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

Stephens, Roger John

    Related profiles found in government register
  • Stephens, Roger John
    British chartered secretary born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pensdell Old Farmhouse, Farleigh Road Cliddesden, Basingstoke, Hampshire, RG25 2HA

      IIF 1 IIF 2 IIF 3
    • icon of address 7310, Ground Floor, Beach Drive Waterbeach, Cambridge, Cambridgeshire, CB25 9AY, United Kingdom

      IIF 4
    • icon of address C/o Spectris Plc, Station Road, Egham, Surrey, TW20 9NP

      IIF 5
    • icon of address Heritage House, Church Road, Egham, Surrey, TW20 9QD, England

      IIF 6 IIF 7 IIF 8
    • icon of address Spectris Plc, Station Road, Egham, Surrey, TW20 9NP, United Kingdom

      IIF 12
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 13
    • icon of address 11th Floor, 66 Chiltern Street, London, W1U 4JT

      IIF 14
    • icon of address One Omega Drive, Irlam, Manchester, M44 5BD

      IIF 15
    • icon of address Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

      IIF 16
    • icon of address Technology Centre, Advanced Manufacturing Park, Brunel Way Catcliffe, Rotherham, South Yorkshire, S60 5WG, United Kingdom

      IIF 17
    • icon of address Station Road, Egham, Surrey, TW20 9NP

      IIF 18
  • Stephens, Roger John
    British chartered sercretary born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heritage House, Church Road, Egham, Surrey, TW20 9QD, England

      IIF 19
  • Stephens, Roger John
    British company secretary born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Omega Drive River Bend, Technology Centre Northbank, Irlam, Manchester, M44 5BD

      IIF 20
    • icon of address 1, Templar Street, London, SE5 9JB

      IIF 21
    • icon of address One, Omega Drive, Northbank Irlam, Manchester, M44 5BD

      IIF 22
  • Stephens, Roger John
    British head of commercial & company secretary born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldie Boathouse, Kimberley Road, Cambridge, CB4 1HG, United Kingdom

      IIF 23 IIF 24
  • Stephens, Roger John
    British company director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 4 Southview Cottages, Shurlock Row, Twyford, Berkshire, RG10 0PP

      IIF 25
  • Stephens, Roger John
    British director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 4 Southview Cottages, Shurlock Row, Twyford, Berkshire, RG10 0PP

      IIF 26 IIF 27
  • Stephens, Roger John
    British

    Registered addresses and corresponding companies
    • icon of address Pensdell Old Farmhouse, Farleigh Road Cliddesden, Basingstoke, Hampshire, RG25 2HA

      IIF 28 IIF 29
    • icon of address Garden Flat Somerton House, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ

      IIF 30 IIF 31
    • icon of address Heritage House, Church Road, Egham, Surrey, TW20 9QD, England

      IIF 32 IIF 33
    • icon of address 4 Southview Cottages, Shurlock Row, Twyford, Berkshire, RG10 0PP

      IIF 34 IIF 35 IIF 36
  • Stephens, Roger John
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address Pensdell Old Farmhouse, Farleigh Road Cliddesden, Basingstoke, Hampshire, RG25 2HA

      IIF 39
    • icon of address Garden Flat Somerton House, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ

      IIF 40
  • Stephens, Roger John
    British company director

    Registered addresses and corresponding companies
    • icon of address Garden Flat Somerton House, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ

      IIF 41 IIF 42
  • Stephens, Roger John
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Southview Cottages, Shurlock Row, Twyford, Berkshire, RG10 0PP

      IIF 43 IIF 44
  • Stephens, Roger John

    Registered addresses and corresponding companies
    • icon of address Heritage House, Church Road, Egham, Surrey, TW20 9QD, England

