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 Neil

    Related profiles found in government register
  • Ferguson, Roger Neil
    British company director born in June 1954

    Resident in United Kingdom

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

      IIF 1
  • Ferguson, Roger Neil
    British director born in June 1954

    Resident in United Kingdom

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

      IIF 2
  • Ferguson, Roger Neil
    British engineer born in June 1954

    Resident in United Kingdom

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

      IIF 3
  • Ferguson, Roger Neil
    British none born in June 1954

    Resident in United Kingdom

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

      IIF 4
  • Ferguson, Roger
    British futures trader born in October 1974

    Resident in United Kingdom

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

      IIF 5
  • Ferguson, Roger Joseph
    British director born in October 1974

    Resident in United Kingdom

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

      IIF 6
  • Ferguson, Roger Joseph
    British futures trader born in October 1974

    Resident in United Kingdom

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

      IIF 7
  • Ferguson, Roger Joseph
    British managing director born in October 1974

    Resident in United Kingdom

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

      IIF 8
    • 3, Hurstview Grange, 149 Pampisford Road, South Croydon, Surrey, CR2 6DL, United Kingdom

      IIF 9
  • Ferguson, Roger Joseph
    British sales director born in October 1974

    Resident in United Kingdom

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

      IIF 10
  • Ferguson, Roger
    British engineer born in June 1954

    Resident in England

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

      IIF 11
  • Ferguson, Roger
    British director born in June 1944

    Resident in England

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

      IIF 12
    • 2, The Pightle, Main Road Drayton Parslow, Milton Keynes, MK17 0LQ, United Kingdom

      IIF 13
  • Ferguson, Roger
    British engineer born in June 1944

    Resident in England

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

      IIF 14 IIF 15
  • Ferguson, Roger
    British salesman born in June 1944

    Resident in England

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

      IIF 16
  • Mr Roger Neil Ferguson
    British born in June 1954

    Resident in United Kingdom

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

      IIF 17
  • Mr Roger Ferguson
    British born in October 1974

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Ferguson, Roger
    British director born in June 1944

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

      IIF 20
  • Ferguson, Roger
    British project manager born in June 1944

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

      IIF 21
  • Ferguson, Roger
    British salesman born in June 1944

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

      IIF 22
  • Ferguson, Roger
    English company director born in June 1954

    Resident in England

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

      IIF 23
    • 2 The Pightle, Drayton Parslow, Milton Keynes, MK17 0LQ, England

      IIF 24 IIF 25
    • Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 26
  • Ferguson, Roger
    English director born in June 1954

    Resident in England

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

      IIF 27
    • Boundary House, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 28
  • Ferguson, Roger
    English engineer born in June 1954

    Resident in England

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

      IIF 29
    • 84, Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DN, United Kingdom

      IIF 30
  • Mr Roger Joseph Ferguson
    British born in October 1974

    Resident in United Kingdom

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

      IIF 31
  • Ferguson, Roger
    born in June 1944

    Resident in England

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

      IIF 32
  • Ferguson, Roger Joseph

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

      IIF 33 IIF 34
  • Ferguson, Roger

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

      IIF 35
  • Mr Roger Ferguson
    English born in June 1954

    Resident in England

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

      IIF 36
    • 193, Cambridge Street, Aylesbury, HP20 1BQ, England

      IIF 37
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 38
    • 2, The Pightle, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0LQ, United Kingdom

      IIF 39
    • 2 The Pightle, Drayton Parslow, Milton Keynes, MK17 0LQ, England

      IIF 40 IIF 41
    • 84, Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DN, United Kingdom

      IIF 42
    • Boundary Farm, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

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