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

Rogers, Matthew

    Related profiles found in government register
  • Rogers, Matthew
    British electrician born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Downs View, Bradford-on-avon, Wiltshire, BA15 1PW, United Kingdom

      IIF 1
  • Rogerson, Philip
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 2 Tarnwater, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 5
  • Rogerson, Philip
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brantholme, Townfield Lane, Hasty Brow, Hest Bank, Lancaster, Lancashire, LA2 6AG, United Kingdom

      IIF 6
    • icon of address Brantholme, Townfield Lane, Slyne, Lancaster, Lancashire, United Kingdom

      IIF 7
  • Rogerson, Philip
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE, England

      IIF 8
    • icon of address 20, Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE, United Kingdom

      IIF 9
    • icon of address Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 10
    • icon of address Tarnwater, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 11
    • icon of address 25 Hest Bank Lane, Hest Bank, Lancaster, Lancashire, LA2 6DG

      IIF 12
  • Rogerson, Philip
    British managing director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE, England

      IIF 13
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 14
  • Rogerson, Philip
    British none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 15
  • Rogerson, Matthew
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stephens Way, Warrington Road Industrial Estate, Goose Green, Wigan, WN3 6PH, England

      IIF 16
  • Philip Rogerson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, New Road, Lancaster, LA1 1EZ, United Kingdom

      IIF 17
  • Rogerson, Philip
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 18
    • icon of address Tarnwater Unit 2, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, England

      IIF 19
  • Mr Philip Rogerson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE

      IIF 20 IIF 21
    • icon of address 20 Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE, United Kingdom

      IIF 22
    • icon of address Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 23 IIF 24 IIF 25
    • icon of address Tarnwater Unit 2, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 26
    • icon of address Unit 2, Milnthorpe Raod, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 27
    • icon of address Unit 2 Tarnwater, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 28
  • Rogerson, Matthew Philip
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, DY5 1XE, United Kingdom

      IIF 29
    • icon of address Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 30 IIF 31
  • Rogerson, Matthew Philip
    British professional rugby player born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Townshend Terrace, Richmond, Surrey, TW9 1XJ, United Kingdom

      IIF 32
  • Rogerson, Philip
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 33
  • Mr Matthew Philip Rogerson
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Milnthorpe Raod, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 34
    • icon of address 17, Townshend Terrace, Richmond, TW9 1XJ, United Kingdom

      IIF 35
  • Mr Matthew Rogers
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Downs View, Bradford-on-avon, Wiltshire, BA15 1PW, United Kingdom

      IIF 36
  • Rogerson, Phil
    British

    Registered addresses and corresponding companies
    • icon of address Marine Lodge, Hest Bank Lane, Lancaster, Lancashire, LA2 6DG

      IIF 37
  • Rogerson, Phil
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 20, Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE, England

      IIF 38
  • Rogerson, Philip
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Hest Bank Lane, Hest Bank, Lancaster, Lancashire, LA2 6DG

      IIF 39
  • Rogerson, Philip
    British managing director

    Registered addresses and corresponding companies
    • icon of address 20, Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE, England

      IIF 40
  • Mr Philip Rogerson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom

      IIF 41
  • Mr Phillip Rogerson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ

      IIF 42
  • Rogerson, Phil

    Registered addresses and corresponding companies
    • icon of address Marine Lodge, Hest Bank Lane, Lancaster, Lancashire, LA2 6DG

      IIF 43
  • Mr Matthew Philip Rogerson
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, DY5 1XE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    METFLEX PRECISION MOULDINGS LIMITED - 2021-12-01
    COBCO 587 LIMITED - 2003-11-13
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111 GBP2024-08-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    777,620 GBP2024-08-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2012-09-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 6
    icon of address Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    9,620,244 GBP2024-08-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2012-09-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    387,917 GBP2024-08-31
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 17 Townshend Terrace, Richmond, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    SELECTSIMPLE COMPANY LIMITED - 1993-04-19
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-31 ~ dissolved
    IIF 14 - Director → ME
  • 10
    ROGERS ELECTRIAL LIMITED - 2015-02-18
    icon of address 81 Downs View, Bradford-on-avon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,777 GBP2017-04-30
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Tarnwater Unit 2 Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-27 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 12
    icon of address Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Unit 2 Tarnwater, Yealand Conyers, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 8
  • 1
    METFLEX PRECISION MOULDINGS LIMITED - 2021-12-01
    COBCO 587 LIMITED - 2003-11-13
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2017-07-03
    IIF 8 - Director → ME
    icon of calendar 2006-11-24 ~ 2017-07-03
    IIF 38 - Secretary → ME
    icon of calendar 2006-01-12 ~ 2006-03-20
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 20 - Has significant influence or control OE
  • 2
    icon of address Suzanne Pearson, Addington Lodge, Nether Kellet, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    152,075 GBP2024-09-30
    Officer
    icon of calendar 2008-01-23 ~ 2010-03-25
    IIF 12 - Director → ME
    icon of calendar 2006-03-14 ~ 2010-03-14
    IIF 37 - Secretary → ME
  • 3
    VALEDAX LIMITED - 2013-05-24
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -98,057 GBP2018-09-30
    Officer
    icon of calendar 2014-11-25 ~ 2016-09-30
    IIF 7 - Director → ME
  • 4
    XPRESS PLUMBING SUPPLIES LIMITED - 2002-12-05
    icon of address Unit 5 Riverside Business Park, Natland Road, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    1,331,990 GBP2024-09-30
    Officer
    icon of calendar 2002-11-20 ~ 2011-03-10
    IIF 6 - Director → ME
  • 5
    icon of address 34 Pocklingtons Walk, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-17 ~ 2017-07-03
    IIF 13 - Director → ME
    icon of calendar 2005-11-17 ~ 2017-07-03
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address C/o Spearing Waite Llp, 34, Pocklingtons Walk, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2017-07-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2017-07-03
    IIF 21 - Has significant influence or control OE
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2008-10-20 ~ 2010-04-21
    IIF 43 - Secretary → ME
  • 8
    ROGERSON HOMESERVE+ LIMITED - 2022-03-11
    icon of address Unit 3 Stephens Way Warrington Road Industrial Estate, Goose Green, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    116,492 GBP2024-06-30
    Officer
    icon of calendar 2017-02-14 ~ 2021-03-02
    IIF 16 - Director → ME
    icon of calendar 2010-08-12 ~ 2021-03-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-02
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 27 - Has significant influence or control OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.