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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rogers, Michael Greig

    Related profiles found in government register
  • Rogers, Michael Greig
    British chief executive born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Johns Street, Chichester, West Sussex, PO19 1UR

      IIF 1
  • Rogers, Michael Greig
    British company director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, The Gattinetts, Hadleigh Road, East Bergholt, Colchester, CO7 6QT, England

      IIF 2
    • Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, DE1 3QT, England

      IIF 3
    • Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 4
  • Rogers, Michael Greig
    British born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Jenningsbury Court, London Road, Hertford, Hertfordshire, SG13 7NS

      IIF 5
  • Rogers, Michael Greig
    British chairman born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Jenningsbury Court, London Road, Hertford, Hertfordshire, SG13 7NS

      IIF 6 IIF 7
  • Rogers, Michael Greig
    British chief executive born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rogers, Michael Greig
    British company director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, 5 St John's Street, Chichester, West Sussex, SG13 7NS

      IIF 38
    • 1 Jenningsbury Court, London Road, Hertford, Hertfordshire, SG13 7NS

      IIF 39 IIF 40
  • Rogers, Michael Greig
    British director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Jenningsbury Court, London Road, Hertford, Hertfordshire, SG13 7NS

      IIF 41
child relation
Offspring entities and appointments 41
  • 1
    ACTIVE CARE PARTNERSHIPS (BROADOAKS) LIMITED - now
    BROADOAKS VCT LIMITED
    - 2004-05-19 04033332
    HILLGATE (181) LIMITED - 2000-09-28
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (24 parents)
    Officer
    2001-12-17 ~ 2004-04-29
    IIF 33 - Director → ME
  • 2
    ACTIVE CARE PARTNERSHIPS (CHURCHFIELDS) LIMITED - now
    CHURCHCROFT VCT LIMITED
    - 2004-05-19 03570205
    PINCO 1068 LIMITED - 1998-06-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (25 parents)
    Officer
    2001-12-17 ~ 2004-04-29
    IIF 9 - Director → ME
  • 3
    ACTIVE CARE PARTNERSHIPS (DRUMMOND) LIMITED - now
    DRUMMOND COURT VCT LIMITED
    - 2004-05-19 03570206
    PINCO 1067 LIMITED - 1998-06-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (25 parents)
    Officer
    2001-12-17 ~ 2004-04-29
    IIF 35 - Director → ME
  • 4
    ACTIVE CARE PARTNERSHIPS (LOMBARDY) LIMITED - now
    LOMBARDY COURT VCT LIMITED
    - 2004-05-19 03786161
    PINCO 1238 LIMITED - 1999-07-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (25 parents)
    Officer
    2001-12-17 ~ 2004-04-29
    IIF 16 - Director → ME
  • 5
    BRITISH NURSING ASSOCIATION HOME CARE SERVICES LIMITED - now
    BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED
    - 1999-12-16 01242883 03751985
    NIGHTWATCH TELEPHONE SERVICES LIMITED
    - 1992-11-30 01242883 01147938... (more)
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    (before 1991-05-28) ~ 1996-07-15
    IIF 18 - Director → ME
  • 6
    CAMBRIDGE CAREFORCE LTD
    - now 04189239
    CAREQUEST SERVICES LIMITED
    - 2004-01-16 04189239
    CAMBRIDGE CAREFORCE LIMITED
    - 2002-07-19 04189239
    WB CO (1252) LIMITED
    - 2001-08-16 04189239 04196913... (more)
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (11 parents)
    Officer
    2001-07-17 ~ 2008-07-01
    IIF 28 - Director → ME
  • 7
    CARE CONNECT KIRKLEES LIMITED
    04650824
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (11 parents)
    Officer
    2007-09-18 ~ 2008-07-01
    IIF 41 - Director → ME
  • 8
    CAREFORCE GROUP LIMITED - now
    CAREFORCE GROUP PLC
    - 2022-10-24 05201238 03764590
    ELEGY (NO.12) PLC
    - 2004-10-14 05201238 05935108... (more)
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (13 parents, 4 offsprings)
    Officer
    2004-10-14 ~ 2008-07-01
    IIF 32 - Director → ME
  • 9
    CAREFORCE SERVICES LIMITED
    - now 03764590
    CAREFORCE GROUP LIMITED
    - 2004-10-14 03764590 05201238... (more)
    CAREFORCE STAFFING LIMITED
    - 2002-03-13 03764590
    SPEED 7716 LIMITED
    - 1999-09-01 03764590 03764622... (more)
