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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Roberts, David

    Related profiles found in government register
  • Roberts, David
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Union House, Union Drive, Sutton Coldfield, Boldmere, B73 5TN, England

      IIF 1
  • Roberts, David
    British businessman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 2
  • Roberts, David
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Devonshire Road, Altrincham, Cheshire, WA14 4EZ, England

      IIF 3
    • 7, Hardy Lane, Chorlton, Manchester, M21 7LB, England

      IIF 4
  • Roberts, David
    British marketing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 114, Sheil Road, Liverpool, L6 7UA, United Kingdom

      IIF 5
  • Roberts, David
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 6
  • Roberts, David Wyn
    British builder born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mandon Close, Radcliffe, Manchester, M26 4WR

      IIF 7
  • Roberts, David Wyn
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mandon Close, Radcliffe, Manchester, M26 4WR, United Kingdom

      IIF 8
  • Roberts, David
    British music manager born in June 1963

    Registered addresses and corresponding companies
    • 7, Burleigh Mews, Chorlton Cum Hardy, Manchester, M21 6LB

      IIF 9
  • Roberts, David
    British property repairer and develope born in June 1963

    Registered addresses and corresponding companies
    • Mossdown Road, Heyside Royton, Oldham, Lancashire, OL2 6HS

      IIF 10
  • Roberts, David
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Peartree Lane, Crackley Way, Dudley, West Midlands, DY2 0UW, England

      IIF 11
    • 50, Dunkerley Avenue, Failsworth, Manchester, Lancashire, M35 0EB, United Kingdom

      IIF 12
    • 50, Dunkerley Avenue, Manchester, M35 0EB, United Kingdom

      IIF 13
  • Roberts, David
    British builder born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 14
  • Roberts, David
    British businessman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 15
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 16
  • Roberts, David
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 17
  • Roberts, David
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 18 IIF 19
    • 50, Dunkerley Avenue, Manchester, Greater Manchester, M35 0EB, United Kingdom

      IIF 20
  • Roberts, David
    British operations manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 21
  • Mr David Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 170 Park Lane, Whitefield, Manchester, M45 7PX, United Kingdom

      IIF 22
    • Union House, Union Drive, Sutton Coldfield, Boldmere, B73 5TN, England

      IIF 23
  • Roberts, David
    English born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 194, Queens Court, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HQ, United Kingdom

      IIF 24
  • Mr David Wyn Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mandon Close, Radcliffe, Manchester, M26 4WR, United Kingdom

      IIF 25
  • Roberts, David

    Registered addresses and corresponding companies
    • Suite 22 Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 26
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, United Kingdom

      IIF 27
    • Mossdown Road, Heyside Royton, Oldham, Lancashire, OL2 6HS

      IIF 28
  • Mr David Roberts
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 29 IIF 30
    • 8, Morgan Grove, Birmingham, B36 9NR, England

      IIF 31
    • Unit 5, Peartree Lane, Crackley Way, Dudley, West Midlands, DY2 0UW, England

      IIF 32
    • 15 Lawrence Road, Urmston, Manchester, M41 8UN, United Kingdom

      IIF 33
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 34 IIF 35 IIF 36
    • 50, Dunkerley Avenue, Manchester, Greater Manchester, M35 0EB, United Kingdom

      IIF 37
    • 50, Dunkerley Avenue, Manchester, M35 0EB, United Kingdom

      IIF 38 IIF 39
  • David Roberts
    English born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 194, Queens Court, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HQ, United Kingdom

