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

Rodgers, Philip Nicholas

    Related profiles found in government register
  • Rodgers, Philip Nicholas
    British company director born in January 1959

    Resident in England

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

      IIF 1 IIF 2
    • icon of address The Proving Factory, Gielgud Way, Coventry, CV2 2SZ, United Kingdom

      IIF 3
    • icon of address The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, CV2 2SZ, England

      IIF 4
    • icon of address Tythe Cottage, Church Lane, Godstone, RH9 8BL, England

      IIF 5
    • icon of address 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 6
  • Rodgers, Philip Nicholas
    British director born in January 1959

    Resident in England

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

      IIF 7
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

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

      IIF 9 IIF 10
    • icon of address 2 The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 11
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 12
  • Rodgers, Phillip Nicholas
    British company director born in January 1959

    Resident in England

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

      IIF 13
  • Rogers, Philip Nicholas
    British director born in January 1959

    Resident in England

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

      IIF 14
  • Rodgers, Philip Nicholas
    British director born in January 1959

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

      IIF 15
  • Rodgers, Philip Nicholas
    British stockbroker born in January 1959

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 18
  • Rodgers, Phillip Nicholas
    British business consultant born in January 1959

    Resident in United Kingdom

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

      IIF 19
    • icon of address The Medawar Centre, Robert Robinson, Avenue, Oxford Science Park, Oxford, OX4 4GA

      IIF 20 IIF 21 IIF 22
  • Rodgers, Phillip Nicholas
    British company director born in January 1959

    Resident in United Kingdom

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

      IIF 24 IIF 25
  • Rodgers, Phillip Nicholas
    British consultant born in January 1959

    Resident in United Kingdom

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

      IIF 26 IIF 27
    • icon of address Windrush Court, Transport Way, Oxford, OX4 6LT, England

      IIF 28
  • Rodgers, Phillip Nicholas
    British director born in January 1959

    Resident in United Kingdom

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

      IIF 29 IIF 30 IIF 31
  • Rodgers, Phillip Nicholas
    British business consultant

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

      IIF 32
  • Rodgers, Phillip Nicholas
    British consultant

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

      IIF 33
  • Rodgers, Phillip Nicholas
    British director

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

      IIF 34 IIF 35
  • Rodgers, Philip Nicholas

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

      IIF 36
    • icon of address 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 37
    • icon of address Suite 3, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 38
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 39
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 40
  • Rogers, Philip Nicholas, Mr.

