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 Robert Rodger

    Related profiles found in government register
  • Mr Paul Robert Rodger
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stratton Street, Green Park House, London, W1J 8LQ, England

      IIF 1
    • 2, Asquith Villas, 17 Spencer Park, London, SW18 2SZ, England

      IIF 2 IIF 3 IIF 4
    • Flat 1, 36, Werter Road, Putney, London, SW15 2LJ, England

      IIF 6
    • C/o Murphy Young, Ellismuir House, Ellismuir Way, Tannochside Park, Uddingston, G71 5PW, United Kingdom

      IIF 7
  • Mr Paul Robert Rodger
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24-28, Brockenhurst Road, Ascot, SL5 9DL, England

      IIF 8 IIF 9 IIF 10
    • 5 Rocklane Farm, Liscombe Park, Soulbury, Buckinghamshire, LU7 0JL, England

      IIF 11
    • 5, Rocklane, Liscombe Park, Soulbury, Bucks, LU7 0JL

      IIF 12
    • The Granary, Home Farm, Squerryes Estate, Westerham, Kent, TN16 1SL

      IIF 13
  • Paul Robert Rodger
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, Albyn Place, Aberdeen, AB10 1YL, Scotland

      IIF 14
  • Mr Paul Robert Rodger
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24-28, Brockenhurst Road, Ascot, SL5 9DL, England

      IIF 15
  • Mr Paul Rodger
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Robert Rodger
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Handpost Farm, Cocks Lane, Warfield, Bracknell, Berkshire, RG42 6JE, United Kingdom

      IIF 20
  • Rodger, Paul Robert
    British business executive born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, Albyn Place, Aberdeen, AB10 1YL, Scotland

      IIF 21
    • Flat 1, 36, Werter Road, Putney, London, SW15 2LJ, England

      IIF 22
  • Rodger, Paul Robert
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Little Portland Street, London, W1W 8BJ, England

      IIF 23
  • Rodger, Paul Robert
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Little Portland Street, London, W1W 8BJ, England

      IIF 24
    • 2, Asquith Villas, 17 Spencer Park, London, SW18 2SZ, England

      IIF 25
    • C/o Murphy Young, Ellismuir House, Ellismuir Way, Tannochside Park, Uddingston, G71 5PW, United Kingdom

      IIF 26
  • Rodger, Paul Robert
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Little Portland Street, London, W1W 8BJ, England

      IIF 27
    • 2, Asquith Villas, 17 Spencer Park, London, SW18 2SZ, England

      IIF 28 IIF 29 IIF 30
  • Rodger, Paul Robert
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24-28, Brockenhurst Road, Ascot, SL5 9DL, England

      IIF 31
  • Rodger, Paul Robert
    British developer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Pine Lodge, Bishops Lane, Nuptown, Bracknell, Berkshire, RG4 6HY

      IIF 32
  • Rodger, Paul Robert
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Rocklane Farm, Liscombe Park, Soulbury, Buckinghamshire, LU7 0JL, England

      IIF 33
  • Rodger, Paul Robert
    British land buyer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Rocklane, Liscombe Park, Soulbury, Bucks, LU7 0JL

      IIF 34
  • Rodger, Paul Robert
    British property developer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Home Farm, Squerryes Estate, Westerham, Kent, TN16 1SL

      IIF 35
  • Rodger, Paul Robert
    British unemployed born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Rocklane, Liscombe Park, Soulbury, Bucks, LU7 0JL, England

      IIF 36
  • Mr Paul Rodger
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Rocklane Farm, Liscombe Park, Buckinghamshire, LU7 0JL, United Kingdom

      IIF 37
    • 5 Rocklane Farm, Liscombe Park, Soulbury, Buckinghamshire, LU7 0JL, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Mr Paul Rodger
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Birley Rise Road, Sheffield, S6 1HR, England

      IIF 41
    • 68, Birley Rise Road, Sheffield, S6 1HR, United Kingdom

      IIF 42
  • Rodger, Paul Robert
    British company director born in August 1962

    Registered addresses and corresponding companies
    • Chester House, High Street, Hartley Wintney, Hampshire, RG27 8NW

