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

Rogers, David James

    Related profiles found in government register
  • Rogers, David James
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newgate House, Newgate, Rochdale, OL16 1XB, England

      IIF 1
  • Rogers, David James
    British solicitor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Rogers, David James
    British none born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 33
  • Rogers, David James
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eldon House, 75 Poole Road, Bournemouth, BH4 9BB, England

      IIF 34
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 35
  • Rogers, David James
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Austin House, 43 Poole Road, Bournemouth, Dorset, BH4 9DN, United Kingdom

      IIF 36
    • icon of address Austin House, 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN, United Kingdom

      IIF 37
    • icon of address Eldon House, 75 Poole Road, Bournemouth, BH4 9BB, England

      IIF 38
    • icon of address Eldon House, 75 Poole Road, Drp, First Floor Office, Bournemouth, BH4 9BB, England

      IIF 39
    • icon of address Suite E, Lorne Park Road, Bournemouth, BH1 1LD, United Kingdom

      IIF 40
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 41
  • Rogers, David James
    British investor born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E, Lorne Park Road, Bournemouth, BH1 1LD, United Kingdom

      IIF 42
  • Rogers, David James
    British sales born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Austin House, 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN

      IIF 43
  • Rogers, David James
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Hargreaves Street, Burnley, Lancashire, BB11 1EA

      IIF 44
  • Rogers, David
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drp Eldon House, 75 Poole Road, Bournemouth, BH4 9BB, England

      IIF 45
  • Rogers, David James
    British director born in February 1978

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Austin House, 43 Poole Road, Bournemouth, Dorset, BH4 9DN, United Kingdom

      IIF 46
  • Rogers, David James
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom

      IIF 47
  • Rogers, David James
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Harbourne Road, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 48
  • Rogers, David James
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Austin House, 43 Poole Road, Bournemouth, Dorset, BH4 9DN, United Kingdom

      IIF 49
    • icon of address Austin House, 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN, United Kingdom

      IIF 50
  • Mr David James Rogers
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 51
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 52
  • Rogers, David
    British solicitor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bevis Green Works, Mill Road, Walmersley, Bury, Lancashire, BL9 6RE, England

      IIF 53
  • Mr David James Rogers
    British born in February 1978

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Austin House, 43 Poole Road, Bournemouth, Dorset, BH4 9DN, United Kingdom

      IIF 54
  • Mr David James Rogers
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Austin House, 43 Poole Road, Bournemouth, Dorset, BH4 9DN, United Kingdom

      IIF 55
    • icon of address Austin House, 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN, England

