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

Rodgers, Neville Boyd

    Related profiles found in government register
  • Rodgers, Neville Boyd
    British marketing born in December 1964

    Registered addresses and corresponding companies
    • icon of address 10 Thornhill Crescent, Lisburn, 281264

      IIF 1
  • Rodgers, Neville Boyd
    British sales & marketing born in December 1964

    Registered addresses and corresponding companies
    • icon of address 10 Thornhill Crescent, Lisburn, BT28 3EF

      IIF 2
  • Rodgers, Neville
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallgate House, 9 Grange Terrace, Sunderland, Hallgate House, 9 Grange Terrace, Sunderland, Tyne And Wear, SR2 7DF, England

      IIF 3
    • icon of address Hallgate House, 9 Grange Terrace, Sunderland, SR2 7DF, England

      IIF 4 IIF 5
    • icon of address Hallgate House, 9 Grange Terrace, Sunderland, Tyne & Wear, SR2 7DF, England

      IIF 6
    • icon of address Minerva House, 60 Somerset Cottages, Sunderland, Tyne & Wear, SR3 1BX, England

      IIF 7
  • Rodgers, Neville
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallgate House, 9 Grange Terrace, Sunderland, SR2 7DF, England

      IIF 8 IIF 9 IIF 10
    • icon of address Hallgate House, 9 Grange Terrace, Sunderland, SR2 7DF, United Kingdom

      IIF 11 IIF 12
    • icon of address Hallgate House, Grange Terrace, Sunderland, Tyne And Wear, SR2 7DF, England

      IIF 13
  • Rodgers, Neville
    British directors born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallgate House, 9 Grange Terrace, Gateshead, Sunderland, SR2 7DF, United Kingdom

      IIF 14
  • Rodgers, Neville
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Court, Earlsway, Team Valley Trading Estate, Gateshead, NE11 0TF, United Kingdom

      IIF 15
  • Rodgers, Neville Boyd
    born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 264-266, Durham Road, Gateshead, Tyne And Wear, NE8 4JR

      IIF 16
    • icon of address 48, Comber Road, Hillsborough, Down, BT26 6LP

      IIF 17
    • icon of address 48 Comber Road, Hillsborough, Lisburn, County Down, BT26 6LP, Northern Ireland

      IIF 18
  • Rodgers, Neville Boyd
    British manager born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Comber Road, Hillsborough, Co. Down, BT26 6LP, Northern Ireland

      IIF 19
    • icon of address 48 Comber Road, Hillsborough, County Down, BT26 6LP, Northern Ireland

      IIF 20
  • Rodgers, Neville Boyd
    British none born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Comber Road, Hillsborough, Down, BT26 6LP, Northern Ireland

      IIF 21
  • Rodgers, Neville Boyd
    British sales & marketing born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48 Comber Road, Hillsborough, Lisburn, BT26 6LP

      IIF 22
  • Rodgers, Neville Boyd
    British sales manager born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Comber Road, Hillsborough, County Down, BT26 6LP

      IIF 23
  • Mr Neville Rodgers
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Court, Earlsway, Team Valley Trading Estate, Gateshead, NE11 0TF, United Kingdom

      IIF 24
    • icon of address 60, Somerset Cottages, Sunderland, SR3 1BX, England

      IIF 25
    • icon of address Hallgate House, 9 Grange Terrace, Gateshead, Sunderland, SR2 7DF, United Kingdom

      IIF 26
    • icon of address Hallgate House, 9 Grange Terrace, Sunderland, SR2 7DF, England

      IIF 27 IIF 28 IIF 29
    • icon of address Hallgate House, 9 Grange Terrace, Sunderland, SR2 7DF, United Kingdom

