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 Roy Andrew Mactaggart Ferguson

    Related profiles found in government register
  • Mr Roy Andrew Mactaggart Ferguson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 12, Beauchamp Avenue, Leamington Spa, CV32 5TA, England

      IIF 4
    • icon of address 7a, Eastfield Place, Rugby, CV21 3AT, England

      IIF 5 IIF 6
  • Mr Roy Andrew Mctaggart Ferguson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 7
  • Mr Roy Andrew Mctaggert Ferguson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Ferguson, Roy Andrew Mactaggart
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, United Kingdom

      IIF 12
    • icon of address 7a, Eastfield Place, Rugby, CV21 3AT, England

      IIF 13
  • Ferguson, Roy Andrew Mactaggart
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 14
    • icon of address Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 15 IIF 16
    • icon of address Leofric House, Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 12, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, United Kingdom

      IIF 21
    • icon of address 7a, Eastfield Place, Rugby, CV21 3AT, England

      IIF 22
    • icon of address 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 23
  • Mr Roy Ferguson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 24
  • Ferguson, Roy Andrew Mctaggert
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 25
  • Ferguson, Roy Andrew Mctaggert
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Ferguson, Roy Andrew Mctaggart
    British account director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Apartment 9 Goodway House, Milverton Lawns Warwick New Road, Leamington Spa, Warwickshire, CV32 5JW

      IIF 29
  • Ferguson, Roy Andrew Mctaggart
    British art director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Apartment 9 Goodway House, Milverton Lawns Warwick New Road, Leamington Spa, Warwickshire, CV32 5JW

      IIF 30
  • Ferguson, Roy Andrew Mctaggart
    British director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Apartment 9 Goodway House, Milverton Lawns Warwick New Road, Leamington Spa, Warwickshire, CV32 5JW

      IIF 31 IIF 32
  • Ferguson, Roy Andrew Mctaggart
    British managing director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Apartment 9 Goodway House, Milverton Lawns Warwick New Road, Leamington Spa, Warwickshire, CV32 5JW

      IIF 33
  • Mr Roy Ferguson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 34
  • Ferguson, Roy
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 35
  • Ferguson, Roy Andrew Mctaggart
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 9 Goodway House, Milverton Lawns Warwick New Road, Leamington Spa, Warwickshire, CV32 5JW

      IIF 36
  • Mctaggart Ferguson, Roy Andrew
    British consultant born in May 1962

    Registered addresses and corresponding companies
    • icon of address 9 Goodway House, Leamington Spa, Warwickshire, CV32 5JW

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Bramleys Oxford Road, Enstone, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7a Eastfield Place, Rugby, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bramleys Oxford Road, Enstone, Chipping Norton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    MY PERFECT HOLDING COMPANY LTD - 2023-02-03
    icon of address Bramleys Oxford Road, Enstone, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,871 GBP2023-03-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7a Eastfield Place, Rugby, Warks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,655 GBP2020-06-30
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 6
    SECOND'S OUT UNIVERSAL LTD - 2015-04-07
    THE PERFECT COSMETIC COMPANY LTD. - 2015-09-03
    THE PERFECT COSMETICS COMPANY LTD. - 2019-04-10
    ETERNAL ESSENTIALS LIMITED - 2015-09-03
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    89,614 GBP2020-03-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Bramleys Oxford Road, Enstone, Chipping Norton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address Bramleys Oxford Road, Enstone, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7a Eastfield Place, Rugby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ROCKIN MELBOURNE LIMITED - 2015-09-04
    icon of address Bramleys Oxford Road, Enstone, Chipping Norton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    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
  • 11
    icon of address Bramleys Oxford Road, Enstone, Chipping Norton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 7a Eastfield Place, Rugby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Bramleys Oxford Road, Enstone, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,562 GBP2020-03-31
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Bramleys Oxford Road, Enstone, Chipping Norton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,241 GBP2024-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Leigh, Christou & Co Leofric House, Binley Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    686,591 GBP2015-09-30
    Officer
    icon of calendar 2003-12-08 ~ 2005-01-21
    IIF 32 - Director → ME
    icon of calendar 2013-12-07 ~ 2015-01-02
    IIF 17 - Director → ME
  • 2
    ETERNAL COSMECEUTICALS (HOLDINGS) LIMITED - 2014-05-14
    icon of address Leofric House, Binley Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ 2015-01-02
    IIF 21 - Director → ME
  • 3
    BEAUTY PRODUCTS DIRECT LIMITED - 2012-08-03
    icon of address 2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2015-01-02
    IIF 18 - Director → ME
    icon of calendar 2003-12-22 ~ 2005-01-21
    IIF 31 - Director → ME
  • 4
    MCTAGGARTS CONSULTING & BUSINESS MANAGEMENT LIMITED - 2013-11-15
    icon of address Leofric House, Binley Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2015-01-02
    IIF 12 - Director → ME
  • 5
    icon of address 11 Goodway House Copps Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,715 GBP2024-03-31
    Officer
    icon of calendar 2005-10-04 ~ 2010-07-01
    IIF 37 - Director → ME
  • 6
    FISHER CREATIVE LIMITED - 2009-12-11
    STRATEGIK MARKETING & CREATIVE SERVICES LIMITED - 2001-09-04
    PIRANHA COMMUNICATIONS LIMITED - 2001-07-06
    OFF THE WALL COMMUNICATIONS LIMITED - 1999-08-09
    FERGUSON KYLE FISHER ADVERTISING LIMITED - 1997-06-19
    MCTAGGART MORGAN LIMITED - 1992-06-24
    MCTAGGETT & MORGAN LTD - 1988-04-18
    icon of address Verulam Advisory, Rivers Lodge, West Common, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-07-07
    IIF 29 - Director → ME
    icon of calendar 1992-07-24 ~ 1995-07-07
    IIF 36 - Secretary → ME
  • 7
    BIOACOUSTICS LIMITED - 2009-11-03
    INFRATEK LIMITED - 1995-08-14
    icon of address 1 Spring Place, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,353 GBP2022-09-29
    Officer
    icon of calendar 1994-07-20 ~ 1996-07-25
    IIF 30 - Director → ME
  • 8
    THE ETERNAL LINK LIMITED - 2014-08-19
    icon of address New North House, 78 Ongar Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2015-01-02
    IIF 19 - Director → ME
  • 9
    icon of address First Floor St Giles House, 15-21 Victoria Road Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-19 ~ 1996-11-28
    IIF 33 - 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.