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

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
    • icon of address 13259005 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 213, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 2
    • icon of address 71-75, 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
    • icon of address 53, Maygreen Crescent, Hornchurch, Essex, RM11 1EL, United Kingdom

      IIF 4
    • icon of address 53, 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
    • icon of address Lodge 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
    • icon of address Lodge Park, Lodge Lane, Colchester, CO4 5NE, United Kingdom

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

      IIF 8
    • icon of address 12, 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
    • icon of address Middlesex 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
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13259005 - Companies House Default Address, Cardiff, CF14 8LH

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Maygreen Crescent, Hornchurch, RM11 1EL, United Kingdom

      IIF 15
  • Rogers, Michelle Louise
    British director born in March 1976

    Resident in United Kingdom

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

      IIF 16
    • icon of address 53, Maygreen Crescent, Hornchurch, Essex, RM11 1EL, United Kingdom

      IIF 17
    • icon of address 124, City Road, London, EC1V 2NX, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex 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
    • icon of address Lodge 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
    • icon of address Lodge 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
    • icon of address 12, Danbury Road, Rainham, RM13 7UR, England

      IIF 22
  • Rogers, Michele
    British company officer born in March 1976

    Resident in United Kingdom

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

      IIF 23
  • Rogers, Michele
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, 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
    • icon of address Ideal 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
    • icon of address Lodge 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
    • icon of address Lodge Lane, Langham Wood & Disney, Colchester, CO4 5NE, England

      IIF 27
  • Rogers, Michelle
    British director born in March 1976

    Resident in England

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

      IIF 28
    • icon of address 12, Danbury Road, Rainham, RM13 7UR, England

      IIF 29
  • Rogers, Michele

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

      IIF 30
    • icon of address 213, Cranbrook Road, Ilford, Essex, IG1 4TD, United Kingdom

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • icon of address Office 216, Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 33
  • Rogers, Michelle

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

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-08-19 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Danbury Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2023-11-08 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 12 Danbury Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 151, Evans Easyspace Business Centre, Unit 23 Middlemore Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-06-22 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lodge Lane, Langham Wood & Disney, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 7
    ASRA HOMES CIC - 2022-04-11
    icon of address 4385, 13259005 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Lodge Park Lodge Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 7 - Right to appoint or remove membersOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,064 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 216 Ceme Campus, Marsh Way, Rainham, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,751 GBP2024-12-31
    Officer
    icon of calendar 2022-01-03 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address 53 Maygreen Crescent, Hornchurch, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 53 Maygreen Crescent, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    IDEAL LOCATIONS - HELP2RENT LLP - 2021-10-29
    IDEAL LOCATIONS - HELP TO RENT LLP - 2021-09-23
    icon of address Ideal Locations, 213 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ 2021-12-08
    IIF 25 - LLP Designated Member → ME
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,064 GBP2024-05-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-02-06
    IIF 16 - Director → ME
    icon of calendar 2023-05-23 ~ 2024-10-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-02-06
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Office 216 Ceme Campus, Marsh Way, Rainham, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,751 GBP2024-12-31
    Officer
    icon of calendar 2022-01-03 ~ 2022-01-03
    IIF 30 - Secretary → ME
  • 4
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -608 GBP2024-05-31
    Officer
    icon of calendar 2016-09-13 ~ 2018-02-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 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.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.