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 Stuart Rogers

    Related profiles found in government register
  • Mr Paul Stuart Rogers
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Hewlett Road, Cheltenham, GL52 6TT, England

      IIF 1
    • Manor Farm House, Stanley Pontlarge, Cheltenham, GL54 5HD, England

      IIF 2
    • Pkl Building (top Floor), Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 3
    • Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ

      IIF 4
    • Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 8
  • Paul Stuart Rogers
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Pkl Building, Malvern View Business Park, Stella Way, Cheltenham, Gloucestershire, GL52 7DQ

      IIF 9
  • Rogers, Paul Stuart
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 10 IIF 11 IIF 12
    • Stella Way, Bishops Cleave, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 15
    • Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 16
    • Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, England

      IIF 17 IIF 18 IIF 19
    • 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, Cheshire, CH65 4AY, United Kingdom

      IIF 20 IIF 21
    • Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 22
  • Rogers, Paul Stuart
    British company main board director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 23
  • Rogers, Paul Stuart
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Hewlett Road, Cheltenham, GL52 6TT, England

      IIF 24
    • Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 25 IIF 26 IIF 27
    • Moduleco Healthcare Ltd, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 32
    • Pkl Building, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 33 IIF 34
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0LX

      IIF 35
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 36
    • Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ

      IIF 37
    • Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 38
    • Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, England

      IIF 39 IIF 40
    • Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 41 IIF 42 IIF 43
    • Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, United Kingdom

      IIF 44
  • Rogers, Paul Stuart
    British entrepreneur born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Stanley Pontlarge, Cheltenham, GL54 5HD, England

      IIF 45
  • Rogers, Paul Stuart
    British none born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 46
  • Rogers, Paul Stuart
    British sales executive born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 47
  • Rogers, Paul Stuart
    born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 48
  • Rogers, Paul Stuart
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Penelope House, Westerhill Road, Coxheath, Maidstone, ME17 4DH, England

      IIF 49
  • Rogers, Paul Stuart
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, England

      IIF 50
    • Solutions House 9 Quayside, Grosvenor Wharf Road, Ellesmere Port, Cheshire, CH65 4AY, United Kingdom

      IIF 51 IIF 52
    • Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 53
    • Solutions House 9 Quayside, Grosvenor Wharf Road, Ellesmere Port, Cheshire, CH65 4AY, United Kingdom

