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

Roberts, Michael William

    Related profiles found in government register
  • Roberts, Michael William
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Garratts Lane, Banstead, SM7 2EA, England

      IIF 1
    • Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW, England

      IIF 2
    • Suite L3, South Fens Business Centre, Fenton Way, Chatteris, PE16 6TT, England

      IIF 3
    • Suite L3, South Ferris Business Centre, Fenton Way, Chatteris, Cambs, PE16 6TT, United Kingdom

      IIF 4
    • The Vineyard, Green Lane, Boxted, Colchester, Essex, CO4 5TS, England

      IIF 5 IIF 6
    • 124, Aldersgate Street, London, EC1A 4JQ, England

      IIF 7
    • 124 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 8
    • 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 9
  • Roberts, Michael William
    British accountant born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106a High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 10
  • Roberts, Michael William
    British businessman born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, High Street, Stretham, Ely, CB6 3LD, England

      IIF 11 IIF 12
    • 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 13
    • 4th Floor, 36, Spital Square, London, E1 6DY, United Kingdom

      IIF 14
  • Roberts, Michael William
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Aldersgate Street, London, EC1A 4JQ, England

      IIF 15 IIF 16
  • Roberts, Michael William
    British consultant born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 17
    • 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 18
  • Roberts, Michael William
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Park Crescent, Abingdon, Oxfordshire, OX14 1DF

      IIF 19 IIF 20
  • Roberts, Michael William
    British manager born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Michael William
    British property investor born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Aldersgate Street, Islington, London, EC1A 4JQ, United Kingdom

      IIF 26
  • Roberts, Michael William
    born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Park Crescent, Abingdon, Oxfordshire, OX14 1DF

      IIF 27
  • Roberts, Michael William
    British accountant born in August 1948

    Registered addresses and corresponding companies
    • Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 28
  • Roberts, Michael William
    British chairman born in August 1948

    Registered addresses and corresponding companies
    • Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 29
  • Roberts, Michael William
    British company director born in August 1948

    Registered addresses and corresponding companies
    • Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 30
  • Roberts, Michael William
    British director born in August 1948

    Registered addresses and corresponding companies
    • Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 31
  • Roberts, Michael William
    British finacial consultant born in August 1948

    Registered addresses and corresponding companies
    • Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 32
  • Mr Michael William Roberts
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite L3, South Fens Business Centre, Fenton Way, Chatteris, PE16 6TT, England

      IIF 33
    • The Vineyard, Green Lane, Boxted, Colchester, Essex, CO4 5TS, England

      IIF 34
    • 124 Aldersgate Street, 124 Aldersgate Street, Islington, London, EC1A 4JQ, United Kingdom

      IIF 35
    • 124 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Roberts, Michael William
    British company director

    Registered addresses and corresponding companies
    • Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 39
  • Carr, William
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 19, Springfield Road, Guildford, GU1 4DW, England

      IIF 40
  • Carr, William
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wicks Farm, Ford Lane, Ford, Arundel, West Sussex, BN18 0DF, England

      IIF 41
    • Castle Eaton, Farm, Mill Lane, Castle Eaton, Swindon, SN6 6JX, England

      IIF 42
    • 10 Stadium Business Court, Millennium Way, Pride Park, Derby, Derbyshire, DE2 8HP

      IIF 43 IIF 44
    • 5, Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 45
  • Carr, William
    British finance director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Accord Accountants 132, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DS, England

      IIF 46
  • Mr Michael Willaim Roberts
    United Kingdom born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Aldersgate Street, Islington, London, EC1A 4JQ, United Kingdom

      IIF 47
  • Mr William Carr
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Donnington Drive, Chandler's Ford, Eastleigh, SO53 3PB, England

