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

Mr Paul Roscoe

    Related profiles found in government register
  • Mr Paul Roscoe
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Main Road, Mayfield, Ashbourne, Staffordshire, DE6 2LE, England

      IIF 1
    • icon of address Paul Roscoe & Co., Schott House, Drummond Road, Stafford, Staffordshire, ST16 3EL, United Kingdom

      IIF 2
    • icon of address The Manor House, High Street, Uttoxeter, Staffordshire, ST14 7JQ, England

      IIF 3
  • Mr Paul Roscoe
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 4
    • icon of address Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 5
    • icon of address Roscoes Accountants, Heath House, Uttoxeter, ST14 7BY, United Kingdom

      IIF 6 IIF 7
  • Roscoe, Paul
    British accountant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Experian Way, Ng2 Business Park, Nottingham, NG2 1EP, England

      IIF 8
    • icon of address Paul Roscoe & Co., Schott House, Drummond Road, Stafford, Staffordshire, ST16 3EL, United Kingdom

      IIF 9
    • icon of address Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 10
    • icon of address Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 11
    • icon of address Paul Roscoe & Co., Heath House, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BY, United Kingdom

      IIF 12
    • icon of address Paul Roscoe, Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

      IIF 13
    • icon of address The Manor House, High Street, Uttoxeter, Staffordshire, ST14 7JQ, England

      IIF 14
  • Paul Roscoe
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Cornhill, London, EC3V 3NG, England

      IIF 15
  • Roscoe, Paul, Mr.
    British accountant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Broomyclose Lane, Stramshall, Staffordshire, ST14 5AN

      IIF 16
  • Mr Paul Roscoe
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 17
    • icon of address Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 18
    • icon of address Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 19
    • icon of address Paul Roscoe, Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

      IIF 20
    • icon of address The Manor House, High Street, Uttoxeter, ST14 7JQ, England

      IIF 21
  • Roscoe, Paul
    British accountancy born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 22
  • Roscoe, Paul
    British accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 23
    • icon of address Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 24 IIF 25
    • icon of address Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 26
    • icon of address Roscoes Accountants, Heath House, Cheadle Road, Uttoxeter, ST14 7BY, United Kingdom

      IIF 27 IIF 28
    • icon of address The Manor House, High Street, Uttoxeter, ST14 7JQ, England

      IIF 29
  • Roscoe, Paul
    British certified accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 30
  • Roscoe, Paul
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Roscoe, Paul, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ, England

      IIF 37
  • Roscoe, Paul, Mr.
    British accountant

    Registered addresses and corresponding companies
    • icon of address Schott House, Drummond Road, Stafford, ST16 3EL, England

      IIF 38
    • icon of address 3 Broomyclose Lane, Stramshall, Staffordshire, ST14 5AN

      IIF 39 IIF 40
  • Roscoe, Paul

    Registered addresses and corresponding companies
    • icon of address Wellsbrook, Mappleton, Ashbourne, DE6 2AB, England

      IIF 41
    • icon of address International House, 61 Mosley Street, Manchester, Greater Manchester, M2 3HZ, England

      IIF 42
    • icon of address Wolseley House, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GA, England

      IIF 43 IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 3 Broomyclose Lane, Stramshall, Uttoxeter, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Roscoes Accountants Heath House, Cheadle Road, Uttoxeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Paul Roscoe & Co. Schott House, Drummond Road, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address International House, Cornhill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    764,882 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Paul Roscoe Heath House, Cheadle Road, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 110 Staffordshire Business Village, Leek Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    icon of address 8 Experian Way, Ng2 Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -369 GBP2016-06-30
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 8 - Director → ME
  • 9
    STERLING PACIFIC ASSOCIATES LIMITED - 2002-09-04
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,255 GBP2024-04-30
    Officer
    icon of calendar 1998-03-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Manor House, High Street, Uttoxeter, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,935 GBP2024-01-31
    Officer
    icon of calendar 2007-01-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Wellsbrook, Mappleton, Ashbourne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,833 GBP2023-07-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 41 - Secretary → ME
  • 12
    icon of address Roscoes Accountants Heath House, Cheadle Road, Uttoxeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 35 - Director → ME
    icon of calendar 2019-09-01 ~ now
    IIF 44 - Secretary → ME
  • 14
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,999 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 33 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 45 - Secretary → ME
  • 16
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,876,127 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 32 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 43 - Secretary → ME
  • 17
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,759 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 34 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 46 - Secretary → ME
  • 18
    WHICHRATE PROPERTY LIMITED - 2018-03-09
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,400 GBP2024-05-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 30 - Director → ME
Ceased 10
  • 1
    CLEANEX CONTRACT SERVICES LIMITED - 2018-07-13
    icon of address Unit A 8 Penrod Way, Heysham, Morecambe, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2016-04-08
    IIF 38 - Secretary → ME
  • 2
    icon of address 1 Lambourn Road, Willenhall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-01-01 ~ 2009-07-21
    IIF 40 - Secretary → ME
  • 3
    CLEANEX CONTROL SERVICES LTD - 2016-04-14
    icon of address Unit 5 Chadwick Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2021-05-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2021-05-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -288 GBP2024-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2020-07-31
    IIF 42 - Secretary → ME
  • 5
    icon of address Wellsbrook, Mappleton, Ashbourne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,833 GBP2023-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2019-09-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-09-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    CLEANEX CHEMICAL SOLUTIONS LIMITED - 2016-04-15
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Liquidation Corporate (2 parents)
    Equity (Company account)
    80,763 GBP2022-06-30
    Officer
    icon of calendar 2007-05-16 ~ 2022-04-09
    IIF 37 - Secretary → ME
  • 7
    icon of address Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2017-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    THE CHEMICAL HUT LTD - 2016-04-15
    icon of address Unit 5-8 Lonpark Industrial Estate, Chadwick Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2017-10-04 ~ 2023-05-24
    IIF 26 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-08-31
    IIF 10 - Director → ME
  • 9
    CLEANEX LIMITED - 2016-04-13
    icon of address Unit 5 Chadwick Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2023-05-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2021-05-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    icon of address Wolseley House Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,999 GBP2024-05-31
    Officer
    icon of calendar 2017-11-17 ~ 2018-03-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-03-09
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.