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

Rogerson, Mark

    Related profiles found in government register
  • Rogerson, Mark
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Calenzana, Frith End Road, Bordon, GU35 0RA, England

      IIF 1
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 2
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 3
    • 3rd Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, England

      IIF 4
    • Northern Assurance Building, Albert Square, 9 - 21 Princess Street, Manchester, Lancs, M2 4DN, England

      IIF 5
    • Chase House, 16 The Parks, Newton-le-willows, Merseyside, WA12 0JQ, United Kingdom

      IIF 6
    • 26, Queensbridge, Bedford Road, Northampton, Northants, NN4 7BF

      IIF 7
    • 2nd Floor 1 Riverview Court, Castle Gate Wetherby, West Yorkshire, LS22 6LE

      IIF 8
  • Rogerson, Mark
    British business executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 9
    • 36, Queensbridge, Northampton, NN4 7BF, England

      IIF 10 IIF 11
  • Rogerson, Mark
    British chairman born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Rogerson, Mark
    British chief operating officer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Rogerson, Mark
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Calenzana, Frith End, Bordon, Hampshire, GU35 0RA, United Kingdom

      IIF 106 IIF 107
    • Calenzana, Frith End Road, Bordon, Hants, GU35 0RA, United Kingdom

      IIF 108
    • Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB

      IIF 109
  • Rogerson, Mark
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Pilot Point, 21 Clarendon Road, Belfast, BT1 3BG

      IIF 110 IIF 111 IIF 112
    • Fire House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 113 IIF 114 IIF 115
    • The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 117
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 118
    • Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF, England

      IIF 119
    • 3rd Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, England

      IIF 120
    • Northern Assurance Building, Albert Square, 9 - 21 Princess Street, Manchester, M2 4DN, England

      IIF 121
    • Northern Assurance Building, Albert Square, 9-21 Princess Street, Manchester, M2 4DN, England

      IIF 122
    • 36, Queensbridge, Northampton, NN4 7BF, England

      IIF 123 IIF 124 IIF 125
    • James Cowper Kreston, Reading Bridge, Reading, RG1 8LS, England

      IIF 126
  • Rogerson, Mark
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 56, Carden Place, Aberdeen, AB10 1UP, Scotland

      IIF 127
    • Salvesen Tower, 5th Floor, Blaikies Quay, Aberdeen, AB11 5PW, Scotland

      IIF 128
    • Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB

      IIF 129
  • Rogerson, Mark
    British none born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 130
  • Rogerson, Mark
    British partner born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 131
    • Peat House, Waterloo Way, Leicester, LE1 6LP, England

      IIF 132
  • Rogerson, Mark
    British portfolio chair born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • R+ Building, 2 Blagrave Street, Reading, RG1 1AZ, England

      IIF 133
  • Rogerson, Mark
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Brettenham House, 2-19 Lancaster Place, London, WC2E 7EN, England

      IIF 134
  • Rogerson, Mark
    British director born in February 1964

    Registered addresses and corresponding companies
    • 21 Highfields, Westoning, Bedfordshire, MK45 5EN

      IIF 135
  • Rogerson, Mark
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calenzana, Bonshaw Frith End Road, Frith End, Bordon, GU35 0RA, United Kingdom

      IIF 136 IIF 137
  • Rogerson, Mark
    British chairman born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Visualsoft House, Prince's Wharf, Thornaby, Stockton-on-tees, TS17 6QY, England

      IIF 138
  • Mr Mark Rogerson
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 139
    • 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 140
  • Rogerson, Mark

    Registered addresses and corresponding companies
    • Calenzana, Frith End Road, Bordon, Hants, GU35 0RA, United Kingdom

      IIF 141
    • Northern Assurance Building, Albert Square, 9 - 21 Princess Street, Manchester, Lancs, M2 4DN, England

      IIF 142
  • Rogerson, Mark Victor Lupton
    British communications consultant born in July 1949

    Resident in France

    Registered addresses and corresponding companies
    • Le Betet, 32370 Manciet, France, FOREIGN

      IIF 143
  • Rogerson, Mark Victor Lupton
    British pr consultant born in July 1949

    Resident in France

    Registered addresses and corresponding companies
    • Le Betet, 32370 Manciet, France, FOREIGN

      IIF 144
  • Mark Rogerson
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 145
  • Rogerson, Mark Victor Lupton
    born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Rumford, Crail, Fife, KY10 3SS, United Kingdom

      IIF 146
  • Rogerson, Mark Victor Lupton
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Rodger Street, Anstruther, KY10 3DU, Scotland

      IIF 147
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 148
    • Antrobus House, 18 College Street, Petersfield, GU31 4AD, United Kingdom

      IIF 149
  • Mr Mark Victor Lupton Rogerson
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Rodger Street, Anstruther, KY10 3DU, Scotland

      IIF 150
    • 5, Rumford, Crail, KY10 3SS, United Kingdom

      IIF 151
    • Antrobus House, 18 College Street, Petersfield, GU31 4AD, United Kingdom

      IIF 152
child relation
Offspring entities and appointments
Active 16
  • 1
    5 Rumford, Crail, Fife, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-26 ~ dissolved
    IIF 146 - LLP Designated Member → ME
    Person with significant control
    2024-03-26 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove membersOE
  • 2
    DE FACTO 1657 LIMITED - 2008-08-29 06662713, 06671587, 03430707
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2019-01-07 ~ dissolved
    IIF 38 - Director → ME
  • 3
    DE FACTO 1658 LIMITED - 2008-09-04 06662713, 06662786, 03430707
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-01-07 ~ dissolved
    IIF 56 - Director → ME
  • 4
    3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-05-28 ~ now
    IIF 4 - Director → ME
  • 5
    P.V.S. EUROPE LIMITED - 1998-12-08
    Manor Farm, Upper Wield, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1999-07-20 ~ dissolved
    IIF 144 - Director → ME
  • 6
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-28 ~ now
    IIF 136 - Director → ME
  • 7
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-28 ~ now
    IIF 137 - Director → ME
  • 8
    Calenzana, Frith End, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 107 - Director → ME
  • 9
    Calenzana, Frith End, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 106 - Director → ME
  • 10
    Antrobus House, 18 College Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,330 GBP2024-03-31
    Officer
    2019-07-01 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    9 St. Georges Yard, Farnham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 118 - Director → ME
  • 12
    Antrobus House, 18 College Street, Petersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PROACTIS HOLDINGS PLC - 2021-08-19
    PROACTIS HOLDINGS LIMITED - 2006-05-25
    CANDLE FLAME LIMITED - 2006-04-11
    2nd Floor 1 Riverview Court, Castle Gate Wetherby, West Yorkshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2024-11-28 ~ now
    IIF 8 - Director → ME
  • 14
    9 St. Georges Yard, Farnham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    704,145 GBP2024-01-31
    Officer
    2018-01-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    9 St. Georges Yard, Farnham, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 16
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,032 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF 148 - Director → ME
Ceased 128

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 9 February 2026 and licensed under the Open Government Licence v3.0.