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 Ferguson

    Related profiles found in government register
  • Mr Roger Ferguson
    English born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 193, Cambridge Street, Aylesbury, Buckinghamshire, HP20 1BQ, England

      IIF 1
    • 193, Cambridge Street, Aylesbury, HP20 1BQ, England

      IIF 2
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 3
    • 2, The Pightle, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0LQ, United Kingdom

      IIF 4
    • 2 The Pightle, Drayton Parslow, Milton Keynes, MK17 0LQ, England

      IIF 5 IIF 6
    • 84, Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DN, United Kingdom

      IIF 7
    • Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 8
  • Ferguson, Roger
    English company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Pightle, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0LQ, United Kingdom

      IIF 9
    • 2 The Pightle, Drayton Parslow, Milton Keynes, MK17 0LQ, England

      IIF 10 IIF 11
    • Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 12
  • Ferguson, Roger
    English director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 193, Cambridge Street, Aylesbury, HP20 1BQ, England

      IIF 13
    • Boundary House, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 14
  • Ferguson, Roger
    English engineer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 15
    • 84, Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DN, United Kingdom

      IIF 16
  • Ferguson, Roger
    British engineer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Pightle, Drayton Parslow, Milton Keynes, Bucks, MK17 0LQ, England

      IIF 17
  • Mr Roger Neil Ferguson
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Taxassist Accountants, 193 Cambridge Street, Aylesbury, Buckinghamshire, HP20 1BQ, United Kingdom

      IIF 18
  • Ferguson, Roger
    British director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Pightle, Main Road, Drayton Parslow, Milton Keynes, MK17 0LQ

      IIF 19
    • 2, The Pightle, Main Road Drayton Parslow, Milton Keynes, MK17 0LQ, United Kingdom

      IIF 20
  • Ferguson, Roger
    British engineer born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Pightle, Main Road, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0LQ

      IIF 21 IIF 22
  • Ferguson, Roger
    British salesman born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Pightle, Drayton Parslow, Milton Keynes, MK17 0LQ, England

      IIF 23
  • Ferguson, Roger
    born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 193, Cambridge Street, Aylesbury, Buckinghamshire, HP20 1BQ, England

      IIF 24
  • Ferguson, Roger
    British director born in June 1944

    Registered addresses and corresponding companies
    • 9 Honington Close, Warwick, Warwickshire, CV35 7SW

      IIF 25
  • Ferguson, Roger
    British project manager born in June 1944

    Registered addresses and corresponding companies
    • 9 Honington Close, Warwick, Warwickshire, CV35 7SW

      IIF 26
  • Ferguson, Roger
    British salesman born in June 1944

    Registered addresses and corresponding companies
    • 9 Honington Close, Warwick, Warwickshire, CV35 7SW

      IIF 27
  • Ferguson, Roger Neil
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Pightle, Drayton Parslow, Buckinghamshire, MK17 0LQ, England

      IIF 28
  • Ferguson, Roger Neil
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Pightle, Main Road, Drayton Paslow, Bucks, MK17 0LA, United Kingdom

      IIF 29
  • Ferguson, Roger Neil
    British engineer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Pightle, Drayton Parslow, Buckinghamshire, MK17 0LQ

      IIF 30
  • Ferguson, Roger Neil
    British none born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Pightle, Drayton Parslow, Buckinghamshire, MK17 0LQ, Uk

      IIF 31
  • Ferguson, Roger

    Registered addresses and corresponding companies
    • 2, The Pightle, Drayton Parslow, Milton Keynes, MK17 0LQ, England

