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

Rose, Kurtis Danny

    Related profiles found in government register
  • Rose, Kurtis Danny
    British business owner born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 1
  • Rose, Kurtis Danny
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Centrovell Ind Est, Caldwell Road, Nuneaton, Warwickshire, CV11 4NG, United Kingdom

      IIF 2
    • icon of address Unit 7, Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 3
    • icon of address Unit 7, Centrovell Industrial Estate, Unit 7, Centrovell Industrial Estate, Nuneaton, CV11 4NG, United Kingdom

      IIF 4
  • Rose, Kurtis Danny
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton, Northamptonshire, NN5 7QS

      IIF 5
    • icon of address Unit 7, Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 6
    • icon of address 12, Sandfield Close, Market Weighton, York, YO43 3ET, England

      IIF 7
  • Rose, Kurtis
    British business owner born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stable Court, York, Market Weighton, East Riding Of Yorkshire, YO43 3QT, United Kingdom

      IIF 8
  • Rose, Kurtis
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 9
    • icon of address 1, Stable Court, Market Weighton, YO43 3QT, United Kingdom

      IIF 10
  • Rose, Kurtis Danny
    born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 11
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 12
  • Mr Kurtis Danny Rose
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 7, Centrovell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 16
  • Mr Kurtis Rose
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbarn Construction, Hornby Lane, Inskip, Preston, PR4 0TU, England

      IIF 17
    • icon of address Unit 4, Kingsfield Close, Kingheath Industrial Estate, Northampton, Northamptonshire, NN5 7QS, England

      IIF 18
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 19 IIF 20
    • icon of address 12, Sandfield Close, Market Weighton, York, YO43 3ET, England

      IIF 21
  • Rose, Kurtis Danny
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 22
  • Rose, Kurtis
    born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbarn Construction, Hornby Lane, Inskip, Preston, PR4 0TU, England

      IIF 23
    • icon of address Unit 4, Kingsfield Close, Kingheath Industrial Estate, Northampton, Northamptonshire, NN5 7QS, England

      IIF 24
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 25 IIF 26
  • Mr Kurtis Danny Rose
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 27
  • Rose, Kurtis
    English director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mr Kurtis Danny Rose
    English born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Sandfield Close, Market Weighton, YO43 3ET, United Kingdom

      IIF 29
    • icon of address Unit 7, Centrovell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 30 IIF 31
    • icon of address Ashbarn Construction, Part Keeps Barn, Inskip, Preston, PR4 0TU, United Kingdom

      IIF 32
  • Mr Kurtis Rose
    English born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Danny Rose, Kurtis
    English director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lye Corner, Bedworth, CV12 8UE, United Kingdom

      IIF 34
    • icon of address 12, Sandfield Close, Market Weighton, YO43 3ET, United Kingdom

      IIF 35
    • icon of address Unit 7, Centrovell Industrial Estate, Nuneaton, CV11 4NG, United Kingdom

      IIF 36
    • icon of address Unit 7, Centrovell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 37 IIF 38
    • icon of address Ashbarn Construction, Part Keeps Barn, Inskip, Preston, PR4 0TU, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,415 GBP2020-12-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address Part Keeps Barn Hornby Lane, Inskip, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address Ashbarn Construction Limited Hornby Lane, Inskip, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    503,822 GBP2023-12-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Ashbarn Construction, Hornby Lane, Inskip, Preston, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    82,438 GBP2024-03-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 17 - Has significant influence or controlOE
  • 6
    icon of address Ashbarn Construction Part Keeps Barn, Inskip, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    103,292 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 19 - Has significant influence or controlOE
  • 8
    icon of address Unit 7, Centrovell Industrial Estate, Unit 7, Centrovell Industrial Estate, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    84,560 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 4 - Director → ME
  • 9
    CDK GROUP HOLDINGS LTD - 2022-02-17
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,773 GBP2024-03-31
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    98,358 GBP2024-03-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 13 - Has significant influence or controlOE
  • 12
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 31 Oakthorn Grove, Haydock, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    881,239 GBP2024-09-30
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Unit 4 Kingsfield Close, Kingheath Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    70,828 GBP2024-03-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 18 - Has significant influence or controlOE
  • 18
    icon of address Unit 7 Centrovell Ind Est, Caldwell Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 2 - Director → ME
  • 19
    K D ROSE LTD - 2020-12-09
    icon of address Unit 7, Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address Unit 7 Centrovell Industrial Estate, Nuneaton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,777 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address Unit 7 Centrovell Road, Nuneaton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2021-06-18
    IIF 12 - LLP Member → ME
  • 2
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-03-13
    IIF 1 - Director → ME
  • 3
    K D ROSE LTD - 2020-12-09
    icon of address Unit 7, Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-12-31
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 4
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -480 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2023-03-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2021-01-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 7 Centrovell Road, Nuneaton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-18 ~ 2022-03-11
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.