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

Mr Nick Rodgers

    Related profiles found in government register
  • Mr Nick Rodgers
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tythe Cottage, Church Lane, Godstone, Surrey, RH9 8BL

      IIF 1
  • Rodgers, Nick
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU

      IIF 2
  • Rogers, Philip Nicholas
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Proving Factory, Gielgud Way, Coventry, CV2 2SA, United Kingdom

      IIF 3
  • Rodgers, Philip Nicholas
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tythe Cottage, Church Lane, Godstone, RH9 8BL, England

      IIF 4
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 5
  • Rodgers, Philip Nicholas
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 6 IIF 7
    • The Proving Factory, Gielgud Way, Coventry, CV2 2SZ, United Kingdom

      IIF 8
    • The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, CV2 2SZ, England

      IIF 9
    • 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 10
  • Rodgers, Philip Nicholas
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36 Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB

      IIF 11
    • The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 12
    • The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, CV2 2SZ, England

      IIF 13 IIF 14
    • 2 The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 15
  • Rodgers, Phillip Nicholas
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 16
  • Rodgers, Philip Nicholas
    British director born in January 1959

    Registered addresses and corresponding companies
    • 3 Manor Close, Warlingham, Surrey, CR6 9SF

      IIF 17
  • Rodgers, Philip Nicholas
    British stockbroker born in January 1959

    Registered addresses and corresponding companies
    • 3 Manor Close, Warlingham, Surrey, CR6 9SF

      IIF 18
  • Rodgers, Philip Nicholas

    Registered addresses and corresponding companies
    • The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, CV2 2SZ, England

      IIF 19
    • 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 20
    • Suite 3, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 21
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 22
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 23
  • Rodgers, Philip Nicholas
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Medawar Centre, Robert Robinson, Avenue, Oxford Science Park, Oxford, OX4 4GA

      IIF 24
  • Rodgers, Philip Nicholas
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, CV2 2SZ, England

      IIF 25
  • Rodgers, Philip Nicholas
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, 1st Floor, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 26
  • Rodgers, Phillip Nicholas
    British business consultant

    Registered addresses and corresponding companies
    • Medawar Centre, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 27
  • Rodgers, Phillip Nicholas
    British consultant

    Registered addresses and corresponding companies
    • The Medawar Centre, Robert Robinson, Avenue, Oxford Science Park, Oxford, OX4 4GA

      IIF 28
  • Rodgers, Phillip Nicholas
    British director

    Registered addresses and corresponding companies
    • The Medawar Centre, Robert Robinson, Avenue, Oxford Science Park, Oxford, OX4 4GA

      IIF 29 IIF 30
  • Rodgers, Phillip Nicholas
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Medawar Centre, Robert Robinson, Avenue, Oxford Science Park, Oxford, OX4 4GA

      IIF 31
  • Rodgers, Phillip Nicholas
    British business consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Medawar Centre, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 32
    • The Medawar Centre, Robert Robinson, Avenue, Oxford Science Park, Oxford, OX4 4GA

      IIF 33 IIF 34 IIF 35
  • Rodgers, Phillip Nicholas
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Medawar Centre, Robert Robinson, Avenue, Oxford Science Park, Oxford, OX4 4GA

      IIF 37 IIF 38
  • Rodgers, Phillip Nicholas
    British consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Medawar Centre, Robert Robinson, Avenue, Oxford Science Park, Oxford, OX4 4GA

      IIF 39
    • Windrush Court, Transport Way, Oxford, OX4 6LT, England

      IIF 40
  • Rodgers, Phillip Nicholas
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Medawar Centre, Robert Robinson, Avenue, Oxford Science Park, Oxford, OX4 4GA

      IIF 41 IIF 42
  • Rogers, Philip Nicholas, Mr.

