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 Michael John Roper

    Related profiles found in government register
  • Mr Michael John Roper
    British born in January 1948

    Resident in South Africa

    Registered addresses and corresponding companies
  • Michael John Roper
    British born in January 1948

    Resident in South Africa

    Registered addresses and corresponding companies
    • Peterbridge House, The Lakes, Northampton, NN4 7HB, United Kingdom

      IIF 19
  • Mr Michael John Roper
    English born in January 1948

    Resident in South Africa

    Registered addresses and corresponding companies
    • Peterbridge House, The Lakes, Northampton, NN4 7HB

      IIF 20
  • Roper, Michael John
    British company director born in January 1948

    Resident in South Africa

    Registered addresses and corresponding companies
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 21
    • Macintyre Hudson, Peterbridge House, The Lakes, Northampton, NN4 7HB

      IIF 22
    • 6393, Erinvale Estate, Somerset West 7130, Western Cape, South Africa

      IIF 23
  • Roper, Michael John
    British director born in January 1948

    Resident in South Africa

    Registered addresses and corresponding companies
  • Roper, Michael John
    British none born in January 1948

    Resident in South Africa

    Registered addresses and corresponding companies
    • 6393, Erinvale Estate, Somerset West 7130, Western Cape, South Africa

      IIF 42 IIF 43 IIF 44
  • Roper, Michael John
    British company director born in January 1948

    Registered addresses and corresponding companies
    • Cavalier Cottage, Church Street, Naseby, Northamptonshire, NN6 6DA

      IIF 45
  • Roper, Michael John
    British director born in January 1948

    Registered addresses and corresponding companies
    • Cavalier Cottage, Church Street, Naseby, Northamptonshire, NN6 6DA

      IIF 46
    • Greenacres, High Street Naseby, Northampton, Northamptonshire, NN6 6DD

      IIF 47 IIF 48
  • Roper, Michael John
    British director of companies born in January 1948

    Registered addresses and corresponding companies
    • Greenacres, High Street Naseby, Northampton, Northamptonshire, NN6 6DD

      IIF 49
  • Roper, Michael John
    British property developer born in January 1948

    Registered addresses and corresponding companies
    • Greenacres, High Street Naseby, Northampton, Northamptonshire, NN6 6DD

      IIF 50
  • Roper, Michael John
    British project director

    Registered addresses and corresponding companies
    • 3, Church Farm Rise, Aldeburgh, Suffolk, IP15 5BF, England

      IIF 51
  • Roper, Michael John

    Registered addresses and corresponding companies
    • 3, Church Farm Rise, Aldeburgh, Suffolk, IP15 5BF, England

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    Peterbridge House, 3 The Lakes, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2020-03-11 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Century House, 1 The Lakes, Northampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    BOARDROOM4HIRE LIMITED - 2021-04-19
    Century House, 1 The Lakes, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2020-02-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Century House, 1 The Lakes, Northampton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    70,511 GBP2018-06-30
    Officer
    2009-04-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    CAMBRIDGE RAPID TRANSPORT SYSTEM LIMITED - 1999-07-22
    INGLEBY (1174) LIMITED - 1999-05-11
    Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    392 GBP2015-12-29
    Officer
    1999-06-30 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 7
    Century House, 1 The Lakes, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -841 GBP2024-02-29
    Officer
    2018-02-19 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Macintyre Hudson Peterbridge House, The Lakes, Northampton
    Dissolved corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 9
    Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved corporate (1 parent)
    Officer
    2009-04-09 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 10
    Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved corporate (1 parent)
    Officer
    2009-04-09 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 11
    Peterbridge House, The Lakes, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-29 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    TENSCENTRAL PROJECTS LIMITED - 2012-11-15
    MARRCO 20 LIMITED - 2008-07-24
    Century House, 1 The Lakes, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -145,109 GBP2022-06-30
    Officer
    2008-07-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Century House, 1 The Lakes, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -313,862 GBP2022-09-30
    Officer
    2018-07-16 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    NORTHAMPTON RAPID TRANSIT SYSTEM LIMITED - 2006-04-27
    INGLEBY (1146) LIMITED - 1998-12-31
    Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -400,636 GBP2014-12-29
    Officer
    1999-06-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 15
    HOWPER 197 LIMITED - 1997-02-27
    RAPID TRANSPORT INTERNATIONAL LIMITED - 1996-12-31
    NORTHAMPTON LIGHT RAILWAY LIMITED - 1995-08-30
    HOWPER 140 LIMITED - 1995-01-12
    Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    828 GBP2015-12-29
    Officer
    1995-04-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 16
    Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47 GBP2020-12-31
    Officer
    2008-05-27 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 17
    TRANSPORT 21 LIMITED - 2003-02-14
    RUGBY INTERNATIONAL MANAGEMENT LIMITED - 1996-11-25
    Peterbridge House, The Lakes, Northampton, Northamptonshire
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -211,119 GBP2016-06-30
    Officer
    2000-08-01 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Macintyre Hudson Peterbridge House, The Lakes, Northampton
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 19
    Century House, 1 The Lakes, Northampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 24 - director → ME
  • 20
    Macintyre Hudson Peterbridge House, The Lakes, Northampton
    Dissolved corporate (2 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 30 - director → ME
Ceased 11
  • 1
    RAPID 7029 LIMITED - 1989-01-11
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    1,010,000 GBP2023-12-31
    Officer
    ~ 2002-12-05
    IIF 50 - director → ME
  • 2
    FORAY 850 LIMITED - 1995-12-18
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    1996-04-02 ~ 2001-11-16
    IIF 47 - director → ME
  • 3
    ABBCOTT ESTATES LIMITED - 1996-09-06
    SHP LIMITED - 1990-10-23
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 2001-11-16
    IIF 49 - director → ME
  • 4
    FORAY 733 LIMITED - 1995-01-03
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (4 parents)
    Officer
    1995-05-22 ~ 2001-11-16
    IIF 48 - director → ME
  • 5
    Century House, 1 The Lakes, Northampton, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -46,466 GBP2022-06-30
    Officer
    2017-09-04 ~ 2021-11-01
    IIF 22 - director → ME
    2011-02-03 ~ 2013-11-19
    IIF 44 - director → ME
    Person with significant control
    2017-09-04 ~ 2021-11-01
    IIF 7 - Has significant influence or control OE
  • 6
    TENSCENTRAL PROJECTS LIMITED - 2012-11-15
    MARRCO 20 LIMITED - 2008-07-24
    Century House, 1 The Lakes, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -145,109 GBP2022-06-30
    Officer
    2008-07-30 ~ 2009-03-10
    IIF 52 - secretary → ME
  • 7
    Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47 GBP2020-12-31
    Officer
    2004-07-01 ~ 2009-04-17
    IIF 51 - secretary → ME
  • 8
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    40,461 GBP2018-12-31
    Officer
    2009-04-09 ~ 2017-01-09
    IIF 41 - director → ME
  • 9
    INGLEBY (1254) LIMITED - 2000-01-14
    C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2000-01-07 ~ 2004-09-28
    IIF 46 - director → ME
  • 10
    SPARKYCROFT LIMITED - 2002-05-21
    C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-05-10 ~ 2004-09-28
    IIF 45 - director → ME
  • 11
    DANETREE LIMITED - 2010-03-17
    Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,312 GBP2016-06-30
    Officer
    2009-04-09 ~ 2017-10-11
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-11
    IIF 13 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.