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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Roy Andrew Mctaggart Ferguson

    Related profiles found in government register
  • Mr Roy Andrew Mctaggart Ferguson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 1
  • Mr Roy Andrew Mactaggart Ferguson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 2 IIF 3 IIF 4
    • 12, Beauchamp Avenue, Leamington Spa, CV32 5TA, England

      IIF 5
    • 7a, Eastfield Place, Rugby, CV21 3AT, England

      IIF 6 IIF 7
  • Mr Roy Andrew Mctaggert Ferguson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roy Ferguson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 12
  • Ferguson, Roy Andrew Mactaggart
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 13
    • Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 14
  • Ferguson, Roy Andrew Mactaggart
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, United Kingdom

      IIF 15
    • 7a, Eastfield Place, Rugby, CV21 3AT, England

      IIF 16
  • Ferguson, Roy Andrew Mactaggart
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 17
    • Leofric House, Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 12, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, United Kingdom

      IIF 22
    • 7a, Eastfield Place, Rugby, CV21 3AT, England

      IIF 23
    • 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 24
  • Ferguson, Roy Andrew Mctaggert
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 25 IIF 26
  • Ferguson, Roy Andrew Mctaggert
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 27 IIF 28
  • Ferguson, Roy Andrew Mctaggart
    British account director born in May 1962

    Registered addresses and corresponding companies
    • Apartment 9 Goodway House, Milverton Lawns Warwick New Road, Leamington Spa, Warwickshire, CV32 5JW

      IIF 29
  • Ferguson, Roy Andrew Mctaggart
    British art director born in May 1962

    Registered addresses and corresponding companies
    • Apartment 9 Goodway House, Milverton Lawns Warwick New Road, Leamington Spa, Warwickshire, CV32 5JW

      IIF 30
  • Ferguson, Roy Andrew Mctaggart
    British director born in May 1962

    Registered addresses and corresponding companies
    • Apartment 9 Goodway House, Milverton Lawns Warwick New Road, Leamington Spa, Warwickshire, CV32 5JW

      IIF 31 IIF 32
  • Ferguson, Roy Andrew Mctaggart
    British managing director born in May 1962

    Registered addresses and corresponding companies
    • Apartment 9 Goodway House, Milverton Lawns Warwick New Road, Leamington Spa, Warwickshire, CV32 5JW

      IIF 33
  • Mr Roy Ferguson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 34
  • Ferguson, Roy
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bramleys, Oxford Road, Enstone, Chipping Norton, OX7 4LG, England

      IIF 35
  • Ferguson, Roy Andrew Mctaggart
    British

    Registered addresses and corresponding companies
    • Apartment 9 Goodway House, Milverton Lawns Warwick New Road, Leamington Spa, Warwickshire, CV32 5JW

      IIF 36
  • Mctaggart Ferguson, Roy Andrew
    British consultant born in May 1962

    Registered addresses and corresponding companies
    • 9 Goodway House, Leamington Spa, Warwickshire, CV32 5JW

