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

Mrs Rebekah Wray-rogers

    Related profiles found in government register
  • Mrs Rebekah Wray-rogers
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 00/03 Tower Works, Globe Road, Leeds, LS11 5QG, England

      IIF 1
    • icon of address 2nd Floor South, Marshall Court, Leeds, LS11 9YP, England

      IIF 2
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 3
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 4
  • Wray Rogers, Rebekah
    British film producer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Harehills Avenue, Leeds, West Yorkshire, LS8 4HU

      IIF 5
  • Wray Rogers, Rebekah
    British producer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Harehills Avenue, Leeds, West Yorkshire, LS8 4HU

      IIF 6
  • Ms Rebekah Margerie Wray-rogers
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Oakwell Crescent, Roundhay, Leeds, LS8 4AF, England

      IIF 7
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 8
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 9
  • Wray-rogers, Rebekah
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 10
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 11
  • Wray-rogers, Rebekah
    British film & tv producer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, S10 2NH, England

      IIF 12
  • Wray-rogers, Rebekah
    British film producer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Harehills Avenue, Leeds, West Yorkshire, LS8 4HU

      IIF 13
  • Wray-rogers, Rebekah
    British none born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warp Films, Electric Works, Sheffield Digital Campus, Sheffield, S1 2BJ, United Kingdom

      IIF 14
  • Wray-rogers, Rebekah
    British producer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 15
  • Wray Rogers, Rebekah
    British film producer

    Registered addresses and corresponding companies
    • icon of address 105 Harehills Avenue, Leeds, West Yorkshire, LS8 4HU

      IIF 16
  • Wray-rogers, Rebekah Margerie
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Oakwell Crescent, Roundhay, Leeds, LS8 4AF, England

      IIF 17
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 18 IIF 19 IIF 20
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 21
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 22
  • Wray Rogers, Rebekah

    Registered addresses and corresponding companies
    • icon of address 105 Harehills Avenue, Leeds, West Yorkshire, LS8 4HU

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,888 GBP2017-02-28
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 51 Clarkegrove Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DUCK SOUP CARDIFF LIMITED - 2022-12-13
    icon of address 11-13 Penhill Road Penhill Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,366 GBP2024-12-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 2nd Floor South, Marshall Court, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -14,338 GBP2024-12-31
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 00/03 Tower Works Globe Road, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,070 GBP2017-11-30
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,061 GBP2024-07-31
    Officer
    icon of calendar 2015-07-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11-13 Penhill Road Penhill Road, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    FRIGID LIMITED - 2010-11-09
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1997-11-12 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 3
  • 1
    icon of address 2nd Floor South, Marshall Court, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -14,338 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-08-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BIGGER PICTURES LTD - 2017-06-08
    icon of address The Chapel, Long Bridge Street, Llanidloes, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -68,690 GBP2024-05-31
    Officer
    icon of calendar 2005-12-15 ~ 2007-12-15
    IIF 6 - Director → ME
    icon of calendar 2005-12-15 ~ 2007-12-15
    IIF 23 - Secretary → ME
  • 3
    icon of address C/o Warp Films Ltd, 37 Gilbert South Street, Park Hill, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-07-31
    Officer
    icon of calendar 2009-07-16 ~ 2015-02-04
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.