      IIF 43
  • Rodger, Paul Robert
    British director born in August 1962

    Registered addresses and corresponding companies
    • Chester House, High Street, Hartley Wintney, Hampshire, RG27 8NW

      IIF 44 IIF 45
  • Rodger, Paul Robert
    British property executive born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rodger, Paul Robert
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-28, Brockenhurst Road, Ascot, SL5 9DL, England

      IIF 51 IIF 52
    • 5 Rocklane Farm, Liscombe Park, Soulbury, Buckinghamshire, LU7 0JL, United Kingdom

      IIF 53
  • Rodger, Paul Robert
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rodger, Paul Robert
    British managing director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Handpost Farm, Cocks Lane, Warfield, Bracknell, Berkshire, RG42 6JE, United Kingdom

      IIF 57
  • Rodger, Paul Robert
    British property developer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-28, Brockenhurst Road, Ascot, SL5 9DL, England

      IIF 58
    • Pine Lodge, Bishops Lane, Warfield, Berkshire, RG42 6HR, United Kingdom

      IIF 59
  • Rodger, Paul
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rodger, Paul
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Birley Rise Road, Sheffield, S6 1HR, United Kingdom

      IIF 64
  • Rodger, Paul
    British security system installer born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Birley Rise Road, Birley Carr, Sheffield, South Yorkshire, S6 1HR, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    5 Rocklane, Liscombe Park, Soulbury, Bucks
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,138 GBP2015-07-31
    Officer
    2010-01-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 2
    17 Winsford Road, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2018-10-12 ~ now
    IIF 64 - director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ICONIC HOUSES LIMITED - 2018-11-30
    24-28 Brockenhurst Road, Ascot, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Nile House Po Box 1034, Nile Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1998-08-27 ~ dissolved
    IIF 45 - director → ME
  • 5
    12 Little Portland Street, London, England
    Corporate (3 parents)
    Officer
    2024-09-06 ~ now
    IIF 23 - director → ME
  • 6
    URBAN REAL ESTATE PARTNERS II LIMITED - 2023-09-19
    12 Little Portland Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-06-26 ~ now
    IIF 27 - director → ME
  • 7
    URBAN REAL ESTATE PARTNERS LIMITED - 2023-09-19
    12 Little Portland Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,359,175 GBP2023-12-31
    Officer
    2017-12-19 ~ now
    IIF 24 - director → ME
  • 8
    24-28 Brockenhurst Road, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    -38,798 GBP2023-09-30
    Officer
    2014-09-12 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 9
    2 Asquith Villas, 17 Spencer Park, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-10-29 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    2 Asquith Villas, 17 Spencer Park, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-10-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    2 Asquith Villas, 17 Spencer Park, London, England
    Corporate (1 parent)
    Equity (Company account)
    20,873 GBP2023-12-31
    Officer
    2017-08-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    28 Albyn Place, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    128,124 GBP2024-03-31
    Officer
    2017-05-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    2 Asquith Villas, 17 Spencer Park, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,520 GBP2023-12-31
    Officer
    2021-10-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    5 Rocklane Farm Liscombe Park, Soulbury, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,333 GBP2023-07-31
    Officer
    2022-07-27 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    5 Rocklane, Liscombe Park Estate, Soulbury, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-02 ~ dissolved
    IIF 59 - director → ME
  • 16
    5 Rocklane, Liscombe Park, Soulbury, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 36 - director → ME
  • 17
    24-28 Brockenhurst Road, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-07-25 ~ now
    IIF 52 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 18
    24-28 Brockenhurst Road, Ascot, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    24-28 Brockenhurst Road, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -53,801 GBP2024-02-28
    Officer
    2016-02-29 ~ now
    IIF 58 - director → ME
    Person with significant control
