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

Paul Stuart Rogers

    Related profiles found in government register
  • 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 1
  • 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 2
    • Manor Farm House, Stanley Pontlarge, Cheltenham, GL54 5HD, England

      IIF 3
    • Pkl Building (top Floor), Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 4
    • Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ

      IIF 5
    • Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, United Kingdom

      IIF 6 IIF 7 IIF 8
    • C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

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

    Resident in England

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

      IIF 10
    • Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 11
    • Penelope House, Westerhill Road, Coxheath, Maidstone, ME17 4DH, England

      IIF 12
  • Rogers, Paul Stuart
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Solutions House 9 Quayside, Grosvenor Wharf Road, Ellesmere Port, Cheshire, CH65 4AY, United Kingdom

      IIF 13 IIF 14 IIF 15
  • 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 16
  • Rogers, Paul Stuart
    British born in January 1968

    Resident in United Kingdom

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

      IIF 17
    • Manor Farm House, Stanley Pontlarge, Cheltenham, GL54 5HD, England

      IIF 18
    • Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 19
    • Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, England

      IIF 20 IIF 21 IIF 22
  • 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 25 IIF 26 IIF 27
    • Stella Way, Bishops Cleave, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 30
    • 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, Cheshire, CH65 4AY, United Kingdom

      IIF 31 IIF 32
    • Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 33
  • 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 34
  • Rogers, Paul Stuart
    British director born in January 1968

    Resident in United Kingdom

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

      IIF 35 IIF 36 IIF 37
    • Moduleco Healthcare Ltd, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 42
    • Pkl Building, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 43 IIF 44
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0LX

      IIF 45
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 46
    • Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ

      IIF 47
    • Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 48
    • Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 49 IIF 50 IIF 51
    • Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, United Kingdom

