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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Roger Margereson

    Related profiles found in government register
  • Mr Roger Margereson
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 1 IIF 2
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, United Kingdom

      IIF 3
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 4
    • Ln15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 5
    • 29, Gildredge Road, Eastbourne, East Sussex, BN21 4RU, England

      IIF 6
    • Suite 210, 3 Lloyd's Avenue, London, EC3N 3DS, United Kingdom

      IIF 7
  • Mr Roger Margereson
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, United Kingdom

      IIF 8
    • Ln15, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 9 IIF 10
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Margereson, Roger
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 19 Westwood Road, Bawtry, Doncaster, DN10 6XB

      IIF 12
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, United Kingdom

      IIF 13
  • Margereson, Roger
    British business director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ln15 Armstrong House, First Avenue, Ln15 Armstrong House, First Avenue, First Avenue, First Avenue, Doncaster, DN9 3GA, United Kingdom

      IIF 14
    • Suite 210, 3 Lloyd's Avenue, London, EC3N 3DS, United Kingdom

      IIF 15
  • Margereson, Roger
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 41, Main Street, Auckley, Doncaster, South Yorkshire, DN9 3HT, England

      IIF 16
    • Ln15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 17
  • Margereson, Roger
    British consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Margereson, Roger
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 19 Westwood Road, Bawtry, Doncaster, DN10 6XB

      IIF 21 IIF 22 IIF 23
    • 41, Main Street, Auckley, Doncaster, South Yorkshire, DN9 3HT, United Kingdom

      IIF 24
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 25
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 26
    • 2, Rutland Park, Sheffield, South Yorkshire, S10 2PD, United Kingdom

      IIF 27 IIF 28
    • Riverside Works, Rutland Way, Sheffield, S3 8DG, England

      IIF 29 IIF 30
    • Unit 1, Rutland Way, Sheffield, S3 8DG, England

      IIF 31
  • Margereson, Roger
    British engineering consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Grove, Ilkley, West Yorkshire, LS29 9LW, United Kingdom

      IIF 32
  • Margereson, Roger
    British managing director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rutland Way, Sheffield, S3 8DG, England

      IIF 33
  • Margereson, Roger
    British business director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ln15 Armstrong House, Ln15 Armstrong House, First Avenue, First Avenue, Doncaster, DN9 3GA, United Kingdom

      IIF 34
  • Margereson, Roger
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 41, Main Street, Auckley, Doncaster, South Yorkshire, DN9 3HT

      IIF 35
  • Roger Margereson
    English born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Margereson, Roger
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, United Kingdom

      IIF 37
  • Margereson, Roger
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Westwood Road, Bawtry, Doncaster, DN10 6XB, England

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • 2, Rutland Park, Sheffield, South Yorkshire, S10 2PD, United Kingdom

      IIF 40
  • Margereson, Roger
    British none born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grains Building, High Cross Street, Nottingham, Nottinghamshire, NG1 3AX, Great Britain

