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

Stephens, Roger John

    Related profiles found in government register
  • Stephens, Roger John
    British

    Registered addresses and corresponding companies
    • Pensdell Old Farmhouse, Farleigh Road Cliddesden, Basingstoke, Hampshire, RG25 2HA

      IIF 1 IIF 2
    • Garden Flat Somerton House, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ

      IIF 3 IIF 4
    • Heritage House, Church Road, Egham, Surrey, TW20 9QD, England

      IIF 5 IIF 6
    • 4 Southview Cottages, Shurlock Row, Twyford, Berkshire, RG10 0PP

      IIF 7 IIF 8 IIF 9
  • Stephens, Roger John
    British chartered secretary

    Registered addresses and corresponding companies
    • Pensdell Old Farmhouse, Farleigh Road Cliddesden, Basingstoke, Hampshire, RG25 2HA

      IIF 13
    • Garden Flat Somerton House, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ

      IIF 14
  • Stephens, Roger John
    British company director

    Registered addresses and corresponding companies
    • Garden Flat Somerton House, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ

      IIF 15 IIF 16
  • Stephens, Roger John
    British director

    Registered addresses and corresponding companies
    • 4 Southview Cottages, Shurlock Row, Twyford, Berkshire, RG10 0PP

      IIF 17
  • Stephens, Roger John
    British born in December 1960

    Registered addresses and corresponding companies
    • 4 Southview Cottages, Shurlock Row, Twyford, Berkshire, RG10 0PP

      IIF 18
  • Stephens, Roger John
    British company director born in December 1960

    Registered addresses and corresponding companies
    • 4 Southview Cottages, Shurlock Row, Twyford, Berkshire, RG10 0PP

      IIF 19
  • Stephens, Roger John
    British director born in December 1960

    Registered addresses and corresponding companies
    • 4 Southview Cottages, Shurlock Row, Twyford, Berkshire, RG10 0PP

      IIF 20
  • Stephens, Roger John

    Registered addresses and corresponding companies
    • Heritage House, Church Road, Egham, Surrey, TW20 9QD, England

      IIF 21
  • Stephens, Roger John
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pensdell Old Farmhouse, Farleigh Road Cliddesden, Basingstoke, Hampshire, RG25 2HA

      IIF 22
    • One Omega Drive River Bend, Technology Centre Northbank, Irlam, Manchester, M44 5BD

      IIF 23
  • Stephens, Roger John
    British chartered secretary born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pensdell Old Farmhouse, Farleigh Road Cliddesden, Basingstoke, Hampshire, RG25 2HA

      IIF 24 IIF 25
    • 7310, Ground Floor, Beach Drive Waterbeach, Cambridge, Cambridgeshire, CB25 9AY, United Kingdom

      IIF 26
    • C/o Spectris Plc, Station Road, Egham, Surrey, TW20 9NP

      IIF 27
    • Heritage House, Church Road, Egham, Surrey, TW20 9QD, England

      IIF 28 IIF 29 IIF 30
    • Spectris Plc, Station Road, Egham, Surrey, TW20 9NP, United Kingdom

      IIF 34
    • Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 35
    • 11th Floor, 66 Chiltern Street, London, W1U 4JT

      IIF 36
    • One Omega Drive, Irlam, Manchester, M44 5BD

      IIF 37
    • Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

      IIF 38
    • Technology Centre, Advanced Manufacturing Park, Brunel Way Catcliffe, Rotherham, South Yorkshire, S60 5WG, United Kingdom

      IIF 39
    • Station Road, Egham, Surrey, TW20 9NP

      IIF 40
  • Stephens, Roger John
    British chartered sercretary born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Heritage House, Church Road, Egham, Surrey, TW20 9QD, England

      IIF 41
  • Stephens, Roger John
    British company secretary born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Templar Street, London, SE5 9JB