      IIF 40
  • Mr David Roberts
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 41
child relation
Offspring entities and appointments 23
  • 1
    BEAM IN TV LIMITED
    07574456
    3b Tariff Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 3 - Director → ME
  • 2
    BESPOKE INNS (WHITE HART) LIMITED
    - now 07057889
    HALFWAY HOUSE (13) LIMITED - 2009-11-24
    Suite 22 Peel House 30, The Downs, Altrincham, Cheshire
    Liquidation Corporate (5 parents)
    Officer
    2013-04-25 ~ 2013-07-22
    IIF 2 - Director → ME
  • 3
    CLEANPOINT PLUS LIMITED
    10663981
    19 High Street, Cullompton, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-10 ~ 2018-08-11
    IIF 27 - Secretary → ME
  • 4
    DMA GLOBAL METALS LIMITED
    - now SC173220
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2020-05-14 ~ 2020-07-10
    IIF 14 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    GRAFFEE-T LIMITED
    13377053
    50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ 2022-04-21
    IIF 19 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    GRAFFEE-T PUBLISHING LIMITED
    13377190
    50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ 2022-04-21
    IIF 18 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    HEMPROACTIVE LIMITED
    - now 11642641 11947771
    PEEL HOUSE PLANT LIMITED
    - 2020-06-02 11642641
    HEMPROACTIVE LIMITED
    - 2019-11-14 11642641 11947771
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-29 ~ 2020-06-01
    IIF 15 - Director → ME
    2019-03-27 ~ 2019-11-12
    IIF 16 - Director → ME
    Person with significant control
    2020-05-29 ~ 2020-07-10
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    2019-03-27 ~ 2019-11-12
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    JOYGATE PROPERTY MANAGEMENT COMPANY LIMITED
    02569145
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (20 parents)
    Officer
    ~ 1994-12-14
    IIF 10 - Director → ME
    ~ 1994-12-14
    IIF 28 - Secretary → ME
  • 9
    KERMAT LIMITED
    05862601
    Suite 20, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (10 parents)
    Officer
    2020-02-25 ~ 2020-03-20
    IIF 17 - Director → ME
  • 10
    LOKIART LTD
    15946910
    Flat 7, 194, Queens Court Clifton Drive South, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    MODERN ENGLISH DIGITAL LTD
    07401870
    79 Tib Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2011-05-02 ~ 2012-10-08
    IIF 4 - Director → ME
  • 12
    MODERN ENGLISH LIMITED
    07548254 06032850
    114 Sheil Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 5 - Director → ME
  • 13
    MSMH LOGISTICS LIMITED
    11932770
    8 Morgan Grove, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-15 ~ 2021-01-20
    IIF 21 - Director → ME
    Person with significant control
    2020-05-15 ~ 2021-01-20
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    NATIONAL BESPOKE LEISURE LTD
    12641839
    50 Dunkerley Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    NATIONWIDE CONSULTANCY AND HAULAGE LTD
    - now 12664308
    NATIONWIDE BESPOKE LIVING LTD
    - 2021-01-20 12664308
    Unit 5 Peartree Lane, Crackley Way, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-17 ~ 2021-08-31
    IIF 11 - Director → ME
    2020-06-11 ~ 2021-02-17
    IIF 1 - Director → ME
    Person with significant control
    2020-06-11 ~ 2021-02-17
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2021-02-17 ~ 2021-08-31
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    NATIONWIDE CONSULTANCY UK LTD
    - now 11947771
    HEMP PROACTIVE LTD
    - 2020-02-13 11947771 11642641... (more)
    Suite 2, Peel House, 30 The Downs, Altrincham, Cheshire
    Active Corporate (1 parent)
    Officer
    2019-04-15 ~ 2022-04-21
    IIF 12 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 17
    NATIONWIDE TILING UK LIMITED
    12410922
    Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (4 parents)
    Officer
    2020-01-17 ~ 2021-12-31
    IIF 6 - Director → ME
    Person with significant control
    2020-01-17 ~ 2021-12-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PHENOMENAL TRADING LIMITED - now
    ENJOYABLE LEISURE LTD
    - 2020-12-17 07968257 10666763
    Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    2013-03-19 ~ 2013-07-31
    IIF 26 - Secretary → ME
  • 19
    ROSSI BROS LTD
    16680442
    50 Dunkerley Avenue, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 20
    STABILITAS (MAINTENANCE) LIMITED
    10286024
    5 Mandon Close, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
  • 21
    STABILITAS LIMITED
    05827589
    170 Park Lane Whitefield, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 22
    STADIA BAG LTD.
    - now 06696011
    MODERN ENGLISH MUSIC LIMITED
    - 2012-03-12 06696011
    20 Devonshire Road, Altrincham, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2008-09-12 ~ dissolved
    IIF 9 - Director → ME
  • 23
    TRAFALGAR VENTURE PARTNERS LIMITED
    09983130
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.