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, David Maurice

    Related profiles found in government register
  • Rogers, David Maurice
    British accountant born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wood, Station Road, Keele, Staffordshire, ST5 5AH

      IIF 1 IIF 2 IIF 3
    • icon of address The Wood, Station Road, Keele, Staffordshire, ST5 5AH, United Kingdom

      IIF 4
    • icon of address 8 The Old Yard, Lodge Farm Business Centre, Wolverton Road, Castlethorpe, Milton Keynes, MK19 7ES, England

      IIF 5
    • icon of address Unit 9, Alvaston Business Park, Middlewich Road, Nanatwich, Cheshire, CW5 6PF, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 9, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 9
    • icon of address The Wolseley Centre, Wolseley Bridge, Stafford, Staffordshire, ST17 0WT

      IIF 10
  • Rogers, David Maurice
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
  • Rogers, David Maurice
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelvin House, R T C Business Park, London Road, Derby, DE24 8UP, England

      IIF 14
    • icon of address The Wood, 19 Station Road, Keele, Newcastle Under Lyme, Staffordshire, ST5 5AH, England

      IIF 15
  • Rogers, David Maurice
    British nhs chair born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wolseley Centre, Wolseley Bridge, Stafford, Staffordshire, ST17 0WT

      IIF 16
  • Rogers, David Maurice
    British retired born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Upper Maze Hill, St Leonards On Sea, E Sussex, TN38 0LB

      IIF 17
  • Rogers, David Maurice
    born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A401 Neo Bankside, 50 Holland Street, London, SE1 9FU, England

      IIF 18
  • Rogers, David Maurice
    British chartered born in October 1946

    Registered addresses and corresponding companies
    • icon of address 107 Horwood, Keele, Staffordshire, ST5 5BH

      IIF 19
  • Rogers, David Maurice
    British chartered accountant business consultant born in October 1946

    Registered addresses and corresponding companies
    • icon of address 107 Horwood, Keele, Staffordshire, ST5 5BH

      IIF 20
  • Rogers, David Maurice
    British company director born in October 1946

    Registered addresses and corresponding companies
    • icon of address 107 Horwood, Keele, Staffordshire, ST5 5BH

      IIF 21
  • Rogers, David Maurice
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Wood, Station Road, Keele, Staffordshire, ST5 5AH

      IIF 22
  • Mr David Maurice Rogers
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Alvaston Business Park, Middlewich Road, Nanatwich, Cheshire, CW5 6PF, England

      IIF 23 IIF 24
    • icon of address Unit 9, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 9 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,682,035 GBP2024-04-30
    Officer
    icon of calendar 2012-09-30 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Unit 9 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    893,817 GBP2024-04-30
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Unit 9 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    JERWOOD GALLERY - 2019-06-12
    THE FRIENDS OF THE JERWOOD GALLERY - 2016-10-21
    icon of address 8 The Old Yard, Lodge Farm Business Centre Wolverton Road, Castlethorpe, Milton Keynes, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 5 - Director → ME
  • 6
    FOUNDRY PRODUCTS LIMITED - 1983-06-24
    icon of address Sanderling House, 1071 Wawick Road, Acocks Green Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-03 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Begbies Traynor, The Old Barn Caverswall Park Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 2 - Director → ME
  • 8
    ST MICHAELS HOSPICE HASTINGS - 2012-04-13
    ST. MICHAEL'S HOSPICE (HASTINGS) LIMITED - 1995-02-01
    icon of address 25 Upper Maze Hill, St Leonards On Sea, E Sussex
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address G1 Bellringer Road, Trentham, Stoke-on-trent, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2004-11-12 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 13
  • 1
    BRANDRAGON LIMITED - 2003-10-09
    icon of address Peters Elworthy Moore Salisbury Villas, Station Road, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-30 ~ 1999-09-28
    IIF 12 - Director → ME
  • 2
    icon of address Unit 9 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    893,817 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-10-09 ~ 2020-12-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Price Bailey Llp, 20 Central Avenue St.andrews Business Park, Thorpe St Andrew, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ 2016-04-27
    IIF 15 - Director → ME
  • 4
    icon of address Tylagarw, Coed Cae Lane, Pontyclun, Mid Glam
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-10 ~ 1998-08-20
    IIF 11 - Director → ME
  • 5
    icon of address A401 Neo Bankside 50 Holland Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-10 ~ 2023-08-07
    IIF 18 - LLP Member → ME
  • 6
    LAKESMERE LIMITED - 2017-11-24
    LAKESMERE CLADDING LIMITED - 1999-05-27
    BOARDMARKET COMPANY LIMITED - 1993-03-15
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-01-21 ~ 2000-02-23
    IIF 19 - Director → ME
  • 7
    RAILWAY VEHICLE ENGINEERING LIMITED - 2016-08-02
    icon of address Loram House 7 Mallard Way, Pride Park, Derby, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-08 ~ 2016-06-17
    IIF 1 - Director → ME
  • 8
    KEELEX 365 LIMITED - 2011-07-13
    icon of address Kelvin House, R T C Business Park, London Road, Derby, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2016-10-11
    IIF 4 - Director → ME
  • 9
    KEELEX 368 LIMITED - 2011-11-03
    icon of address Kelvin House R T C Business Park, London Road, Derby
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2016-06-17
    IIF 14 - Director → ME
  • 10
    ASTRA LEON LIMITED - 1997-12-08
    icon of address The Wolseley Centre, Wolseley Bridge, Stafford, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2024-09-23
    IIF 10 - Director → ME
  • 11
    THE STAFFORDSHIRE WILDLIFE TRUST LIMITED - 1994-06-17
    STAFFORDSHIRE NATURE CONSERVATION TRUST LIMITED (THE) - 1989-11-09
    icon of address The Wolseley Centre, Wolseley Bridge, Stafford, Staffordshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-30 ~ 2024-09-23
    IIF 16 - Director → ME
  • 12
    GALLANT ENGINEERING LIMITED - 1989-10-27
    icon of address Unit 3 Alton Business Centre, Omega Park, Alton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,503,076 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-08-03
    IIF 20 - Director → ME
  • 13
    VALE CASTINGS (B.S) LIMITED - 1985-10-16
    icon of address Apex Plaza, Forbury Road, Reading, Berkshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1998-08-20
    IIF 13 - 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.