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

Mr Roger Keith Body

    Related profiles found in government register
  • Mr Roger Keith Body
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1
    • icon of address Bowyers Field, Pilgrims Way, Wrotham, Kent, TN15 7NN, United Kingdom

      IIF 2
  • Roger Keith Body
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Body, Roger Keith
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 6
  • Mr Roger Keith Body
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chart House, 10 Western Road, Borough Green, Kent, TN15 8AG, United Kingdom

      IIF 7
    • icon of address C/o Borough Green Sand Pits Ltd, Platt Industrial Estate, St Mary's Platt, Borough Green, Kent, TN15 8JL, England

      IIF 8
    • icon of address 27, New Dover Road, Canterbury, CT1 3DN, England

      IIF 9
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, England

      IIF 10 IIF 11
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 12 IIF 13
    • icon of address Borough Green Sand Pits Ltd, Platt Industrial Estate, Maidstone Road, Platt, Sevenoaks, TN15 8JL, England

      IIF 14
    • icon of address Platt Industrial Estate, Platt Industrial Estate, Maidstone Road, Platt, Sevenoaks, TN15 8JL, England

      IIF 15
  • Mr Roger Body
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, England

      IIF 16
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 17
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 18
  • Body, Roger Keith
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chart House, 10 Western Road, Borough Green, Kent, TN15 8AG, United Kingdom

      IIF 19
    • icon of address 27, New Dover Road, Canterbury, CT1 3DN, England

      IIF 20 IIF 21
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, England

      IIF 22 IIF 23 IIF 24
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 25 IIF 26
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Camburgh House, New Dover Road, Canterbury, CT1 3DN, England

      IIF 33
    • icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA, United Kingdom

      IIF 34
  • Body, Roger Keith
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Borough Green Sand Pits Ltd, Platt Industrial Estate, St Mary's Platt, Borough Green, Kent, TN15 8JL, England

      IIF 35
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, England

      IIF 36
    • icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

      IIF 37
    • icon of address Bowyers Field, Pilgrims Way, Wrotham, Kent, TN15 7NN, United Kingdom

      IIF 38
  • Body, Roger
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, United Kingdom

      IIF 39
  • Body, Roger Keith
    British

    Registered addresses and corresponding companies
    • icon of address Burgess Hodgson Llp, Camburgh House, New Dover Road, Canterbury, CT1 3DN, England

      IIF 40
  • Body, Roger Keith
    British distributions manager

    Registered addresses and corresponding companies
    • icon of address 2 Longfield Road, Meopham, Gravesend, Kent, DA13 0EN

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Camburgh House, 27 New Dover Road, Canterbury, England
    Active Corporate (10 parents)
    Equity (Company account)
    249,978 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,818,607 GBP2024-08-31
    Officer
    icon of calendar 2002-04-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    980,192 GBP2024-03-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,809,659 GBP2024-06-30
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    CUXTON ENVIROMENTAL LTD - 2018-06-08
    icon of address Camburgh House, 27 New Dover Road, Canterbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -17,775 GBP2023-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -110,435 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    179,724 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,051,143 GBP2024-09-30
    Officer
    icon of calendar 1999-06-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,090,699 GBP2024-11-30
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    78,856 GBP2024-11-30
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -89,287 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    DE-ICING SALT LIMITED - 2011-05-17
    icon of address Camburgh House, New Dover Road, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,147,223 GBP2024-08-31
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 27 New Dover Road, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,291,952 GBP2024-12-31
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -62,372 GBP2017-12-31
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address 27 New Dover Road, Canterbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,187,169 GBP2024-12-31
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    601,030 GBP2024-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    202,676 GBP2024-09-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -5,551,000 GBP2024-03-31
    Officer
    icon of calendar 2013-06-06 ~ 2019-09-06
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2019-09-06
    IIF 8 - Has significant influence or control OE
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,818,607 GBP2024-08-31
    Officer
    icon of calendar 2002-04-22 ~ 2002-04-29
    IIF 41 - Secretary → ME
    icon of calendar 2006-07-24 ~ 2020-01-15
    IIF 40 - Secretary → ME
  • 3
    icon of address 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2017-10-10
    IIF 38 - Director → ME
  • 4
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2010-06-21
    IIF 37 - Director → ME
  • 5
    icon of address 27 New Dover Road, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,291,952 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    601,030 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-08-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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.