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

Miss Michele Louise Rogers

    Related profiles found in government register
  • Miss Michele Louise Rogers
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 2
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Miss Michelle Louise Rogers
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maygreen Crescent, Hornchurch, Essex, RM11 1EL, United Kingdom

      IIF 4
    • Maygreen Crescent, Hornchurch, RM11 1EL, United Kingdom

      IIF 5
  • Ms Michelle Louise Rogers
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 6
  • Ms Michele Rogers
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park, Lodge Lane, Colchester, CO4 5NE, United Kingdom

      IIF 7
    • Park, Lodge Lane, Langham, Colchester, CO4 5NE, United Kingdom

      IIF 8
    • Danbury Road, Rainham, Essex, RM13 7UR, United Kingdom

      IIF 9
  • Ms Michelle Louise Miranda Rogers
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 10
  • Michelle Rogers
    British born in March 1976

    Resident in United Kingdom

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

      IIF 11
  • Rogers, Michele Louise
    British born in March 1976

    Resident in United Kingdom

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

      IIF 12
  • Rogers, Michele Louise
    British company officer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranbrook Road, Ilford, Essex, IG1 4TD, United Kingdom

      IIF 13
  • Rogers, Michele Louise
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Rogers, Michelle Louise
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 15
    • Maygreen Crescent, Hornchurch, RM11 1EL, United Kingdom

      IIF 16
    • City Road, London, EC1V 2NX, England

      IIF 17
  • Rogers, Michelle Louise
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maygreen Crescent, Hornchurch, Essex, RM11 1EL, United Kingdom

      IIF 18
  • Rogers, Michelle Louise Miranda
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 19
  • Michelle Louise Rogers
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 20
  • Ms Michelle Louise Rogers
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lane, Langham Wood & Disney, Colchester, CO4 5NE, England

      IIF 21
  • Ms Michelle Rogers
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Danbury Road, Rainham, RM13 7UR, England

      IIF 22
  • Rogers, Michele
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park, Lodge Lane, Langham, Colchester, CO4 5NE, United Kingdom

      IIF 23
    • Danbury Road, Rainham, Essex, RM13 7UR, United Kingdom

      IIF 24
  • Rogers, Michele Louise
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Locations, 213, Cranbrook Road, Ilford, Essex, IG1 4TD, United Kingdom

      IIF 25
  • Rogers, Michele
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park, Lodge Lane, Langham, Colchester, CO4 5NE, United Kingdom

      IIF 26
  • Rogers, Michelle Louise
    English director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lane, Langham Wood & Disney, Colchester, CO4 5NE, England

      IIF 27
  • Rogers, Michelle
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Danbury Road, Rainham, RM13 7UR, England

      IIF 28
  • Rogers, Michelle
    British director born in March 1976

    Resident in England

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

      IIF 29
  • Rogers, Michele

    Registered addresses and corresponding companies
    • Park, Lodge Lane, Langham, Colchester, CO4 5NE, United Kingdom

      IIF 30
    • Cranbrook Road, Ilford, Essex, IG1 4TD, United Kingdom

      IIF 31
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • 216, Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 33
  • Rogers, Michelle

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

      IIF 34
child relation
Offspring entities and appointments 14
  • 1
    HEARTS OF GOLD LIMITED
    15903504
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 12 - Director → ME
    2024-08-19 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    HELP2FINANCE LIMITED
    12343198
    12 Danbury Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    2019-12-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HELP2HOME LTD
    15269645
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-08 ~ dissolved
    IIF 29 - Director → ME
    2023-11-08 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    HELP2INSURE LIMITED
    12002691
    12 Danbury Road, Rainham, England
    Active Corporate (3 parents)
    Officer
    2024-10-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    HELP2RENT - IDEAL LOCATIONS LLP
    - now OC439091
    IDEAL LOCATIONS - HELP2RENT LLP - 2021-10-29
    IDEAL LOCATIONS - HELP TO RENT LLP - 2021-09-23
    Ideal Locations, 213 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-11 ~ 2021-12-08
    IIF 25 - LLP Designated Member → ME
  • 6
    HELP2RENT BIRMINGHAM LIMITED
    14169053
    151, Evans Easyspace Business Centre, Unit 23 Middlemore Road, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-22 ~ dissolved
    IIF 13 - Director → ME
    2022-06-22 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2022-06-13 ~ dissolved
    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
  • 7
    HELP2RENT CLIENT CARE SERVICES LIMITED
    11623697
    Lodge Lane, Langham Wood & Disney, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 8
    HELP2RENT HOUSING SOLUTIONS CIC
    - now 13259005
    ASRA HOMES CIC
    - 2022-04-11 13259005
    4385, 13259005 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HELP2RENT LEGAL SERVICES LLP
    OC429917
    Lodge Park Lodge Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove members OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 10
    HELP2RENT LIMITED
    11173488
    124 City Road, London, England
    Active Corporate (5 parents)
    Officer
    2018-01-29 ~ 2019-02-06
    IIF 15 - Director → ME
    2023-05-23 ~ 2024-10-12
    IIF 17 - Director → ME
    Person with significant control
    2018-04-30 ~ 2019-02-06
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-06-21 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    HELP2RENT PROPERTY MANAGEMENT LTD
    13802212 11371709
    Office 216 Ceme Campus, Marsh Way, Rainham, England
    Active Corporate (3 parents)
    Officer
    2022-01-03 ~ now
    IIF 23 - Director → ME
    2022-01-03 ~ 2022-01-03
    IIF 30 - Secretary → ME
    2024-03-28 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    HELP2SUPPORT LIMITED
    12554305 14934773
    53 Maygreen Crescent, Hornchurch, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    HELP2SUPPORT SERVICES LIMITED
    14934773 12554305
    53 Maygreen Crescent, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    HOUSING CAPITAL INVESTMENTS LIMITED
    10158264
    Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-09-13 ~ 2018-02-08
    IIF 19 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-02-08
    IIF 10 - Ownership of shares – More than 50% but less than 75% 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.