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

Rouse, Philip John

    Related profiles found in government register
  • Rouse, Philip John
    British managing director

    Registered addresses and corresponding companies
    • Reslaw Cottage, Kilcot, Newent, Gloucestershire, GL18 1NS

      IIF 1
  • Rose, Philip John
    British manager

    Registered addresses and corresponding companies
    • Apartment 20, Maxim 28, 21 Lionel Street, Birmingham, B3 1AT, England

      IIF 2
  • Rose, Philip John

    Registered addresses and corresponding companies
    • 10, Viceroy Close, Birmingham, B5 7UR, England

      IIF 3 IIF 4
    • 14, Hylton Street, Birmingham, B18 6HN, England

      IIF 5
    • Apartment 20, Maxim 28, 21 Lionel Street, Birmingham, West Midlands, B3 1AT, England

      IIF 6
  • Rose, Philip John
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 53 Brecon Road, Handsworth, Birmingham, West Midlands, B20 3RW

      IIF 7
    • 53, Brecon Road, Hansworth, Birmingham, West Midlands, B20 3RW

      IIF 8
    • 69, Steward Street, Business Lofts, Birmingham, B18 7AF

      IIF 9
    • 69, Steward Street, Business Lofts, Birmingham, B18 7AF, England

      IIF 10
  • Rose, Philip John
    British chairperson born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Vja, Nursery Drive, Handsworth, Birmingham, B20 2SW, United Kingdom

      IIF 11
  • Rose, Philip John
    British researcher born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 53 Brecon Road, Handsworth, Birmingham, West Midlands, B20 3RW

      IIF 12
  • Rose, Philip John
    British retired born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10, Viceroy Close, Birmingham, B5 7UR, England

      IIF 13
    • Apartment 20, Maxim 28, 21 Lionel St, Birmingham, United Kingdom

      IIF 14
    • Apartment 20, Maxim 28, 21 Lionel Street, Birmingham, B3 1AT, England

      IIF 15 IIF 16
  • Rose, Philip John
    British trade union officer born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 53 Brecon Road, Handsworth, Birmingham, West Midlands, B20 3RW

      IIF 17 IIF 18
  • Rouse, Philip John
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, GL1 2EH, United Kingdom

      IIF 19
    • Epsilon House, The Square, Gloucester Business Park, Brockworth, Gloucester, GL3 4AD, England

      IIF 20
    • Unit D2, Churcham Business Park, Churcham, Gloucester, GL2 8AX, England

      IIF 21 IIF 22
    • Unit D2, Churcham Business Park, Churcham, Gloucester, GL2 8AX, United Kingdom

      IIF 23 IIF 24
    • 1053 London Road, Leigh-on-sea, Essex, SS9 3JP, United Kingdom

      IIF 25
  • Rouse, Philip John
    British chief executive officer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reslaw Cottage, Kilcot, Newent, Gloucestershire, GL18 1NS

      IIF 26
  • Rouse, Philip John
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D2, Churcham Business Park, Churcham, Gloucester, GL2 8AX, England

      IIF 27 IIF 28
  • Rouse, Philip John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D2, Churcham Business Park, Churcham, Gloucester, GL2 8AX, England

      IIF 29
  • Rouse, Philip John
    British managing director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reslaw Cottage, Kilcot, Newent, Gloucestershire, GL18 1NS

      IIF 30
  • Mr Philip John Rose
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10, Viceroy Close, Birmingham, B5 7UR, England

      IIF 31
    • Apartment 20, Maxim 28, 21 Lionel Street, Birmingham, B3 1AT, England

      IIF 32
    • Flat 20, Maxim 28, 21 Lionel Street, Birmingham, B3 1AT, England

      IIF 33
    • Vja, Nursery Drive, Handsworth, Birmingham, B20 2SW, United Kingdom

      IIF 34
  • Mr Philip John Rouse
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsilon House, The Square, Gloucester Business Park, Brockworth, Gloucester, GL3 4AD, England