      IIF 42
    • One, Omega Drive, Northbank Irlam, Manchester, M44 5BD

      IIF 43
  • Stephens, Roger John
    British head of commercial & company secretary born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Goldie Boathouse, Kimberley Road, Cambridge, CB4 1HG, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments 28
  • 1
    AGEMONT LIMITED
    - now 03046375
    INVENTDREAM LIMITED - 1995-08-30
    Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (19 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 35 - Director → ME
  • 2
    BRUEL & KJAER UK LIMITED - now
    BRUEL & KJAER (UK) LIMITED
    - 2001-11-28 04066051 01521027
    PLANTMOST LIMITED
    - 2000-11-08 04066051
    Jarman Way, Royston, Hertfordshire
    Active Corporate (26 parents, 1 offspring)
    Officer
    2000-10-11 ~ 2001-11-26
    IIF 10 - Secretary → ME
  • 3
    BURNFIELD LIMITED
    - now 01522736 02486608
    ISOPAD INTERNATIONAL PLC - 1990-08-24
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (27 parents)
    Officer
    2004-10-27 ~ 2018-01-04
    IIF 32 - Director → ME
    1997-05-15 ~ 2006-07-26
    IIF 1 - Secretary → ME
  • 4
    CAMBRIDGE UNIVERSITY BOAT CLUB
    09729310 09816805
    Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (47 parents)
    Officer
    2015-08-12 ~ 2017-12-20
    IIF 45 - Director → ME
  • 5
    CLAVERHAM LIMITED - now
    FH 1997 LIMITED - 2009-06-24
    FAIREY HYDRAULICS 1997 LIMITED
    - 1998-04-07 03384710 00839154
    GOODHOW LIMITED
    - 1997-06-26 03384710
    Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England
    Active Corporate (37 parents)
    Officer
    1997-06-19 ~ 1997-08-26
    IIF 18 - Director → ME
    1997-06-19 ~ 1997-08-26
    IIF 9 - Secretary → ME
  • 6
    FAIREY NO. 2 LIMITED - now
    SPECTRIS PENSION TRUSTEES LIMITED
    - 2011-03-22 00698174 02486608
    FAIREY GROUP PENSION TRUSTEES LIMITED
    - 2001-05-14 00698174
    ELECTRICAL EQUIPMENT CO. (LEICESTER) LIMITED(THE) - 1987-05-20
    Rsm Tenon Recovery, 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (24 parents)
    Officer
    1997-03-04 ~ 2010-11-10
    IIF 40 - Director → ME
    1997-03-04 ~ 1997-12-02
    IIF 19 - Director → ME
    2004-01-31 ~ 2004-06-01
    IIF 16 - Secretary → ME
    1997-07-31 ~ 1997-12-02
    IIF 8 - Secretary → ME
  • 7
    GOLDIE BC LIMITED
    06709253
    1 Templar Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-03-24 ~ dissolved
    IIF 42 - Director → ME
  • 8
    HACH LANGE LTD - now
    LANGE UK LIMITED - 2003-10-16
    BUHLER MONTEC GROUP LIMITED
    - 2002-07-01 01029281
    MONTEC INTERNATIONAL LIMITED - 1997-02-03
    DETECTRONIC LIMITED - 1992-10-05
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (35 parents)
    Officer
    1999-09-30 ~ 1999-11-16
    IIF 7 - Secretary → ME
  • 9
    HOCKOURT NO.5 LIMITED
    - now 00403210 02486608
    HOTFOIL MANUFACTURING LIMITED - 1996-10-15
    ISOPAD LIMITED - 1993-05-21
    45 Church Street, Birmingham, West Midlands
    Active Corporate (15 parents)
    Officer
    2004-10-04 ~ now
    IIF 22 - Director → ME
  • 10
    HOTTINGER BRUEL & KJAER UK LTD - now
    HBM UNITED KINGDOM LIMITED
    - 2020-09-30 01589921 01521027
    NCODE INTERNATIONAL LIMITED
