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 Rodger Ian Brasington

    Related profiles found in government register
  • Mr Rodger Ian Brasington
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Shrewsbury Close, Church Green Little Benton, Newcastle Upon Tyne, Tyne And Wear, NE7 7YS

      IIF 1
    • icon of address 18, Shrewsbury Close, Newcastle Upon Tyne, NE7 7YS, United Kingdom

      IIF 2
  • Mr Robert Ian Brasington
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 3
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 4
    • icon of address 18, Shrewsbury Close, Newcastle Upon Tyne, NE7 7YS, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Brasington, Rodger Ian
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 330-333, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 9
  • Brasington, Rodger Ian
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brasington, Rodger Ian
    British sales & marketing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Shrewsbury Close, Newcastle Upon Tyne, NE7 7YS

      IIF 20 IIF 21
  • Brasington, Rodger Ian
    British sales director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Shrewsbury Close, Newcastle Upon Tyne, NE7 7YS

      IIF 22
  • Brasington, Robert Ian
    British director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

      IIF 23
  • Brasington, Robert Ian
    British chief executive born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 24 IIF 25
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 26
    • icon of address 18, Shrewsbury Close, Newcastle Upon Tyne, NE7 7YS, United Kingdom

      IIF 27
  • Brasington, Robert Ian
    British director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bramshot Avenue, Charlton, London, SE7 7HY, England

      IIF 28
    • icon of address 96, Elm Road, New Malden, KT3 3HN, England

      IIF 29
    • icon of address 18, Shrewsbury Close, Newcastle Upon Tyne, NE7 7YS, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 9 High Road, Byfleet, West Byfleet, Surrey, KT14 7QH

      IIF 33
  • Brasington, Roger Ian
    British director born in April 1967

    Registered addresses and corresponding companies
    • icon of address 18 Shrewsbury Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7YS

      IIF 34
  • Brassington, Rodger Ian
    British director born in April 1967

    Registered addresses and corresponding companies
    • icon of address 18 Shrewsbury Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7YS

      IIF 35
  • Brasington, Rodger Ian
    British

    Registered addresses and corresponding companies
    • icon of address 18, Shrewsbury Close, Church Green Little Benton, Newcastle Upon Tyne, Tyne And Wear, NE7 7YS, England

      IIF 36
  • Brasington, Rodger Ian

    Registered addresses and corresponding companies
    • icon of address 18, Shrewsbury Close, Church Green Little Benton, Newcastle Upon Tyne, Tyne And Wear, NE7 7YS, England

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 96 Elm Road, New Malden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 29 - Director → ME
  • 2
    ROBBIE LIMITED - 2005-09-05
    icon of address 18 Shrewsbury Close, Church Green Little Benton, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 31 Bramshot Avenue, Charlton, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    113,738 GBP2024-09-30
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 28 - Director → ME
  • 4
    THE CARLO GROUP LIMITED - 2024-01-23
    MOSKITO VENTURES LIMITED - 2024-11-15
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 18 Shrewsbury Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Shrewsbury Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 9 High Road, Byfleet, West Byfleet, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    120,597 GBP2024-09-30
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 33 - Director → ME
  • 8
    MOSKITO CONSULTING LIMITED - 2024-11-15
    BRASINGTON ENTERPRISES LTD - 2023-08-29
    BRASINGTON CONSULTING LTD - 2024-10-24
    icon of address 18 Shrewsbury Close, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    NE PROCUREMENT LIMITED - 2017-10-13
    icon of address 330-333 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 18 Shrewsbury Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Biddulph Grange, Grange Road, Biddulph, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    19,920 GBP2025-06-30
    Officer
    icon of calendar 2006-07-10 ~ 2006-11-09
    IIF 13 - Director → ME
  • 2
    ROBBIE LIMITED - 2005-09-05
    icon of address 18 Shrewsbury Close, Church Green Little Benton, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2013-05-03 ~ 2021-08-01
    IIF 37 - Secretary → ME
    icon of calendar 2009-11-06 ~ 2011-05-09
    IIF 36 - Secretary → ME
  • 3
    icon of address 31 Bramshot Avenue, Charlton, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    113,738 GBP2024-09-30
    Officer
    icon of calendar 2025-04-04 ~ 2025-04-04
    IIF 23 - Director → ME
  • 4
    icon of address C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-02-19 ~ 2007-10-12
    IIF 14 - Director → ME
  • 5
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-19 ~ 2007-10-12
    IIF 15 - Director → ME
  • 6
    icon of address 212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2007-05-03 ~ 2007-10-12
    IIF 34 - Director → ME
  • 7
    GEORGE WIMPEY NORTH LIMITED - 2006-03-31
    WIMPEY HOMES NORTH EAST LIMITED - 2002-01-02
    HARMINDALE LIMITED - 2001-03-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2003-12-15
    IIF 21 - Director → ME
  • 8
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2007-10-12
    IIF 12 - Director → ME
  • 9
    icon of address 2 Keepers Fold, Thackley, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2006-07-10 ~ 2007-10-12
    IIF 17 - Director → ME
  • 10
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2007-10-12
    IIF 16 - Director → ME
  • 11
    MOSKITO CONSULTING LIMITED - 2024-11-15
    BRASINGTON ENTERPRISES LTD - 2023-08-29
    BRASINGTON CONSULTING LTD - 2024-10-24
    icon of address 18 Shrewsbury Close, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-06 ~ 2023-08-25
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-10 ~ 2007-10-12
    IIF 20 - Director → ME
  • 13
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2007-10-12
    IIF 19 - Director → ME
  • 14
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2007-10-12
    IIF 18 - Director → ME
  • 15
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-25 ~ 2007-10-12
    IIF 22 - Director → ME
  • 16
    icon of address 6 The Walled Garden, Biddulph, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-07-10 ~ 2007-05-29
    IIF 35 - Director → ME
  • 17
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-07-10 ~ 2007-02-06
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.