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, Desmond

    Related profiles found in government register
  • Rogers, Desmond
    Irish company director born in December 1952

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
  • Rogers, Desmond
    Irish director born in December 1952

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh, BT66 6SY

      IIF 9
    • icon of address Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, County Armagh, BT66 6SY

      IIF 10
    • icon of address 60, Portman Road, Reading, Berkshire, RG30 1EA

      IIF 11 IIF 12
  • Rogers, Desmond
    Irish director born in December 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Co Asm Chartered Accountants, 20 Rosemry Street, Belfast, BT1 1QD, Northern Ireland

      IIF 13
  • Rogers, Desmond
    Irish managing director born in December 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Equity House, 16/17 Ormond Quay, Dublin, 7, Ireland

      IIF 14
  • Rogers, Des
    Irish director born in December 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Fountain Square, 123-151 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 15
  • Rogers, Des
    Irish manager born in December 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Eastham House, Eastham Road, Bettystown, Co. Meath., IRELAND, Ireland

      IIF 16
  • Rogers, Desmod
    Irish company director born in December 1952

    Registered addresses and corresponding companies
    • icon of address Eastham House, Eastham Road, Bettystown, Co. Meath

      IIF 17
  • Rogers, Desmond Marting
    Irish company director born in December 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Eastham House, Eastham Road, Bettystown, Meath, Ireland

      IIF 18
  • Mr Des Rogers
    Irish born in December 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Eastham House, Eastham Road, Bettystown, Co. Meath, Ireland

      IIF 19
  • Mr Desmond Rogers
    Irish born in December 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Eastham House, Eastham Road, Bettystown, Co. Meath, Ireland

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    RGI LEISURE UK LTD - 2016-07-20
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Glendinning House 4th Floor, 6 Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 12 Greenway Farm Bath Road, Wick, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    SALAMANDER AMPHIBIOUS VEHICLE ENGINEERING DESIGN LIMITED - 2012-11-14
    icon of address Glendinning House 4th Floor, 6 Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,855,872 GBP2016-10-31
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 16 - Director → ME
Ceased 14
  • 1
    TUNMAGIC LIMITED - 1998-03-11
    BFH INCINERATION LIMITED - 2001-10-04
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ 2006-02-27
    IIF 7 - Director → ME
  • 2
    INHOCO 2137 LIMITED - 2000-10-02
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-16 ~ 2006-02-27
    IIF 5 - Director → ME
  • 3
    FLYCATCHERS INVESTMENTS LIMITED - 1990-01-26
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2006-02-27
    IIF 6 - Director → ME
  • 4
    icon of address 12th Floor, Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2019-03-15
    IIF 15 - Director → ME
  • 5
    icon of address Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, County Armagh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2012-11-19
    IIF 10 - Director → ME
  • 6
    MCCONNELL ARCHIVE STORAGE LIMITED - 2015-11-04
    LONGACRE AGENCIES LIMITED - 2003-09-30
    icon of address Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2012-11-19
    IIF 9 - Director → ME
  • 7
    icon of address 60 Portman Road, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2012-11-19
    IIF 11 - Director → ME
  • 8
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2012-11-19
    IIF 12 - Director → ME
  • 9
    MEDICAL ENERGY (WORCESTERSHIRE) LIMITED - 2007-10-30
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2006-02-27
    IIF 3 - Director → ME
  • 10
    NORTH WEST ENERGY LIMITED - 2007-10-24
    BASIC HOLDINGS LIMITED - 1991-01-29
    TODAYTOTAL LIMITED - 1990-04-12
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2006-02-27
    IIF 1 - Director → ME
  • 11
    CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
    SOUTH WEST ENERGY LIMITED - 2007-01-25
    MEDIPOWER SERVICES LIMITED - 2001-07-26
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 23 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ 2006-02-27
    IIF 2 - Director → ME
  • 12
    BFH INCINERATION LIMITED - 2007-09-24
    BMJ INCINERATION LIMITED - 2001-10-04
    BASIC ENERGY (HOLDINGS) LIMITED - 1995-04-18
    BLUE CIRCLE INCINERATION LIMITED - 1998-03-17
    VERSATILITY SHIPPING LIMITED - 1991-03-15
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2006-02-27
    IIF 4 - Director → ME
  • 13
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2006-02-27
    IIF 8 - Director → ME
  • 14
    STERILE TECHNOLOGIES (N.I.) LIMITED - 1999-04-15
    icon of address Antrim Area Hospital Services Yard, 45 Bush Road, Antrim
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-14 ~ 2006-02-27
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.