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

Rogerson, Philip

    Related profiles found in government register
  • Rogerson, Philip
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 1 IIF 2 IIF 3
    • Unit 2 Tarnwater, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 4
  • Rogerson, Philip
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brantholme, Townfield Lane, Hasty Brow, Hest Bank, Lancaster, Lancashire, LA2 6AG, United Kingdom

      IIF 5
    • Brantholme, Townfield Lane, Slyne, Lancaster, Lancashire, United Kingdom

      IIF 6
  • Rogerson, Philip
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE, England

      IIF 7
    • 20, Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE, United Kingdom

      IIF 8
    • Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 9
    • Tarnwater, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 10
    • 25 Hest Bank Lane, Hest Bank, Lancaster, Lancashire, LA2 6DG

      IIF 11
  • Rogerson, Philip
    British managing director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE, England

      IIF 12
    • 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 13
  • Rogerson, Philip
    British none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 14
  • Rogerson, Philip
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 15
    • Tarnwater Unit 2, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, England

      IIF 16
  • Rogerson, Philip
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 17
  • Rogers, Matthew
    British electrician born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Downs View, Bradford-on-avon, Wiltshire, BA15 1PW, United Kingdom

      IIF 18
  • Philip Rogerson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, New Road, Lancaster, LA1 1EZ, United Kingdom

      IIF 19
  • Mr Philip Rogerson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE

      IIF 20 IIF 21
    • 20 Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE, United Kingdom

      IIF 22
    • Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 23 IIF 24 IIF 25
    • Tarnwater Unit 2, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 26
    • Unit 2, Milnthorpe Raod, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 27
    • Unit 2 Tarnwater, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 28
  • Rogerson, Matthew
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Stephens Way, Warrington Road Industrial Estate, Goose Green, Wigan, WN3 6PH, England

      IIF 29
  • Rogerson, Philip
    British director

    Registered addresses and corresponding companies
    • 25 Hest Bank Lane, Hest Bank, Lancaster, Lancashire, LA2 6DG

      IIF 30
  • Rogerson, Philip
    British managing director

    Registered addresses and corresponding companies
    • 20, Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE, England

      IIF 31
  • Mr Matthew Philip Rogerson
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Milnthorpe Raod, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 32
    • 17, Townshend Terrace, Richmond, TW9 1XJ, United Kingdom

      IIF 33
  • Rogerson, Matthew Philip
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, DY5 1XE, United Kingdom

      IIF 34
    • Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 35 IIF 36
  • Rogerson, Matthew Philip
    British professional rugby player born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, Townshend Terrace, Richmond, Surrey, TW9 1XJ, United Kingdom

      IIF 37
  • Rogerson, Phil
    British

    Registered addresses and corresponding companies
    • Marine Lodge, Hest Bank Lane, Lancaster, Lancashire, LA2 6DG

      IIF 38
  • Rogerson, Phil
    British company secretary

    Registered addresses and corresponding companies
    • 20, Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE, England

      IIF 39
  • Mr Philip Rogerson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 40
  • Rogerson, Phil

    Registered addresses and corresponding companies
    • Marine Lodge, Hest Bank Lane, Lancaster, Lancashire, LA2 6DG

      IIF 41
  • Mr Phillip Rogerson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 42
  • Mr Matthew Rogers
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, Downs View, Bradford-on-avon, Wiltshire, BA15 1PW, United Kingdom

