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, Philip John

    Related profiles found in government register
  • Rodgers, Philip John
    British commercial director

    Registered addresses and corresponding companies
    • icon of address 3 Holly Mews, Holly Avenue, Whitley Bay, Tyne And Wear, NE26 1EB

      IIF 1
  • Rodgers, Philip John
    British managing director

    Registered addresses and corresponding companies
    • icon of address 3 Holly Mews, Holly Avenue, Whitley Bay, Tyne And Wear, NE26 1EB

      IIF 2
  • Rodgers, Philip
    British

    Registered addresses and corresponding companies
    • icon of address Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW

      IIF 3
  • Rodgers, Philip John

    Registered addresses and corresponding companies
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 4
    • icon of address 8, Queens Road, Monkseaton, Whitley Bay, Tyne And Wear, NE26 3BJ, England

      IIF 5
  • Rodgers, Philip John
    British co drector born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Holly Mews, Holly Avanue, Whitley Bay, Tyne & Wear, NE26 1EB, England

      IIF 6
  • Rodgers, Philip John
    British commercial director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Holly Mews, Holly Avenue, Whitley Bay, Tyne And Wear, NE26 1EB

      IIF 7
    • icon of address Cleveland Carr Lane, Sutton On The Forrest, York, North Yorkshire, YO61 1EY

      IIF 8
  • Rodgers, Philip John
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queens Road, Monkseaton, Whitley Bay, Tyne And Wear, NE26 3BJ, England

      IIF 9
    • icon of address 8, Queens Road, Monkseaton, Whitley Bay, Tyne And Wear, NE26 3BJ, United Kingdom

      IIF 10
  • Rodgers, Philip John
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benton House, Bellway Industrial Estate, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 11
    • icon of address Unit 2, Quality Row, Byker, Newcastle Upon Tyne, NE6 1LB, England

      IIF 12
    • icon of address 8, Queens Road, Monkseaton, Whitley Bay, Tyne And Wear, NE26 3BJ, United Kingdom

      IIF 13
  • Rodgers, Philip John
    British enviromental engineer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Stratford, Whitchurch, Bristol, Bristol, BS14 0NQ, United Kingdom

      IIF 14
  • Rodgers, Philip John
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queen's Road, Monkseaton, Whitley Bay, Tyne And Wear, NE26 3BJ, United Kingdom

      IIF 15
  • Rodgers, Philip John
    British none born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit M Hadrian Works, Hadrian Enterprise Park, Haltwhistle, Northumberland, NE49 0EX, Uk

      IIF 16
    • icon of address 8, Queens Road, Monkseaton, Whitley Bay, Tyne And Wear, NE26 3BJ

      IIF 17
  • Rodgers, Philip
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benton House, (old Arla Foods Site), Benton Business Park, Newcastle-upon-tyne, Tyne And Wear, NE12 9SW, United Kingdom

      IIF 18
  • Mr Philip Rodgers
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benton House, (old Arla Foods Site), Benton Business Park, Newcastle-upon-tyne, Tyne And Wear, NE12 9SW

      IIF 19
  • Mr Philip John Rodgers
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Quality Row, Byker, Newcastle Upon Tyne, NE6 1LB, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,585,180 GBP2024-02-29
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-09-15 ~ now
    IIF 4 - Secretary → ME
  • 2
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-23
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 18 - Director → ME
  • 4
    BACK 2 BAR LIMITED - 2011-12-05
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    BLUEBOX STORAGE (NORTHERN) LIMITED - 2022-10-10
    icon of address Unit 2 Quality Row, Byker, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -367,536 GBP2024-04-30
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    UK ENVIRONMENTAL MANAGEMENT LIMITED - 2010-07-29
    MILBURN ENTERPRISES LIMITED - 2004-07-13
    icon of address 32 Portland Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-25 ~ dissolved
    IIF 15 - Director → ME
Ceased 10
  • 1
    icon of address 818 Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ 2011-02-04
    IIF 14 - Director → ME
  • 2
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2019-12-18
    IIF 9 - Director → ME
    icon of calendar 2017-03-23 ~ 2019-12-18
    IIF 5 - Secretary → ME
  • 3
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    132,121 GBP2017-08-28
    Officer
    icon of calendar 2010-08-03 ~ 2012-07-13
    IIF 17 - Director → ME
  • 4
    CRS (MIDLANDS) LTD - 2013-02-22
    COOL RECYCLING SERVICES LTD - 2011-02-11
    SHIRELINE SERVICES LTD - 2009-07-23
    icon of address 1317 Melton Road, Syston, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2012-08-06
    IIF 16 - Director → ME
  • 5
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-23
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address 18 Blue Bridge Centre St Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2008-04-09 ~ 2009-03-12
    IIF 7 - Director → ME
    icon of calendar 2008-04-09 ~ 2009-03-12
    IIF 1 - Secretary → ME
  • 7
    U.K. RESOURCE MANAGEMENT LIMITED - 2009-09-13
    CLEVELAND CONTAINERS LIMITED - 2006-08-29
    icon of address Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-20 ~ 2009-11-23
    IIF 8 - Director → ME
  • 8
    icon of address Benton House Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2010-12-02
    IIF 10 - Director → ME
  • 9
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,652 GBP2017-05-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-04-01
    IIF 11 - Director → ME
  • 10
    UK ENVIRONMENTAL MANAGEMENT LIMITED - 2010-07-29
    MILBURN ENTERPRISES LIMITED - 2004-07-13
    icon of address 32 Portland Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-25 ~ 2008-04-28
    IIF 2 - Secretary → 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.