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

Rogers, David Charles

    Related profiles found in government register
  • Rogers, David Charles
    British accountant born in May 1947

    Registered addresses and corresponding companies
    • icon of address Woods End Hamels Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DJ

      IIF 1
  • Rogers, David Charles
    British chartered accountant born in May 1947

    Registered addresses and corresponding companies
  • Rogers, David Charles
    British chief administrative officer born in May 1947

    Registered addresses and corresponding companies
    • icon of address Woods End Hamels Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DJ

      IIF 7 IIF 8 IIF 9
  • Rogers, David Charles
    British commercial director born in May 1947

    Registered addresses and corresponding companies
    • icon of address Woods End Hamels Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DJ

      IIF 10
  • Rogers, David Charles
    British company director born in May 1947

    Registered addresses and corresponding companies
    • icon of address Woods End Hamels Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DJ

      IIF 11
  • Rogers, David Charles
    British

    Registered addresses and corresponding companies
    • icon of address Woods End Hamels Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DJ

      IIF 12 IIF 13
  • Rogers, David Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address Woods End Hamels Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DJ

      IIF 14
  • Rogers, David Charles

    Registered addresses and corresponding companies
    • icon of address Woods End Hamels Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DJ

      IIF 15 IIF 16
  • Rogers, David Charles
    British accountant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, S25 4JJ, England

      IIF 17
  • Rogers, David Charles
    British businessman born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview, Withinlee Road, Prestbury, Macclesfield, Cheshire, SK10 4AT, United Kingdom

      IIF 18
  • Rogers, David Charles
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview, Withinlee Road, Prestbury, Macclesfield, Cheshire, SK10 4AT, United Kingdom

      IIF 19
  • Rogers, David Charles
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview, Withinlee Road, Prestbury, Macclesfield, Cheshire, SK10 4AT, United Kingdom

      IIF 20 IIF 21
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 22
    • icon of address St. Georges House, 215 Chester Road, Manchester, Greater Manchester, M15 4JE, United Kingdom

      IIF 23
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 24
    • icon of address Bang & Olufsen, 50 Alderley Road, Wilmslow, Cheshire, SK9 1NY, United Kingdom

      IIF 25
    • icon of address Unit G1, 50 Alderley Road, Wilmslow, Cheshire, SK9 1NY

      IIF 26
  • Rogers, David

    Registered addresses and corresponding companies
    • icon of address St. Georges House, 215 Chester Road, Manchester, Greater Manchester, M15 4JE, United Kingdom

      IIF 27
  • Mr David Charles Rogers
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview, Withinlee Road, Prestbury, Macclesfield, Cheshire, SK10 4AT, United Kingdom

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address St George's House, 215-219 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,488 GBP2016-02-29
    Officer
    icon of calendar 2005-10-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit G1, 50 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    229,445 GBP2024-05-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bang & Olufsen, 50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    13,904 GBP2024-05-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 25 - Director → ME
  • 5
    APOLLO RESORTS BLACKPOOL LIMITED - 2016-10-05
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    56,452 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -65,875 GBP2024-05-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 22 - Director → ME
  • 7
    BUSKEL LIMITED - 2004-11-01
    icon of address 22 Tower Hill, Witney, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,960 GBP2024-04-30
    Officer
    icon of calendar 2005-12-21 ~ now
    IIF 19 - Director → ME
Ceased 14
  • 1
    APOLLO LEISURE HOLDINGS PLC - 1987-11-12
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-06 ~ 2005-11-30
    IIF 9 - Director → ME
    icon of calendar ~ 2001-03-01
    IIF 5 - Director → ME
    icon of calendar ~ 2001-03-01
    IIF 12 - Secretary → ME
  • 2
    icon of address C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    24,888 GBP2016-09-30
    Officer
    icon of calendar 2010-09-07 ~ 2017-12-08
    IIF 23 - Director → ME
    icon of calendar 2010-09-07 ~ 2017-12-08
    IIF 27 - Secretary → ME
  • 3
    THUNDERDROME LIMITED - 1996-06-21
    PACEOPT LIMITED - 1995-01-30
    icon of address 2nd Floor Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-10 ~ 2001-03-01
    IIF 11 - Director → ME
    icon of calendar 1995-02-10 ~ 2001-03-01
    IIF 14 - Secretary → ME
  • 4
    EELSPON LIMITED - 1988-04-21
    CITY CENTRE LEISURE LIMITED - 1992-02-07
    CITY CENTRE LEISURE (HOLDINGS) LIMITED - 1998-08-06
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-05 ~ 2004-05-10
    IIF 6 - Director → ME
  • 5
    APOLLO LEISURE CARS LIMITED - 1991-08-02
    APOLLO DOMINION INVESTMENTS LIMITED - 2009-10-15
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,156,698 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-03-01
    IIF 2 - Director → ME
    icon of calendar ~ 2001-03-01
    IIF 15 - Secretary → ME
  • 6
    TWO FOUR SPORTS LIMITED - 1998-03-31
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2007-02-07
    IIF 10 - Director → ME
  • 7
    BASICPART LIMITED - 1999-07-27
    icon of address The Foundry 26 High Street, Bramley, Guildford, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -508,252 GBP2024-09-30
    Officer
    icon of calendar 1999-07-27 ~ 1999-10-12
    IIF 16 - Secretary → ME
  • 8
    icon of address Bang & Olufsen, 50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    13,904 GBP2024-05-31
    Officer
    icon of calendar 2015-06-11 ~ 2016-06-23
    IIF 26 - Director → ME
  • 9
    APOLLO RESORTS BLACKPOOL LIMITED - 2016-10-05
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    56,452 GBP2016-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2016-06-02
    IIF 20 - Director → ME
  • 10
    CLEAR CHANNEL ENTERTAINMENT UK (THEATRICAL PRODUCTIONS) LIMITED - 2006-01-10
    DAVID IAN PRODUCTIONS LIMITED - 2002-11-26
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-04-19
    IIF 1 - Director → ME
  • 11
    DEALTALK LIMITED - 1999-08-09
    CLEAR CHANNEL ENTERTAINMENT UK HOLDINGS LIMITED - 2006-02-01
    SFX U.K. HOLDINGS LIMITED - 2001-11-29
    LIVE NATION UK HOLDINGS LIMITED - 2008-01-14
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    96,380,343 GBP2023-12-31
    Officer
    icon of calendar 2002-01-23 ~ 2005-11-30
    IIF 8 - Director → ME
  • 12
    BURGINHALL 547 LIMITED - 1991-07-18
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,529,828 GBP2024-12-28
    Officer
    icon of calendar ~ 2006-03-07
    IIF 3 - Director → ME
  • 13
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2019-02-14
    IIF 17 - Director → ME
  • 14
    LIVE NATION (VENUES) UK LIMITED - 2009-11-03
    APOLLO LEISURE (U.K.) LIMITED - 2001-11-29
    CLEAR CHANNEL ENTERTAINMENT (THEATRICAL) UK LIMITED - 2006-01-10
    icon of address 2nd Floor Alexander House, Church Path, Woking, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-03-01
    IIF 4 - Director → ME
    icon of calendar 2001-06-06 ~ 2005-11-30
    IIF 7 - Director → ME
    icon of calendar ~ 2001-03-01
    IIF 13 - Secretary → 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.