      IIF 45
child relation
Offspring entities and appointments
Active 8
  • 1
    INVENTDREAM LIMITED - 1995-08-30
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 1 Templar Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-24 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 45 Church Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-10-04 ~ now
    IIF 3 - Director → ME
  • 4
    SERVOMEX INTERNATIONAL LIMITED - 1989-04-11
    SWIFT 415 LIMITED - 1988-06-28
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-27 ~ dissolved
    IIF 16 - Director → ME
  • 5
    SPECTRIS SHELF CO.1 LIMITED - 2008-02-05
    BOHLIN ESOP TRUSTEE LIMITED - 2004-10-12
    QUAYSHELFCO 724 LIMITED - 1999-11-05
    icon of address C/o Spectris Plc, Heritage House, Church Road, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 7 - Director → ME
  • 6
    HBM UNITED KINGDOM LIMITED - 2008-12-22
    SPECTRIS (UK) LIMITED - 2000-12-18
    BRUEL & KJAER (U.K.) LIMITED - 1995-07-11
    icon of address C/o, Rsm Tenon Recovery, 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Heritage House, Church Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 19 - Director → ME
  • 8
    SERVOMEX LIMITED - 1989-04-11
    TAYLOR INSTRUMENT LIMITED - 1983-11-22
    TAYLOR INSTRUMENT COMPS (EUROPE) LIMITED - 1977-12-31
    icon of address Sherlock House, 73 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-13 ~ dissolved
    IIF 1 - Director → ME
Ceased 24
  • 1
    BRUEL & KJAER (UK) LIMITED - 2001-11-28
    PLANTMOST LIMITED - 2000-11-08
    icon of address Jarman Way, Royston, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-11 ~ 2001-11-26
    IIF 36 - Secretary → ME
  • 2
    ISOPAD INTERNATIONAL PLC - 1990-08-24
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2018-01-04
    IIF 10 - Director → ME
    icon of calendar 1997-05-15 ~ 2006-07-26
    IIF 28 - Secretary → ME
  • 3
    icon of address Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2017-12-20
    IIF 24 - Director → ME
  • 4
    FH 1997 LIMITED - 2009-06-24
    FAIREY HYDRAULICS 1997 LIMITED - 1998-04-07
    GOODHOW LIMITED - 1997-06-26
    icon of address Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-19 ~ 1997-08-26
    IIF 27 - Director → ME
    icon of calendar 1997-06-19 ~ 1997-08-26
    IIF 44 - Secretary → ME
  • 5
    SPECTRIS PENSION TRUSTEES LIMITED - 2011-03-22
    FAIREY GROUP PENSION TRUSTEES LIMITED - 2001-05-14
    ELECTRICAL EQUIPMENT CO. (LEICESTER) LIMITED(THE) - 1987-05-20
    icon of address Rsm Tenon Recovery, 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-04 ~ 2010-11-10
    IIF 18 - Director → ME
    icon of calendar 1997-03-04 ~ 1997-12-02
    IIF 25 - Director → ME
    icon of calendar 2004-01-31 ~ 2004-06-01
    IIF 42 - Secretary → ME
    icon of calendar 1997-07-31 ~ 1997-12-02
    IIF 35 - Secretary → ME
  • 6
    LANGE UK LIMITED - 2003-10-16
    BUHLER MONTEC GROUP LIMITED - 2002-07-01
    MONTEC INTERNATIONAL LIMITED - 1997-02-03
    DETECTRONIC LIMITED - 1992-10-05
    icon of address Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-30 ~ 1999-11-16
    IIF 34 - Secretary → ME
  • 7
    HBM UNITED KINGDOM LIMITED - 2020-09-30
    NCODE INTERNATIONAL LIMITED - 2008-12-22
    NPRIME INTERNATIONAL LIMITED - 1983-02-15
    icon of address Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2014-07-08
    IIF 17 - Director → ME
  • 8
    SALFREN LIMITED - 1980-12-31
    icon of address One Omega Drive, Irlam, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    694,218 GBP2023-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2018-01-23
    IIF 15 - Director → ME
  • 9
    OMEGA TECHNOLOGIES LIMITED - 1994-07-01
    TABLEMETAL LIMITED - 1991-04-11
    icon of address One Omega Drive, Northbank Irlam, Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,537,132 GBP2022-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2017-06-05
    IIF 22 - Director → ME
  • 10
    OMEGA ENGINEERING LIMITED - 1994-07-01
