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

Mr George Rosenberg Roberts

    Related profiles found in government register
  • Mr George Rosenberg Roberts
    American born in September 1943

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ

      IIF 1
    • icon of address 18, Hanover Square, London, W1S 1JY, England

      IIF 2 IIF 3 IIF 4
    • icon of address 9, West 57th Street, Suite 4200, New York, New York, 10019, United States

      IIF 5
    • icon of address Kohlberg Kravis Roberts & Co. L.p., 30 Hudson Yards, Suite 7500, New York, 10001, United States

      IIF 6
    • icon of address Kohlberg Kravis Roberts & Co. L.p., 9 West 57th St, Suite 4200, New York, New York, 10019, United States

      IIF 7
    • icon of address Kohlberg Kravis Roberts & Co. L.p., 9 West 57th St, Suite 4200, New York, Ny, 10019, United States

      IIF 8
    • icon of address Kohlberg Kravis Roberts & Co. L.p., 9 West 57th Street, Suite 4200, New York, NY 1009, Usa

      IIF 9
    • icon of address Kohlberg Kravis Roberts & Co L.p., 9 West 57th Street, Suite 4200, New York, New York, 10019, United States

      IIF 10
    • icon of address Kohlberg Kravis Roberts & Co. L.p., 9 West 57th Street, Suite 4200, New York, New York, 10019, Usa

      IIF 11 IIF 12
    • icon of address Kohlberg Kravis Roberts And Co Lp, 9 West 57th St, Suite 4200, New York, 10019, United States

      IIF 13
    • icon of address Suite 4200, 9 West 57th Street, New York, Ny, 10019, United States

      IIF 14
  • Mr George Leslie Roberts
    American born in May 1946

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Waterhouse, Waterhouse Lane, Monkton Combe, Bath, BA2 7JB, United Kingdom

      IIF 15
  • Mr George Roberts
    American born in September 1943

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Kkr & Co. Inc., 30 Hudson Yards, New York, Ny 10001, United States

      IIF 16
    • icon of address Kohlberg Kravis Roberts & Co. L.p., 9 West 57th St, Suite 4200, New York, Ny, 10019, United States

      IIF 17
    • icon of address Kohlberg Kravis Roberts & Co L.p., 9 West 57th Street, Suite 4200, New York, New York 10019, United States

      IIF 18
    • icon of address Lp 9 West 57th Street, Kohlbrg Kravis And Roberts, Lp 9 West 57th Street Suite 4200 Ny 10019, New York, New York, Usa

      IIF 19
    • icon of address C/o Kohlberg Kravis Roberts & Co, 9 West 57th Street, Suite 4200, Nrew York, Usa

      IIF 20
  • Mr George Roberts
    American born in May 1946

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2, Wolsey Drive, Walton On Thames, Surrey, KT12 3AY

      IIF 21
  • George Roberts
    American born in September 1943

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Kohlberg Kravis Roberts & Co L.p., 30 Hudson Yards, Suite 7500, New York, Ny, 10001, United States

      IIF 22 IIF 23 IIF 24
    • icon of address Kohlberg Kravis Roberts & Co.l.p., 30 Hudson Yards, New York, New York 10001, United States

      IIF 25
    • icon of address Kohlberg Kravis Roberts & Co.l.p., 30 Hudson Yards, Suite 7500, New York, N Y 10001, United States

      IIF 26
    • icon of address Kohlbert Kravis Roberts & Co.l.p., 30 Hudson Yards, New York, New York, 10001, United States

      IIF 27
  • Roberts, George Rosenberg
    American executive born in September 1943

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 260 Atherton Avenue, Atherton, California, 94027, Usa

      IIF 28
  • Roberts, George Rosenberg
    American investment banker born in September 1943

    Resident in United States

    Registered addresses and corresponding companies
  • Mr George Roberts
    American born in September 1943

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 9 West 57th Street, Kohlberg Kravis Roberts & Co. L.p., Suite 4200, New York, Ny 10019, Usa

      IIF 32
  • Mr George Roberts
    American born in September 2014

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 9 West 57th Street, Kohlbery Kravis Rpberts & Co L.p., Suite 4200, New York, Ny 10019, Usa