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    1999-07-26 ~ 2008-07-01
    IIF 6 - Director → ME
  • 10
    COMPANY HEALTH GROUP PLC
    - now 04021148
    REVERSUS PLC - 2005-04-22
    TRANSEDA PLC - 2003-11-28
    WINFIGURE PUBLIC LIMITED COMPANY - 2000-09-06
    Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (17 parents)
    Officer
    2005-04-25 ~ 2008-11-01
    IIF 39 - Director → ME
  • 11
    COMPANY HEALTH LIMITED
    - now 02378176
    AEROLAND LIMITED - 1989-11-09
    Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (17 parents)
    Officer
    2001-12-20 ~ 2008-11-01
    IIF 10 - Director → ME
  • 12
    DTC GROUP LIMITED
    - now 03612570
    DTC GROUP PLC
    - 2005-03-21 03612570
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2001-06-01 ~ 2008-11-01
    IIF 20 - Director → ME
  • 13
    EASTERN FAMILY SERVICES LIMITED
    07563641
    Unit 3b, The Gattinetts Hadleigh Road, East Bergholt, Colchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-01-17 ~ 2022-03-10
    IIF 2 - Director → ME
  • 14
    ELF PRODUCTIVITY LIMITED - now
    SCOTT GRANT (COMPUTER SERVICES) LIMITED
    - 1996-10-31 01677934
    Ceequel House 2-3 Smithy Court, Smithy Brook Road, Wigan, Lancashire, England
    Active Corporate (21 parents)
    Officer
    ~ 1996-05-17
    IIF 26 - Director → ME
  • 15
    HEALTHCALL HOLDINGS LIMITED
    - now 05877410
    ROSE OPTICAL SERVICES GROUP LIMITED
    - 2009-06-25 05877410
    Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2008-03-14 ~ 2013-07-29
    IIF 38 - Director → ME
  • 16
    KEYCARE SERVICES LIMITED
    03968547
    1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (11 parents)
    Officer
    2006-09-27 ~ 2008-07-01
    IIF 15 - Director → ME
  • 17
    LEICESTER CAREFORCE LTD
    - now 05126370
    PREMIER CAREFORCE LIMITED
    - 2005-01-17 05126370
    WB CO (1324) LIMITED
    - 2004-07-05 05126370 05126372... (more)
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2004-06-30 ~ 2008-07-01
    IIF 37 - Director → ME
  • 18
    LIBRA HEALTH LIMITED - now
    NESTOR MEDICAL SERVICES LIMITED
    - 1994-08-09 01355923
    TENTHORPE WELLS LIMITED
    - 1979-12-31 01355923
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (31 parents, 2 offsprings)
    Officer
    (before 1991-06-02) ~ 1994-06-17
    IIF 21 - Director → ME
  • 19
    LIBRA NURSING HOMES LIMITED - now
    NESTOR NURSING HOMES LIMITED
    - 1994-12-06 01004767
    Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (27 parents)
    Officer
    (before 1991-06-02) ~ 1994-06-17
    IIF 27 - Director → ME
  • 20
    MEARS GROUP PLC
    - now 03232863
    TRACKEQUAL PUBLIC LIMITED COMPANY - 1996-09-10
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (33 parents, 96 offsprings)
    Officer
    2007-04-04 ~ 2017-06-07
    IIF 1 - Director → ME
  • 21
    MEARS HOMES LIMITED - now
    CAMB CARE LIMITED
    - 2011-06-20 03901815
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (14 parents)
    Officer
    2006-02-09 ~ 2008-07-01
    IIF 31 - Director → ME
  • 22
    MEARS WINDOW AND DOOR MAINTENANCE LIMITED - now
    SPRINGHILL HOME CARE LIMITED
    - 2011-07-12 03408896
    INDEPENDENT COMMUNITY CARE (YORKSHIRE) LIMITED - 1998-02-03
    INDEPENDENT CARE CONSULTANTS (YORKSHIRE) LIMITED - 1997-11-11
    FOURHOPE LIMITED - 1997-09-10
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (11 parents)
    Officer
    2005-02-04 ~ 2008-07-01
    IIF 12 - Director → ME
  • 23
    MMI (UK) LIMITED - now
    MEDIC INTERNATIONAL LIMITED - 2011-10-17
    NIGHTWATCH TELEPHONE SERVICES LIMITED
    - 1997-12-31 01147938 02583346... (more)
    NESTOR MEDICAL GROUP LIMITED
    - 1992-11-30 01147938
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (31 parents)
    Officer
    (before 1991-06-02) ~ 1996-07-15
    IIF 11 - Director → ME
  • 24
    MYCLINICALCOACH LIMITED
    - now 10066573
    BCOMP 507 LIMITED - 2016-03-31
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (12 parents)
    Officer
    2016-05-05 ~ 2017-11-29
    IIF 4 - Director → ME
  • 25
    NESTOR DISABILITY ANALYSIS LIMITED - now
    NURSAID LIMITED
    - 1998-05-14 01085640
    FORWARD DEPUTISING SERVICE LIMITED
    - 1991-06-14 01085640
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    (before 1991-06-02) ~ 1996-07-15