    - 2008-12-22 01589921
    NPRIME INTERNATIONAL LIMITED - 1983-02-15
    Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe, Rotherham, South Yorkshire
    Active Corporate (27 parents, 1 offspring)
    Officer
    2008-08-22 ~ 2014-07-08
    IIF 39 - Director → ME
  • 11
    NEWPORT ELECTRONICS LIMITED
    - now 01457039
    SALFREN LIMITED - 1980-12-31
    One Omega Drive, Irlam, Manchester
    Active Corporate (21 parents)
    Officer
    2011-09-30 ~ 2018-01-23
    IIF 37 - Director → ME
  • 12
    OMEGA ENGINEERING LIMITED
    - now 02564017 02775272
    OMEGA TECHNOLOGIES LIMITED - 1994-07-01
    TABLEMETAL LIMITED - 1991-04-11
    One Omega Drive, Northbank Irlam, Manchester
    Active Corporate (24 parents, 1 offspring)
    Officer
    2011-09-30 ~ 2017-06-05
    IIF 43 - Director → ME
  • 13
    OMEGA TECHNOLOGIES LIMITED
    - now 02775272 02564017
    OMEGA ENGINEERING LIMITED - 1994-07-01
    SIMPLETWICE LIMITED - 1993-02-02
    One Omega Drive River Bend, Technology Centre Northbank, Irlam, Manchester
    Active Corporate (24 parents)
    Officer
    2011-09-30 ~ 2018-01-23
    IIF 23 - Director → ME
  • 14
    PANALYTICAL LIMITED
    - now 01005071
    FAIREY NUCLEAR LIMITED
    - 2002-08-02 01005071
    Enigma Business Park, Grovewood Road, Malvern, England
    Dissolved Corporate (27 parents)
    Officer
    2002-07-01 ~ 2014-03-17
    IIF 26 - Director → ME
  • 15
    SERVOMEX LIMITED
    - now 01938746 00067112
    SERVOMEX INTERNATIONAL LIMITED - 1989-04-11
    SWIFT 415 LIMITED - 1988-06-28
    Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (26 parents)
    Officer
    2004-10-27 ~ dissolved
    IIF 38 - Director → ME
    1999-09-30 ~ 2007-05-31
    IIF 2 - Secretary → ME
  • 16
    SPECTRIS FINANCE LIMITED
    - now 03834606 11492342
    SPECTRIS SHELF CO.1 LIMITED
    - 2008-02-05 03834606 02486608... (more)
    BOHLIN ESOP TRUSTEE LIMITED
    - 2004-10-12 03834606
    QUAYSHELFCO 724 LIMITED - 1999-11-05
    C/o Spectris Plc, Heritage House, Church Road, Egham, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2007-04-19 ~ dissolved
    IIF 29 - Director → ME
    2003-12-22 ~ 2004-05-14
    IIF 15 - Secretary → ME
  • 17
    SPECTRIS GROUP HOLDINGS LIMITED
    - now 01104312 16856382... (more)
    FAIREY OVERSEAS DEVELOPMENTS LIMITED
    - 2007-10-08 01104312
    FAIREY DEVELOPMENTS LIMITED - 1987-03-10
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (27 parents, 14 offsprings)
    Officer
    2004-10-04 ~ 2018-01-04
    IIF 30 - Director → ME
    1997-07-22 ~ 2017-11-28
    IIF 5 - Secretary → ME
  • 18
    SPECTRIS LIMITED - now
    SPECTRIS PLC
    - 2025-12-10 02025003
    FAIREY GROUP PLC
    - 2001-05-08 02025003 02486608
    FAIREY GROUP LIMITED - 1988-11-08
    FORCERIVAL LIMITED - 1987-01-13
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (54 parents, 9 offsprings)
    Officer
    1997-05-07 ~ 2017-11-01
    IIF 6 - Secretary → ME
  • 19
    SPECTRIS NCODE LIMITED
    - now 01521027
    HBM UNITED KINGDOM LIMITED
    - 2008-12-22 01521027 01589921
    SPECTRIS (UK) LIMITED - 2000-12-18
    BRUEL & KJAER (U.K.) LIMITED - 1995-07-11
    C/o, Rsm Tenon Recovery, 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (21 parents)