      IIF 48
    • 19, Springfield Road, Guildford, GU1 4DW, England

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    COWES MARINE SERVICES LIMITED - 2014-07-23
    First Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 31 - Director → ME
  • 2
    124 Aldersgate Street, Islington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BIOWATT LIMITED - 2012-10-16
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -61,850 GBP2023-12-31
    Officer
    2012-07-30 ~ now
    IIF 2 - Director → ME
  • 4
    WERT123 LTD - 2014-02-24
    BIOWATT GROUP LIMITED - 2013-11-26
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,014 GBP2016-12-31
    Officer
    2014-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 5
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,000 GBP2015-12-31
    Officer
    2013-11-27 ~ dissolved
    IIF 21 - Director → ME
  • 6
    4th Floor 36 Spital Square, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 13 - Director → ME
  • 7
    19 Springfield Road, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    474,537 GBP2024-05-31
    Officer
    2020-05-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    The Vineyard Green Lane, Boxted, Colchester, Essex
    Active Corporate (2 parents)
    Total liabilities (Company account)
    444,658 GBP2024-12-31
    Officer
    2012-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Accord Accountants 132 Winchester Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Bison Court, Po Box 3460 Road Town, Tortola, British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2000-07-05 ~ now
    IIF 20 - Director → ME
  • 11
    Suite L3, South Fens Business Centre, Fenton Way, Chatteris, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    132,295 GBP2024-12-31
    Officer
    2023-06-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-10 ~ now
    IIF 33 - Has significant influence or controlOE
  • 12
    Suite L3 South Ferris Business Centre, Fenton Way, Chatteris, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 4 - Director → ME
  • 13
    ORLAKE ESTATES LIMITED - 2005-06-29
    APPLYINVEST LIMITED - 1997-02-05
    30 Garratts Lane, Banstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,435,690 GBP2024-09-30
    Officer
    2010-11-10 ~ now
    IIF 1 - Director → ME
  • 14
    30 Garratts Lane, Banstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    781,854 GBP2025-03-31
    Officer
    2020-10-13 ~ now
    IIF 7 - Director → ME
  • 15
    124 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-04 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    BIOWATT RESTRUCTURING LIMITED - 2021-11-19
    2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,421 GBP2024-11-30
    Officer
    2021-11-18 ~ now
    IIF 9 - Director → ME
  • 17
    The Vineyard Green Lane, Boxted, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,618,188 GBP2024-12-31
    Officer
    2022-03-15 ~ now
    IIF 8 - Director → ME
  • 18
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 22 - Director → ME
  • 19
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,109 GBP2017-12-31
    Officer
    2013-12-03 ~ dissolved
    IIF 24 - Director → ME
  • 20
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 23 - Director → ME
  • 21
    The Vineyard Green Lane, Boxted, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,721 GBP2024-12-31
    Officer
    2018-09-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    BIO WATT ENGINEERING LIMITED - 2014-02-24
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,833 GBP2017-12-31
    Officer
    2012-09-27 ~ dissolved
    IIF 25 - Director → ME
Ceased 17
  • 1
    TROMBOLIC LIMITED - 2001-06-11
    33 Montpelier Crescent Montpelier Crescent, Flat 2, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    437 GBP2024-09-30
    Officer
    2000-04-17 ~ 2022-03-21
    IIF 16 - Director → ME
    2001-06-06 ~ 2001-11-28
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DEVONPORT MANAGEMENT LIMITED - 2019-10-15
    FBM BABCOCK (LAIRDSIDE) LIMITED - 2008-02-14
    FENTIDE LIMITED - 1998-09-24
    33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    1998-09-16 ~ 1999-09-01
    IIF 28 - Director → ME
  • 3
    SYNGENTA BIOLINE LIMITED - 2016-04-29
    NOVARTIS BCM LIMITED - 2000-11-29
    CIBA BUNTING LIMITED - 1997-03-24
    BUNTING GROUP LIMITED - 1993-02-22
    CHELSWISH LIMITED - 1989-02-02
    Telstar Nursery, Holland Road, Little Clacton, Essex
    Active Corporate (1 parent, 1 offspring)
    Officer
    1992-09-24 ~ 1994-11-30
    IIF 32 - Director → ME
  • 4
    The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -25,265,946 GBP2024-07-31
    Officer
    2015-03-26 ~ 2017-01-17
    IIF 42 - Director → ME
  • 5
    2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,055,583 GBP2024-12-31
    Officer
    2015-10-21 ~ 2021-12-03
    IIF 18 - Director → ME
  • 6
    The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,911,965 GBP2024-10-31
    Officer
    2017-01-05 ~ 2018-12-07
    IIF 10 - Director → ME
  • 7
    BRONZECHAIN LIMITED - 1992-07-03
    Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    1991-12-20 ~ 2007-02-01
    IIF 19 - Director → ME
  • 8
    FBM MARINE HOLDINGS (UK) LIMITED - 2000-04-20
    SAFEFAST LIMITED - 1990-11-12
    33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ 1995-05-18
    IIF 29 - Director → ME
  • 9
    FBM MARINE LIMITED - 2000-04-17
    FAIREY MARINTEKNIK (UK) LIMITED - 1988-08-26
    FAIREY MARINTEKNIK (UK) LIMITED - 1988-08-09
    FAIREY MARINE LIMITED - 1987-03-31
    FAIREY ALLDAY MARINE LIMITED - 1983-08-09
    FAIREY MARINE HOLDINGS LIMITED - 1979-12-31
    33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    ~ 1995-05-18
    IIF 30 - Director → ME
  • 10
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    340 GBP2019-08-31
    Officer
    2018-08-30 ~ 2019-12-31
    IIF 44 - Director → ME
  • 11
    AULD ALLIANCE L E P LIMITED - 2010-07-20
    7 Castle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,951,086 GBP2019-12-31
    Officer
    2018-08-30 ~ 2019-12-31
    IIF 45 - Director → ME
  • 12
    30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-30 ~ 2019-12-31
    IIF 43 - Director → ME
  • 13
    PRIVILEGE EQUIPMENT FINANCE 3 LIMITED - 2017-04-18
    PRIVILEGE PROJECT FINANCE LIMITED - 2015-12-24
    The Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,424,825 GBP2023-12-31
    Officer
    2017-06-13 ~ 2023-12-01
    IIF 12 - Director → ME
  • 14
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -280,957 GBP2024-12-31
    Officer
    2017-09-19 ~ 2023-12-01
    IIF 11 - Director → ME
  • 15
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,901,271 GBP2024-12-31
    Officer
    2017-10-05 ~ 2017-11-02
    IIF 14 - Director → ME
  • 16
    14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    24,859 GBP2019-12-31
    Officer
    2016-01-04 ~ 2021-03-31
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 36 - Has significant influence or control OE
  • 17
    WICK FARM (BIOGAS) LTD - 2015-09-17
    Bn18 0df, Wicks Farm Ford Lane, Ford, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    68,210 GBP2016-07-31
    Officer
    2015-06-19 ~ 2015-06-20
    IIF 41 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.