    IIF 34 - Director → ME
  • 26
    NESTOR HEALTHCARE GROUP LIMITED - now
    NESTOR HEALTHCARE GROUP PLC - 2011-04-14
    NESTOR-BNA PUBLIC LIMITED COMPANY
    - 1997-06-13 01992981
    FOLDEAGLE LIMITED
    - 1986-04-30 01992981
    Allen House, Westmead Road, Sutton, England
    Dissolved Corporate (52 parents, 18 offsprings)
    Officer
    (before 1991-05-30) ~ 1996-07-15
    IIF 14 - Director → ME
  • 27
    NESTOR HEALTHCARE LIMITED - now
    BRITISH NURSING CO-OPERATIONS LIMITED
    - 2002-03-08 00839132
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (39 parents)
    Officer
    (before 1992-05-28) ~ 1996-07-15
    IIF 19 - Director → ME
  • 28
    NESTOR HEALTHCARE PERSONNEL SERVICES LIMITED - now
    NESTOR HEALTHCARE RECRUITMENT LIMITED - 1997-08-12
    NESTOR HEALTHCARE GROUP LIMITED - 1997-06-13
    NESTOR HEALTHCARE LIMITED
    - 1997-05-30 01111474 00839132
    BUPA NURSING SERVICES LIMITED
    - 1993-04-29 01111474
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    1993-03-01 ~ 1996-07-15
    IIF 24 - Director → ME
  • 29
    NESTOR HEALTHCARE TRAINING SERVICES LIMITED - now
    WOLVERHAMPTON MEDICAL DEPUTISING SERVICE LIMITED
    - 1997-08-12 02503184
    CHARTRIM LIMITED
    - 1990-08-07 02503184
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    (before 1991-05-17) ~ 1996-07-15
    IIF 17 - Director → ME
  • 30
    NESTOR MEDICAL DUTY SERVICES LIMITED
    - now 01354503
    NESTOR MEDICAL DEPUTISING GROUP LIMITED
    - 1992-11-23 01354503
    VENTADALE LIMITED
    - 1979-12-31 01354503
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    (before 1991-06-02) ~ 1996-07-15
    IIF 8 - Director → ME
  • 31
    NESTOR MEDICAL PERSONNEL LIMITED
    - now 01354821
    KOMACE DEAN LIMITED
    - 1979-12-31 01354821
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (27 parents, 2 offsprings)
    Officer
    (before 1991-05-28) ~ 1996-07-15
    IIF 36 - Director → ME
  • 32
    NOTEPIKE LIMITED
    02495515
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    (before 1992-04-24) ~ 1996-07-15
    IIF 29 - Director → ME
  • 33
    NURSEFORCE LIMITED
    - now 04423088
    WB CO (1274) LIMITED
    - 2002-06-27 04423088 03963884... (more)
    1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2002-06-06 ~ 2008-07-01
    IIF 7 - Director → ME
  • 34
    ON-CALL LIMITED
    - now 00829805
    SUDURO PROPERTIES LIMITED
    - 1981-12-31 00829805
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    (before 1992-05-17) ~ 1996-07-15
    IIF 30 - Director → ME
  • 35
    REMEDY MEDICAL LIMITED
    - now 00998800
    CONTACTORS' BUREAU (BIRMINGHAM) LIMITED
    - 1992-11-24 00998800
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    (before 1991-06-02) ~ 1996-07-15
    IIF 23 - Director → ME
  • 36
    SYCAMORE RISE (DOMICILIARY) LIMITED
    - now 01598899
    SYCAMORE RISE LIMITED - 2005-10-20
    TROPICHOME LIMITED - 1982-01-29
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (13 parents)
    Officer
    2006-11-22 ~ 2008-07-01
    IIF 22 - Director → ME
  • 37
    TEMPLECARE LIMITED
    - now 03074014
    TEMPLECO 265 LIMITED - 1995-10-19
    238 Station Road, Addlestone, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    2004-07-05 ~ 2005-08-12
    IIF 40 - Director → ME
  • 38
    THISTLE TRAINED NURSES LIMITED
    SC024149
    1st Floor, 9a South Gyle Crescent, Edinburgh
    Dissolved Corporate (23 parents)
    Officer
    (before 1989-06-02) ~ 1996-07-15
    IIF 5 - Director → ME
  • 39
    TICEHURST HOUSE PRIVATE CLINIC LIMITED
    00904127
    Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (26 parents)
    Officer
    (before 1991-06-02) ~ 1994-06-17
    IIF 13 - Director → ME
  • 40
    TOTALLY PLC
    03870101
    Ernst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (37 parents, 10 offsprings)
    Officer
    2015-12-07 ~ 2024-07-24
    IIF 3 - Director → ME
  • 41
    WESTMINSTER HOMECARE LIMITED - now
    WESTMINSTER CAREFORCE LIMITED
    - 1999-11-12 03353584
    WESTMINSTER HEALTH CARE (HOMECARE) LIMITED - 1997-10-09
    SPRINGPLANET LIMITED - 1997-05-20
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (23 parents, 5 offsprings)
    Officer
    1998-05-06 ~ 1999-07-30
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.