    Officer
    2001-03-31 ~ 2006-04-27
    IIF 25 - Director → ME
    2008-12-03 ~ dissolved
    IIF 36 - Director → ME
    2008-12-03 ~ 2008-12-03
    IIF 13 - Secretary → ME
    2001-03-31 ~ 2004-05-14
    IIF 14 - Secretary → ME
  • 20
    SPECTRIS PENSION TRUSTEES LIMITED
    - now 02486608 00698174
    FAIREY GROUP LIMITED
    - 2011-03-22 02486608 02025003... (more)
    SPECTRIS SHELF CO.2 LIMITED
    - 2005-10-26 02486608 03834606
    SPECTRUM INSPECTION SYSTEMS LIMITED
    - 2005-04-19 02486608
    SPECTRIS SHELF CO. 2 LIMITED
    - 2005-03-30 02486608 03834606
    SPECTRIS QUEST TRUSTEE LIMITED
    - 2004-05-14 02486608
    FAIREY GROUP QUEST TRUSTEE LIMITED
    - 2001-09-17 02486608
    HOCKOURT NO. 1 LIMITED
    - 1997-09-17 02486608 00403210
    DESGRANGES & HUOT LIMITED - 1996-10-15
    DESGRANGES UK LIMITED - 1994-02-14
    ISOPAD INTERNATIONAL LIMITED - 1994-01-21
    BURNFIELD LIMITED - 1990-08-24
    TRUSHELFCO (NO. 1624) LIMITED - 1990-07-03
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (29 parents)
    Officer
    2004-09-10 ~ 2011-09-05
    IIF 27 - Director → ME
    1997-09-02 ~ 2004-06-01
    IIF 3 - Secretary → ME
  • 21
    SPECTRIS UK
    06493959 01521027
    Heritage House, Church Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 41 - Director → ME
  • 22
    SPECTRIS UK HOLDINGS LIMITED
    04451903 04451883... (more)
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (19 parents)
    Officer
    2004-09-13 ~ 2018-01-04
    IIF 28 - Director → ME
    2002-05-30 ~ 2004-05-14
    IIF 12 - Secretary → ME
  • 23
    SPECTRIS US HOLDINGS LIMITED
    04451883 04451903... (more)
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2004-10-04 ~ 2018-01-04
    IIF 31 - Director → ME
    2002-05-30 ~ 2004-05-14
    IIF 11 - Secretary → ME
  • 24
    THE BOAT RACE COMPANY LIMITED
    - now 02544376
    P TO M LIMITED - 2004-08-26
    TRUSHELFCO (NO. 1658) LIMITED - 1991-06-28
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (69 parents)
    Officer
    2011-07-05 ~ 2014-10-02
    IIF 34 - Director → ME
  • 25
    THE CUBC FOUNDATION
    09727665 09816608
    Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (44 parents, 3 offsprings)
    Officer
    2015-08-11 ~ 2017-12-20
    IIF 44 - Director → ME
  • 26
    TIL 83 LIMITED
    - now 00067112
    SERVOMEX LIMITED - 1989-04-11
    TAYLOR INSTRUMENT LIMITED - 1983-11-22
    TAYLOR INSTRUMENT COMPS (EUROPE) LIMITED - 1977-12-31
    Sherlock House, 73 Baker Street, London
    Dissolved Corporate (16 parents)
    Officer
    2004-09-13 ~ dissolved
    IIF 24 - Director → ME
    2001-10-22 ~ 2004-06-01
    IIF 4 - Secretary → ME
  • 27
    VISCOTEK EUROPE LIMITED
    - now 02865266
    VISCOTEK LIMITED - 1998-11-02
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (19 parents)
    Officer
    2011-04-01 ~ 2018-01-04
    IIF 33 - Director → ME
    2011-04-01 ~ 2018-01-04
    IIF 21 - Secretary → ME
  • 28
    WAH PROPERTIES LIMITED
    03384709
    C/o Wade Ceramics Ltd, Bessemer Drive, Stoke-on-trent, England
    Active Corporate (17 parents)
    Officer
    1997-06-19 ~ 1997-08-26
    IIF 20 - Director → ME
    1997-06-19 ~ 1997-08-26
    IIF 17 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.