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

Mr Christopher Rogers

    Related profiles found in government register
  • Mr Christopher Rogers
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Carrera House, Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, United Kingdom

      IIF 1
    • icon of address 6, Trevone Gardens, Manadon, Plymouth, Devon, PL2 3TH, United Kingdom

      IIF 2
  • Mr Christopher Gordon Rogers
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furzenfield Farm, Thornton Road, Nash, Milton Keynes, MK17 0EZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Furzenfields Farm, Thornton Road, Nash, Buckinghamshire, MK17 0EZ, England

      IIF 6
  • Rogers, Christopher
    British haulage contractor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Trevone Gardens, Manadon, Plymouth, Devon, PL2 3TH

      IIF 7
  • Rogers, Christopher Gordon
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furzenfield Farm, Thornton Road, Nash, Milton Keynes, Bucks, MK17 0EZ, England

      IIF 8
    • icon of address Furzenfield Farm, Thornton Road, Nash, Milton Keynes, MK17 0EZ, England

      IIF 9
    • icon of address Furzenfields Farm, Thornton Road, Nash, Buckinghamshire, MK17 0EZ

      IIF 10 IIF 11 IIF 12
  • Roberts, Christopher, Dr
    British clinical director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Truro Health Park, Infirmary Hill, Truro, Cornwall, TR1 2JA, England

      IIF 14
  • Elding, David Peter
    British computer programmer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Beaconsfield Road, Aylesbury, Buckinghamshire, HP21 7SA

      IIF 15
  • Rogers, Gordon
    British executive born in September 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Hythe Lower End, Long Crendon, Aylesbury, Bucks, HP18 9EF

      IIF 16 IIF 17
  • Rogers, Christopher Gordon
    British property developer

    Registered addresses and corresponding companies
    • icon of address Furzenfields Farm, Furzenfields Farm, Thornton Road, Nash, Buckinghamshire, MK17 0EZ, United Kingdom

      IIF 18
  • Roberts, Christopher
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Tinney Drive, Truro, Cornwall, TR1 1AQ, England

      IIF 19
  • Roberts, Christopher
    British clinical director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Truro Health Park, Infirmary Hill, Truro, Cornwall, TR1 2JA, United Kingdom

      IIF 20
  • Roberts, Christopher
    British dentist born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Truro Health Park, Infirmary Hill, Truro, TR1 2JA, England

      IIF 21
  • Rogers, Christopher Gordon

    Registered addresses and corresponding companies
    • icon of address Furzenfields Farm, Thornton Road, Nash, Buckinghamshire, MK17 0EZ

      IIF 22
    • icon of address Summerleys Cottage, Summerleys Road, Princes Risborough, Bucks, HP27 9QD

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6 Trevone Gardens, Manadon, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    60,498 GBP2017-07-31
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Tinney Drive, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,415 GBP2024-02-28
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 8 - Director → ME
  • 4
    TRIGGERSTAR LIMITED - 1986-12-23
    icon of address Furzenfield Farm Thornton Road, Nash, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,679 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address Furzenfield Farm Thornton Road, Nash, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    376,880 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    ACTIONAIM LIMITED - 1988-11-23
    SUMMERLEYS ESTATES LIMITED - 2018-06-18
    icon of address Furzenfield Farm Thornton Road, Nash, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,773,005 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Furzenfield Farm Thornton Road, Nash, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,559 GBP2024-09-30
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Furzenfield Farm Thornton Road, Nash, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Truro Health Park, Infirmary Hill, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-27 ~ 2017-07-21
    IIF 20 - Director → ME
  • 2
    TRIGGERSTAR LIMITED - 1986-12-23
    icon of address Furzenfield Farm Thornton Road, Nash, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,679 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-01-12
    IIF 16 - Director → ME
    icon of calendar ~ 2003-12-24
    IIF 22 - Secretary → ME
  • 3
    ACTIONAIM LIMITED - 1988-11-23
    SUMMERLEYS ESTATES LIMITED - 2018-06-18
    icon of address Furzenfield Farm Thornton Road, Nash, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,773,005 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-02-13
    IIF 17 - Director → ME
    icon of calendar ~ 1995-02-13
    IIF 23 - Secretary → ME
  • 4
    icon of address Truro Health Park, Infirmary Hill, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,822 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ 2017-07-20
    IIF 21 - Director → ME
  • 5
    PCH DENTAL LIMITED - 2016-01-29
    PCH DENTAL C.I.C. - 2016-08-27
    icon of address Truro Health Park, Infirmary Hill, Truro, Cornwall, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2017-07-21
    IIF 14 - Director → ME
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    icon of calendar 2003-07-15 ~ 2025-04-24
    IIF 18 - Secretary → ME
  • 7
    icon of address Furzenfield Farm Thornton Road, Nash, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 1998-08-27 ~ 2024-02-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2024-02-16
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.