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

Ferguson, Roger

    Related profiles found in government register
  • Ferguson, Roger
    British director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Pightle, Main Road, Drayton Parslow, Milton Keynes, MK17 0LQ

      IIF 1
    • icon of address 2, The Pightle, Main Road Drayton Parslow, Milton Keynes, MK17 0LQ, United Kingdom

      IIF 2
  • Ferguson, Roger
    British engineer born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Pightle, Main Road, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0LQ

      IIF 3 IIF 4
  • Ferguson, Roger
    British salesman born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Pightle, Drayton Parslow, Milton Keynes, MK17 0LQ, England

      IIF 5
  • Ferguson, Roger
    British engineer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Pightle, Drayton Parslow, Milton Keynes, Bucks, MK17 0LQ, England

      IIF 6
  • Ferguson, Roger
    English company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Pightle, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0LQ, United Kingdom

      IIF 7
    • icon of address 2 The Pightle, Drayton Parslow, Milton Keynes, MK17 0LQ, England

      IIF 8 IIF 9
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 10
  • Ferguson, Roger
    English director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Cambridge Street, Aylesbury, HP20 1BQ, England

      IIF 11
    • icon of address Boundary House, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 12
  • Ferguson, Roger
    English engineer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 13
    • icon of address 84, Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DN, United Kingdom

      IIF 14
  • Ferguson, Roger
    born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Cambridge Street, Aylesbury, Buckinghamshire, HP20 1BQ, England

      IIF 15
  • Ferguson, Roger
    British director born in June 1944

    Registered addresses and corresponding companies
    • icon of address 9 Honington Close, Warwick, Warwickshire, CV35 7SW

      IIF 16
  • Ferguson, Roger
    British project manager born in June 1944

    Registered addresses and corresponding companies
    • icon of address 9 Honington Close, Warwick, Warwickshire, CV35 7SW

      IIF 17
  • Ferguson, Roger
    British salesman born in June 1944

    Registered addresses and corresponding companies
    • icon of address 9 Honington Close, Warwick, Warwickshire, CV35 7SW

      IIF 18
  • Ferguson, Roger
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Ferguson, Roger
    British futures trader born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Ferguson, Roger Neil
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Pightle, Drayton Parslow, Buckinghamshire, MK17 0LQ, England

      IIF 21
  • Ferguson, Roger Neil
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Pightle, Main Road, Drayton Paslow, Bucks, MK17 0LA, United Kingdom

      IIF 22
  • Ferguson, Roger Neil
    British engineer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Pightle, Drayton Parslow, Buckinghamshire, MK17 0LQ

      IIF 23
  • Ferguson, Roger Neil
    British none born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Pightle, Drayton Parslow, Buckinghamshire, MK17 0LQ, Uk

      IIF 24
  • Ferguson, Roger Joseph

    Registered addresses and corresponding companies
    • icon of address 3, Hurstview Grange, 149 Pampisford Road, South Croydon, Surrey, CR2 6DL, United Kingdom

      IIF 25 IIF 26
  • Ferguson, Roger

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address 2, The Pightle, Drayton Parslow, Milton Keynes, MK17 0LQ, England

      IIF 28
  • Ferguson, Roger Joseph
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hurstview Grange, 149 Pampisford Road, South Croydon, Surrey, CR2 6DL, United Kingdom

      IIF 29
  • Ferguson, Roger Joseph
    British futures trader born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Ferguson, Roger Joseph
    British managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address 3, Hurstview Grange, 149 Pampisford Road, South Croydon, Surrey, CR2 6DL, United Kingdom

      IIF 32
  • Ferguson, Roger Joseph
    British sales director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Tithepit Shaw Lane, Warlingham, Surrey, CR69AS, United Kingdom

      IIF 33
  • Mr Roger Ferguson
    English born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Cambridge Street, Aylesbury, Buckinghamshire, HP20 1BQ, England

      IIF 34
    • icon of address 193, Cambridge Street, Aylesbury, HP20 1BQ, England

      IIF 35
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 36
    • icon of address 2, The Pightle, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0LQ, United Kingdom

