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 Darren Cardin

    Related profiles found in government register
  • Mr Roger Darren Cardin
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 86 Hagley Road, Birmingham, West Midlands, B16 8LU, England

      IIF 1
    • 4, Clews Road, Redditch, B98 7ST, England

      IIF 2
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 3
    • 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 4 IIF 5
    • 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 6
    • 6 Knights House, 40 Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UP, England

      IIF 7
  • Mr Roger Darren Mcneal Cardin
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, Hagley Road, Birmingham, B16 8LT, United Kingdom

      IIF 8
    • 6 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ, England

      IIF 9
    • 52, Wharf Approach, Aldridge, Walsall, WS9 8BX, United Kingdom

      IIF 10
  • Mr Roger Darren Cardin
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Soho Hill, Hockley, Birmingham, B19 1AY

      IIF 11
  • Cardin, Roger Darren Mcneal
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ, England

      IIF 12
    • 3 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 13
    • 3 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 14
    • Stoke End Farm, Middleton Lane, Middleton, Tamworth, Staffordshire, B78 2BN, United Kingdom

      IIF 15
  • Cardin, Roger Darren
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, Hagley Road, Birmingham, B16 8LT, United Kingdom

      IIF 16
    • 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 17
    • 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 18
    • 6 Knights House, 40 Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UP, England

      IIF 19 IIF 20
  • Mr Roger Cardin
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Hagley Road, Birmingham, B16 8LT, England

      IIF 21
    • 86, Hagley Road, Birmingham, B16 8LU, England

      IIF 22
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 23 IIF 24
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 25
  • Cardin, Roger Darren
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 26
  • Cardin, Roger Darren
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Soho Hill, Hockley, Birmingham, B19 1AY

      IIF 27
    • Park Cottage, Drayton Lane, Drayton Bassett, Staffs, B78 3TS, United Kingdom

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Cardin, Roger
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Hagley Road, Birmingham, B16 8LU, England

      IIF 30
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 31 IIF 32
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 33
  • Cardin, Roger
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Hagley Road, Birmingham, B16 8LT, England

      IIF 34
    • 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    APPLE CARE (MIDLANDS) LIMITED - 2018-07-12
    13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2017-09-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-09 ~ dissolved
    IIF 35 - Director → ME
  • 6
    91 Soho Hill, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,116 GBP2016-02-29
    Officer
    2016-11-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 7
    CLARITY DOCUMENT SOLUTIONS (B'HAM REGIONAL) LLP - 2013-08-27
    CLARITY DOCUMENT SOLUTIONS (B'HAM) LLP - 2012-07-31
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 8
    100 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    4 Clews Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,549 GBP2025-01-31
    Person with significant control
    2022-01-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1623 Warwick Road Knowle, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2025-09-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MCS205 LIMITED
    - now
    Other registered number: 09909618
    SHAVENLOOK CLINIC LIMITED - 2017-08-17
    Related registration: 10768618
    39 High Street, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    SHAVENLOOK CLINIC HOLDINGS LIMITED - 2017-08-17
    Related registration: 10768268
    39 High Street, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    APPLE CARE (MIDLANDS) LIMITED - 2018-07-12
    13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-07 ~ 2021-02-22
    IIF 20 - Director → ME
  • 2
    Unit1 Quaking Farm Buildings Bestmans Lane, Kempsey, Worcester, England
    Active Corporate (1 parent)
    Officer
    2018-02-07 ~ 2019-11-16
    IIF 15 - Director → ME
    2018-02-07 ~ 2018-04-17
    IIF 17 - Director → ME
    Person with significant control
    2018-02-07 ~ 2019-12-23
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    91 Soho Hill, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,116 GBP2016-02-29
    Officer
    2011-02-22 ~ 2012-04-13
    IIF 28 - Director → ME
  • 4
    POWER ESSENCE LTD - 2017-04-05
    83 Friar Gate, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,449 GBP2021-06-30
    Officer
    2017-04-28 ~ 2017-06-26
    IIF 29 - Director → ME
  • 5
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,768 GBP2021-11-30
    Person with significant control
    2018-03-06 ~ 2018-03-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EQUITA SOLUTIONS LIMITED - 2014-07-18
    MIDLAND DOCUMENT SOLUTIONS LIMITED - 2014-03-20
    MIDLAND DOCUMENTS SOLUTIONS LIMITED - 2012-03-30
    MIDLAND MAILING SYSTEMS LIMITED - 2012-03-27
    52 Wharf Approach, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,335,164 GBP2018-01-31
    Officer
    2011-08-01 ~ 2014-09-01
    IIF 14 - Director → ME
    2014-10-22 ~ 2016-10-19
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-10-19
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    6 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    162,261 GBP2024-03-31
    Officer
    2018-09-24 ~ 2020-01-06
    IIF 12 - Director → ME
    Person with significant control
    2018-09-25 ~ 2020-01-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SHAVENLOOK CLINIC HOLDINGS LIMITED
    - now
    Other registered number: 10906328
    HIS HAIR HOLDINGS LIMITED - 2017-08-17
    39 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ 2018-03-19
    IIF 33 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-03-19
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    SHAVENLOOK CLINIC LIMITED
    - now
    Other registered number: 10906255
    HIS HAIR SMP LIMITED - 2017-08-17
    86 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ 2018-03-19
    IIF 30 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-03-19
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE

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.