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

Cardin, Roger Darren

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

    Resident in England

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

      IIF 1
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 2
    • icon of address 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 3
    • icon of address 6 Knights House, 40 Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UP, England

      IIF 4 IIF 5
  • Cardin, Roger Darren Mcneal
    British director born in December 1966

    Resident in England

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

      IIF 6
    • icon of address 3 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 7
    • icon of address 3 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 8
    • icon of address Stoke End Farm, Middleton Lane, Middleton, Tamworth, Staffordshire, B78 2BN, United Kingdom

      IIF 9
  • Cardin, Roger Darren
    born in December 1966

    Resident in United Kingdom

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

      IIF 10
  • Cardin, Roger Darren
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 11
    • icon of address Park Cottage, Drayton Lane, Drayton Bassett, Staffs, B78 3TS, United Kingdom

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Roger Darren Cardin
    British born in December 1966

    Resident in England

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

      IIF 14
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 15 IIF 16
    • icon of address 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 17
    • icon of address 6 Knights House, 40 Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UP, England

      IIF 18
  • Roger Darren Cardin
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 19
  • Cardin, Roger
    British company director born in December 1966

    Resident in United Kingdom

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

      IIF 20
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 21 IIF 22
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 23
  • Cardin, Roger
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 24
    • icon of address 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 25
  • Mr Roger Cardin
    British born in December 1966

    Resident in United Kingdom

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

      IIF 26
    • icon of address 86, Hagley Road, Birmingham, B16 8LU, England

      IIF 27
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 28 IIF 29
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 30
  • Mr Roger Darren Mcneal Cardin
    British born in December 1966

    Resident in England

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

      IIF 31
    • icon of address 6 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ, England

      IIF 32
    • icon of address 52, Wharf Approach, Aldridge, Walsall, WS9 8BX, United Kingdom

      IIF 33
  • Mr Roger Darren Cardin
    British born in December 1966

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    APPLE CARE (MIDLANDS) LIMITED - 2018-07-12
    icon of address 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
    icon of calendar 2018-02-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 91 Soho Hill, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,116 GBP2016-02-29
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - 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
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 8
    icon of address 100 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,549 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SHAVENLOOK CLINIC LIMITED - 2017-08-17
    icon of address 39 High Street, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    SHAVENLOOK CLINIC HOLDINGS LIMITED - 2017-08-17
    icon of address 39 High Street, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    APPLE CARE (MIDLANDS) LIMITED - 2018-07-12
    icon of address 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
    icon of calendar 2018-02-07 ~ 2021-02-22
    IIF 5 - Director → ME
  • 2
    icon of address Unit1 Quaking Farm Buildings Bestmans Lane, Kempsey, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ 2018-04-17
    IIF 2 - Director → ME
    icon of calendar 2018-02-07 ~ 2019-11-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-12-23
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 91 Soho Hill, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,116 GBP2016-02-29
    Officer
    icon of calendar 2011-02-22 ~ 2012-04-13
    IIF 12 - Director → ME
  • 4
    POWER ESSENCE LTD - 2017-04-05
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,449 GBP2021-06-30
    Officer
    icon of calendar 2017-04-28 ~ 2017-06-26
    IIF 13 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2018-03-06 ~ 2018-03-28
    IIF 14 - 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
    icon of address 52 Wharf Approach, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,335,164 GBP2018-01-31
    Officer
    icon of calendar 2014-10-22 ~ 2016-10-19
    IIF 7 - Director → ME
    icon of calendar 2011-08-01 ~ 2014-09-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-10-19
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 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
    icon of calendar 2018-09-24 ~ 2020-01-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-01-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HIS HAIR HOLDINGS LIMITED - 2017-08-17
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-03-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-03-19
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    HIS HAIR SMP LIMITED - 2017-08-17
    icon of address 86 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-03-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-03-19
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.