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

Rosser, Michael

    Related profiles found in government register
  • Rosser, Michael
    British builder born in June 1965

    Registered addresses and corresponding companies
    • icon of address 11 Saint James Square, Bath, BA1 2TR

      IIF 1
  • Rosser, Michael
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 11 Saint James Square, Bath, BA1 2TR

      IIF 2
  • Rosser, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 11 Saint James Square, Bath, BA1 2TR

      IIF 3
  • Rosser, Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, England

      IIF 4
  • Rosser, Michael
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, United Kingdom

      IIF 5
  • Rosser, Michael
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, England

      IIF 6
  • Rosser, Michael
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gay Street, Bath, BA1 2NT, England

      IIF 7
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, England

      IIF 8 IIF 9
    • icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, United Kingdom

      IIF 10 IIF 11
  • Rosser, Michael
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Edgar Buildings, George Street, Bath, BA1 2DU, United Kingdom

      IIF 12
    • icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, England

      IIF 13
    • icon of address St Aldhelms, Church Hill, High Littleton, Bristol, BS39 6HG

      IIF 14
  • Rosser, Michael
    British developer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rosser, Michael
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pierrepont Street, Bath, BA1 1LB, United Kingdom

      IIF 18
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, England

      IIF 19 IIF 20 IIF 21
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Garden Suite, 11 George Street, Bath, Banes, BA1 2EH, United Kingdom

      IIF 25
    • icon of address St Aldhelms, Church Hill, High Littleton, Bristol, BS39 6HG

      IIF 26
  • Rosser, Michael
    British property developer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 27
  • Mr Michael Rosser
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Northumberland Buildings, Bath, Somerset, BA1 2JB, England

      IIF 28 IIF 29
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, England

      IIF 30 IIF 31 IIF 32
    • icon of address Garden Suite, 11 George Street, Bath, Somerset, BA1 2EH, United Kingdom

      IIF 34
    • icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, England

      IIF 35 IIF 36
  • Mr Michael Rosser
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Edgar Buildings, George Street, Bath, BA1 2DU, United Kingdom

      IIF 37
    • icon of address 3, Pierrepont Street, Bath, BA1 1LB, United Kingdom

      IIF 38
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, England

      IIF 39
    • icon of address Garden Suite, 11 George Street, Bath, BA1 2EH, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    icon of address Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -11,984 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    STORESUN LIMITED - 1999-09-06
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,253 GBP2016-12-31
    Officer
    icon of calendar 1999-08-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1999-08-25 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    497,962 GBP2023-09-30
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Millennium House, 1 Beckford Road, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    GREATSERIES LIMITED - 1999-09-06
    icon of address 29 Gay Street, Bath, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-27 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    55,495 GBP2023-09-29
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    STORELINK LIMITED - 2011-05-13
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,177 GBP2023-01-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 Pierrepont Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    NEW MILLENIUM PROPERTIES LIMITED - 2016-11-01
    icon of address Garden Suite, 11 George Street, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    423,457 GBP2024-06-30
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Garden Suite, 11 George Street, Bath, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,384,607 GBP2024-04-05
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 32 - Has significant influence or controlOE
  • 19
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    DAR DEVELOPMENTS LIMITED - 2010-01-31
    icon of address 16 Argyle Street, Bath
    Dissolved Corporate
    Officer
    icon of calendar 1998-03-09 ~ 1999-06-03
    IIF 1 - Director → ME
    icon of calendar 1998-03-05 ~ 1999-06-03
    IIF 3 - Secretary → ME
  • 2
    icon of address Ash House, Ash Lane, Ollerton, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -763,161 GBP2019-06-12
    Officer
    icon of calendar 2014-05-21 ~ 2020-12-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-12-16
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 17 Station Hill, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-02 ~ 2011-11-30
    IIF 26 - Director → ME
  • 4
    icon of address 17 Rosewarn Close, Bath, Banes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2013-11-19
    IIF 7 - Director → ME
  • 5
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-07-30
    Officer
    icon of calendar 2013-07-18 ~ 2019-04-01
    IIF 13 - Director → ME
  • 6
    PORTBOOK LIMITED - 2001-06-07
    icon of address Suite 2 Gascoyne House, Upper Borough Walls, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2001-05-23 ~ 2004-04-05
    IIF 2 - Director → ME

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.