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Eldon House, 75 Poole Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 37 - Director → ME
  • 3
    SUMMIT LAND HOLDINGS LTD - 2020-08-26
    icon of address D R Property Ltd First Floor Office, 75 Poole Road, Bournemouth, Dorset
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -38,475 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,226,939 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,401 GBP2017-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Dr Property Ltd First Floor Office, 75 Poole Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    87,185 GBP2024-08-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 42 - Director → ME
  • 8
    BOURNEMOUTH FINANCE LIMITED - 2023-07-05
    icon of address Eldon House, 75 Poole Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -358 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 11
    icon of address Eldon House 75 Poole Road, Drp, First Floor Office, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 39 - Director → ME
Ceased 41
  • 1
    icon of address Forest Links Road, Ferndown, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,680 GBP2025-03-31
    Officer
    icon of calendar 2023-12-06 ~ 2024-09-26
    IIF 40 - Director → ME
  • 2
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 17 - Director → ME
  • 3
    BOOMSHARE LIMITED - 1989-03-23
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 19 - Director → ME
  • 4
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,226,939 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-06-08 ~ 2023-02-28
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 5/7 Hargreaves Street, Burnley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,680,530 GBP2023-10-31
    Officer
    icon of calendar 2013-06-03 ~ 2015-01-31
    IIF 2 - Director → ME
  • 6
    icon of address 5-7 Hargreaves Street, Burnley, Lancashire
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,275 GBP2024-03-31
    Officer
    icon of calendar 2010-09-10 ~ 2015-01-31
    IIF 44 - LLP Designated Member → ME
  • 7
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-10 ~ 2013-01-01
    IIF 50 - Director → ME
  • 8
    TETROSYL PROPERTIES LIMITED - 2008-02-06
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,119,000 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 8 - Director → ME
  • 9
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    475,499 GBP2022-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-04-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-27
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HAMSARD 3304 LIMITED - 2013-06-28
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,946,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2022-01-25
    IIF 11 - Director → ME
  • 11
    HAMSARD 3360 LIMITED - 2015-08-05
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,271,000 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ 2022-01-25
    IIF 5 - Director → ME
  • 12
    HAMSARD 3305 LIMITED - 2013-06-28
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -328,000 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ 2022-01-25
    IIF 26 - Director → ME
  • 13
    HAMSARD 3306 LIMITED - 2013-06-28
    icon of address Salmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,386,000 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ 2022-01-25
    IIF 29 - Director → ME
  • 14
    BAILEY CAPITAL LIMITED - 2010-03-16
    FLEETNESS 492 LIMITED - 2006-09-27
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -11,634,000 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 6 - Director → ME
  • 15
    MACCESS TRADING LIMITED - 2012-10-29
    GODFREY AUTOPARTS LIMITED - 2011-11-24
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,177,000 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 16 - Director → ME
  • 16
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2017-11-03
    IIF 33 - Director → ME
  • 17
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 4 - Director → ME
  • 18
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 25 - Director → ME
  • 19
    FLEETNESS 597 LIMITED - 2008-10-06
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 7 - Director → ME
  • 20
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 23 - Director → ME
  • 21
    FLEETNESS 619 LIMITED - 2008-10-15
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 15 - Director → ME
  • 22
    FLEETNESS 615 LIMITED - 2008-09-11
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 32 - Director → ME
  • 23
    icon of address Elson Geaves, Forest Links Road, Ferndown, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,391 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2024-05-01
    IIF 45 - Director → ME
  • 24
    icon of address 20-22 Harbourne Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-26 ~ 2013-06-03
    IIF 48 - Director → ME
  • 25
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 24 - Director → ME
  • 26
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 31 - Director → ME
  • 27
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 12 - Director → ME
  • 28
    icon of address 51-53 Yorkshire Street, Rochdale, England
    Active Corporate (9 parents)
    Equity (Company account)
    133,902 GBP2024-03-31
    Officer
    icon of calendar 2019-10-03 ~ 2021-11-08
    IIF 1 - Director → ME
  • 29
    MWR ESTATES LIMITED - 2021-05-04
    icon of address C/o Marshall Peters Manchester Bartle House, Oxford Court, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2022-01-25
    IIF 22 - Director → ME
  • 30
    MWR SALES LIMITED - 2021-05-04
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,885,000 GBP2024-03-31
    Officer
    icon of calendar 2015-02-12 ~ 2022-01-25
    IIF 14 - Director → ME
  • 31
    MWR PROPERTIES LIMITED - 2021-05-04
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-02-12 ~ 2022-01-25
    IIF 13 - Director → ME
  • 32
    MWR TRADING LIMITED - 2021-05-04
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-02-12 ~ 2023-12-12
    IIF 20 - Director → ME
  • 33
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 27 - Director → ME
  • 34
    QH AUTOPARTS LIMITED - 2015-03-06
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,600,000 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 28 - Director → ME
  • 35
    EVER 2463 LIMITED - 2004-11-26
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (3 parents, 13 offsprings)
    Profit/Loss (Company account)
    -85,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 10 - Director → ME
  • 36
    PREMIER COMMERCIAL INVESTMENTS LIMITED - 2005-05-06
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    -949,000 GBP2024-03-31
    Officer
    icon of calendar 2015-06-15 ~ 2022-01-25
    IIF 53 - Director → ME
  • 37
    TETROSYL (EXPORT) LIMITED - 1999-10-29
    TETROSYL (OVERSEAS) LIMITED - 1995-07-04
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 9 - Director → ME
  • 38
    AEROPAK LIMITED - 1999-03-05
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 30 - Director → ME
  • 39
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    62,614,000 GBP2024-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2022-01-25
    IIF 21 - Director → ME
  • 40
    icon of address 5/7 Hargreaves Street, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2022-02-28
    Officer
    icon of calendar 2014-02-05 ~ 2015-01-31
    IIF 3 - Director → ME
  • 41
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2022-01-25
    IIF 18 - Director → 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.