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 Simon Ashley Rogers

    Related profiles found in government register
  • Mr Simon Ashley Rogers
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rockleigh Centre, Whitelee Road, Mexborough, S64 9QY

      IIF 1
    • icon of address The Rockleigh Centre, Whitelee Road, Mexborough, S64 9QY, England

      IIF 2 IIF 3
    • icon of address The Rockleigh Centre, Whitelee Road, Mexborough, South Yorkshire, S64 9QY, England

      IIF 4
    • icon of address Unit 1 Tuxford Business Park, Ashvale Road, Tuxford, Newark, Nottinghamshire, NG22 0NH

      IIF 5 IIF 6
    • icon of address Unit 2 Orton Enterprise Centre, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU

      IIF 7
  • Rogers, Simon Ashley
    British commercial director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 519, Herringthorpe Valley Road, Rotherham, South Yorkshire, S60 4LD, United Kingdom

      IIF 8
  • Rogers, Simon Ashley
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rockleigh Centre, Whitelee Road, Mexborough, S64 9QY, England

      IIF 9
    • icon of address The Rockleigh Centre, Whitelee Road, Mexborough, South Yorkshire, S64 9QY, England

      IIF 10
    • icon of address 519, Herringthorpe Valley Road, Rotherham, South Yorkshire, S60 4LD, United Kingdom

      IIF 11
  • Rogers, Simon Ashley
    British projects manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a Newland, Newland, Lincoln, LN1 1XP, England

      IIF 12
  • Rogers, Simon Ashley
    British commercial director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 East Bawtry Road, Rotherham, South Yorkshire, S60 4LG

      IIF 13
  • Rogers, Simon Ashley
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Orton Enterprise Centre, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU

      IIF 14
  • Rogers, Simon Ashley
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 East Bawtry Road, Rotherham, South Yorkshire, S60 4LG

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Rockleigh Centre, Whitelee Road, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,132 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Rockleigh Centre, Whitelee Road, Mexborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    183,796 GBP2024-03-31
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SK1 CONSTRUCTION LIMITED - 2020-11-30
    icon of address The Rockleigh Centre, Whitelee Road, Mexborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,497 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    TASK CONTRACT SERVICES (NORTHERN) LIMITED - 2018-06-22
    SUBCONTRACT INFORMATION TECHNOLOGY LIMITED - 2012-09-06
    TASK RAINWATER MANAGEMENT SYSTEMS LIMITED - 2009-12-06
    TASK PROPERTY SERVICES LIMITED - 2009-03-24
    icon of address The Rockleigh Centre, Whitelee Road, Mexborough, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,198 GBP2023-12-31
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 33 High Street, Welbourn, Lincoln
    Active Corporate (1 parent)
    Equity (Company account)
    -28,856 GBP2024-05-31
    Officer
    icon of calendar 2000-06-12 ~ 2000-12-18
    IIF 13 - Director → ME
  • 2
    TASK CONTRACT SERVICES (NORTHERN) LIMITED - 2018-06-22
    SUBCONTRACT INFORMATION TECHNOLOGY LIMITED - 2012-09-06
    TASK RAINWATER MANAGEMENT SYSTEMS LIMITED - 2009-12-06
    TASK PROPERTY SERVICES LIMITED - 2009-03-24
    icon of address The Rockleigh Centre, Whitelee Road, Mexborough, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,198 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 1 Tuxford Business Park Ashvale Road, Tuxford, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,481 GBP2024-03-31
    Officer
    icon of calendar 2009-12-17 ~ 2018-06-20
    IIF 14 - Director → ME
    icon of calendar 2003-11-17 ~ 2006-03-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1 Tuxford Business Park, Ashvale Road, Tuxford, Notts
    Active Corporate (3 parents)
    Equity (Company account)
    268,424 GBP2024-05-31
    Officer
    icon of calendar 2002-04-06 ~ 2019-04-18
    IIF 8 - Director → ME
  • 5
    icon of address Unit 1 Tuxford Business Park Ashvale Road, Tuxford, Newark, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,268 GBP2024-05-31
    Officer
    icon of calendar 2009-03-24 ~ 2019-04-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-24 ~ 2010-05-18
    IIF 16 - 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.