      IIF 52
  • 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 53
  • 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 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
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    2023-08-18 ~ now
    IIF 12 - Director → ME
  • 2
    KITCHENFM LIMITED - 2009-02-25
    Related registration: 05940675
    MIDWEST CATERING EQUIPMENT LIMITED - 2007-05-23
    Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    1999-03-17 ~ dissolved
    IIF 38 - Director → ME
  • 3
    SYSTEM KITCHENS LIMITED - 2009-02-25
    Related registration: 06627279
    PORTABLE KITCHENS LIMITED - 1991-05-09
    Related registrations: 02308713, 02659772
    OPEN ALL DAY LIMITED - 1991-05-01
    Related registration: 02308713
    Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2005-02-01 ~ dissolved
    IIF 25 - Director → ME
  • 4
    BEVAK LIMITED - 2010-02-02
    CHARCO 30 LIMITED - 2009-04-29
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2009-04-28 ~ now
    IIF 23 - Director → ME
  • 5
    BLADEROOM LIMITED - 2021-08-04
    Related registration: 14583155
    BLADE ROOM LIMITED - 2008-03-18
    Related registration: 14583155
    CHARCO 14 LIMITED - 2008-02-11
    Related registrations: 11788633, 07124769, 10735236
    Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-02-21 ~ now
    IIF 22 - Director → ME
  • 6
    CHARCO 133 LIMITED - 2018-10-08
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-10-05 ~ now
    IIF 21 - Director → ME
  • 7
    BRG TECHNOLOGIES LIMITED
    - now
    Other registered number: 14460408
    BLADEROOM HOLDINGS LIMITED - 2023-05-25
    Related registrations: 06211232, 14460408
    CHARCO 49 LIMITED - 2011-06-08
    Related registration: 09651263
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2011-06-07 ~ now
    IIF 20 - Director → ME
  • 8
    Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2009-12-17 ~ now
    IIF 24 - Director → ME
  • 9
    CHARCO 72 LIMITED - 2014-05-14
    Related registrations: 11079665, 06211232, 06755031, 08580445, 08817321
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 53 - Director → ME
  • 10
    DYER SERVICES LIMITED - 1999-01-27
    Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2001-08-08 ~ dissolved
    IIF 35 - Director → ME
  • 11
    EQUINOVA HOLDINGS LIMITED
    - now
    Other registered number: 11400716
    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 42 - Director → ME
  • 12
    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 43 - Director → ME
  • 13
    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 44 - Director → ME
  • 14
    EX-HOLDINGS LIMITED
    - now
    Other registered number: 06627279
    PKL HOLDINGS LIMITED - 2008-10-09
    Related registrations: 06511400, 03036762
    PKL HOLDINGS PLC - 2006-10-26
    Related registrations: 06511400, 03036762
    PKL HOLDINGS LIMITED - 2004-03-04
    Related registrations: 06511400, 03036762
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2004-03-02 ~ dissolved
    IIF 26 - Director → ME
  • 15
    152 Hewlett Road, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,946 GBP2024-02-28
    Officer
    2021-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-02-02 ~ 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
  • 16
    PKL HIRE LIMITED - 2008-11-03
    PKL HEALTHCARE LIMITED - 2008-04-07
    Related registrations: 05940675, 06627288, 04121623
    MODULECO LIMITED - 2007-09-03
    Related registrations: 04121623, 08580445
    GLOWEXTRA LIMITED - 2007-05-14
    Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    1999-03-17 ~ dissolved
    IIF 40 - Director → ME
  • 17
    CHARCO 25 LIMITED - 2008-10-22
    Related registrations: 10922722, 07697156
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved Corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 49 - Director → ME
  • 18
    C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-04 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    MODULECO SERVICES LIMITED - 2016-02-16
    Related registrations: 02588262, 08580445
    MODULECO LIMITED - 2013-10-22
    Related registrations: 02588262, 08580445
    PKL HEALTHCARE LIMITED - 2007-09-03
    Related registrations: 05940675, 06627288, 02588262
    MODULECO LIMITED - 2007-05-04
    Related registrations: 02588262, 08580445
    PKL HEALTHCARE LIMITED - 2007-04-30
    Related registrations: 05940675, 06627288, 02588262
    MODULAR BUILDING DESIGN LIMITED - 2007-01-23
    DESIGN BURO (LONDON) LIMITED - 2004-02-26
    Related registration: 03073124
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2005-11-05 ~ dissolved
    IIF 45 - Director → ME
  • 20
    MODULECO INTERMEDIATE LIMITED - 2014-05-21
    BLADEROOM HOLDINGS LIMITED - 2011-06-08
    Related registrations: 14460408, 07632025
    MODULECO HOLDINGS LIMITED - 2010-02-02
    Related registration: 07631993
    CHARCO 7 LIMITED - 2009-01-30
    Related registrations: 11079665, 06755031, 08580445, 08794175, 08817321
    MODULECO HOLDINGS LIMITED - 2007-12-05
    Related registration: 07631993
    CHARCO 7 LIMITED - 2007-08-10
    Related registrations: 11079665, 06755031, 08580445, 08794175, 08817321
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2007-07-18 ~ dissolved
    IIF 46 - Director → ME
  • 21
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved Corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 31 - Director → ME
  • 22
    MODULECO HEALTHCARE HOLDINGS LIMITED - 2017-12-06
    Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 13 - Director → ME
  • 23
    MODULECO LIMITED
    - now
    Other registered numbers: 04121623, 02588262
    OMCO HEALTHCARE LIMITED - 2013-10-22
    CHARCO 67 LIMITED - 2013-08-29
    Related registrations: 11079665, 06211232, 06755031, 08794175, 08817321
    Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (8 parents)
    Officer
    2013-07-26 ~ now
    IIF 19 - Director → ME
  • 24
    CHARCO 125 LIMITED - 2017-11-01
    Related registrations: 06627338, 07697156
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    2017-10-31 ~ now
    IIF 10 - Director → ME
  • 25
    Manor Farm House, Stanley Pontlarge, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,752,487 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    MODULECO HOLDINGS LIMITED - 2014-05-21
    Related registration: 06211232
    CHARCO 48 LIMITED - 2011-06-08
    Related registration: 09335518
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 30 - Director → ME
  • 27
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-07-22 ~ now
    IIF 11 - Director → ME
  • 28
    PKL INTERMEDIATE LIMITED - 2008-11-03
    Related registration: 07110006