      IIF 43
  • Mr Matthew Philip Rogerson
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, DY5 1XE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 20
  • 1
    04744755 LIMITED
    - now 04744755
    METFLEX PRECISION MOULDINGS LIMITED
    - 2021-12-01 04744755
    COBCO 587 LIMITED - 2003-11-13
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (15 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 14 - Director → ME
    2006-01-12 ~ 2017-07-03
    IIF 7 - Director → ME
    2006-01-12 ~ 2006-03-20
    IIF 30 - Secretary → ME
    2006-11-24 ~ 2017-07-03
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-03
    IIF 20 - Has significant influence or control OE
    2021-11-15 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ASCENT PROPERTY GROUP LIMITED
    14118269
    3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    DAFFODIL HOMES (LANCASHIRE) LIMITED
    05742149
    Suzanne Pearson, Addington Lodge, Nether Kellet, Carnforth, Lancashire
    Active Corporate (6 parents)
    Officer
    2008-01-23 ~ 2010-03-25
    IIF 11 - Director → ME
    2006-03-14 ~ 2010-03-14
    IIF 38 - Secretary → ME
  • 4
    ECOWARM HEATING SERVICES (KETTERING) LIMITED
    - now 07733276
    VALEDAX LIMITED - 2013-05-24
    2 Lace Market Square, Nottingham
    Dissolved Corporate (11 parents)
    Officer
    2014-11-25 ~ 2016-09-30
    IIF 6 - Director → ME
  • 5
    EXPRESS PLUMBING SUPPLIES LIMITED
    - now 04571481
    XPRESS PLUMBING SUPPLIES LIMITED
    - 2002-12-05 04571481
    Unit 5 Riverside Business Park, Natland Road, Kendal, Cumbria
    Active Corporate (6 parents)
    Officer
    2002-11-20 ~ 2011-03-10
    IIF 5 - Director → ME
  • 6
    FELLSIDE HOMES LIMITED
    11102392
    Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-12-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    FELLSIDE LAND DEVELOPMENTS LIMITED
    08201393
    Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2012-09-04 ~ now
    IIF 2 - Director → ME
    2022-04-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FELLSIDE LLP
    OC389718
    Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 9
    FELLSIDE PROPERTY RENTALS LIMITED
    08201419
    Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire
    Active Corporate (4 parents)
    Officer
    2012-09-04 ~ now
    IIF 1 - Director → ME
    2024-11-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    FELLSIDE RENEWABLE ENERGY PRODUCTION LIMITED
    08462632
    Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire
    Active Corporate (3 parents)
    Officer
    2013-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    METFLEX HOLDING COMPANY LIMITED
    05626759
    34 Pocklingtons Walk, Leicester, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2005-11-17 ~ 2017-07-03
    IIF 12 - Director → ME
    2005-11-17 ~ 2017-07-03
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-03
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    METFLEX PROPERTY LIMITED
    09031546
    C/o Spearing Waite Llp, 34, Pocklingtons Walk, Leicester, England
    Dissolved Corporate (7 parents)
    Officer
    2014-05-09 ~ 2017-07-03
    IIF 8 - Director → ME
    Person with significant control
    2016-05-10 ~ 2017-07-03
    IIF 21 - Has significant influence or control OE
  • 13
    MPR HEALTH & FITNESS LIMITED
    12565160
    17 Townshend Terrace, Richmond, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 14
    OXFORD COURT MANAGEMENT COMPANY (CARNFORTH) LIMITED
    06728280
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-10-20 ~ 2010-04-21
    IIF 41 - Secretary → ME
  • 15
    PHIL ROGERSON LIMITED
    - now 02800855
    SELECTSIMPLE COMPANY LIMITED
    - 1993-04-19 02800855
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    1993-03-31 ~ dissolved
    IIF 13 - Director → ME
  • 16
    ROGERS ELECTRICAL LIMITED
    - now 09436921 11880065
    ROGERS ELECTRIAL LIMITED
    - 2015-02-18 09436921 11880065
    81 Downs View, Bradford-on-avon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 17
    ROGERSON & HOLLAND INDUSTRIAL PROPERTIES LLP
    OC333832
    Tarnwater Unit 2 Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2007-12-27 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 18
    RPS HOMESERVE+ LTD - now
    ROGERSON HOMESERVE+ LIMITED
    - 2022-03-11 07344188 10197505
    Unit 3 Stephens Way Warrington Road Industrial Estate, Goose Green, Wigan, England
    Active Corporate (10 parents)
    Officer
    2017-02-14 ~ 2021-03-02
    IIF 29 - Director → ME
    2010-08-12 ~ 2021-03-02
    IIF 10 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-03-02
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-03-10
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    TILE HUB LIMITED
    08555773
    Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    TRF5 LIMITED
    15082781
    Unit 2 Tarnwater, Yealand Conyers, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust 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 5 April 2026 and licensed under the Open Government Licence v3.0.