      IIF 32
child relation
Offspring entities and appointments 23
  • 1
    BIO-ENERGY INVESTMENTS LIMITED
    06742702
    Claremont House, Deans Court, Bicester, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    2008-12-16 ~ 2010-08-16
    IIF 21 - Director → ME
  • 2
    BUSINESS DEVELOPMENT HOLDINGS LIMITED
    05355333
    1 Clare Street, Manselton, Swansea, Wales
    Dissolved Corporate (6 parents)
    Officer
    2005-09-01 ~ 2006-02-12
    IIF 26 - Director → ME
  • 3
    CRYSTAL DOME LTD
    14458969
    Boundary Farm Wood Lane, Mawdesley, Ormskirk, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    ENERGY SUPPLIERS LTD
    07658400
    2 The Pightle, Drayton Parslow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 30 - Director → ME
  • 5
    EVPOWER+ LTD
    14667391
    84 Middle Drive, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    FERGUSON PROPERTY SERVICES LTD
    15452550
    2 The Pightle, Drayton Parslow, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FUEL SUPPLIERS LIMITED
    08087320
    Spectrum House Dunstable Road, Redbourn, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 28 - Director → ME
  • 8
    GLENSTAR LIMITED
    - now 14039844
    REPLAY RUBBER INDUSTRIES LIMITED
    - 2022-05-25 14039844 13843592
    193 Cambridge Street, Aylesbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-04-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    GLOBAL BIOCOAL LTD
    - now 07771217 07541686... (more)
    KELLCROFT LIMITED
    - 2011-09-30 07771217 07541686
    Waterloo House 2nd Floor Teesdale South, Thornaby, Stockton On Tees, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2011-09-16 ~ 2012-04-13
    IIF 20 - Director → ME
  • 10
    IAFC CONSULTANCY LTD
    12930025
    2 The Pightle, Drayton Parslow, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    INTERNATIONAL COMMODITY TRADING LIMITED
    11492364
    2 The Pightle, Drayton Parslow, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 12
    INTERNATIONAL FUEL TRADERS LIMITED
    09344040
    Kemp House, 152 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-31 ~ 2016-01-01
    IIF 31 - Director → ME
  • 13
    KELLCROFT LIMITED
    - now 07541686 07771217
    GLOBAL BIOCOAL LTD
    - 2011-09-30 07541686 07771217... (more)
    Endeavour Partnership Llp, Westminster St Mark's Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-15 ~ dissolved
    IIF 19 - Director → ME
  • 14
    M & G HAULAGE CONTAINER SERVICES LIMITED
    - now 02687480
    J.E.M./92 LTD. - 1996-03-27
    Smith & Williamson Restructuring, & Recovery Services Portwell, Place Portwell Lane, Bristol
    Dissolved Corporate (12 parents)
    Officer
    2007-10-15 ~ 2007-10-16
    IIF 22 - Director → ME
  • 15
    M.S.G. (MARKETING) LIMITED
    01958885
    First Floor, 16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (8 parents)
    Officer
    2002-04-17 ~ now
    IIF 25 - Director → ME
  • 16
    NOVELROOT LTD
    - now 10859519
    WASTE KNOT ENERGY LIMITED
    - 2020-06-04 10859519
    4385, 10859519: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-07-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PHOENIX BIOMASS LIMITED
    SC438105
    St James House, 56 Albany Drive, Lanark, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 29 - Director → ME
  • 18
    PHOENIX COMMODITY TRADING LIMITED
    08332221
    40 Sheriff Highway, Hedon, Hull, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-14 ~ 2016-04-01
    IIF 17 - Director → ME
  • 19
    PORT CLARENCE POWER LIMITED
    - now 07089391
    BEI TEESSIDE LIMITED
    - 2010-07-27 07089391
    2 The Pightle, Drayton Parslow, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2009-11-27 ~ 2016-04-01
    IIF 23 - Director → ME
    2009-11-27 ~ 2010-07-01
    IIF 32 - Secretary → ME
  • 20
    REPLAY RUBBER INDUSTRIES LIMITED
    - now 13843592 14039844
    PARK SURFACES LIMITED
    - 2022-05-25 13843592
    Boundary House Wood Lane, Mawdesley, Ormskirk, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-16 ~ dissolved
    IIF 14 - Director → ME
  • 21
    TOSCA SOLUTIONS UK LTD - now
    CONTRALOAD UK LTD - 2021-06-16
    PALLETPOOL LIMITED
    - 2008-05-15 03963628
    3rd Floor, Castlemill, Burnt Tree, Dudley, West Midlands, England
    Active Corporate (20 parents)
    Officer
    2000-04-04 ~ 2000-07-26
    IIF 27 - Director → ME
  • 22
    WASTEGAP TRADING LTD
    13393472
    193 Cambridge Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WHITE KNIGHT ENERGY LLP
    - now OC429904
    WKE OPERATIONS & MARKETING LLP
    - 2021-08-13 OC429904
    PITBULL MARKETING LLP
    - 2020-08-03 OC429904
    WASTE KNOT ENERGY (MANAGEMENT) LLP
    - 2020-06-15 OC429904
    193 Cambridge Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (10 parents)
    Officer
    2020-05-04 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE

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 March 2026 and licensed under the Open Government Licence v3.0.