    PKL HOLDINGS LIMITED - 2004-03-01
    Related registrations: 06511400, 05059526
    CHARCO 446 LIMITED - 1995-05-16
    Stella Way, Bishops Cleeve, Cheltenham, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    1997-02-14 ~ dissolved
    IIF 34 - Director → ME
  • 29
    PKL GROUP PROJECTS LIMITED - 2008-11-03
    Related registration: 06627356
    SIGMA INFORMATION EXCHANGE LIMITED - 1999-06-23
    Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2005-02-01 ~ dissolved
    IIF 27 - Director → ME
  • 30
    PKL HOLDINGS LIMITED - 2008-11-04
    Related registrations: 05059526, 03036762
    BISON PROJECTS 2 LIMITED - 2008-10-09
    CHARCO 20 LIMITED - 2008-06-18
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2008-07-03 ~ dissolved
    IIF 37 - Director → ME
Ceased 20
  • 1
    BRG TECHNOLOGIES LIMITED
    - now
    Other registered number: 14460408
    BLADEROOM HOLDINGS LIMITED - 2023-05-25
    Related registrations: 06211232, 14460408
    CHARCO 49 LIMITED - 2011-06-08
    Related registration: 09651263
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CHARCO 954 LIMITED - 2004-10-12
    Related registrations: 05078577, 03318109
    Solutions Asset Finance, Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved Corporate (2 parents)
    Officer
    2004-10-12 ~ 2013-04-24
    IIF 33 - Director → ME
  • 4
    PKL HEALTHCARE MSA LIMITED - 2013-06-13
    PKL HEALTHCARE ALDER HEY LIMITED - 2009-12-08
    CHARCO 35 LIMITED - 2009-11-27
    Related registration: 07697176
    Solutions Asset Finance, Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,490,722 GBP2024-12-31
    Officer
    2009-12-15 ~ 2022-10-04
    IIF 50 - Director → ME
  • 5
    Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,930,001 GBP2024-12-31
    Officer
    2017-06-27 ~ 2022-10-04
    IIF 15 - Director → ME
    Person with significant control
    2019-06-30 ~ 2022-05-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MODULECO SERVICES LIMITED - 2016-02-16
    Related registrations: 02588262, 08580445
    MODULECO LIMITED - 2013-10-22
    Related registrations: 02588262, 08580445
    PKL HEALTHCARE LIMITED - 2007-09-03
    Related registrations: 05940675, 06627288, 02588262
    MODULECO LIMITED - 2007-05-04
    Related registrations: 02588262, 08580445
    PKL HEALTHCARE LIMITED - 2007-04-30
    Related registrations: 05940675, 06627288, 02588262
    MODULAR BUILDING DESIGN LIMITED - 2007-01-23
    DESIGN BURO (LONDON) LIMITED - 2004-02-26
    Related registration: 03073124
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2007-12-31 ~ 2010-09-22
    IIF 56 - Secretary → ME
  • 7
    KITCHEN FM LIMITED
    - now
    Other registered number: 02308908
    MODULAR BUILDING DESIGN LIMITED - 2009-02-25
    Related registration: 04121623
    PKL HEALTHCARE LIMITED - 2007-01-23
    Related registrations: 06627288, 04121623, 02588262
    CHARCO 989 LIMITED - 2006-11-06
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-30 ~ 2010-01-14
    IIF 28 - Director → ME
  • 8
    MODULECO INTERMEDIATE LIMITED - 2014-05-21
    BLADEROOM HOLDINGS LIMITED - 2011-06-08
    Related registrations: 14460408, 07632025
    MODULECO HOLDINGS LIMITED - 2010-02-02
    Related registration: 07631993
    CHARCO 7 LIMITED - 2009-01-30
    Related registrations: 11079665, 06755031, 08580445, 08794175, 08817321
    MODULECO HOLDINGS LIMITED - 2007-12-05
    Related registration: 07631993
    CHARCO 7 LIMITED - 2007-08-10
    Related registrations: 11079665, 06755031, 08580445, 08794175, 08817321
    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
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172 GBP2024-12-31
    Officer
    2013-01-01 ~ 2022-10-04
    IIF 32 - Director → ME
  • 10
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,610,392 GBP2024-12-31
    Officer
    2016-07-21 ~ 2022-10-04
    IIF 52 - Director → ME
    Person with significant control
    2016-08-02 ~ 2018-03-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PKL HEALTHCARE LIMITED - 2012-11-15
    Related registrations: 05940675, 04121623, 02588262
    CHARCO 23 LIMITED - 2008-10-22
    Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Active Corporate (3 parents)
    Equity (Company account)
    22,365,497 GBP2024-12-31
    Officer
    2008-10-01 ~ 2022-10-04
    IIF 51 - Director → ME
  • 12
    PORTABLE KITCHENS LIMITED - 1991-11-01
    Related registrations: 02339103, 02659772
    OPEN ALL DAY LIMITED - 1991-05-09
    Related registration: 02339103
    PORTABLE KITCHENS LIMITED - 1991-05-01
    Related registrations: 02339103, 02659772
    Stella Way Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    1995-06-05 ~ 2010-01-14
    IIF 54 - Director → ME
  • 13
    PKL INTERMEDIATE LIMITED
    Other registered number: 03036762
    Stella Way, Bishops Cleeve, Cheltenham
    Dissolved Corporate (7 parents)
    Officer
    2015-06-11 ~ 2019-08-01
    IIF 47 - Director → ME
  • 14
    CHARCO 24 LIMITED - 2008-10-22
    Related registrations: 10922629, 11843190, 07434154
    Stella Way, Bishops Cleeve, Cheltenham, Glos
    Dissolved Corporate (3 parents)
    Officer
    2008-10-01 ~ 2010-01-14
    IIF 36 - Director → ME
  • 15
    PORTABLE KITCHENS LIMITED
    Other registered numbers: 02308713, 02339103
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2005-02-01 ~ 2010-01-14
    IIF 29 - Director → ME
  • 16
    CHARCO 125 LIMITED - 2017-11-01
    Related registrations: 06627338, 07697156
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (5 parents)
    Person with significant control
    2017-10-31 ~ 2021-06-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    PKL GROUP PROJECTS LIMITED - 2017-03-24
    Related registration: 02923283
    CHARCO 26 LIMITED - 2008-11-28
    Related registration: 08151808
    Stella Way, Bishops Cleeve, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Officer
    2008-10-30 ~ 2010-01-14
    IIF 39 - Director → ME
  • 18
    Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-04 ~ 2021-11-01
    IIF 48 - Director → ME
  • 19
    MODULECO HEALTHCARE TOPCO LIMITED - 2022-07-12
    Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,996,050 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-06-27 ~ 2022-10-04
    IIF 14 - Director → ME
    Person with significant control
    2019-06-30 ~ 2022-10-04
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SYSTEM KITCHENS LIMITED
    - now
    Other registered number: 02339103
    CHARCO 22 LIMITED - 2009-02-25
    EX-HOLDINGS LIMITED - 2008-10-09
    Related registration: 05059526
    CHARCO 22 LIMITED - 2008-07-29
    Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-30 ~ 2010-01-14
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.