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

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address J Carrick-smith, Bakers Farmhouse, Higher Halstock Leigh, Yeovil, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Suite 3, 1 Duchess Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-08-08 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    IPSO VENTURES LIMITED - 2007-02-27
    IPSO BIO LIMITED - 2006-04-04
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,854,426 GBP2024-05-31
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Tythe Cottage, Church Lane, Godstone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    7,712 GBP2024-09-30
    Officer
    icon of calendar 2003-11-11 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address The Proving Factory, Gielgud Way, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-10-29 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address 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
    icon of calendar 2011-04-12 ~ now
    IIF 12 - Director → ME
    icon of calendar 2011-04-12 ~ now
    IIF 40 - Secretary → ME
  • 7
    icon of address 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
    icon of calendar 2014-01-29 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -61,725 GBP2021-09-30
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88,403 GBP2023-03-31
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-04-18 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 21
  • 1
    icon of address 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
    icon of calendar 2017-10-30 ~ 2021-11-12
    IIF 8 - Director → ME
  • 2
    icon of address Suite 3 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2008-05-23
    IIF 30 - Director → ME
  • 3
    icon of address Suite 3 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ 2013-03-27
    IIF 19 - Director → ME
    icon of calendar 2008-11-03 ~ 2013-03-27
    IIF 32 - Secretary → ME
  • 4
    IPSO CAPITAL LIMITED - 2012-10-19
    IPSO MANAGEMENT LIMITED - 2007-02-27
    icon of address 36-38 Botolph Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,260 GBP2024-04-30
    Officer
    icon of calendar 2006-10-03 ~ 2012-10-12
    IIF 25 - 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
    icon of address C/o Cork Gully Llp, 40, Villiers Street, London
    In Administration Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-21 ~ 2023-07-19
    IIF 7 - Director → ME
  • 6
    EVOLUTION BEESON GREGORY LIMITED - 2004-09-13
    BEESON GREGORY LIMITED - 2002-08-01
    RAVENRIDGE LIMITED - 1989-03-23
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2003-10-31
    IIF 16 - Director → ME
  • 7
    icon of address 2 The Links, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,088 GBP2023-02-28
    Officer
    icon of calendar 2017-08-11 ~ 2019-09-24
    IIF 11 - Director → ME
  • 8
    IPSO VENTURES LIMITED - 2007-02-27
    IPSO BIO LIMITED - 2006-04-04
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,854,426 GBP2024-05-31
    Officer
    icon of calendar 2005-04-04 ~ 2013-03-12
    IIF 26 - Director → ME
  • 9
    IPSOL TEST LIMITED - 2009-11-18
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2013-04-04
    IIF 18 - Director → ME
  • 10
    INTELLIGENT WOUND CARE LIMITED - 2008-04-17
    DE FACTO 1302 LIMITED - 2006-04-03
    icon of address Suite 3 1 Duchess Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-29 ~ 2013-03-27
    IIF 29 - Director → ME
    icon of calendar 2012-03-01 ~ 2013-03-27
    IIF 38 - Secretary → ME
    icon of calendar 2006-03-29 ~ 2009-04-30
    IIF 35 - 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
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2004-01-30 ~ 2006-09-06
    IIF 15 - Director → ME
  • 12
    icon of address Aberllech, Pentre Bach, Brecon, Wales
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -176,687 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2004-11-16 ~ 2012-10-05
    IIF 20 - Director → ME
  • 13
    PINCO 838 LIMITED - 1996-10-30
    icon of address Windrush Court, Transport Way, Oxford
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-02 ~ 2016-04-30
    IIF 28 - Director → ME
  • 14
    icon of address Aberllech, Pentre Bach, Brecon, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2005-06-21 ~ 2012-04-27
    IIF 22 - Director → ME
  • 15
    PLUTUS RESOURCES PLC - 2014-08-21
    IPSO VENTURES PLC - 2013-02-01
    IPSO HOLDINGS PLC - 2007-02-27
    icon of address Anchor House, 4, Durham Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2006-06-27 ~ 2013-01-16
    IIF 21 - Director → ME
  • 16
    EMITIC LTD - 2023-04-10
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,109 GBP2024-10-31
    Officer
    icon of calendar 2023-04-05 ~ 2023-10-21
    IIF 13 - Director → ME
  • 17
    SOUTH EAST HEALTH TECHNOLOGIES ALLIANCE LIMITED - 2023-11-01
    icon of address 15 West Street, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    92,569 GBP2024-03-31
    Officer
    icon of calendar 2013-09-24 ~ 2024-08-01
    IIF 2 - Director → ME
  • 18
    icon of address 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
    icon of calendar 2006-07-14 ~ 2013-04-10
    IIF 24 - Director → ME
    icon of calendar 2006-10-26 ~ 2012-07-23
    IIF 34 - Secretary → ME
  • 19
    TMO BIOTEC LTD - 2006-06-14
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2012-07-31
    IIF 27 - Director → ME
    icon of calendar 2006-08-24 ~ 2007-06-20
    IIF 33 - Secretary → ME
  • 20
    icon of address The Proving Factory, Gielgud Way, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2023-08-25
    IIF 3 - Director → ME
  • 21
    ZAPINAMO LIMITED - 2020-10-08
    icon of address The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    101,606 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2023-08-25
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.