    2017-04-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o Murphy Young Ellismuir House, Ellismuir Way, Tannochside Park, Uddingston, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    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
  • 21
    GLOBAL SUSTAINABLE PROJECTS LIMITED - 2017-03-29
    GLOBAL SUSTAINABLE FARMING LIMITED - 2015-07-22
    24-28 Brockenhurst Road, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,408 GBP2024-08-31
    Officer
    2014-08-05 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or controlOE
  • 22
    5 Rocklane Farm Liscombe Park, Soulbury, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,029 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-08-02 ~ now
    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
  • 23
    Handpost Farm Cocks Lane, Warfield, Bracknell, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-05-25 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2024-05-25 ~ 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
  • 24
    OCEANS POLYMER LIMITED - 2018-06-15
    24-28 Brockenhurst Road, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,280,693 GBP2024-04-30
    Officer
    2017-04-24 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 25
    68 Birley Rise Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    36,130 GBP2024-03-31
    Officer
    2013-11-21 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    5 Rocklane Farm Liscombe Park, Soulbury, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,824 GBP2023-07-31
    Officer
    2022-07-27 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 27
    2 Asquith Villas, 17 Spencer Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2018-09-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    ARABIAN PENINSULA SPORTS LIMITED - 2019-01-04
    ITADORI LIMITED - 2018-05-08
    PURE OCEAN AQUACULTURE LIMITED - 2016-09-30
    24-28 Brockenhurst Road, Ascot, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -169,569 GBP2023-09-30
    Officer
    2015-03-23 ~ 2019-04-29
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    The Granary Home Farm, Squerryes Estate, Westerham, Kent
    Corporate (2 parents)
    Equity (Company account)
    932,019 GBP2024-03-31
    Officer
    2017-12-15 ~ 2020-01-31
    IIF 35 - director → ME
    Person with significant control
    2017-12-15 ~ 2020-01-31
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 3
    URBAN REAL ESTATE PARTNERS LIMITED - 2023-09-19
    12 Little Portland Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,359,175 GBP2023-12-31
    Person with significant control
    2017-12-19 ~ 2020-02-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    24-28 Brockenhurst Road, Ascot, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-16 ~ 2019-09-27
    IIF 31 - director → ME
  • 5
    24-28 Brockenhurst Road, Ascot, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    600 GBP2022-12-31
    Officer
    2018-12-20 ~ 2019-08-29
    IIF 62 - director → ME
    Person with significant control
    2018-12-20 ~ 2020-10-09
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    BUCK FARM LIMITED - 2020-04-24
    24-28 Brockenhurst Road, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    -1,390 GBP2024-09-30
    Officer
    2014-07-21 ~ 2024-11-30
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    C/o Duff & Pheips Ltd, The Shard 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-04 ~ 2017-09-29
    IIF 46 - director → ME
  • 8
    ANNACAM LIMITED - 2005-08-18
    3 Copthall Avenue, London, England
    Corporate (4 parents)
    Officer
    2011-07-06 ~ 2017-09-29
    IIF 48 - director → ME
  • 9
    5 Rocklane, Liscombe Park, Soulbury, Bucks
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2010-08-01
    IIF 34 - director → ME
  • 10
    HANSTEEN GERMANY LIMITED - 2017-06-29
    3 Copthall Avenue, London, England
    Corporate (4 parents)
    Officer
    2012-07-04 ~ 2017-06-16
    IIF 49 - director → ME
  • 11
    HANSTEEN GERMANY (2) LIMITED - 2017-06-28
    3 Copthall Avenue, London, England
    Corporate (4 parents)
    Officer
    2012-07-04 ~ 2017-06-16
    IIF 47 - director → ME
  • 12
    HANSTEEN GERMANY (3) LIMITED - 2017-06-28
    3 Copthall Avenue, London, England
    Corporate (4 parents)
    Officer
    2012-07-04 ~ 2017-06-16
    IIF 50 - director → ME
  • 13
    108 Locks Ride, Ascot, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2006-03-01 ~ 2007-05-31
    IIF 44 - director → ME
  • 14
    124 Thorpe Road, Norwich, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    210 GBP2023-12-31
    Officer
    1997-12-31 ~ 1998-09-07
    IIF 43 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.