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, Nicholas Anthony

    Related profiles found in government register
  • Rogers, Nicholas Anthony
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 1 IIF 2
  • Rogers, Nicholas Anthony
    British chartered accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindisfarne 12 Milton Street, Steventon, Abingdon, Oxfordshire, OX13 6SA

      IIF 3 IIF 4
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 5 IIF 6 IIF 7
    • icon of address C/o James Cowper Kreston, 8th Floor Reading Bridge House, George Street, Reading, RG1 8LS

      IIF 8
  • Rogers, Nicholas Anthony
    British chartered accountants born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 9
  • Rogers, Nicholas Anthony
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Milton Lane, Steventon, Abingdon, Oxfordshire, OX13 6SA, England

      IIF 10
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 11
  • Rogers, Nicholas Anthony
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 12
  • Mr Nicholas Anthony Rogers
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Milton Lane, Steventon, Abingdon, Oxfordshire, OX13 6SA, England

      IIF 13
  • Rogers, Nicholas Anthony
    British chartered accountant born in February 1961

    Registered addresses and corresponding companies
    • icon of address 6 Conduit Road, Abingdon, Oxfordshire, OX14 1DB

      IIF 14
  • Rogers, Nicholas
    born in February 1961

    Registered addresses and corresponding companies
    • icon of address 6 Conduit Road, Abingdon, OX14 1DB

      IIF 15
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address C/o James Cowper Kreston 8th Floor Reading Bridge House, George Street, Reading
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 8 - Director → ME
Ceased 11
  • 1
    J C CORPORATE (ROGERS) LTD - 2017-01-24
    icon of address 12 Milton Lane, Steventon, Abingdon, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,395 GBP2024-04-30
    Officer
    icon of calendar 2012-04-05 ~ 2023-07-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-24
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    HWP SHELFCO 120 LIMITED - 1997-08-13
    RSM TENON LIMITED - 2009-12-29
    DHAND HATCHARD DAVIES LIMITED - 2009-12-11
    icon of address Sumner House, St Thomas's Road, Chorley, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 1999-10-25 ~ 2001-10-16
    IIF 14 - Director → ME
  • 3
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,937 GBP2022-04-30
    Officer
    icon of calendar 2019-03-28 ~ 2021-06-30
    IIF 6 - Director → ME
  • 4
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,457 GBP2024-04-30
    Officer
    icon of calendar 2018-01-15 ~ 2021-06-30
    IIF 1 - Director → ME
  • 5
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (19 parents, 5 offsprings)
    Profit/Loss (Company account)
    10,077,161 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2009-01-20 ~ 2022-04-30
    IIF 12 - LLP Designated Member → ME
  • 6
    JAMES COWPER ACCOUNTANTS LIMITED - 2010-08-10
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,529 GBP2024-04-30
    Officer
    icon of calendar 2009-12-15 ~ 2021-06-30
    IIF 5 - Director → ME
  • 7
    JAMES & COWPER TRUSTEES LIMITED - 2008-09-30
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2012-03-29 ~ 2021-06-30
    IIF 2 - Director → ME
    icon of calendar 2005-03-01 ~ 2008-09-01
    IIF 3 - Director → ME
  • 8
    JAMES & COWPER BLOODSTOCK LIMITED - 2005-11-09
    JC PAYROLL SERVICES LTD - 2014-11-19
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    120,425 GBP2024-04-30
    Officer
    icon of calendar 2009-11-11 ~ 2022-04-30
    IIF 9 - Director → ME
    icon of calendar 2005-03-01 ~ 2005-12-07
    IIF 4 - Director → ME
  • 9
    JC XP LTD
    - now
    JC UTN LTD - 2014-11-28
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2014-10-08 ~ 2021-06-30
    IIF 11 - Director → ME
  • 10
    JAMES COWPER ACCOUNTANTS AND BUSINESS ADVISERS LIMITED - 2010-05-27
    JAMES COWPER LIMITED - 2008-10-24
    JAMES & COWPER LIMITED - 2006-10-12
    JAMES AND COWPER LIMITED - 1997-06-09
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2021-06-01
    IIF 7 - Director → ME
  • 11
    HURST MORRISON THOMSON LIMITED LIABILITY PARTNERSHIP - 2011-02-11
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2005-02-28
    IIF 15 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.