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, David William

    Related profiles found in government register
  • Rogers, David William
    British born in September 1951

    Registered addresses and corresponding companies
    • 1 Grayswood Place, Three Gates Lane, Haslemere, Surrey, GU27 2ET

      IIF 1
  • Rogers, David William
    British company director born in September 1951

    Registered addresses and corresponding companies
    • 1 Grayswood Place, Three Gates Lane, Haslemere, Surrey, GU27 2ET

      IIF 2 IIF 3
  • Rogers, David William
    British director born in September 1951

    Registered addresses and corresponding companies
    • 50-51 Russell Square, London, WC1B 4JA

      IIF 4
    • 1310 Phillps Drive, Long Lake, Minnesota, MN55356, Usa

      IIF 5 IIF 6
  • Rogers, William David
    British consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW

      IIF 7
  • Mr David William Rogers
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 45, Oakfield Road, Clifton, Bristol, Avon, BS8 2AX

      IIF 8
    • 45, Oakfield Road, Clifton, Bristol, BS8 2AX

      IIF 9
    • 45 Oakfield Road, Clifton, Bristol, BS8 2AX, England

      IIF 10
    • 45 Oakfield Road, Clifton, Bristol, BS8 2AX, United Kingdom

      IIF 11
    • White Beech Farm, White Beech Lane, Chiddingfold, Godalming, GU8 4XX, England

      IIF 12
  • Mr William David Rogers
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • Forth Kegyn, Pool, Redruth, Cornwall, TR15 3QU, United Kingdom

      IIF 13
  • Mr David William Rogers
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Oakfield Road, Clifton, Bristol, BS8 2AX, England

      IIF 14 IIF 15
    • 45, Oakfield Road, Clifton, Bristol, BS8 2AX, United Kingdom

      IIF 16 IIF 17
  • Rogers, William David
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forth Kegyn, Pool, Redruth, Cornwall, TR15 3QU, United Kingdom

      IIF 18 IIF 19
  • Rogers, William David
    British construction born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tre-est-wil, Park Lane, Camborne, Cornwall, TR14 7TF, United Kingdom

      IIF 20
  • Rogers, William David
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Basset Road, Camborne, Cornwall, TR14 8SL, United Kingdom

      IIF 21
  • Rogers, William David
    British engineer born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tre-est-wil, 26 Park Lane, Camborne, TR14 7TF

      IIF 22
  • Mr William David Rogers
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Basset Road, Camborne, Cornwall, TR14 8SL, England

      IIF 23
    • Forth Kegyn, Pool, Redruth, Cornwall, TR15 3QU, United Kingdom

      IIF 24
    • Jds Properties & Developments Ltd, Forth Kegyn, Pool, Redruth, Cornwall, TR15 3QU, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    DPL PARTNERSHIP (HOLDINGS) LIMITED
    15842069
    45 Oakfield Road, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-01-31 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KENT HOUSE (BRISTOL) LIMITED
    09673308
    45 Oakfield Road Clifton, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,014,863 GBP2019-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ORCHARD HOUSING DEVELOPMENTS LTD
    07579634
    Forth Kegyn, Pool, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Officer
    2011-03-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ORCHARD HOUSING LTD
    06762250
    Forth Kegyn, Pool, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    176,151 GBP2025-03-31
    Officer
    2008-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    SHIPWARD (HOLDINGS) LIMITED
    15842081
    45 Oakfield Road, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-01-31 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    BRISTOL CROWN HOUSE LIMITED
    08805606
    45 Oakfield Road, Clifton, Bristol, Avon
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,202 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-12
    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
  • 2
    CARGILL FINANCE LIMITED
    - now 02671799 00040149
    CFM I LIMITED
    - 1995-11-13 02671799 02856228
    CARGILL FINANCIAL MARKETS LIMITED
    - 1993-09-27 02671799 02496185
    7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    1993-09-23 ~ 1998-06-01
    IIF 5 - Director → ME
  • 3
    CARGILL FINANCIAL MARKETS LIMITED - now 02671799
    CARGILL FINANCIAL MARKETS PLC
    - 2013-06-19 02496185 02671799
    CARGILL FINANCIAL SERVICES CORPORATION LIMITED
    - 1993-09-27 02496185
    7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1993-09-23 ~ 1998-06-01
    IIF 6 - Director → ME
  • 4
    CARGILL INVESTMENTS - now
    SANDY LANE INVESTMENTS - 2001-02-01
    CARGILL INVESTMENTS
    - 1999-05-12 03020786
    7th Floor 33 King William Street, London, United Kingdom, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1996-02-23 ~ 1998-06-01
    IIF 1 - Director → ME
  • 5
    CFM II LIMITED
    02856228 02671799
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    1996-02-23 ~ 1998-06-01
    IIF 2 - Director → ME
  • 6
    DPL PARTNERSHIP LIMITED
    11751012
    45 Oakfield Road Clifton, Bristol, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2019-01-04 ~ 2025-01-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FAIRMILE PORTFOLIO MANAGEMENT LIMITED
    02892770
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    1996-02-23 ~ 1998-06-01
    IIF 3 - Director → ME
  • 8
    FIELD STUDIES COUNCIL
    00412621
    Preston Montford, Montford Bridge, Shrewsbury
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2015-07-02 ~ 2019-06-12
    IIF 7 - Director → ME
  • 9
    FRONTIER AGRICULTURE LIMITED
    - now 05288567
    PINCO 2226 LIMITED - 2005-02-01 01813559, 02816123, 03134383... (more)
    Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (11 parents, 22 offsprings)
    Officer
    2005-03-23 ~ 2011-10-28
    IIF 4 - Director → ME
  • 10
    GUILD BRISTOL LIMITED
    09828397
    45 Oakfield Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    775,603 GBP2019-01-31
    Person with significant control
    2018-08-08 ~ 2019-06-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HARFORD HOUSE LIMITED
    09834381
    45 Oakfield Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    523,039 GBP2019-01-31
    Person with significant control
    2018-08-08 ~ 2019-06-12
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JDS PROPERTIES AND DEVELOPMENTS LIMITED
    06138382
    Jds Properties & Developments Ltd Forth Kegyn, Pool, Redruth, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,073,266 GBP2025-03-31
    Officer
    2007-03-05 ~ 2015-09-30
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ORCHARD HOUSING LTD
    06762250
    Forth Kegyn, Pool, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    176,151 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-12-06
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RIVIERE TOWANS CHALET CAMP MANAGEMENT COMPANY LIMITED
    01292608
    3 Riviere Towans, Hayle, Cornwall
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    276,901 GBP2024-10-31
    Officer
    1999-03-27 ~ 2006-05-17
    IIF 22 - Director → ME
  • 15
    ST STEPHENS HOUSE LTD
    08287744
    45 Oakfield Road, Clifton, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,019,651 GBP2018-11-30
    Person with significant control
    2016-04-06 ~ 2019-06-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SWAN TRURO LTD
    08450901
    53 Fore Street, Ivybridge, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-19 ~ 2015-06-27
    IIF 20 - Director → ME
  • 17
    WESTGATE BATH LIMITED
    08697932
    45 Oakfield Road, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,375,003 GBP2019-01-31
    Person with significant control
    2016-04-06 ~ 2019-06-12
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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.