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.

Jump to: Offsprings
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
    • 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
    • 3 Holly Mews, Holly Avenue, Whitley Bay, Tyne And Wear, NE26 1EB

      IIF 2
  • Rodgers, Philip
    British

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

      IIF 3
  • Rodgers, Philip John

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

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

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

    Resident in England

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

      IIF 6
    • 4 Holly Mews, Holly Avanue, Whitley Bay, Tyne & Wear, NE26 1EB, England

      IIF 7
  • Rodgers, Philip John
    British commercial director born in September 1970

    Resident in England

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

      IIF 8
    • Cleveland Carr Lane, Sutton On The Forrest, York, North Yorkshire, YO61 1EY

      IIF 9
  • Rodgers, Philip John
    British company director born in September 1970

    Resident in England

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

      IIF 10
    • 8, Queens Road, Monkseaton, Whitley Bay, Tyne And Wear, NE26 3BJ, United Kingdom

      IIF 11
  • Rodgers, Philip John
    British director born in September 1970

    Resident in England

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

      IIF 12
    • 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
    • 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
    • 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
    • Unit M Hadrian Works, Hadrian Enterprise Park, Haltwhistle, Northumberland, NE49 0EX, Uk

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

      IIF 17
  • Rodgers, Phil

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Rodgers, Philip
    British born in September 1970

    Resident in United Kingdom

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

      IIF 19
  • Rodgers, Phil
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Philip Rodgers
    British born in September 1970

    Resident in United Kingdom

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

      IIF 21
  • Mr Phil Rodgers
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Philip John Rodgers
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 23
child relation
Offspring entities and appointments 15
  • 1
    AREANI LIMITED
    07126931
    818 Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-06 ~ 2011-02-04
    IIF 14 - Director → ME
  • 2
    BENTON HOUSE LIMITED
    07775339
    C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-09-15 ~ now
    IIF 7 - Director → ME
    2011-09-15 ~ now
    IIF 4 - Secretary → ME
  • 3
    BENTON HOUSE PROPERTY LIMITED
    10687345
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2017-03-23 ~ 2019-12-18
    IIF 10 - Director → ME
    2017-03-23 ~ 2019-12-18
    IIF 5 - Secretary → ME
  • 4
    COOL RETAIL SERVICES LTD
    07310454
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    2010-08-03 ~ 2012-07-13
    IIF 17 - Director → ME
  • 5
    COOL SYNERGY (MIDLANDS) LIMITED - now
    CRS (MIDLANDS) LTD
    - 2013-02-22 06909396
    COOL RECYCLING SERVICES LTD - 2011-02-11
    SHIRELINE SERVICES LTD - 2009-07-23
    1317 Melton Road, Syston, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-24 ~ 2012-08-06
    IIF 16 - Director → ME
  • 6
    COOLER RECYCLING SOLUTIONS LTD
    05638039
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    CRS (NORTH-EAST) LIMITED
    07784033
    C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2011-09-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-28
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    CRS DISPENSE SOLUTIONS LIMITED
    - now 07848577
    BACK 2 BAR LIMITED
    - 2011-12-05 07848577
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 13 - Director → ME
  • 9
    CT METAL RECYCLING LIMITED
    - now 11322739
    BLUEBOX STORAGE (NORTHERN) LIMITED - 2022-10-10
    Unit 2 Quality Row, Byker, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    2023-08-14 ~ 2025-06-02
    IIF 6 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    EUROPEAN RECYCLING AND RECOVERY LIMITED
    06540400
    18 Blue Bridge Centre St Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (8 parents)
    Officer
    2008-04-09 ~ 2009-03-12
    IIF 8 - Director → ME
    2008-04-09 ~ 2009-03-12
    IIF 1 - Secretary → ME
  • 11
    HARPERS ENVIRONMENTAL SERVICES LTD
    - now 04106855
    U.K. RESOURCE MANAGEMENT LIMITED
    - 2009-09-13 04106855
    CLEVELAND CONTAINERS LIMITED - 2006-08-29
    Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate (14 parents)
    Officer
    2007-04-20 ~ 2009-11-23
    IIF 9 - Director → ME
  • 12
    JFC SYSTEMS LIMITED
    06403075
    Benton House Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2007-10-18 ~ 2010-12-02
    IIF 11 - Director → ME
  • 13
    NCC1701 LIMITED
    16267113
    C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 20 - Director → ME
    2025-02-21 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    NEWLIFE BAR SOLUTIONS LIMITED
    09521233
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-04-01 ~ 2017-04-01
    IIF 12 - Director → ME
  • 15
    SPIDZA (GATESHEAD) LIMITED
    - now 03534673
    UK ENVIRONMENTAL MANAGEMENT LIMITED
    - 2010-07-29 03534673
    MILBURN ENTERPRISES LIMITED
    - 2004-07-13 03534673
    32 Portland Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    1998-03-25 ~ dissolved
    IIF 15 - Director → ME
    1998-03-25 ~ 2008-04-28
    IIF 2 - Secretary → ME

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.