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

Margereson, Roger

    Related profiles found in government register
  • Margereson, Roger
    British business director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ln15 Armstrong House, First Avenue, Ln15 Armstrong House, First Avenue, First Avenue, First Avenue, Doncaster, DN9 3GA, United Kingdom

      IIF 1
    • icon of address Suite 210, 3 Lloyd's Avenue, London, EC3N 3DS, United Kingdom

      IIF 2
  • Margereson, Roger
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Main Street, Auckley, Doncaster, South Yorkshire, DN9 3HT, England

      IIF 3
    • icon of address Ln15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 4
  • Margereson, Roger
    British consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Grove, Ilkley, West Yorkshire, LS29 9LW, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Margereson, Roger
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Westwood Road, Bawtry, Doncaster, DN10 6XB

      IIF 8 IIF 9 IIF 10
    • icon of address 41, Main Street, Auckley, Doncaster, South Yorkshire, DN9 3HT, United Kingdom

      IIF 11
    • icon of address Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 12
    • icon of address Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, United Kingdom

      IIF 13
    • icon of address Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 14
    • icon of address 2, Rutland Park, Sheffield, South Yorkshire, S10 2PD, United Kingdom

      IIF 15 IIF 16
    • icon of address Riverside Works, Rutland Way, Sheffield, S3 8DG, England

      IIF 17 IIF 18
    • icon of address Unit 1, Rutland Way, Sheffield, S3 8DG, England

      IIF 19
  • Margereson, Roger
    British engineering consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Grove, Ilkley, West Yorkshire, LS29 9LW, United Kingdom

      IIF 20
  • Margereson, Roger
    British managing director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rutland Way, Sheffield, S3 8DG, England

      IIF 21
  • Margereson, Roger
    British business director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ln15 Armstrong House, Ln15 Armstrong House, First Avenue, First Avenue, Doncaster, DN9 3GA, United Kingdom

      IIF 22
  • Margereson, Roger
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Main Street, Auckley, Doncaster, South Yorkshire, DN9 3HT

      IIF 23
  • Margereson, Roger
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, United Kingdom

      IIF 24
  • Margereson, Roger
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Westwood Road, Bawtry, Doncaster, DN10 6XB, England

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address 2, Rutland Park, Sheffield, South Yorkshire, S10 2PD, United Kingdom

      IIF 27
  • Margereson, Roger
    British none born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grains Building, High Cross Street, Nottingham, Nottinghamshire, NG1 3AX, Great Britain

      IIF 28
  • Mr Roger Margereson
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 29 IIF 30
    • icon of address Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, United Kingdom

      IIF 31
    • icon of address Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 32
    • icon of address Ln15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 33
    • icon of address 29, Gildredge Road, Eastbourne, East Sussex, BN21 4RU, England

      IIF 34
    • icon of address Suite 210, 3 Lloyd's Avenue, London, EC3N 3DS, United Kingdom

      IIF 35
  • Mr Roger Margereson
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, United Kingdom

      IIF 36
    • icon of address Ln15, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 37 IIF 38
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Roger Margereson
    English born in March 1952

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,240 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Rutland Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Clough Bank House, Edmund Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Suite 210 3 Lloyd's Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Ln15 Armstrong House, First Avenue, Doncaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-22 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Ln15 Armstrong House First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-22 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Clough Bank House, Edmund Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,723 GBP2021-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    YORTILITY LTD - 2019-06-12
    icon of address Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,868 GBP2020-08-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    IMCO (142006) LIMITED - 2006-06-13
    icon of address Unit 1 Rutland Way, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-17 ~ dissolved
    IIF 10 - Director → ME
  • 14
    IMCO (42001) LIMITED - 2001-02-28
    icon of address Unit 1 Rutland Way, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-07 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address Ln15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 1 Staple House Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 2 Rutland Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 16 - Director → ME
Ceased 17
  • 1
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,240 GBP2016-07-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-08-16
    IIF 3 - Director → ME
  • 2
    GET ENERGY WISE LTD - 2020-11-15
    icon of address Armstrong House Armstrong House, First Avenue, Doncaster Finningley Airport, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-12-09
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HEAT RECOVERY SYSTEMS UK LIMITED - 2015-10-05
    icon of address 17 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ 2015-09-15
    IIF 7 - Director → ME
  • 4
    icon of address 17 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2015-09-07
    IIF 5 - Director → ME
  • 5
    icon of address Ln15 Armstrong House, First Avenue, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2018-05-18
    IIF 1 - Director → ME
  • 6
    icon of address Ln15 Armstrong House First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2018-05-18
    IIF 22 - Director → ME
  • 7
    icon of address 20 Lawn Avenue, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-06-11
    IIF 29 - Has significant influence or control OE
  • 8
    icon of address Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2019-01-31
    IIF 24 - Director → ME
  • 9
    HATTERSLEY & DAVIDSON LIMITED - 1999-10-29
    IMCO (0396) LIMITED - 1996-05-21
    icon of address Riverside Works, Rutland Way, Sheffield
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,969,507 GBP2024-05-31
    Officer
    icon of calendar 1996-05-08 ~ 2014-10-01
    IIF 17 - Director → ME
  • 10
    SKATES R US LIMITED - 1996-08-07
    HATTERSLEY & DAVIDSON LIMITED - 1996-05-21
    MARY HOLLINGWORTH LIMITED - 1986-03-25
    BRYTON STEELS LIMITED - 1985-09-24
    icon of address Riverside Works, Rutland Way, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,000 GBP2024-05-31
    Officer
    icon of calendar 1992-02-17 ~ 2014-10-01
    IIF 19 - Director → ME
  • 11
    icon of address Unit 1 Rutland Way, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1994-03-09 ~ 2014-10-01
    IIF 21 - Director → ME
  • 12
    ALNERY NO. 248 LIMITED - 1985-03-29
    icon of address Riverside Works, Rutland Way, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-05-30
    Officer
    icon of calendar 1997-05-30 ~ 2014-10-01
    IIF 18 - Director → ME
  • 13
    icon of address Eis Sheffield, Coleridge Road, Sheffield, South Yorkshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    437,858 GBP2024-06-30
    Officer
    icon of calendar 2012-05-26 ~ 2012-08-08
    IIF 28 - Director → ME
  • 14
    NEW STRATTON ENERGIES LIMITED - 2018-08-15
    OTTER SOLAR SOLUTIONS LTD - 2016-08-25
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    270 GBP2017-07-31
    Officer
    icon of calendar 2015-11-04 ~ 2016-01-01
    IIF 11 - Director → ME
  • 15
    icon of address Maximeyes (uk) Limited, 56-58 High Street, Sutton, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,531,106 GBP2024-06-30
    Officer
    icon of calendar 2016-12-09 ~ 2017-01-27
    IIF 23 - Director → ME
  • 16
    icon of address 17 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ 2015-09-15
    IIF 6 - Director → ME
  • 17
    icon of address 17 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ 2015-09-15
    IIF 20 - 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.