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

Rogers, Edmund Buglass

    Related profiles found in government register
  • Rogers, Edmund Buglass

    Registered addresses and corresponding companies
    • icon of address Brentford Fc, Braemar Road, Brentford, Middlesex, TW8 0NT, England

      IIF 1
  • Rogers, Edmund Buglass
    British

    Registered addresses and corresponding companies
    • icon of address Brentford Fc Griffin Park, Braemar Road, Brentford, Middlesex, TW8 0NT

      IIF 2
    • icon of address Birch House, Birch Lane, Purley, Surrey, CR8 3LH, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Rogers, Edmund Buglass
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Furze Hill, Purley, Surrey, CR8 3LA

      IIF 6
    • icon of address Birch House, Birch Lane, Purley, Surrey, CR8 3LH, United Kingdom

      IIF 7
  • Rogers, Edmund Buglass
    British company director born in April 1945

    Registered addresses and corresponding companies
    • icon of address Cortina, The South Border, Purley, Surrey, CR8 3LD

      IIF 8
  • Rogers, Edmund Buglass
    British company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brentford Fc Griffin Park, Braemar Road, Brentford, Middlesex, TW8 0NT

      IIF 9
    • icon of address Griffin Park, Braemar Road, Brentford, Middlesex, TW8 0NT

      IIF 10
    • icon of address 41 Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 11
    • icon of address Birch House, Birch Lane, Purley, Surrey, CR8 3LH, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Rogers, Edmund Buglass
    British company director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Furze Hill, Purley, Surrey, CR8 3LA

      IIF 17
  • Rogers, Edmund Buglass
    British director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 18
  • Mr Edmund Buglass Rogers
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch House, Birch Lane, Purley, Surrey, CR8 3LH, England

      IIF 19 IIF 20
  • Mr. Edmund Buglass Rogers
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    ORBTWIN LIMITED - 1989-10-03
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    919,942 GBP2018-03-31
    Officer
    icon of calendar 2000-02-22 ~ dissolved
    IIF 16 - Director → ME
  • 2
    NEATWAD LIMITED - 1989-07-17
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    106,864 GBP2018-03-31
    Officer
    icon of calendar 2000-02-22 ~ dissolved
    IIF 12 - Director → ME
  • 3
    MINIHIGH LIMITED - 1989-08-07
    icon of address 39a Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    NORTEMP LIMITED - 1989-02-10
    icon of address 39a Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
    icon of calendar ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    BRIGSTOCK DEVELOPMENTS LIMITED - 1984-06-04
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242,493 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2000-02-22 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    IBIS (455) LIMITED - 1998-12-03
    icon of address Vantage London, Great West Road, Brentford, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2014-07-04
    IIF 10 - Director → ME
    icon of calendar 2002-09-26 ~ 2003-04-03
    IIF 6 - Secretary → ME
  • 2
    LAW 844 LIMITED - 1997-09-17
    icon of address Vantage London, Great West Road, Brentford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,442 GBP2017-06-30
    Officer
    icon of calendar 2013-10-31 ~ 2014-07-04
    IIF 1 - Secretary → ME
  • 3
    BRENTFORD FOOTBALL AND SPORTS CLUB PLC - 1999-02-09
    icon of address Vantage London, Great West Road, Brentford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-11-19 ~ 2014-07-04
    IIF 9 - Director → ME
    icon of calendar 2002-09-26 ~ 2014-07-04
    IIF 2 - Secretary → ME
  • 4
    LEE SAVELL (CARSHALTON) LIMITED - 1990-03-09
    RODPULL LIMITED - 1989-02-08
    icon of address 41 Stanley Road, Carshalton, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,099,199 GBP2024-04-30
    Officer
    icon of calendar ~ 2023-08-31
    IIF 11 - Director → ME
    icon of calendar ~ 2023-08-31
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address 41 Stanley Road Carshalton, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    183,774 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ 2023-08-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-09-05
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    icon of calendar 1992-10-07 ~ 1993-02-08
    IIF 8 - Director → ME
  • 7
    icon of address Grange House, 60 Church Road, Mitcham Village Mitcham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -5,561 GBP2025-03-31
    Officer
    icon of calendar 1999-10-20 ~ 2018-09-17
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.