    SIMPLETWICE LIMITED - 1993-02-02
    icon of address One Omega Drive River Bend, Technology Centre Northbank, Irlam, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2018-01-23
    IIF 20 - Director → ME
  • 11
    FAIREY NUCLEAR LIMITED - 2002-08-02
    icon of address Enigma Business Park, Grovewood Road, Malvern, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2014-03-17
    IIF 4 - Director → ME
  • 12
    SERVOMEX INTERNATIONAL LIMITED - 1989-04-11
    SWIFT 415 LIMITED - 1988-06-28
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2007-05-31
    IIF 29 - Secretary → ME
  • 13
    SPECTRIS SHELF CO.1 LIMITED - 2008-02-05
    BOHLIN ESOP TRUSTEE LIMITED - 2004-10-12
    QUAYSHELFCO 724 LIMITED - 1999-11-05
    icon of address C/o Spectris Plc, Heritage House, Church Road, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2004-05-14
    IIF 41 - Secretary → ME
  • 14
    FAIREY OVERSEAS DEVELOPMENTS LIMITED - 2007-10-08
    FAIREY DEVELOPMENTS LIMITED - 1987-03-10
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2018-01-04
    IIF 8 - Director → ME
    icon of calendar 1997-07-22 ~ 2017-11-28
    IIF 32 - Secretary → ME
  • 15
    HBM UNITED KINGDOM LIMITED - 2008-12-22
    SPECTRIS (UK) LIMITED - 2000-12-18
    BRUEL & KJAER (U.K.) LIMITED - 1995-07-11
    icon of address C/o, Rsm Tenon Recovery, 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-31 ~ 2006-04-27
    IIF 2 - Director → ME
    icon of calendar 2008-12-03 ~ 2008-12-03
    IIF 39 - Secretary → ME
    icon of calendar 2001-03-31 ~ 2004-05-14
    IIF 40 - Secretary → ME
  • 16
    FAIREY GROUP LIMITED - 2011-03-22
    SPECTRIS SHELF CO.2 LIMITED - 2005-10-26
    SPECTRUM INSPECTION SYSTEMS LIMITED - 2005-04-19
    SPECTRIS SHELF CO. 2 LIMITED - 2005-03-30
    SPECTRIS QUEST TRUSTEE LIMITED - 2004-05-14
    FAIREY GROUP QUEST TRUSTEE LIMITED - 2001-09-17
    HOCKOURT NO. 1 LIMITED - 1997-09-17
    DESGRANGES & HUOT LIMITED - 1996-10-15
    DESGRANGES UK LIMITED - 1994-02-14
    ISOPAD INTERNATIONAL LIMITED - 1994-01-21
    BURNFIELD LIMITED - 1990-08-24
    TRUSHELFCO (NO. 1624) LIMITED - 1990-07-03
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2011-09-05
    IIF 5 - Director → ME
    icon of calendar 1997-09-02 ~ 2004-06-01
    IIF 30 - Secretary → ME
  • 17
    FAIREY GROUP PLC - 2001-05-08
    FAIREY GROUP LIMITED - 1988-11-08
    FORCERIVAL LIMITED - 1987-01-13
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 1997-05-07 ~ 2017-11-01
    IIF 33 - Secretary → ME
  • 18
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2018-01-04
    IIF 6 - Director → ME
    icon of calendar 2002-05-30 ~ 2004-05-14
    IIF 38 - Secretary → ME
  • 19
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2018-01-04
    IIF 9 - Director → ME
    icon of calendar 2002-05-30 ~ 2004-05-14
    IIF 37 - Secretary → ME
  • 20
    P TO M LIMITED - 2004-08-26
    TRUSHELFCO (NO. 1658) LIMITED - 1991-06-28
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    452,900 GBP2024-06-30
    Officer
    icon of calendar 2011-07-05 ~ 2014-10-02
    IIF 12 - Director → ME
  • 21
    icon of address Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-11 ~ 2017-12-20
    IIF 23 - Director → ME
  • 22
    SERVOMEX LIMITED - 1989-04-11
    TAYLOR INSTRUMENT LIMITED - 1983-11-22
    TAYLOR INSTRUMENT COMPS (EUROPE) LIMITED - 1977-12-31
    icon of address Sherlock House, 73 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2004-06-01
    IIF 31 - Secretary → ME
  • 23
    VISCOTEK LIMITED - 1998-11-02
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2018-01-04
    IIF 11 - Director → ME
    icon of calendar 2011-04-01 ~ 2018-01-04
    IIF 45 - Secretary → ME
  • 24
    icon of address C/o Wade Ceramics Ltd, Bessemer Drive, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-19 ~ 1997-08-26
    IIF 26 - Director → ME
    icon of calendar 1997-06-19 ~ 1997-08-26
    IIF 43 - Secretary → 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.