      IIF 54
  • Rogers, Paul Stuart
    British company director

    Registered addresses and corresponding companies
    • Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 30
  • 1
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2023-08-18 ~ now
    IIF 49 - director → ME
  • 2
    BEVAK LIMITED - 2010-02-02
    CHARCO 30 LIMITED - 2009-04-29
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2009-04-28 ~ now
    IIF 19 - director → ME
  • 3
    BLADEROOM LIMITED - 2021-08-04
    BLADE ROOM LIMITED - 2008-03-18
    CHARCO 14 LIMITED - 2008-02-11
    Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2008-02-21 ~ now
    IIF 18 - director → ME
  • 4
    CHARCO 133 LIMITED - 2018-10-08
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-10-05 ~ now
    IIF 39 - director → ME
  • 5
    BLADEROOM HOLDINGS LIMITED - 2023-05-25
    CHARCO 49 LIMITED - 2011-06-08
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Corporate (10 parents, 5 offsprings)
    Officer
    2011-06-07 ~ now
    IIF 17 - director → ME
  • 6
    Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Corporate (3 parents)
    Officer
    2009-12-17 ~ now
    IIF 40 - director → ME
  • 7
    CHARCO 72 LIMITED - 2014-05-14
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 46 - director → ME
  • 8
    MITRESHELF 318 LIMITED - 2001-09-10
    Springfords Llp, Dundas House Westfield Park, Eskbank, Edinburgh, Lothian
    Dissolved corporate (3 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 32 - director → ME
  • 9
    MITRESHELF 319 LIMITED - 2001-09-10
    Springfords Llp, Dundas House Westfield Park, Eskbanks, Edinburgh, Lothian
    Dissolved corporate (3 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 33 - director → ME
  • 10
    MITRESHELF 320 LIMITED - 2001-09-10
    Springfords Llp, Dundas House Westfield Park, Eskbank, Edinburgh, Lothian
    Dissolved corporate (3 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 34 - director → ME
  • 11
    152 Hewlett Road, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    -4,946 GBP2024-02-28
    Officer
    2021-02-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    CHARCO 25 LIMITED - 2008-10-22
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 41 - director → ME
  • 13
    C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-04 ~ now
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    MODULECO SERVICES LIMITED - 2016-02-16
    MODULECO LIMITED - 2013-10-22
    PKL HEALTHCARE LIMITED - 2007-09-03
    MODULECO LIMITED - 2007-05-04
    PKL HEALTHCARE LIMITED - 2007-04-30
    MODULAR BUILDING DESIGN LIMITED - 2007-01-23
    DESIGN BURO (LONDON) LIMITED - 2004-02-26
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (6 parents)
    Officer
    2005-11-05 ~ dissolved
    IIF 35 - director → ME
  • 15
    MODULECO INTERMEDIATE LIMITED - 2014-05-21
    BLADEROOM HOLDINGS LIMITED - 2011-06-08
    MODULECO HOLDINGS LIMITED - 2010-02-02
    CHARCO 7 LIMITED - 2009-01-30
    MODULECO HOLDINGS LIMITED - 2007-12-05
    CHARCO 7 LIMITED - 2007-08-10
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (6 parents)
    Officer
    2007-07-18 ~ dissolved
    IIF 36 - director → ME
  • 16
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 20 - director → ME
  • 17
    MODULECO HEALTHCARE HOLDINGS LIMITED - 2017-12-06
    Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 51 - director → ME
  • 18
    OMCO HEALTHCARE LIMITED - 2013-10-22
    CHARCO 67 LIMITED - 2013-08-29
    Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Corporate (7 parents)
    Officer
    2013-07-26 ~ now
    IIF 16 - director → ME
  • 19
    CHARCO 125 LIMITED - 2017-11-01
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Corporate (5 parents)
    Officer
    2017-10-31 ~ now
    IIF 50 - director → ME
  • 20
    Manor Farm House, Stanley Pontlarge, Cheltenham, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,752,487 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MODULECO HOLDINGS LIMITED - 2014-05-21
    CHARCO 48 LIMITED - 2011-06-08
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (6 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 15 - director → ME
  • 22
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -167 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-07-22 ~ now
    IIF 53 - director → ME
  • 23
    Company number 01800391
    Non-active corporate
    Officer
    2001-08-08 ~ now
    IIF 25 - director → ME
  • 24
    Company number 02308908
    Non-active corporate
    Officer
    1999-03-17 ~ now
    IIF 28 - director → ME
  • 25
    Company number 02339103
    Non-active corporate
    Officer
    2005-02-01 ~ now
    IIF 10 - director → ME
  • 26
    Company number 02588262
    Non-active corporate
    Officer
    1999-03-17 ~ now
    IIF 30 - director → ME
  • 27
    Company number 02923283
    Non-active corporate
    Officer
    2005-02-01 ~ now
    IIF 12 - director → ME
  • 28
    Company number 03036762
