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

Canham, Roger Timothy

    Related profiles found in government register
  • Canham, Roger Timothy
    British company chairman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Gilbert's C Of E Primary School, Foundry Road, Stamford, Lincolnshire, PE9 2PP, United Kingdom

      IIF 1
  • Canham, Roger Timothy
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Luffenham Hall, Church Street North Luffenham, Oakham, LE15 8JR

      IIF 2
    • icon of address Cppgroup Plc, Holgate Park, York, Nort Yorkshire, YO26 4GA, United Kingdom

      IIF 3
  • Canham, Roger Timothy
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corby Business Centre, Eismann Way, Corby, Northamptonshire, NN17 5ZB, England

      IIF 4 IIF 5 IIF 6
    • icon of address North Luffenham Hall, Church Street North Luffenham, Oakham, LE15 8JR

      IIF 8 IIF 9 IIF 10
    • icon of address 3rd Floor, The Gateway, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 11
    • icon of address Wood Farm, Collyweston, Stamford, Lincolnshire, PE9 3PW, England

      IIF 12
    • icon of address Wood Farm, High Street, Collyweston, Stamford, Lincolnshire, PE9 3PW

      IIF 13
  • Canham, Roger Timothy
    British property developer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Luffenham Hall, Church Street North Luffenham, Oakham, LE15 8JR

      IIF 14
  • Canham, Roger Timothy
    British director born in May 1964

    Registered addresses and corresponding companies
    • icon of address Mill Farm House, Mill Lane, Tinwell, Rutland, PE9 3UW

      IIF 15
  • Canham, Roger Timothy
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corby Business Centre, Eismann Way, Corby, Northamptonshire, NN17 5ZB, United Kingdom

      IIF 16
  • Canham, Roger Timothy
    British director

    Registered addresses and corresponding companies
    • icon of address Corby Business Centre, Eismann Way, Corby, Northamptonshire, NN17 5ZB, England

      IIF 17
  • Mr Roger Timothy Canham
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corby Business Centre, Eismann Way, Corby, Northamptonshire, NN17 5ZB, England

      IIF 18 IIF 19 IIF 20
    • icon of address North Luffenham Hall, Church Street, Luffenham, Rutland, Leicestershire, LE15 8JR, England

      IIF 21
  • Canham, Roger Timothy

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Crown Lane Tinwell, Stamford, Lincolnshire, PE9 3UF

      IIF 22
  • Mr Roger Timothy Canham
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corby Business Centre, Eismann Way, Corby, Northamptonshire, NN17 5ZB, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Corby Business Centre, Eismann Way, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,021,936 GBP2019-06-30
    Officer
    icon of calendar 2000-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    RUTLAND HOMES LIMITED - 2007-08-01
    icon of address North Luffenham Hall Church Street, North Luffenham, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 9 - Director → ME
  • 3
    MAF PROPERTIES (MIDLANDS) LIMITED - 2020-04-01
    HAWK DEVELOPMENTS LIMITED - 2008-03-25
    icon of address Corby Business Centre, Eismann Way, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2004-08-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GATEBRAND LIMITED - 2007-08-01
    icon of address Corby Business Centre, Eismann Way, Corby, Northamptonshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,520 GBP2019-06-30
    Officer
    icon of calendar 2000-11-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2000-11-13 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    COUNTY PROPERTY LIMITED - 2021-08-13
    icon of address Corby Business Centre, Eismann Way, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -374,496 GBP2019-06-30
    Officer
    icon of calendar 2004-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 12
  • 1
    icon of address 1323 Stratford Road, Hall Green, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2018-02-06
    IIF 2 - Director → ME
  • 2
    icon of address Wood Farm High Street, Collyweston, Stamford, Lincolnshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    61,754 GBP2024-04-30
    Officer
    icon of calendar 2017-06-23 ~ 2019-07-02
    IIF 13 - Director → ME
  • 3
    icon of address Sheep Market House, Sheep Market, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,372 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2024-07-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2024-07-25
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Rounce & Evans Property Management Ltd, 16 Church Street, King's Lynn, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2008-06-25
    IIF 14 - Director → ME
  • 5
    CRANBERRY 1 PLC - 2010-03-10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-22 ~ 2016-05-05
    IIF 3 - Director → ME
  • 6
    icon of address Corby Business Centre, Eismann Way, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,021,936 GBP2019-06-30
    Officer
    icon of calendar 2000-11-13 ~ 2001-07-02
    IIF 22 - Secretary → ME
  • 7
    GOSHAWK INSURANCE HOLDINGS PLC - 2008-12-02
    MINMAR (127) LIMITED - 1990-08-01
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2008-07-22
    IIF 8 - Director → ME
  • 8
    icon of address Wood Farm, Collyweston, Stamford, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -74,683 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2019-06-20
    IIF 12 - Director → ME
  • 9
    HORNBY PLC - 2025-04-17
    HORNBY GROUP PLC - 1996-08-19
    WILTMINSTER LIMITED - 1986-11-05
    icon of address Enterprise Road, Westwood Industrial Estate, Margate, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2012-11-07 ~ 2017-06-21
    IIF 11 - Director → ME
  • 10
    icon of address 64-66 Glentham Road, Barnes, London
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2020-11-19
    IIF 10 - Director → ME
  • 11
    icon of address St Gilbert's C Of E Primary School, Foundry Road, Stamford, Lincolnshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2013-09-26
    IIF 1 - Director → ME
  • 12
    ALIGNSHAW LIMITED - 1988-04-29
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-01 ~ 2002-10-02
    IIF 15 - 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.