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

Rossiter, Catherine Jane

    Related profiles found in government register
  • Rossiter, Catherine Jane
    British accountant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 110, Beddington Lane, Croydon, CR0 4TD, England

      IIF 1
  • Rossiter, Catherine Jane
    British chief financial officer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 110, Beddington Lane, Croydon, CR0 4TD, England

      IIF 2 IIF 3
  • Rossiter, Catherine Jane
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Rossiter, Catherine Jane
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Courtlodge House, Sevington Lane, Willesborough, Ashford, Kent, TN24 0LB, United Kingdom

      IIF 8
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 9
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 10
  • Rossiter, Catherine Jane
    British finance and it director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Rossiter, Catherine Jane
    British finance director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Rossiter, Catherine Jane
    British financial controller born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coldharbour Road, Northfleet, Gravesend, Kent, DA11 7HQ, United Kingdom

      IIF 29
  • Ms Catherine Jane Rossiter
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Courtlodge House, Sevington Lane, Ashford, TN24 0LB, United Kingdom

      IIF 30
  • Rossiter, Catherine Jane

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    CELCON LIMITED - 1997-12-01
    ELREMCO LIMITED - 1997-08-13
    NEW HORIZON STORAGE LIMITED - 1991-02-01
    Celcon House, Ightham, Sevenoaks, Kent
    Corporate (3 parents)
    Officer
    2024-05-03 ~ now
    IIF 12 - director → ME
    2024-05-03 ~ now
    IIF 50 - secretary → ME
  • 2
    CHARTWELL CONSTRUCTION PRODUCTS LIMITED - 1999-03-26
    PRECINCT PAVIORS LIMITED - 1995-05-04
    RYARSH BRICK COMPANY LIMITED - 1986-11-01
    Celcon House, Ightham, Sevenoaks, Kent
    Corporate (3 parents)
    Officer
    2024-05-03 ~ now
    IIF 14 - director → ME
    2024-05-03 ~ now
    IIF 45 - secretary → ME
  • 3
    RECYCLED AGGREGATES LIMITED - 2007-02-05
    INDUSTRIAL BRICK CO. LIMITED(THE) - 1992-10-30
    Celcon House, Ightham, Sevenoaks, Kent
    Corporate (3 parents)
    Officer
    2024-05-03 ~ now
    IIF 18 - director → ME
    2024-05-03 ~ now
    IIF 49 - secretary → ME
  • 4
    H+H CELCON LIMITED - 2007-02-05
    CELCON LIMITED - 1999-03-19
    CELCON BLOCKS LIMITED - 1997-12-01
    NOELITE LIMITED - 1986-11-13
    Celcon House, Ightham, Sevenoaks, Kent
    Corporate (6 parents)
    Equity (Company account)
    70,463,000 GBP2023-12-31
    Officer
    2024-05-03 ~ now
    IIF 17 - director → ME
  • 5
    EARTHSPAN LIMITED - 1998-04-09
    RACKHAM HARDING PRECAST LIMITED - 1984-02-29
    HARDING FLOORS (CAMBS) LIMITED - 1980-12-31
    OTHERS INTERESTS (ALSAGER) LIMITED - 1979-12-31
    Celcon House, Ightham, Sevenoaks, Kent
    Corporate (3 parents)
    Officer
    2024-05-03 ~ now
    IIF 11 - director → ME
    2024-05-03 ~ now
    IIF 47 - secretary → ME
  • 6
    LINCOLN INDUSTRIAL PROPERTIES LIMITED - 1988-08-15
    GAINOFFER LIMITED - 1986-11-06
    Celcon House, Ightham, Sevenoaks, Kent
    Corporate (3 parents)
    Officer
    2024-05-03 ~ now
    IIF 13 - director → ME
    2024-05-03 ~ now
    IIF 44 - secretary → ME
  • 7
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    542,763 GBP2020-03-31
    Officer
    2017-08-01 ~ dissolved
    IIF 10 - director → ME
  • 8
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    74,325 GBP2021-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    KENTISH WHITE BRICK COMPANY LIMITED - 1986-11-01
    Celcon House, Ightham, Sevenoaks, Kent
    Corporate (3 parents)
    Officer
    2024-05-03 ~ now
    IIF 16 - director → ME
    2024-05-03 ~ now
    IIF 46 - secretary → ME
  • 10
    EUROSPACE FURNITURE PLC - 1999-08-24
    EUROSPACE FURNITURE PLC - 1999-08-24
    EUROSPACE FURNITURE PACKS LIMITED - 1995-05-01
    COASTPLATE LIMITED - 1980-12-31
    Celcon House, Ightham, Sevenoaks, Kent
    Corporate (3 parents)
    Officer
    2024-05-03 ~ now
    IIF 15 - director → ME
    2024-05-03 ~ now
    IIF 48 - secretary → ME
Ceased 21
  • 1
    PITMAN PRESS LIMITED - 1985-04-01
    110 Beddington Lane, Croydon, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,061,310 GBP2023-09-30
    Officer
    2022-04-29 ~ 2023-11-13
    IIF 2 - director → ME
  • 2
    CPI BOOKS LTD - 2010-03-02
    CAMERON CPI UK LIMITED - 2006-09-05