      IIF 37
    • icon of address 2 The Pightle, Drayton Parslow, Milton Keynes, MK17 0LQ, England

      IIF 38 IIF 39
    • icon of address 84, Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DN, United Kingdom

      IIF 40
    • icon of address Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 41
  • Mr Roger Ferguson
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43
  • Mr Roger Neil Ferguson
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Taxassist Accountants, 193 Cambridge Street, Aylesbury, Buckinghamshire, HP20 1BQ, United Kingdom

      IIF 44
  • Mr Roger Joseph Ferguson
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 3 Hurstview Grange, 149 Pampisford Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-08-06 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address Boundary Farm Wood Lane, Mawdesley, Ormskirk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 The Pightle, Drayton Parslow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 84 Middle Drive, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 2 The Pightle, Drayton Parslow, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Spectrum House Dunstable Road, Redbourn, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 21 - Director → ME
  • 7
    REPLAY RUBBER INDUSTRIES LIMITED - 2022-05-25
    icon of address 193 Cambridge Street, Aylesbury, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 The Pightle, Drayton Parslow, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 The Pightle, Drayton Parslow, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 10
    GLOBAL BIOCOAL LTD - 2011-09-30
    icon of address Endeavour Partnership Llp, Westminster St Mark's Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address First Floor, 16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 16 - Director → ME
  • 12
    WASTE KNOT ENERGY LIMITED - 2020-06-04
    icon of address 4385, 10859519: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address St James House, 56 Albany Drive, Lanark, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 25 Tithepit Shaw Lane, Warlingham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 33 - Director → ME
  • 15
    PARK SURFACES LIMITED - 2022-05-25
    icon of address Boundary House Wood Lane, Mawdesley, Ormskirk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,316 GBP2023-03-31
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,573 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,857 GBP2021-05-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 193 Cambridge Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    PITBULL MARKETING LLP - 2020-08-03
    WKE OPERATIONS & MARKETING LLP - 2021-08-13
    WASTE KNOT ENERGY (MANAGEMENT) LLP - 2020-06-15
    icon of address 193 Cambridge Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    52,783 GBP2022-03-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address Claremont House, Deans Court, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2010-08-16
    IIF 3 - Director → ME
  • 2
    icon of address 3 Hurstview Grange, 149 Pampisford Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-12 ~ 2012-07-27
    IIF 32 - Director → ME
    icon of calendar 2009-10-12 ~ 2012-07-27
    IIF 25 - Secretary → ME
  • 3
    icon of address 1 Clare Street, Manselton, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2006-02-12
    IIF 17 - Director → ME
  • 4
    KELLCROFT LIMITED - 2011-09-30
    icon of address Waterloo House 2nd Floor Teesdale South, Thornaby, Stockton On Tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ 2012-04-13
    IIF 2 - Director → ME
  • 5
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-31 ~ 2016-01-01
    IIF 24 - Director → ME
  • 6
    J.E.M./92 LTD. - 1996-03-27
    icon of address Smith & Williamson Restructuring, & Recovery Services Portwell, Place Portwell Lane, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-15 ~ 2007-10-16
    IIF 4 - Director → ME
  • 7
    icon of address 40 Sheriff Highway, Hedon, Hull, Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-14 ~ 2016-04-01
    IIF 6 - Director → ME
  • 8
    BEI TEESSIDE LIMITED - 2010-07-27
    icon of address 2 The Pightle, Drayton Parslow, Milton Keynes, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-27 ~ 2016-04-01
    IIF 5 - Director → ME
    icon of calendar 2009-11-27 ~ 2010-07-01
    IIF 28 - Secretary → ME
  • 9
    CONTRALOAD UK LTD - 2021-06-16
    PALLETPOOL LIMITED - 2008-05-15
    icon of address 3rd Floor, Castlemill, Burnt Tree, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,687,163 GBP2023-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2000-07-26
    IIF 18 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,573 GBP2021-05-31
    Officer
    icon of calendar 2020-06-26 ~ 2023-01-04
    IIF 20 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,857 GBP2021-05-31
    Officer
    icon of calendar 2018-12-18 ~ 2023-01-04
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.