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

Rose, Paul Russell

    Related profiles found in government register
  • Rose, Paul Russell
    English co director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Bagley Lane, Farsley, Leeds, LS28 5LY

      IIF 1
  • Rose, Paul Russell
    English comany director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westboune House, 60 Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 2
  • Rose, Paul Russell
    English company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jason House, Suite 4, Kerry Hill, Horsforth, W Yorkshire, LS18 4JR, England

      IIF 3
    • icon of address Suite 4, Jason House, East Wing, Horsforth, LS18 4JR

      IIF 4
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 5
    • icon of address Jason House, East Wing, Kerry Hill, Horsforth, Leeds, LS18 4JR, England

      IIF 6
    • icon of address Westbourne House, 60 Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 7
  • Rose, Paul Russell
    English director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbourne House, 60 Bagley Lane, Leeds, LS28 5LY, United Kingdom

      IIF 8
  • Rose, Paul Russell
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Mills, Albion Road, Greengates, Bradford, BD10 9TQ, England

      IIF 9
    • icon of address Unit 6, Albion Road, Greengates, Bradford, BD10 9TQ, England

      IIF 10
    • icon of address 5, Feast Field, Horsforth, Leeds, LS18 4TJ, England

      IIF 11
  • Mr Paul Russell Rose
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jason House, Suite 4, Kerry Hill, Horsforth, W Yorkshire, LS18 4JR, England

      IIF 12
    • icon of address Suite 4, Jason House, East Wing, Horsforth, LS18 4JR

      IIF 13
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 14
    • icon of address Jason House, East Wing, Kerry Hill, Horsforth, Leeds, LS18 4JR

      IIF 15
  • Rose, Paul Russell
    British company director born in June 1959

    Registered addresses and corresponding companies
  • Mr Paul Russell Rose
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Mills, Albion Road, Greengates, Bradford, BD10 9TQ, England

      IIF 20
    • icon of address Unit 6, Albion Road, Greengates, Bradford, BD10 9TQ, England

      IIF 21
    • icon of address 5, Feast Field, Horsforth, Leeds, LS18 4TJ, England

      IIF 22
  • Rose, Paul Russell
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Markham Fold, Rawdon, Leeds, LS19 6QP

      IIF 23
    • icon of address Westbourne House, 60 Bagley Lane Farsely, Leeds, West Yorkshire, LS28 5LY

      IIF 24
  • Rose, Paul Russell
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbourne House, 60 Bagley Lane Farsely, Leeds, West Yorkshire, LS28 5LY

      IIF 25
  • Rose, Paul Russell
    British vehicle fleet director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Rose, Paul Russell

    Registered addresses and corresponding companies
    • icon of address 12 The Paddock, Baildon, Bradford, West Yorkshire, BD17 7LL

      IIF 27 IIF 28
    • icon of address Westbourne House, 60 Bagley Lane, Leeds, LS28 5LY, United Kingdom

      IIF 29
  • Mr Paul Russell Rose
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    RVM FLEET RISK LTD - 2021-09-03
    icon of address Unit 6 Albion Road, Greengates, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,160 GBP2023-10-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 4 Jason House, East Wing, Horsforth
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Jason House, East Wing Kerry Hill, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,550 GBP2018-05-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,706 GBP2019-08-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RVM ASSIST LIMITED - 2008-09-09
    BEALAW (725) LIMITED - 2004-11-12
    icon of address Rsm Tenon, Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Westbourne House 60 Bagley Lane, Farsley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Albion Mills Albion Road, Greengates, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Jason House, Suite 4, Kerry Hill, Horsforth, W Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    RVM FLEET RISK LTD - 2021-09-03
    icon of address Unit 6 Albion Road, Greengates, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,160 GBP2023-10-31
    Officer
    icon of calendar 2021-05-20 ~ 2021-08-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-08-10
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    THE ACCIDENT MANAGEMENT COMPANY (UK) LIMITED - 2004-10-14
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-10-28 ~ 1998-06-30
    IIF 17 - Director → ME
    icon of calendar 1991-10-28 ~ 1992-06-11
    IIF 27 - Secretary → ME
  • 3
    DELTA RESCUE LIMITED - 2004-10-14
    RIDONAVE LIMITED - 1993-01-12
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1993-01-05 ~ 1998-06-30
    IIF 18 - Director → ME
  • 4
    icon of address 4 Anchor House , 4 Durham Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-18 ~ 2022-01-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2022-01-05
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    FMG SUPPORT (VRM) LTD - 2008-11-04
    SATELLITE VEHICLE RENTALS LIMITED - 2004-10-14
    icon of address Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 19 - Director → ME
    icon of calendar ~ 1992-06-11
    IIF 28 - Secretary → ME
  • 6
    icon of address Jason House, East Wing Kerry Hill, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,550 GBP2018-05-31
    Officer
    icon of calendar 2011-05-25 ~ 2012-01-28
    IIF 2 - Director → ME
  • 7
    icon of address Westbourne House, 60 Bagley Lane Farsley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2012-01-27
    IIF 23 - Director → ME
  • 8
    icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,706 GBP2019-08-31
    Officer
    icon of calendar 2010-08-16 ~ 2011-07-31
    IIF 8 - Director → ME
    icon of calendar 2010-08-16 ~ 2012-01-27
    IIF 29 - Secretary → ME
  • 9
    icon of address Westbourne House 60 Bagley Lane, Farsley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2010-10-01
    IIF 25 - Director → ME
  • 10
    BEALAW (689) LIMITED - 2004-03-18
    icon of address 60 Bagley Lane, Farsley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2012-01-27
    IIF 1 - Director → ME
  • 11
    EXECUTIVE SECURITY CONTRACTS LIMITED - 1994-03-03
    icon of address Fmg House, St Andrews Road, Huddersfield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-06-11 ~ 1998-06-12
    IIF 16 - 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.