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, Neil Anthony

    Related profiles found in government register
  • Rodgers, Neil Anthony
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbots Dwell, Latchmere Green, Little London, Tadley, Hampshire, RG26 5EJ, United Kingdom

      IIF 1
  • Rodgers, Neil Anthony
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Rodgers, Neil Anthony
    British divisional chief executive born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Rodgers, Neil Anthony
    British group finance director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neil Anthony Rodgers
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Broadsands Road, Paignton, TQ4 6HG, England

      IIF 33
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 27 Broadsands Road, Paignton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    COLVERN LIMITED - 1997-01-14
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House 3 Tunsgate, Guildford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-16 ~ 2004-04-05
    IIF 2 - Director → ME
  • 2
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2004-12-21
    IIF 7 - Director → ME
  • 3
    FORAY 1168 LIMITED - 1998-12-14
    BRITAX TRUST COMPANY LIMITED - 2005-12-22
    BRITAX EMPLOYEE TRUST COMPANY LIMITED - 2003-05-15
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 24 - Director → ME
  • 4
    E.I.H. ELECTRONICS LIMITED - 1978-12-31
    TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 2008-04-21
    GREENDALE ELECTRONICS LIMITED - 1991-01-07
    WELWYN SYSTEMS LIMITED - 2002-08-29
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED - 2024-04-26
    icon of address Tregwilym Industrial Estate, Rogerstone, Newport, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 1996-05-02 ~ 2004-04-05
    IIF 11 - Director → ME
  • 5
    DALE POWER SOLUTIONS PLC - 2012-07-26
    DALE POWER SOLUTIONS LIMITED - 2007-04-24
    ERSKINE SYSTEMS LIMITED - 2006-12-21
    icon of address Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 1998-10-26 ~ 2004-04-05
    IIF 10 - Director → ME
  • 6
    B.S.G. INTERNATIONAL PLC - 1997-05-29
    SETON HOUSE INTERNATIONAL LIMITED - 2007-10-08
    BRITAX INTERNATIONAL LIMITED - 2005-11-17
    PAIG INTERNATIONAL LIMITED - 2011-01-13
    icon of address Unit 71, 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 26 - Director → ME
  • 7
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 17 - Director → ME
  • 8
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2020-12-09
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - 2020-12-21
    TT ELECTRONICS TECHNOLOGY LIMITED - 2017-10-10
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2021-02-01
    icon of address The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,568.58 GBP2025-01-31
    Officer
    icon of calendar 2004-03-05 ~ 2006-12-01
    IIF 6 - Director → ME
  • 9
    SETON HOUSE ACQUISITION LIMITED - 2007-10-08
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 29 - Director → ME
  • 10
    SETON HOUSE FINANCE LIMITED - 2007-10-08
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 18 - Director → ME
  • 11
    SETON HOUSE FUNDING PLC - 2002-03-07
    SETON HOUSE FUNDING PLC - 2007-10-08
    PAIG FUNDING PLC - 2008-10-17
    BRITAX GROUP PLC - 2006-03-15
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 22 - Director → ME
  • 12
    B.S.G. OVERSEAS LIMITED - 1997-06-01
    SETON HOUSE OVERSEAS LIMITED - 2007-10-08
    BRISTOL STREET GROUP LIMITED - 1994-07-11
    BRITAX OVERSEAS LIMITED - 2005-11-17
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 28 - Director → ME
  • 13
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-08 ~ 1998-04-15
    IIF 12 - Director → ME
  • 14
    BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED - 2005-12-20
    BRITAX AIRCRAFT INTERIOR SYSTEMS LIMITED - 2000-11-02
    BRITAX AIRCRAFT INTERIOR HOLDINGS LIMITED - 2004-01-05
    FORAY 1284 LIMITED - 2000-03-08
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 19 - Director → ME
  • 15
    ALPHA DUNSTABLE LIMITED - 2003-11-24
    JESSUPS (SOUTHEND) LIMITED - 1995-01-24
    CONTOUR PREMIUM AIRCRAFT SEATING LIMITED - 2012-02-07
    BRISTOL STREET DUNSTABLE LIMITED - 1997-04-18
    PAIG UK LIMITED - 2005-11-17
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 23 - Director → ME
  • 16
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 21 - Director → ME
  • 17
    BRITAX RUMBOLD LIMITED - 2000-10-27
    ZODIAC SEATS UK LIMITED - 2018-12-03
    L. A. RUMBOLD LIMITED - 1996-05-01
    CONTOUR AEROSPACE LIMITED - 2012-09-04
    BRITAX AIRCRAFT INTERIORS UK LIMITED - 2005-12-20
    PREMIUM AIRCRAFT INTERIORS UK LIMITED - 2011-03-10
    icon of address Kestrel House Lakeside, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 16 - Director → ME
  • 18
    BRITAX AUTOMOTIVE COMPONENTS - 2005-11-17
    W.G.WATSON (WELDING) LIMITED - 1982-11-16
    BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED - 2004-01-05
    BRITAX AUTOMOTIVE COMPONENTS LIMITED - 2003-11-24
    WATSON FABRICATIONS LIMITED - 1994-04-28
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 30 - Director → ME
  • 19
    CONTOUR AEROSPACE - 2011-03-10
    BRITAX WEATHERSHIELDS LIMITED - 1995-10-20
    BRISTOL STREET MOTORS (HENDON) LIMITED - 1982-02-19
    BRITAX BIRMINGHAM - 2005-11-17
    SETON HOUSE BIRMINGHAM - 2011-01-07
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 25 - Director → ME
  • 20
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 31 - Director → ME
  • 21
    BRITAX INTERNATIONAL SERVICES LIMITED - 2005-11-17
    B.S.G. SECRETARIAL SERVICES LIMITED - 1997-06-01
    BRITAX SECRETARIAL SERVICES LIMITED - 1998-01-23
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 20 - Director → ME
  • 22
    SHELFCO (NO. 482) LIMITED - 1990-04-12
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED - 2008-04-21
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED - 2012-07-11
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2006-12-01
    IIF 4 - Director → ME
  • 23
    AB AUTOMOTIVE ELECTRONICS LIMITED - 2017-11-07
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2005-12-31
    IIF 3 - Director → ME
    icon of calendar 1994-02-01 ~ 2004-04-05
    IIF 8 - Director → ME
  • 24
    TYZACK TURNER P.L.C. - 1987-02-20
    W TYZACK SONS & TURNER PLC - 1985-02-01
    TT GROUP PLC - 2001-05-31
    TYZACK TURNER GROUP PLC - 1988-04-22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2003-09-04 ~ 2008-06-11
    IIF 5 - Director → ME
  • 25
    B & N (NO.102) LIMITED - 1985-04-26
    W. TYZACK SONS & TURNER LIMITED - 1987-11-20
    TYZACK TURNER INVESTMENTS LIMITED - 1988-05-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-25 ~ 2006-12-01
    IIF 9 - Director → ME
  • 26
    COMCARE SYSTEMS LIMITED - 1997-05-08
    NEWBRIDGE COMCARE LIMITED - 1992-10-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1998-04-01
    IIF 13 - Director → ME
  • 27
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1998-04-01
    IIF 14 - Director → ME
  • 28
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 32 - Director → ME
  • 29
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-30
    IIF 27 - Director → ME
  • 30
    PRESTWICK CIRCUITS LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2004-04-05
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.