      IIF 35
    • 1053 London Road, Leigh-on-sea, Essex, SS9 3JP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    Epsilon House The Square, Gloucester Business Park, Brockworth, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,931 GBP2024-07-31
    Officer
    2020-07-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    APSOME HOLDINGS LIMITED - 2021-06-02
    1053 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -476 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    4 Warwick Grange, Warwick Road, Solihull, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,678 GBP2025-03-31
    Officer
    2010-12-05 ~ now
    IIF 8 - Director → ME
    2015-09-08 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 4
    4th Floor Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 19 - Director → ME
  • 5
    10 Viceroy Close, Birmingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2017-05-11 ~ dissolved
    IIF 13 - Director → ME
    2017-06-15 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    Apartment 20 Maxim 28, 21 Lionel Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2002-03-22 ~ dissolved
    IIF 16 - Director → ME
    2004-11-01 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 7
    Vja Nursery Drive, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 34 - Has significant influence or controlOE
Ceased 16
  • 1
    4 Warwick Grange, Warwick Road, Solihull, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,678 GBP2025-03-31
    Officer
    2007-05-01 ~ 2010-06-23
    IIF 12 - Director → ME
    2012-04-01 ~ 2012-09-26
    IIF 5 - Secretary → ME
  • 2
    The Council House C/o Legal Services, Victoria Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -838,043 GBP2023-09-29
    Officer
    ~ 1993-07-30
    IIF 7 - Director → ME
  • 3
    BUGLECOLT LIMITED - 1986-02-17
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2020-09-30
    Officer
    ~ 1993-07-30
    IIF 18 - Director → ME
  • 4
    Stowfield House, Upper Stowfield, Lydbrook, Gloucestershire
    Active Corporate (7 parents)
    Equity (Company account)
    1,951,064 GBP2024-12-31
    Officer
    1997-10-13 ~ 2004-11-10
    IIF 30 - Director → ME
  • 5
    69 Steward Street, Business Lofts, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2013-06-27 ~ 2018-05-17
    IIF 10 - Director → ME
    2020-02-20 ~ 2020-06-24
    IIF 9 - Director → ME
  • 6
    GROUND CONTROL TECHNOLOGIES LTD - 2022-08-11
    Related registration: 05240202
    WIRELESS INNOVATION GROUP LTD - 2021-06-24
    RADIO TOPCO LIMITED - 2018-10-19
    Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (6 parents)
    Officer
    2017-08-17 ~ 2020-07-29
    IIF 21 - Director → ME
  • 7
    GROUND CONTROL TECHNOLOGIES UK LTD
    - now
    Other registered number: 10888253
    WIRELESS INNOVATION LIMITED - 2022-08-11
    Unit D2, Churcham Business Park, Churcham, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    822,506 GBP2016-11-30
    Officer
    2004-11-03 ~ 2020-07-29
    IIF 26 - Director → ME
    2004-11-03 ~ 2005-06-07
    IIF 1 - Secretary → ME
  • 8
    47 Douglas Road, Handsworth, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    2012-06-14 ~ 2021-10-03
    IIF 15 - Director → ME
    2014-01-05 ~ 2021-10-03
    IIF 6 - Secretary → ME
  • 9
    C/o Kwb First Floor, Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Officer
    2017-10-24 ~ 2023-04-05
    IIF 14 - Director → ME
  • 10
    Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2017-08-17 ~ 2020-07-29
    IIF 29 - Director → ME
  • 11
    Unit D2 Churcham Business Park, Churcham, Gloucester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-08-17 ~ 2020-07-29
    IIF 23 - Director → ME
  • 12
    Unit D2 Churcham Business Park, Churcham, Gloucester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-08-17 ~ 2020-07-29
    IIF 24 - Director → ME
  • 13
    ROCK SEVEN MOBILE SERVICES LIMITED - 2014-03-31
    Related registration: 08872171
    ROCK SEVEN TRAINING LIMITED - 2005-04-19
    Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-10-11 ~ 2020-07-29
    IIF 22 - Director → ME
  • 14
    ROCK SEVEN MOBILE SERVICES LIMITED
    - now
    Other registered number: 05141512
    ROCK SEVEN COMMUNICATIONS LIMITED - 2014-04-01
    Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-10-11 ~ 2020-07-29
    IIF 27 - Director → ME
  • 15
    ST. PAUL'S COMMUNITY PROJECT LIMITED - 2003-07-28
    St Paul's Centre Hertford Street, Balsall Heath, Birmingham, West Midlands, England
    Active Corporate (9 parents)
    Officer
    1992-11-09 ~ 1993-08-31
    IIF 17 - Director → ME
  • 16
    YELLOWBRICK TRACKING LIMITED - 2014-07-28
    Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    100,000 GBP2024-11-30
    Officer
    2018-10-11 ~ 2020-07-29
    IIF 28 - 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.