      IIF 32 IIF 33
  • Rodgers, Neville
    British director born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor, Bulman House, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 34
  • Mr Neville Rodgers
    British born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Mowbray Road, Sunderland, Tyne And Wear, SR2 8EW, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 34 Lilford Street, Leigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,120 GBP2024-11-30
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 13 - Director → ME
  • 2
    ATHENA SUPPORTED ACCOMODATION (NORTH -EAST) LIMITED - 2025-04-17
    FOREVER CARE (NORTH-EAST) LIMITED - 2025-03-04
    icon of address Hallgate House, 9 Grange Terrace, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 9 - Director → ME
  • 3
    ATHENA SUPPORTED ACCOMMODATION (NORTH -EAST) LIMITED - 2025-04-16
    FOREVERCARE (NORTH WEST) LIMITED - 2025-03-04
    ATHENA SUPPORTED ACCOMODATION (NORTH-WEST) LIMITED - 2025-04-15
    icon of address Hallgate House, 9 Grange Terrace, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Hallgate House, 9 Grange Terrace, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    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
  • 5
    icon of address Suite 5 2nd Floor, Bulman House, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,134 GBP2019-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    FORTRESS ARCHITECTURAL SYSTEMS LTD - 2004-07-13
    EURO SYSTEMS (G.B.) LIMITED - 2000-08-04
    icon of address Unit 8 Eastcliff Road, Dawdon Industrial Estate, Dawdon Seaham, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-20 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 7 The Hastings, Lemington, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 8
    icon of address 8 East Cliff Road, Seaham, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 9
    FORTRESS DOORS LIMITED - 1996-05-17
    FORTRESS DOORS AND FACTORS LIMITED - 1988-08-30
    icon of address 48 Comber Road, Hillsborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 264-266 Durham Road, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 11
    FOREVERCARE GROUP LIMITED - 2025-03-04
    icon of address Hallgate House, 9 Grange Terrace, Sunderland, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,989,760 GBP2024-04-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Derwent Court Earlsway, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Hallgate House, 9 Grange Terrace, Sunderland, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,989,760 GBP2024-04-30
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Hallgate House, 9 Grange Terrace, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 60 Somerset Cottages, Sunderland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Hallgate House, 9 Grange Terrace, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 48 Comber Road, Hillsborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address Hallgate House 9 Grange Terrace, Gateshead, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    FOREVERCARE PROPERTIES LIMITED - 2024-09-03
    icon of address Hallgate House, 9 Grange Terrace, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,044 GBP2025-04-30
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 6 - Director → ME
Ceased 7
  • 1
    ATHENA SUPPORTED ACCOMMODATION (NORTH -EAST) LIMITED - 2025-04-16
    FOREVERCARE (NORTH WEST) LIMITED - 2025-03-04
    ATHENA SUPPORTED ACCOMODATION (NORTH-WEST) LIMITED - 2025-04-15
    icon of address Hallgate House, 9 Grange Terrace, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-12-03 ~ 2024-05-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 9a The Technology Park, Antrim, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,008,613 GBP2024-12-31
    Officer
    icon of calendar 2000-03-22 ~ 2002-01-17
    IIF 1 - Director → ME
  • 3
    FORTRESS PROTEC LIMITED - 2000-06-26
    NITRO MERCHANTS LIMITED - 1998-05-06
    FORTRESS PROTECTIVE COATINGS LIMITED - 2013-07-31
    icon of address 6 Trench Road, Newtownabbey, Co. Antrim
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    18,082 GBP2024-03-31
    Officer
    icon of calendar 1998-03-12 ~ 2004-05-23
    IIF 2 - Director → ME
  • 4
    icon of address Hallgate House, 9 Grange Terrace, Sunderland, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,989,760 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-09-12 ~ 2022-07-11
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    MINERVA TRAINING LIMITED - 2024-08-08
    icon of address Minerva House, 60 Somerset Cottages, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,252 GBP2025-04-30
    Officer
    icon of calendar 2023-12-13 ~ 2025-01-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-03-04
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ 2011-06-01
    IIF 21 - Director → ME
  • 7
    FORTRESS FACADES LIMITED - 2012-01-25
    icon of address 8 East Cliff Road, Spectrum Business Park, Seaham, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2012-01-20
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.