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, Neil Anthony

    Related profiles found in government register
  • Rodgers, Neil Anthony
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Rodgers, Neil Anthony
    British divisional chief executive born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Rodgers, Neil Anthony
    British group finance director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Rodgers, Neil Anthony
    British management consultancy born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbots Dwell, Latchmere Green, Little London, Tadley, Hampshire, RG26 5EJ, United Kingdom

      IIF 32
  • Mr Neil Anthony Rodgers
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Broadsands Road, Paignton, TQ4 6HG, England

      IIF 33
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 27 Broadsands Road, Paignton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    COLVERN LIMITED - 1997-01-14
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House 3 Tunsgate, Guildford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-16 ~ 2004-04-05
    IIF 1 - Director → ME
  • 2
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2004-12-21
    IIF 6 - Director → ME
  • 3
    BRITAX TRUST COMPANY LIMITED - 2005-12-22
    BRITAX EMPLOYEE TRUST COMPANY LIMITED - 2003-05-15
    FORAY 1168 LIMITED - 1998-12-14
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 23 - Director → ME
  • 4
    GREENDALE ELECTRONICS LIMITED - 1991-01-07
    TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 2008-04-21
    WELWYN SYSTEMS LIMITED - 2002-08-29
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED - 2024-04-26
    E.I.H. ELECTRONICS LIMITED - 1978-12-31
    icon of address Tregwilym Industrial Estate, Rogerstone, Newport, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 1996-05-02 ~ 2004-04-05
    IIF 10 - Director → ME
  • 5
    ERSKINE SYSTEMS LIMITED - 2006-12-21
    DALE POWER SOLUTIONS LIMITED - 2007-04-24
    DALE POWER SOLUTIONS PLC - 2012-07-26
    icon of address Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 1998-10-26 ~ 2004-04-05
    IIF 9 - Director → ME
  • 6
    PAIG INTERNATIONAL LIMITED - 2011-01-13
    SETON HOUSE INTERNATIONAL LIMITED - 2007-10-08
    BRITAX INTERNATIONAL LIMITED - 2005-11-17
    B.S.G. INTERNATIONAL PLC - 1997-05-29
    icon of address Unit 71, 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 25 - Director → ME
  • 7
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 16 - Director → ME
  • 8
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2021-02-01
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - 2020-12-21
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2020-12-09
    TT ELECTRONICS TECHNOLOGY LIMITED - 2017-10-10
    icon of address The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,568.58 GBP2025-01-31
    Officer
    icon of calendar 2004-03-05 ~ 2006-12-01
    IIF 5 - Director → ME
  • 9
    SETON HOUSE ACQUISITION LIMITED - 2007-10-08
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 28 - Director → ME
  • 10
    SETON HOUSE FINANCE LIMITED - 2007-10-08
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 17 - Director → ME
  • 11
    PAIG FUNDING PLC - 2008-10-17
    SETON HOUSE FUNDING PLC - 2007-10-08
    BRITAX GROUP PLC - 2006-03-15
    SETON HOUSE FUNDING PLC - 2002-03-07
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 21 - Director → ME
  • 12
    SETON HOUSE OVERSEAS LIMITED - 2007-10-08
    BRITAX OVERSEAS LIMITED - 2005-11-17
    B.S.G. OVERSEAS LIMITED - 1997-06-01
    BRISTOL STREET GROUP LIMITED - 1994-07-11
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 27 - Director → ME
  • 13
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-08 ~ 1998-04-15
    IIF 11 - Director → ME
  • 14
    BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED - 2005-12-20
    BRITAX AIRCRAFT INTERIOR HOLDINGS LIMITED - 2004-01-05
    BRITAX AIRCRAFT INTERIOR SYSTEMS LIMITED - 2000-11-02
    FORAY 1284 LIMITED - 2000-03-08
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 18 - Director → ME
  • 15
    CONTOUR PREMIUM AIRCRAFT SEATING LIMITED - 2012-02-07
    PAIG UK LIMITED - 2005-11-17
    ALPHA DUNSTABLE LIMITED - 2003-11-24
    BRISTOL STREET DUNSTABLE LIMITED - 1997-04-18
    JESSUPS (SOUTHEND) LIMITED - 1995-01-24
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 22 - Director → ME
  • 16
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 20 - Director → ME
  • 17
    PREMIUM AIRCRAFT INTERIORS UK LIMITED - 2011-03-10
    BRITAX AIRCRAFT INTERIORS UK LIMITED - 2005-12-20
    ZODIAC SEATS UK LIMITED - 2018-12-03
    BRITAX RUMBOLD LIMITED - 2000-10-27
    CONTOUR AEROSPACE LIMITED - 2012-09-04
    L. A. RUMBOLD LIMITED - 1996-05-01
    icon of address Kestrel House Lakeside, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 15 - Director → ME
  • 18
    BRITAX AUTOMOTIVE COMPONENTS - 2005-11-17
    BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED - 2004-01-05
    BRITAX AUTOMOTIVE COMPONENTS LIMITED - 2003-11-24
    WATSON FABRICATIONS LIMITED - 1994-04-28
    W.G.WATSON (WELDING) LIMITED - 1982-11-16
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 29 - Director → ME
  • 19
    CONTOUR AEROSPACE - 2011-03-10
    SETON HOUSE BIRMINGHAM - 2011-01-07
    BRITAX BIRMINGHAM - 2005-11-17
    BRITAX WEATHERSHIELDS LIMITED - 1995-10-20
    BRISTOL STREET MOTORS (HENDON) LIMITED - 1982-02-19
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 24 - Director → ME
  • 20
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 30 - Director → ME
  • 21
    BRITAX INTERNATIONAL SERVICES LIMITED - 2005-11-17
    BRITAX SECRETARIAL SERVICES LIMITED - 1998-01-23
    B.S.G. SECRETARIAL SERVICES LIMITED - 1997-06-01
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 19 - Director → ME
  • 22
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED - 2008-04-21
    SHELFCO (NO. 482) LIMITED - 1990-04-12
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED - 2012-07-11
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2006-12-01
    IIF 3 - Director → ME
  • 23
    AB AUTOMOTIVE ELECTRONICS LIMITED - 2017-11-07
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-01 ~ 2004-04-05
    IIF 7 - Director → ME
    icon of calendar 2005-04-20 ~ 2005-12-31
    IIF 2 - Director → ME
  • 24
    TT GROUP PLC - 2001-05-31
    TYZACK TURNER P.L.C. - 1987-02-20
    W TYZACK SONS & TURNER PLC - 1985-02-01
    TYZACK TURNER GROUP PLC - 1988-04-22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2003-09-04 ~ 2008-06-11
    IIF 4 - Director → ME
  • 25
    TYZACK TURNER INVESTMENTS LIMITED - 1988-05-12
    B & N (NO.102) LIMITED - 1985-04-26
    W. TYZACK SONS & TURNER LIMITED - 1987-11-20
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-25 ~ 2006-12-01
    IIF 8 - Director → ME
  • 26
    NEWBRIDGE COMCARE LIMITED - 1992-10-12
    COMCARE SYSTEMS LIMITED - 1997-05-08
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1998-04-01
    IIF 12 - Director → ME
  • 27
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1998-04-01
    IIF 13 - Director → ME
  • 28
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 31 - Director → ME
  • 29
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 26 - Director → ME
  • 30
    PRESTWICK CIRCUITS LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2004-04-05
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.