      IIF 33
  • Roberts, George Leslie
    American director born in May 1946

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2, Wolsey Drive, Walton On Thames, Surrey, KT12 3AY

      IIF 34
  • Roberts, George Leslie
    American business consultant & trainer born in May 1946

    Resident in Wiltshire

    Registered addresses and corresponding companies
    • icon of address 7 Exeter Close, Chippenham, Wiltshire, SN14 0YG

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2 Wolsey Drive, Walton On Thames, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    39,170 GBP2023-12-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11th Floor 200 Aldersgate Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    AVOCA CAPITAL MANAGEMENT LLP - 2014-09-24
    icon of address C/o Hill Dickinson Llp, No 1 St. Pauls Square, Liverpool, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    QUEENS MOAT HOUSES LIMITED - 2006-02-06
    QUEENS MOAT HOUSES PLC - 2004-11-08
    QUEEN'S MOAT HOUSES P L C - 1995-05-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Vennacott Farm, Blackdown, Beaminster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,889,667 GBP2017-12-31
    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
Ceased 27
  • 1
    UWG GROUP LIMITED - 2004-11-10
    icon of address Kingfisher House, 1 Gilders Way, Norwich, Norfolk, England
    Active Corporate (4 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    54,843 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-05
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    28,318 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-13 ~ 2023-10-12
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CALISEN GROUP LIMITED - 2022-01-25
    CALVIN CAPITAL GROUP HOLDINGS LIMITED - 2019-12-13
    EVERGREEN BIDCO LIMITED - 2018-04-06
    icon of address 5th Floor 1 Marsden Street, Manchester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2016-11-30
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    CCH1 LIMITED - 2019-12-13
    CALISEN GROUP HOLDINGS LIMITED - 2021-03-02
    CALISEN GROUP (HOLDINGS 2) LIMITED - 2022-01-25
    EVERGREEN MIDCO LIMITED - 2018-04-06
    icon of address 5th Floor 1 Marsden Street, Manchester, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2020-02-19
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    SHELFCO (NO. 3277) LIMITED - 2006-10-27
    icon of address 3 St. James's Square, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    SHELFCO (NO.3315) LIMITED - 2006-10-27
    icon of address 3 St. James's Square, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-17
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 18 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    HACKREMCO (NO. 2493) LIMITED - 2007-07-20
    KKR GLOBAL MARKETS LIMITED - 2007-11-08
    icon of address 18 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2022-05-31
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2022-05-31
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    KKR PCOP II (OFFSHORE) PRIVATE INVESTORS EURO L.P. - 2016-04-12
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2022-05-31
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2022-05-31
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2022-05-31
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2022-05-31
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 18 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    PERDALE LIMITED - 1996-06-10
    icon of address 83 Victoria Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,936,973 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    NEWSQUEST CAPITAL PLC - 2015-09-08
    RRN GROUP LIMITED - 1996-03-08
    FRAMLEYLAWN LIMITED - 1995-11-20
    icon of address Newsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-04 ~ 1997-10-30
    IIF 29 - Director → ME
  • 21
    NEWSQUEST PLC - 2015-09-08
    NEWSQUEST HOLDINGS LIMITED - 1997-09-22
    icon of address Newsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-26 ~ 1997-09-09
    IIF 28 - Director → ME
  • 22
    icon of address 9th Floor 160 Victoria Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 23
    DELPHCLOSE LIMITED - 1998-07-17
    icon of address 51 Lime Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-17 ~ 2003-03-31
    IIF 30 - Director → ME
  • 24
    icon of address 124 Wells Road, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,942 GBP2024-08-31
    Officer
    icon of calendar 1993-04-29 ~ 2013-08-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-12-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TIM INTERMEDIATECO LIMITED - 2020-05-01
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2021-02-14
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 26
    TRINITY ACQUISITION LIMITED - 2016-03-09
    POTTERLOCK PLC - 1998-07-17
    TRINITY ACQUISITION PLC - 2014-08-11
    icon of address 51 Lime Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-17 ~ 2003-03-31
    IIF 31 - Director → ME
  • 27
    POLIGLAS LIMITED - 2004-06-15
    icon of address 1 St James Court Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,012,039 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-11 ~ 2017-10-27
    IIF 19 - Ownership of voting rights - 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.