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, Michele

    Related profiles found in government register
  • Rogers, Michele

    Registered addresses and corresponding companies
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, CO4 5NE, United Kingdom

      IIF 1
    • icon of address 213, Cranbrook Road, Ilford, Essex, IG1 4TD, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Office 216, Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 4
  • Rogers, Michelle

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

      IIF 5
  • Rogers, Michele
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, CO4 5NE, United Kingdom

      IIF 6
  • Rogers, Michelle
    British director born in March 1976

    Resident in England

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

      IIF 7
    • icon of address 12, Danbury Road, Rainham, RM13 7UR, England

      IIF 8
  • Rogers, Michele
    British company officer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, CO4 5NE, United Kingdom

      IIF 9
  • Rogers, Michele
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Danbury Road, Rainham, Essex, RM13 7UR, United Kingdom

      IIF 10
  • Rogers, Michele Louise
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ideal Locations, 213, Cranbrook Road, Ilford, Essex, IG1 4TD, United Kingdom

      IIF 11
  • Rogers, Michelle Louise
    English director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Lane, Langham Wood & Disney, Colchester, CO4 5NE, England

      IIF 12
  • Ms Michelle Rogers
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Danbury Road, Rainham, RM13 7UR, England

      IIF 13
  • Rogers, Michele Louise
    British company officer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Cranbrook Road, Ilford, Essex, IG1 4TD, United Kingdom

      IIF 14
  • Rogers, Michele Louise
    British direct born in March 1976

    Resident in United Kingdom

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

      IIF 15
  • Rogers, Michele Louise
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13259005 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Rogers, Michelle Louise
    British care manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Maygreen Crescent, Hornchurch, RM11 1EL, United Kingdom

      IIF 17
  • Rogers, Michelle Louise
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 18
    • icon of address 53, Maygreen Crescent, Hornchurch, Essex, RM11 1EL, United Kingdom

      IIF 19
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 20
  • Michelle Louise Rogers
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 21
  • Michelle Rogers
    British born in March 1976

    Resident in United Kingdom

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

      IIF 22
  • Ms Michele Rogers
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Park, Lodge Lane, Colchester, CO4 5NE, United Kingdom

      IIF 23
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, CO4 5NE, United Kingdom

      IIF 24
    • icon of address 12, Danbury Road, Rainham, Essex, RM13 7UR, United Kingdom

      IIF 25
  • Ms Michelle Louise Rogers
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Lane, Langham Wood & Disney, Colchester, CO4 5NE, England

      IIF 26
  • Rogers, Michelle Louise Miranda
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 27
  • Miss Michele Louise Rogers
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13259005 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 213, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Ms Michelle Louise Rogers
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 31
  • Miss Michelle Louise Rogers
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Maygreen Crescent, Hornchurch, Essex, RM11 1EL, United Kingdom

      IIF 32
    • icon of address 53, Maygreen Crescent, Hornchurch, RM11 1EL, United Kingdom

      IIF 33
  • Ms Michelle Louise Miranda Rogers
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-08-19 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Danbury Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2023-11-08 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 12 Danbury Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 151, Evans Easyspace Business Centre, Unit 23 Middlemore Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2022-06-22 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lodge Lane, Langham Wood & Disney, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    ASRA HOMES CIC - 2022-04-11
    icon of address 4385, 13259005 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Lodge Park Lodge Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 23 - Right to appoint or remove membersOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,064 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 216 Ceme Campus, Marsh Way, Rainham, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,751 GBP2024-12-31
    Officer
    icon of calendar 2022-01-03 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 53 Maygreen Crescent, Hornchurch, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 53 Maygreen Crescent, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    IDEAL LOCATIONS - HELP2RENT LLP - 2021-10-29
    IDEAL LOCATIONS - HELP TO RENT LLP - 2021-09-23
    icon of address Ideal Locations, 213 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ 2021-12-08
    IIF 11 - LLP Designated Member → ME
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,064 GBP2024-05-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-02-06
    IIF 18 - Director → ME
    icon of calendar 2023-05-23 ~ 2024-10-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-02-06
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Office 216 Ceme Campus, Marsh Way, Rainham, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,751 GBP2024-12-31
    Officer
    icon of calendar 2022-01-03 ~ 2022-01-03
    IIF 1 - Secretary → ME
  • 4
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -608 GBP2024-05-31
    Officer
    icon of calendar 2016-09-13 ~ 2018-02-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-08
    IIF 34 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.