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, Paul Barton, Dr

    Related profiles found in government register
  • Rodgers, Paul Barton, Dr
    British business consultant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 High Street, Longstanton, Cambridge, Cambridgeshire, CB4 5BP

      IIF 1
  • Rodgers, Paul Barton, Dr
    British businessman born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

      IIF 2
  • Rodgers, Paul Barton, Dr
    British consultant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 High Street, Longstanton, Cambridge, Cambridgeshire, CB4 5BP

      IIF 3 IIF 4 IIF 5
    • icon of address 5, Goffa Mill, Gargrave, Skipton, North Yorkshire, BD23 3NG, England

      IIF 7
  • Rodgers, Paul Barton, Dr
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Histon And Impington Junior School, The Green, Histon, Cambridge, Cambridgeshire, CB24 9JA, United Kingdom

      IIF 8
    • icon of address Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, England

      IIF 9
  • Rodgers, Paul Barton, Dr
    British managing director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torrey Pines, Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AJ, Scotland

      IIF 10
  • Rodgers, Paul Barton, Dr
    British consultant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 11
  • Rodgers, Paul Barton, Dr
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tannery Lane, Embsay, Skipton, BD23 6NF, England

      IIF 12
  • Rodgers, Paul Barton, Dr
    British retired born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tannery Lane, Embsay, Skipton, BD23 6NF, England

      IIF 13
  • Rodgers, Paul Barton
    British businessman born in August 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Trust Corporate Offices, Southend Uni Hosp Nhs Foundation Trust, Prittlewell Chase, Westcliff-on-sea, Essex, SS0 0RY

      IIF 14
  • Rodgers, Paul Barton, Dr
    British consultant

    Registered addresses and corresponding companies
    • icon of address 29 High Street, Longstanton, Cambridge, Cambridgeshire, CB4 5BP

      IIF 15
    • icon of address St. Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 16
  • Rodgers, Paul Barton, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address 3, Tannery Lane, Embsay, Skipton, BD23 6NF, England

      IIF 17
  • Dr Paul Barton Rodgers
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tannery Lane, Embsay, Skipton, BD23 6NF, England

      IIF 18
  • Rodgers, Paul Barton, Dr

    Registered addresses and corresponding companies
    • icon of address 29 High Street, Longstanton, Cambridge, Cambridgeshire, CB4 5BP

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Dr Derek Palmer, Innovation Centre, 49 Oxford Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 9 - Director → ME
  • 2
    CASTLEGATE 611 LIMITED - 2010-07-26
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 14 - Director → ME
  • 3
    BLINDALLEY LIMITED - 2002-02-25
    icon of address 3 Tannery Lane, Embsay, Skipton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    57,865 GBP2021-03-31
    Officer
    icon of calendar 2002-02-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2002-02-21 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,923 GBP2024-03-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 2 - Director → ME
Ceased 9
  • 1
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    97 GBP2024-03-31
    Officer
    icon of calendar 2003-05-27 ~ 2009-04-02
    IIF 5 - Director → ME
  • 2
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2003-04-14
    IIF 6 - Director → ME
  • 3
    icon of address Sawtry Village Academy Fen Lane, Sawtry, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-01
    Officer
    icon of calendar 2012-11-22 ~ 2013-09-13
    IIF 8 - Director → ME
  • 4
    icon of address Block 2 Mountjoy Research Centre, Stockton Road, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2008-06-30
    IIF 4 - Director → ME
    icon of calendar 2004-03-26 ~ 2006-05-11
    IIF 15 - Secretary → ME
  • 5
    icon of address Arbuthnott Building (hamnett Wing), 161 Cathedral Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2019-08-28
    IIF 10 - Director → ME
  • 6
    TAYVIN 370 LIMITED - 2007-03-05
    icon of address St. Johns Innovation Centre, Cowley Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2020-03-01
    IIF 11 - Director → ME
    icon of calendar 2009-03-25 ~ 2020-03-01
    IIF 16 - Secretary → ME
  • 7
    PROTEOMYX LIMITED - 2003-10-14
    icon of address 50/60 Station Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,523 GBP2024-03-31
    Officer
    icon of calendar 2011-07-19 ~ 2014-05-31
    IIF 7 - Director → ME
  • 8
    PSYNOVA LIMITED - 2007-05-17
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    484,114 GBP2024-06-30
    Officer
    icon of calendar 2005-08-01 ~ 2012-07-31
    IIF 1 - Director → ME
    icon of calendar 2005-08-01 ~ 2012-07-31
    IIF 19 - Secretary → ME
  • 9
    M&R 835 LIMITED - 2001-10-15
    icon of address C/o Synergis Technologies Ltd, 23 Buckingham Gate, 7th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2006-10-16
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.