    Non-active corporate
    Officer
    1997-02-14 ~ now
    IIF 23 - director → ME
  • 29
    Company number 05059526
    Non-active corporate
    Officer
    2004-03-02 ~ now
    IIF 11 - director → ME
  • 30
    Company number 06511400
    Non-active corporate
    Officer
    2008-07-03 ~ now
    IIF 27 - director → ME
Ceased 20
  • 1
    BLADEROOM HOLDINGS LIMITED - 2023-05-25
    CHARCO 49 LIMITED - 2011-06-08
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Corporate (10 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CHARCO 954 LIMITED - 2004-10-12
    Solutions Asset Finance, Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved corporate (2 parents)
    Officer
    2004-10-12 ~ 2013-04-24
    IIF 22 - director → ME
  • 4
    PKL HEALTHCARE MSA LIMITED - 2013-06-13
    PKL HEALTHCARE ALDER HEY LIMITED - 2009-12-08
    CHARCO 35 LIMITED - 2009-11-27
    Solutions Asset Finance, Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England
    Corporate (3 parents)
    Equity (Company account)
    5,490,722 GBP2023-12-31
    Officer
    2009-12-15 ~ 2022-10-04
    IIF 42 - director → ME
  • 5
    Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,930,001 GBP2023-12-31
    Officer
    2017-06-27 ~ 2022-10-04
    IIF 54 - director → ME
    Person with significant control
    2019-06-30 ~ 2022-05-12
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MODULECO SERVICES LIMITED - 2016-02-16
    MODULECO LIMITED - 2013-10-22
    PKL HEALTHCARE LIMITED - 2007-09-03
    MODULECO LIMITED - 2007-05-04
    PKL HEALTHCARE LIMITED - 2007-04-30
    MODULAR BUILDING DESIGN LIMITED - 2007-01-23
    DESIGN BURO (LONDON) LIMITED - 2004-02-26
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (6 parents)
    Officer
    2007-12-31 ~ 2010-09-22
    IIF 56 - secretary → ME
  • 7
    MODULAR BUILDING DESIGN LIMITED - 2009-02-25
    PKL HEALTHCARE LIMITED - 2007-01-23
    CHARCO 989 LIMITED - 2006-11-06
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2006-10-30 ~ 2010-01-14
    IIF 13 - director → ME
  • 8
    MODULECO INTERMEDIATE LIMITED - 2014-05-21
    BLADEROOM HOLDINGS LIMITED - 2011-06-08
    MODULECO HOLDINGS LIMITED - 2010-02-02
    CHARCO 7 LIMITED - 2009-01-30
    MODULECO HOLDINGS LIMITED - 2007-12-05
    CHARCO 7 LIMITED - 2007-08-10
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (6 parents)
    Officer
    2007-12-31 ~ 2010-09-22
    IIF 55 - secretary → ME
  • 9
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172 GBP2023-12-31
    Officer
    2013-01-01 ~ 2022-10-04
    IIF 21 - director → ME
  • 10
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,610,392 GBP2023-12-31
    Officer
    2016-07-21 ~ 2022-10-04
    IIF 44 - director → ME
    Person with significant control
    2016-08-02 ~ 2018-03-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PKL HEALTHCARE LIMITED - 2012-11-15
    CHARCO 23 LIMITED - 2008-10-22
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Corporate (3 parents)
    Equity (Company account)
    22,403,217 GBP2023-12-31
    Officer
    2008-10-01 ~ 2022-10-04
    IIF 43 - director → ME
  • 12
    PORTABLE KITCHENS LIMITED - 1991-11-01
    OPEN ALL DAY LIMITED - 1991-05-09
    PORTABLE KITCHENS LIMITED - 1991-05-01
    Stella Way Bishops Cleeve, Cheltenham, Gloucestershire
    Corporate (8 parents, 6 offsprings)
    Officer
    1995-06-05 ~ 2010-01-14
    IIF 47 - director → ME
  • 13
    Stella Way, Bishops Cleeve, Cheltenham
    Dissolved corporate (7 parents)
    Officer
    2015-06-11 ~ 2019-08-01
    IIF 37 - director → ME
  • 14
    CHARCO 24 LIMITED - 2008-10-22
    Stella Way, Bishops Cleeve, Cheltenham, Glos
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ 2010-01-14
    IIF 26 - director → ME
  • 15
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2005-02-01 ~ 2010-01-14
    IIF 14 - director → ME
  • 16
    CHARCO 125 LIMITED - 2017-11-01
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Corporate (5 parents)
    Person with significant control
    2017-10-31 ~ 2021-06-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    PKL GROUP PROJECTS LIMITED - 2017-03-24
    CHARCO 26 LIMITED - 2008-11-28
    Stella Way, Bishops Cleeve, Cheltenham, Glos
    Dissolved corporate (2 parents)
    Officer
    2008-10-30 ~ 2010-01-14
    IIF 29 - director → ME
  • 18
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-04 ~ 2021-11-01
    IIF 38 - director → ME
  • 19
    MODULECO HEALTHCARE TOPCO LIMITED - 2022-07-12
    Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,386,414 GBP2023-12-31
    Officer
    2017-06-27 ~ 2022-10-04
    IIF 52 - director → ME
    Person with significant control
    2019-06-30 ~ 2022-10-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CHARCO 22 LIMITED - 2009-02-25
    EX-HOLDINGS LIMITED - 2008-10-09
    CHARCO 22 LIMITED - 2008-07-29
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2008-10-30 ~ 2010-01-14
    IIF 31 - 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.