    Registered addresses and corresponding companies
    • The Proving Factory, Gielgud Way, Coventry, CV2 2SA, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    J Carrick-smith, Bakers Farmhouse, Higher Halstock Leigh, Yeovil, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2005-03-01 ~ dissolved
    IIF 36 - Director → ME
  • 2
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2024-02-01 ~ now
    IIF 2 - Director → ME
  • 3
    Suite 3, 1 Duchess Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-03 ~ dissolved
    IIF 10 - Director → ME
    2011-08-08 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    IPSO VENTURES LIMITED - 2007-02-27
    IPSO BIO LIMITED - 2006-04-04
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,854,426 GBP2024-05-31
    Officer
    2024-09-27 ~ now
    IIF 4 - Director → ME
  • 5
    Tythe Cottage, Church Lane, Godstone, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    7,712 GBP2024-09-30
    Officer
    2003-11-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Proving Factory, Gielgud Way, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 3 - Director → ME
    2014-10-29 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (6 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,579,285 GBP2016-04-30
    Officer
    2011-04-12 ~ now
    IIF 5 - Director → ME
    2011-04-12 ~ now
    IIF 23 - Secretary → ME
  • 8
    The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,048,807 GBP2021-04-30
    Officer
    2014-01-29 ~ dissolved
    IIF 13 - Director → ME
  • 9
    The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2014-10-20 ~ dissolved
    IIF 25 - Director → ME
  • 10
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -61,725 GBP2021-09-30
    Officer
    2020-07-03 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    Atlas Chambers, 33 West Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88,403 GBP2023-03-31
    Officer
    2019-05-15 ~ dissolved
    IIF 6 - Director → ME
  • 12
    The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2013-04-18 ~ dissolved
    IIF 9 - Director → ME
    2013-04-18 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 21
  • 1
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,410,053 GBP2024-06-30
    Officer
    2017-10-30 ~ 2021-11-12
    IIF 12 - Director → ME
  • 2
    Suite 3 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-07-06 ~ 2008-05-23
    IIF 42 - Director → ME
  • 3
    Suite 3 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-11-03 ~ 2013-03-27
    IIF 32 - Director → ME
    2008-11-03 ~ 2013-03-27
    IIF 27 - Secretary → ME
  • 4
    IPSO CAPITAL LIMITED - 2012-10-19
    IPSO MANAGEMENT LIMITED - 2007-02-27
    36-38 Botolph Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,260 GBP2024-04-30
    Officer
    2006-10-03 ~ 2012-10-12
    IIF 38 - Director → ME
  • 5
    DESTINY PHARMA PLC - 2024-09-03
    DESTINY PHARMA LIMITED - 2017-08-22
    DESTINY PHARMA HOLDINGS LIMITED - 2017-08-22
    DESTINY PHARMA LIMITED - 2017-01-26
    DESTINY CONSULTANTS LIMITED - 1997-02-14
    C/o Cork Gully Llp, 40, Villiers Street, London
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2018-06-21 ~ 2023-07-19
    IIF 11 - Director → ME
  • 6
    EVOLUTION BEESON GREGORY LIMITED - 2004-09-13
    BEESON GREGORY LIMITED - 2002-08-01
    RAVENRIDGE LIMITED - 1989-03-23
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    1994-07-01 ~ 2003-10-31
    IIF 18 - Director → ME
  • 7
    2 The Links, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,088 GBP2023-02-28
    Officer
    2017-08-11 ~ 2019-09-24
    IIF 15 - Director → ME
  • 8
    IPSO VENTURES LIMITED - 2007-02-27
    IPSO BIO LIMITED - 2006-04-04
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,854,426 GBP2024-05-31
    Officer
    2005-04-04 ~ 2013-03-12
    IIF 31 - Director → ME
  • 9
    IPSOL TEST LIMITED - 2009-11-18
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-05-18 ~ 2013-04-04
    IIF 26 - Director → ME
  • 10
    INTELLIGENT WOUND CARE LIMITED - 2008-04-17
    DE FACTO 1302 LIMITED - 2006-04-03
    Suite 3 1 Duchess Street, London
    Dissolved Corporate
    Officer
    2006-03-29 ~ 2013-03-27
    IIF 41 - Director → ME
    2012-03-01 ~ 2013-03-27
    IIF 21 - Secretary → ME
    2006-03-29 ~ 2009-04-30
    IIF 30 - Secretary → ME
  • 11
    ENSERVE GROUP LIMITED - 2020-04-22
    SPICE LIMITED - 2011-09-14
    SPICE PLC - 2010-12-02
    SPICE HOLDINGS PLC - 2006-09-27
    THE FREEDOM GROUP OF COMPANIES PLC - 2002-04-19
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 33 offsprings)
    Officer
    2004-01-30 ~ 2006-09-06
    IIF 17 - Director → ME
  • 12
    Aberllech, Pentre Bach, Brecon, Wales
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -2,329,845 GBP2024-10-31
    Officer
    2004-11-16 ~ 2012-10-05
    IIF 33 - Director → ME
  • 13
    PINCO 838 LIMITED - 1996-10-30
    Windrush Court, Transport Way, Oxford
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2004-03-02 ~ 2016-04-30
    IIF 40 - Director → ME
  • 14
    Aberllech, Pentre Bach, Brecon, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2005-06-21 ~ 2012-04-27
    IIF 35 - Director → ME
  • 15
    PLUTUS RESOURCES PLC - 2014-08-21
    IPSO VENTURES PLC - 2013-02-01
    IPSO HOLDINGS PLC - 2007-02-27
    Anchor House, 4, Durham Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2006-06-27 ~ 2013-01-16
    IIF 34 - Director → ME
  • 16
    EMITIC LTD - 2023-04-10
    124 City Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,109 GBP2024-10-31
    Officer
    2023-04-05 ~ 2023-10-21
    IIF 16 - Director → ME
  • 17
    SOUTH EAST HEALTH TECHNOLOGIES ALLIANCE LIMITED - 2023-11-01
    15 West Street, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    86,933 GBP2025-03-31
    Officer
    2013-09-24 ~ 2024-08-01
    IIF 7 - Director → ME
  • 18
    314 Regents Park Road, Third Floor, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    5,945,960 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-07-14 ~ 2013-04-10
    IIF 37 - Director → ME
    2006-10-26 ~ 2012-07-23
    IIF 29 - Secretary → ME
  • 19
    TMO BIOTEC LTD - 2006-06-14
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-22 ~ 2012-07-31
    IIF 39 - Director → ME
    2006-08-24 ~ 2007-06-20
    IIF 28 - Secretary → ME
  • 20
    The Proving Factory, Gielgud Way, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-06-30
    Officer
    2022-06-13 ~ 2023-08-25
    IIF 8 - Director → ME
  • 21
    ZAPINAMO LIMITED - 2020-10-08
    The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    101,606 GBP2024-06-30
    Officer
    2017-06-12 ~ 2023-08-25
    IIF 14 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.