      IIF 37
child relation
Offspring entities and appointments 23
  • 1
    BRAMLEYS HOLDINGS LIMITED
    13447841
    Bramleys Oxford Road, Enstone, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COSMETIC PRODUCTIONS LIMITED
    04987630
    Leigh, Christou & Co Leofric House, Binley Road, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    686,591 GBP2015-09-30
    Officer
    2013-12-07 ~ 2015-01-02
    IIF 18 - Director → ME
    2003-12-08 ~ 2005-01-21
    IIF 32 - Director → ME
  • 3
    CULT SKIN LTD
    12516559
    7a Eastfield Place, Rugby, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    ETERNAL (HOLDINGS) LIMITED
    - now 08672783
    ETERNAL COSMECEUTICALS (HOLDINGS) LIMITED
    - 2014-05-14 08672783
    Leofric House, Binley Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-11-27 ~ 2015-01-02
    IIF 22 - Director → ME
  • 5
    ETERNAL COSMECEUTICALS LIMITED
    - now 05000871
    BEAUTY PRODUCTS DIRECT LIMITED
    - 2012-08-03 05000871
    2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2014-01-20 ~ 2015-01-02
    IIF 19 - Director → ME
    2003-12-22 ~ 2005-01-21
    IIF 31 - Director → ME
  • 6
    ETERNAL PRODUCTS LIMITED
    - now 06623609
    MCTAGGARTS CONSULTING & BUSINESS MANAGEMENT LIMITED
    - 2013-11-15 06623609
    Leofric House, Binley Road, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2008-06-18 ~ 2015-01-02
    IIF 15 - Director → ME
  • 7
    FACE FACTORY HOLDINGS LTD
    15939038
    Bramleys Oxford Road, Enstone, Chipping Norton, England
    Active Corporate (3 parents)
    Officer
    2024-09-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    FACE FACTORY SKINCARE LTD
    - now 11146458
    MY PERFECT HOLDING COMPANY LTD
    - 2023-02-03 11146458
    Bramleys Oxford Road, Enstone, Chipping Norton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,871 GBP2023-03-31
    Officer
    2018-01-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    GOODWAY HOUSE MANAGEMENT LIMITED
    03404433
    11 Goodway House Copps Road, Leamington Spa, Warwickshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    6,715 GBP2024-03-31
    Officer
    2005-10-04 ~ 2010-07-01
    IIF 37 - Director → ME
  • 10
    ICOMM EUROPE LTD
    10215011
    7a Eastfield Place, Rugby, Warks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,655 GBP2020-06-30
    Officer
    2016-06-06 ~ dissolved
    IIF 24 - Director → ME
  • 11
    KML FISHER MANAGEMENT LTD - now
    FISHER CREATIVE LIMITED - 2009-12-11
    STRATEGIK MARKETING & CREATIVE SERVICES LIMITED - 2001-09-04
    PIRANHA COMMUNICATIONS LIMITED - 2001-07-06
    OFF THE WALL COMMUNICATIONS LIMITED - 1999-08-09
    FERGUSON KYLE FISHER ADVERTISING LIMITED
    - 1997-06-19 02238511
    MCTAGGART MORGAN LIMITED
    - 1992-06-24 02238511
    MCTAGGETT & MORGAN LTD
    - 1988-04-18 02238511
    Verulam Advisory, Rivers Lodge, West Common, Harpenden, Herts
    Dissolved Corporate (12 parents)
    Officer
    ~ 1995-07-07
    IIF 29 - Director → ME
    1992-07-24 ~ 1995-07-07
    IIF 36 - Secretary → ME
  • 12
    MY PERFECT COSMETICS COMPANY LTD
    - now 09504749
    THE PERFECT COSMETICS COMPANY LTD.
    - 2019-04-10 09504749 09723142
    THE PERFECT COSMETIC COMPANY LTD. - 2015-09-03
    ETERNAL ESSENTIALS LIMITED - 2015-09-03
    SECOND'S OUT UNIVERSAL LTD - 2015-04-07
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    89,614 GBP2020-03-31
    Officer
    2016-05-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-10-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MY PERFECT LTD
    13436080
    Bramleys Oxford Road, Enstone, Chipping Norton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    MY PERFECT SKIN LIMITED
    12110978
    Bramleys Oxford Road, Enstone, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    NEW ANGLO LIMITED - now
    BIOACOUSTICS LIMITED
    - 2009-11-03 02950780
    INFRATEK LIMITED
    - 1995-08-14 02950780
    1 Spring Place, Luton, Bedfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -14,353 GBP2022-09-29
    Officer
    1994-07-20 ~ 1996-07-25
    IIF 30 - Director → ME
  • 16
    PEACHY BODYTOOLS LIMITED
    12746875
    7a Eastfield Place, Rugby, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ROCKIN DIRECT LIMITED
    - now 09582457
    ROCKIN MELBOURNE LIMITED
    - 2015-09-04 09582457
    Bramleys Oxford Road, Enstone, Chipping Norton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2015-05-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ROCKIN LONDON LIMITED
    - now 08974307
    THE ETERNAL LINK LIMITED
    - 2014-08-19 08974307
    New North House, 78 Ongar Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-04-02 ~ 2015-01-02
    IIF 20 - Director → ME
  • 19
    SKINBUNNY LIMITED
    15342485
    Bramleys Oxford Road, Enstone, Chipping Norton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-12-11 ~ 2025-12-17
    IIF 25 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE WYNSOR ALLEN RECRUITMENT COMPANY LIMITED
    02646941
    First Floor St Giles House, 15-21 Victoria Road Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    1991-09-19 ~ 1996-11-28
    IIF 33 - Director → ME
  • 21
    TIBITOTO LTD
    13136669
    7a Eastfield Place, Rugby, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 22
    TICKITY BOO LONDON LIMITED
    08721630
    Bramleys Oxford Road, Enstone, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,562 GBP2020-03-31
    Officer
    2013-10-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    TWISTED PUNK LIMITED
    13519263
    Bramleys Oxford Road, Enstone, Chipping Norton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,241 GBP2024-12-31
    Officer
    2021-07-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE

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.