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 James Rose

    Related profiles found in government register
  • Mr James Rose
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 1
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2
    • icon of address 134, London Road, Tunbridge Wells, TN1 0PL, England

      IIF 3
    • icon of address 134, London Road, Tunbridge Wells, TN4 0PL, England

      IIF 4
  • Mr James Rose
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Westhurst Drive, Chislehurst, BR7 6HS, United Kingdom

      IIF 5
    • icon of address 77, Westhurst Drive, Chislehurst, Chislehurst, BR7 6HS, United Kingdom

      IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Rose, James
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 8
  • Rose, James
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Carnaby Street, London, W1F 9PP, England

      IIF 9
  • Rose, James
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Gonville Avenue, Sutton, Macclesfield, Cheshire, SK11 0EG, United Kingdom

      IIF 10
    • icon of address 11, Gonville Avenue, Sutton, Macclesfield, SK11 0EG, United Kingdom

      IIF 11
  • Rose, James
    British managing director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 12
    • icon of address 134, London Road, Southborough, Tunbridge Wells, TN4 0PL, England

      IIF 13
    • icon of address Ljr Uk Recruitment Ltd, 134 London Road, Tunbridge Wells, TN4 0PL, England

      IIF 14
  • Mr James Rose
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 15
  • Rose, James
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Westhurst Drive, Chislehurst, BR7 6HS, England

      IIF 16
    • icon of address 77, Westhurst Drive, Chislehurst, Kent, BR7 6HS, United Kingdom

      IIF 17
  • Rose, James
    British managing director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Westhurst Drive, Chislehurst, Chislehurst, Kent, BR7 6HS, United Kingdom

      IIF 18
  • Rose, James
    British professional born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 255 Old Ford Road, London, E3 5PT

      IIF 19
  • Mr James Rose
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr James Rose
    English born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 21
  • Mr James Alexander Rose
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L.j..u.k Ltd, 134 London Road, Tunbridge Wells, Kent, TN4 0PL, England

      IIF 22
  • Rose, James
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 23
  • Rose, James
    British consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chancery Park, Priorslee, Telford, TF2 9GP, England

      IIF 24
  • Rose, James
    British sales director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Rose, James Alexander
    British transport manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L.j..u.k Ltd, 134 London Road, Tunbridge Wells, Kent, TN4 0PL, England

      IIF 26
  • Rose, James
    English born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 27
  • Rose, James

    Registered addresses and corresponding companies
    • icon of address 77, Westhurst Drive, Chislehurst, Chislehurst, Kent, BR7 6HS, United Kingdom

      IIF 28
    • icon of address 77, Westhurst Drive, Chislehurst, Kent, BR7 6HS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 77 Westhurst Drive, Chislehurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Muraszko & Co, 50 Mount Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 3 Boyne Park, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 134 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 134 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address 77 Westhurst Drive, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,727 GBP2023-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-11-20 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Nbv Enterprise Centre David Lane, Office 28, New Basford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -285,048 GBP2021-02-28
    Officer
    icon of calendar 2015-03-21 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-10-22 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    FILM SET SECURE LIMITED - 2019-06-26
    MOVIE POINT SECURE LIMITED - 2025-04-17
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,089 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Apt 23 71h Drayton Park, Islington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address 4385, 10047913 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -192,064 GBP2021-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2024-04-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2024-04-24
    IIF 22 - Has significant influence or control OE
  • 2
    icon of address 4385, 11359750 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,173 GBP2019-05-31
    Officer
    icon of calendar 2018-05-14 ~ 2024-04-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2024-04-24
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    FILM SET SECURE LIMITED - 2019-06-26
    MOVIE POINT SECURE LIMITED - 2025-04-17
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,089 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-01
    IIF 15 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.