    110 Beddington Lane, Croydon, England
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    27,102,187 GBP2024-03-31
    Officer
    2020-06-22 ~ 2022-01-01
    IIF 1 - director → ME
  • 3
    ELLENOR
    - now
    ELLENOR LIONS HOSPICES - 2017-10-04
    Coldharbour Road, Northfleet, Gravesend, Kent
    Corporate (11 parents, 2 offsprings)
    Officer
    2015-06-01 ~ 2019-09-09
    IIF 29 - director → ME
  • 4
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2021-04-01 ~ 2022-04-30
    IIF 9 - director → ME
  • 5
    GALLAGHER MATERIALS LIMITED - 2002-05-01
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    23,247,077 GBP2023-09-30
    Officer
    2018-10-01 ~ 2019-09-30
    IIF 22 - director → ME
    2019-01-01 ~ 2019-09-30
    IIF 36 - secretary → ME
  • 6
    GALLAGHER EQUINE LIMITED - 2017-05-17
    GALLAGHER HOMES KENT LIMITED - 1997-02-27
    GALLAGHER PROPERTIES LIMITED - 1991-12-04
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,145 GBP2023-09-30
    Officer
    2018-10-01 ~ 2019-09-30
    IIF 28 - director → ME
    2019-01-01 ~ 2019-09-30
    IIF 34 - secretary → ME
  • 7
    GALLAGHER READY MIX LIMITED - 1999-06-04
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (3 parents)
    Officer
    2019-01-01 ~ 2019-09-30
    IIF 7 - director → ME
    2019-01-01 ~ 2019-09-30
    IIF 42 - secretary → ME
  • 8
    LEITRIM LIMITED - 2016-09-29
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-04-30
    Officer
    2019-01-01 ~ 2019-09-30
    IIF 5 - director → ME
    2019-01-01 ~ 2019-09-30
    IIF 35 - secretary → ME
  • 9
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    -42,969 GBP2023-09-30
    Officer
    2019-01-01 ~ 2019-09-30
    IIF 33 - secretary → ME
  • 10
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    7,297,366 GBP2022-10-01 ~ 2023-09-30
    Officer
    2019-01-01 ~ 2019-09-30
    IIF 41 - secretary → ME
  • 11
    GALLAGHER HOLDINGS (KENT) LIMITED - 2003-12-01
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,188,909 GBP2023-09-30
    Officer
    2018-10-01 ~ 2019-09-30
    IIF 19 - director → ME
  • 12
    GALLAGHER GROUP LIMITED - 2003-12-01
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    26,628,392 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-10-01 ~ 2019-09-30
    IIF 20 - director → ME
  • 13
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    -4,554 GBP2024-03-31
    Officer
    2018-10-01 ~ 2019-09-30
    IIF 24 - director → ME
    2019-01-01 ~ 2019-09-30
    IIF 40 - secretary → ME
  • 14
    GALLAGHER & COMPANY LIMITED - 2008-05-09
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (7 parents)
    Equity (Company account)
    14,348,361 GBP2023-09-30
    Officer
    2018-10-01 ~ 2019-09-30
    IIF 21 - director → ME
    2019-01-01 ~ 2019-09-30
    IIF 31 - secretary → ME
  • 15
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Officer
    2019-01-01 ~ 2019-09-30
    IIF 6 - director → ME
    2019-01-01 ~ 2019-09-30
    IIF 39 - secretary → ME
  • 16
    GALLAGHER PLANT (S.E.) LIMITED - 2000-03-03
    GALLAGHER CONTRACTORS LIMITED - 1992-11-20
    P. GALLAGHER CONTRACTORS LIMITED - 1988-09-23
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    7,582,374 GBP2023-09-30
    Officer
    2018-10-01 ~ 2019-09-30
    IIF 27 - director → ME
    2019-01-01 ~ 2019-09-30
    IIF 37 - secretary → ME
  • 17
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (6 parents)
    Officer
    2019-01-01 ~ 2019-09-30
    IIF 4 - director → ME
  • 18
    GALLAGHER HOMES KENT LIMITED - 1991-12-04
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    2,371,684 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-10-01 ~ 2019-09-30
    IIF 26 - director → ME
    2019-01-01 ~ 2019-09-30
    IIF 38 - secretary → ME
  • 19
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (6 parents)
    Equity (Company account)
    3,852,631 GBP2024-03-31
    Officer
    2018-10-01 ~ 2019-09-30
    IIF 25 - director → ME
    2019-01-01 ~ 2019-09-30
    IIF 32 - secretary → ME
  • 20
    GALLAGHER CONTRACTORS LIMITED - 2016-09-29
    SPENFRAME LIMITED - 1992-11-20
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (3 parents)
    Officer
    2018-10-01 ~ 2019-09-30
    IIF 23 - director → ME
    2019-01-01 ~ 2019-09-30
    IIF 43 - secretary → ME
  • 21
    BATH PRESS LIMITED - 1985-04-01
    110 Beddington Lane, Croydon, England
    Corporate (4 parents)
    Equity (Company account)
    -1,525,953 GBP2023-09-30
    Officer
    2022-04-29 ~ 2023-11-13
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.