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

Kadama, Roger Martin

    Related profiles found in government register
  • Kadama, Roger Martin
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Court, 2 Exchange Quay, Manchester, M5 3EB, United Kingdom

      IIF 1
    • icon of address Imperial Court, 2 Exchange Quay, Salford, M5 3EB, England

      IIF 2
    • icon of address Imperial House, 2 Exchange Quay, Salford, Manchester, M5 3EB

      IIF 3
  • Kadama, Roger Martin
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, England

      IIF 4
    • icon of address 56, Lymefield Drive, Worsley, Manchester, M28 1WA, England

      IIF 5
    • icon of address Imperial Court, 2 Exchange Quay, Manchester, M5 3EB, England

      IIF 6
    • icon of address Imperial Court, 2 Exchange Quay, Manchester, M5 3EB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Imperial House, 2 Exchange Quay, Manchester, M5 3EB, England

      IIF 10
    • icon of address 2, Exchange Quay, Salford, M5 3EB, United Kingdom

      IIF 11
    • icon of address 2 Imperial Court, 2, Exchange Quay, Salford, PR6 7SQ, United Kingdom

      IIF 12 IIF 13
    • icon of address Apartment 16, Gilbert House, 2 Elmira Way, Salford, M5 3DE, United Kingdom

      IIF 14
    • icon of address Imperial Court, 2 Exchange Quay, Salford, M5 3EB, United Kingdom

      IIF 15 IIF 16
    • icon of address Imperial House, 2 Exchange Quay, Salford, Manchester, M5 3EB, England

      IIF 17
    • icon of address Imperial House, Exchange Quay, Salford, M5 3EB, United Kingdom

      IIF 18
  • Kadama, Roger Martin
    British it entrepreneur born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nunes House, 447 Chester Road, Old Trafford, Manchester, M16 9HA, England

      IIF 19
  • Mr Roger Kadama
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Lymefield Drive, Worsley, Manchester, M28 1WA, England

      IIF 20
    • icon of address Access Storage, Leestone Road, Sharston Industrial Area, Manchester, M22 4RW, England

      IIF 21
  • Kadama, Martin Rogers
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 22 IIF 23
    • icon of address Imperial Court, 2 Exchange Quay, Manchester, M5 3EB, United Kingdom

      IIF 24
    • icon of address 424, Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 25
    • icon of address Imperial Court, 2 Exchange Quay, Salford, M5 3EB, United Kingdom

      IIF 26 IIF 27
  • Kadama, Martin Rogers
    British it born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Court, 2 Exchange Quay, Manchester, M5 3EB

      IIF 28
  • Mr Roger Martin Kadama
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09926628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 30
    • icon of address Imperial Court, 2 Exchange Quay, Manchester, M5 3EB

      IIF 31 IIF 32 IIF 33
    • icon of address Nunes House, 447 Chester Road, Old Trafford, Manchester, M16 9HA, England

      IIF 34
    • icon of address 2, Exchange Quay, Salford, M5 3EB, England

      IIF 35
    • icon of address Clippers House, Clippers Quay, Salford, Manchester, M50 3XP, England

      IIF 36
    • icon of address Imperial Court, 2 Exchange Quay, Salford, M5 3EB, England

      IIF 37 IIF 38 IIF 39
    • icon of address Imperial Court, 2, Exchange Quay, Salford, M5 3EB, United Kingdom

      IIF 40
    • icon of address Imperial Court, Exchange Quay, Salford, M5 3EB, England

      IIF 41
    • icon of address Imperial House, 2 Exchange Quay, Salford, Manchester, M5 3EB

      IIF 42 IIF 43
  • Mr Martin Rogers Kadama
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Court, 2 Exchange Quay, Manchester, M5 3EB

      IIF 44
  • Mr Roger Martin Kadama
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial Court, 2 Exchange Quay, Manchester, M5 3EB, England

      IIF 45
    • icon of address Imperial Court, 2 Exchange Quay, Manchester, M5 3EB, United Kingdom

      IIF 46
  • Kadama, Roger

    Registered addresses and corresponding companies
    • icon of address 56, Lymefield Drive, Worsley, Manchester, M28 1WA, England

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    NATIONAL PHOBICS SOCIETY - 2009-04-30
    icon of address Nunes House 447 Chester Road, Old Trafford, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,466,095 GBP2024-12-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Access Storage Leestone Road, Sharston Industrial Area, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,279 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Imperial Court, 2 Exchange Quay, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    DESAP FIELD COLLECTION LIMITED - 2015-12-07
    icon of address Imperial Court, 2 Exchange Quay, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,468 GBP2015-12-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Imperial Court, 2 Exchange Quay, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,499 GBP2015-12-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Imperial House, 2 Exchange Quay, Salford, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,070 GBP2017-12-31
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address Imperial House, 2 Exchange Quay, Salford, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,641 GBP2017-12-31
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -494,852 GBP2018-12-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Exchange Quay, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 56 Lymefield Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,784 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    SDT INVESTMENT HOLDINGS LIMITED - 2018-02-07
    icon of address Clippers House, Clippers Quay, Salford, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Imperial Court, 2 Exchange Quay, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,767 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Imperial Court, 2 Exchange Quay, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Imperial Court, 2 Exchange Quay, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    TREND ON TAP LTD - 2020-02-28
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -766 GBP2021-01-31
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Imperial Court, 2 Exchange Quay, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Imperial House, 2 Exchange Quay, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Imperial House, 2 Exchange Quay, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Imperial Court, 2 Exchange Quay, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    DESAP MYCARD LIMITED - 2019-01-22
    icon of address Clippers House, Clippers Quay, Salford, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,767 GBP2024-08-31
    Officer
    icon of calendar 2014-05-29 ~ 2020-03-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-03-15
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    4NI1 LIMITED - 2019-02-27
    icon of address Clippers House, Clippers Quay, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2015-10-09 ~ 2020-02-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address Imperial Court, 2 Exchange Quay, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2018-08-07
    IIF 13 - Director → ME
  • 4
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2016-11-28
    IIF 25 - Director → ME
  • 5
    ISAT HEALTH LIMITED - 2019-06-24
    icon of address 2 Exchange Quay, Salford, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -1,453 GBP2018-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2020-02-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 10.17 Blue Building, Media City, Salford Quays, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-02-04
    IIF 12 - Director → ME
  • 7
    SDT INVESTMENT HOLDINGS LIMITED - 2018-02-07
    icon of address Clippers House, Clippers Quay, Salford, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2020-09-25
    IIF 14 - Director → ME
  • 8
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    282,408 GBP2022-04-30
    Officer
    icon of calendar 2021-02-10 ~ 2023-10-06
    IIF 4 - Director → ME
  • 9
    icon of address Imperial Court, 2 Exchange Quay, Salford
    Dissolved Corporate
    Equity (Company account)
    -55,848 GBP2018-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2020-02-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE

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.