, HP4 1AA, England

      IIF 2
  • Rose, Claire Elizabeth
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fir Lodge, 78 Chilton Road, Long Crendon, Aylesbury, Buckinghamshire, HP18 9DA, England

      IIF 3
    • Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, HP4 1AA, England

      IIF 4 IIF 5 IIF 6
    • Suite 5, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, HP4 1AA, England

      IIF 9 IIF 10
    • Alington Road, Little Barford, St Neots, Bedfordshire, PE19 6YH, England

      IIF 11 IIF 12
    • The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, United Kingdom

      IIF 13
  • Rose, Claire Elizabeth
    British

    Registered addresses and corresponding companies
    • 78, Chilton Road, Long Crendon, Aylesbury, Buckinghamshire, HP18 9DA, England

      IIF 14
  • Mrs Claire Elizabeth Rose
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, HP4 1AA, England

      IIF 15 IIF 16 IIF 17
    • Suite 5 Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, HP4 1AA, England

      IIF 19 IIF 20
child relation
Offspring entities and appointments 15
  • 1
    HOME TOWN SELF STORE LIMITED
    11037344
    Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2017-10-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    JELMAC
    - now 02557349
    JELMAC LIMITED
    - 2012-06-26 02557349
    JELMAC PROPERTIES LIMITED
    - 2009-04-01 02557349 06746643, 06746618
    BOSWORTH & WAKEFORD LIMITED - 2009-02-16
    WHOLEQUICK LIMITED - 1991-03-01
    Jelmac House, 269 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2009-02-20 ~ dissolved
    IIF 2 - Director → ME
  • 3
    JELMAC (PRIMARY CARE) PROPERTIES LIMITED
    - now 06755825 03951392
    JELMAC (PRIMARY CARE) PROPERTIES HOLDINGS LIMITED
    - 2009-06-01 06755825
    JELMAC (SKEGNESS) LIMITED
    - 2009-02-02 06755825
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    21,838,902 GBP2022-03-31
    Officer
    2009-01-06 ~ 2022-04-04
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-04
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JELMAC DEVELOPMENTS LIMITED
    07692038
    Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,261,383 GBP2024-03-31
    Officer
    2011-07-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JELMAC ESTATES
    - now 06746643 00402982, 06746618
    JELMAC PROPERTIES
    - 2012-07-03 06746643 06746618, 02557349
    JELMAC PROPERTIES LIMITED
    - 2012-06-26 06746643 06746618, 02557349
    JELMAC PROPERTIES HOLDINGS LIMITED
    - 2009-04-01 06746643
    JELMAC PROPERTIES LIMITED
    - 2009-02-02 06746643 06746618, 02557349
    Jelmac House, 269 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2009-01-06 ~ dissolved
    IIF 10 - Director → ME
  • 6
    JELMAC INVESTMENTS
    - now 00402982 06746618
    JELMAC ESTATES LIMITED
    - 2009-04-01 00402982 06746618, 06746643
    STEPNELL ESTATES LIMITED - 2009-02-16
    Jelmac House, 269 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (12 parents)
    Officer
    2009-02-20 ~ dissolved
    IIF 9 - Director → ME
  • 7
    JELMAC PRIMARY CARE LIMITED
    - now 03951392
    JELMAC (PRIMARY CARE) PROPERTIES LIMITED
    - 2009-06-01 03951392 06755825
    BRACKLEY INVESTMENTS (SKEGNESS) LIMITED - 2009-02-16
    TALITON PROPERTIES LIMITED - 2000-04-25
    Jelmac House, 269 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2009-02-20 ~ dissolved
    IIF 3 - Director → ME
  • 8
    JELMAC PROPERTIES
    - now 06746618 06746643, 02557349
    JELMAC ESTATES
    - 2012-07-03 06746618 00402982, 06746643
    JELMAC ESTATES LIMITED
    - 2012-06-26 06746618 00402982, 06746643
    JELMAC INVESTMENTS HOLDINGS LIMITED
    - 2009-04-01 06746618
    JELMAC INVESTMENTS LIMITED
    - 2009-02-02 06746618 00402982
    Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2009-01-06 ~ now
    IIF 1 - Director → ME
  • 9
    MALABAR CONSULTING LIMITED
    05195492
    78 Chilton Road, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,101 GBP2024-08-31
    Officer
    2004-10-19 ~ now
    IIF 14 - Secretary → ME
  • 10
    MK BOX SELF STORAGE LTD
    - now 07870114
    BIG BOX SELF STORAGE LIMITED - 2014-02-25
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    590,201 GBP2025-05-31
    Officer
    2025-11-25 ~ now
    IIF 12 - Director → ME
  • 11
    READS REMOVALS LIMITED
    05181088
    63 Broad Green, Wellingborough, Northamptonshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RUGBY SELF STORE LIMITED
    11238576
    Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    STAR SELF-STORAGE CENTRE LTD
    - now 14415103
    STAR SELF-STORE LIMITED
    - 2024-10-09 14415103 07494412, 14375666
    Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2022-10-12 ~ now
    IIF 6 - Director → ME
  • 14
    STAR SELF-STORAGE LIMITED
    14375666 14415103, 07494412
    Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 8 - Director → ME
  • 15
    STAR SELF-STORE LTD
    - now 07494412 14415103, 14375666
    HARRISON & ROWLEY LIMITED
    - 2024-10-09 07494412 00923382
    HR MOVERS LIMITED
    - 2011-02-16 07494412
    Alington Road, Little Barford, St Neots, Bedfordshire
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    996,448 GBP2024-03-31
    Officer
    2011-01-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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.