      IIF 41
child relation
Offspring entities and appointments 31
  • 1
    ASTUTE GLOBAL ENERGY SOLUTIONS (UK) LTD
    08593909
    29 Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-08 ~ 2017-08-16
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 2
    BE ENERGY WISE LTD
    - now 12550682
    GET ENERGY WISE LTD
    - 2020-11-15 12550682 13033174... (more)
    Armstrong House Armstrong House, First Avenue, Doncaster Finningley Airport, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-04-07 ~ 2020-12-09
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CARNELL MANAGEMENT SOLUTIONS LIMITED - now
    HEAT RECOVERY SYSTEMS UK LIMITED
    - 2015-10-05 09752949
    17 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-28 ~ 2015-09-15
    IIF 20 - Director → ME
  • 4
    CHISUM ASSOCIATES LTD
    12596188
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    CREASY ASSOCIATES LIMITED
    09352120
    2 Rutland Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 27 - Director → ME
  • 6
    CREASY VENTURES LTD
    10205542
    Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    DRI-ICE LTD
    07866436
    Clough Bank House, Edmund Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 38 - Director → ME
  • 8
    ENERGI HUB UK LIMITED
    09752944
    17 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-28 ~ 2015-09-07
    IIF 18 - Director → ME
  • 9
    ENERGY EFFICIENCY CAPITAL LIMITED
    10535245
    Suite 210 3 Lloyd's Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ENERGY EFFICIENCY DEVELOPMENT LTD
    10590637
    Ln15 Armstrong House, First Avenue, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-30 ~ 2018-05-18
    IIF 14 - Director → ME
    Person with significant control
    2017-04-22 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ENERGY EFFICIENCY SAVINGS LTD
    10578491
    Ln15 Armstrong House First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2018-05-18
    IIF 34 - Director → ME
    Person with significant control
    2017-04-22 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ENERGY EQUIPMENT INSTALLATIONS LTD
    11183691
    20 Lawn Avenue, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-25 ~ 2019-06-11
    IIF 1 - Has significant influence or control OE
  • 13
    EXOFIT LIMITED
    08301749
    Clough Bank House, Edmund Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 40 - Director → ME
  • 14
    GET ENERGY WISE LTD
    13033174 12550682... (more)
    Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    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
  • 15
    GO ENERGY WISE INVESTMENT LTD
    11483318
    Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-25 ~ 2019-01-31
    IIF 37 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GO ENERGY WISE LTD
    - now 10904861 11099232
    YORTILITY LTD
    - 2019-06-12 10904861
    Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-03-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-03-09 ~ 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
  • 17
    GOLDEN SKATE LIMITED
    - now 05816857
    IMCO (142006) LIMITED - 2006-06-13
    Unit 1 Rutland Way, Sheffield, England
    Dissolved Corporate (6 parents)
    Officer
    2008-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 18
    H D LIFESTYLE LIMITED
    - now 04132940
    IMCO (42001) LIMITED - 2001-02-28
    Unit 1 Rutland Way, Sheffield
    Dissolved Corporate (9 parents)
    Officer
    2001-03-07 ~ dissolved
    IIF 22 - Director → ME
  • 19
    HD SPORTS LTD
    - now 03152095
    HATTERSLEY & DAVIDSON LIMITED
    - 1999-10-29 03152095 01467459
    IMCO (0396) LIMITED
    - 1996-05-21 03152095 02789586... (more)
    Riverside Works, Rutland Way, Sheffield
    Active Corporate (12 parents, 4 offsprings)
    Officer
    1996-05-08 ~ 2014-10-01
    IIF 29 - Director → ME
  • 20
    JOHN WILSON SKATES LIMITED
    - now 01467459
    SKATES R US LIMITED
    - 1996-08-07 01467459
    HATTERSLEY & DAVIDSON LIMITED
    - 1996-05-21 01467459 03152095
    MARY HOLLINGWORTH LIMITED - 1986-03-25
    BRYTON STEELS LIMITED - 1985-09-24
    Riverside Works, Rutland Way, Sheffield, England
    Active Corporate (13 parents)
    Officer
    1992-02-17 ~ 2014-10-01
    IIF 31 - Director → ME
  • 21
    JOHN WILSON, MARSDEN BROS. & CO. LIMITED
    02020608
    Unit 1 Rutland Way, Sheffield
    Active Corporate (8 parents)
    Officer
    1994-03-09 ~ 2014-10-01
    IIF 33 - Director → ME
  • 22
    MITCHEL & KING SKATES LIMITED
    - now 01785249
    ALNERY NO. 248 LIMITED - 1985-03-29
    Riverside Works, Rutland Way, Sheffield
    Active Corporate (15 parents)
    Officer
    1997-05-30 ~ 2014-10-01
    IIF 30 - Director → ME
  • 23
    NATIONAL ICE SKATING ASSOCIATION OF THE UNITED KINGDOM LIMITED
    02677064
    Eis Sheffield, Coleridge Road, Sheffield, South Yorkshire, England
    Active Corporate (69 parents, 1 offspring)
    Officer
    2012-05-26 ~ 2012-08-08
    IIF 41 - Director → ME
  • 24
    NEW STRATTON WHOLESALE LIMITED - now
    NEW STRATTON ENERGIES LIMITED - 2018-08-15
    OTTER SOLAR SOLUTIONS LTD
    - 2016-08-25 09785981
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (5 parents)
    Officer
    2015-11-04 ~ 2016-01-01
    IIF 24 - Director → ME
  • 25
    PROPERTIES DEVELOPED LIMITED
    06766111
    Clough Bank House, Edmund Road, Sheffield, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2008-12-04 ~ dissolved
    IIF 12 - Director → ME
  • 26
    PUREDRIVE ENERGY LTD
    10286123
    Maximeyes (uk) Limited, 56-58 High Street, Sutton, Surrey, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-12-09 ~ 2017-01-27
    IIF 35 - Director → ME
  • 27
    QUORON ENERGY LIMITED
    09973583
    Ln15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SOLAR INVESTMENTS LIMITED
    09684349
    17 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ 2015-09-15
    IIF 19 - Director → ME
  • 29
    THE ENERGY INVESTMENT GROUP LIMITED
    09737146
    17 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-09-07 ~ 2015-09-15
    IIF 32 - Director → ME
  • 30
    THE LIFESTYLE BUSINESS LIMITED
    05873063
    Suite 1 Staple House Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    2006-11-21 ~ dissolved
    IIF 21 - Director → ME
  • 31
    TRAINING DAYZ LIMITED
    09352155
    2 Rutland Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 28 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.