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

Roper, Mervyn Edward Patrick

    Related profiles found in government register
  • Roper, Mervyn Edward Patrick
    British born in October 1954

    Registered addresses and corresponding companies
  • Roper, Mervyn Edward Patrick
    British manager born in October 1954

    Registered addresses and corresponding companies
  • Roper, Mervyn Edward Patrick
    British publican

    Registered addresses and corresponding companies
    • icon of address The Tichborne Arms, Tichborne, Nr Alresford, Hampshire, SO21 1LB, United Kingdom

      IIF 52
  • Roper, Mervyn Edward Patrick
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tichborne Arms, Tichborne, Nr Alresford, Hampshire, SO21 1LB, U.k.

      IIF 53 IIF 54
  • Roper, Mervyn Edward Patrick
    British company secretary born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tichborne Arms, Tichborne, Nr Alresford, Hampshire, SO21 1LB, U.k.

      IIF 55
  • Roper, Mervyn Edward Patrick
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Roper, Mervyn Edward Patrick
    British publican born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tichborne Arms, Tichborne, Nr Alresford, Hampshire, SO21 1LB, United Kingdom

      IIF 60
  • Mr Mervyn Edward Patrick Roper
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tichborne Arms, Tichborne, Nr Alresford, Hampshire, SO24 0NA

      IIF 61
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 59
  • 1
    MATAHARI 457 LIMITED - 1992-07-14
    icon of address Acara Managment Ltd Old Deer Park, 187 Kew Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 1992-05-13 ~ 1993-05-18
    IIF 9 - Nominee Director → ME
  • 2
    MATAHARI 999 LIMITED - 1993-06-21
    STEFAN SANG WAN COMPANY LIMITED - 1992-12-02
    icon of address Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1992-12-02 ~ 1993-06-11
    IIF 7 - Nominee Director → ME
  • 3
    SLAVE-DOR LIMITED - 2000-08-29
    MATAHARI 477 LIMITED - 1992-12-24
    icon of address The Power House,chantry Place, Headstone Lane, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-23 ~ 1992-12-11
    IIF 35 - Nominee Director → ME
  • 4
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,482,788 GBP2024-06-30
    Officer
    icon of calendar 1994-09-16 ~ 1994-10-24
    IIF 46 - Director → ME
  • 5
    AFFISH LIMITED - 2019-03-18
    YOUNGASSIST ENTERPRISES LIMITED - 1993-07-02
    icon of address Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-10 ~ 1993-06-14
    IIF 15 - Nominee Director → ME
  • 6
    MATAHARI 419 LIMITED - 1991-09-24
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-19 ~ 1993-07-19
    IIF 24 - Nominee Director → ME
  • 7
    MATAHARI 406 LIMITED - 1991-07-23
    icon of address 6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1991-05-22 ~ 1991-08-15
    IIF 8 - Nominee Director → ME
  • 8
    INTECOL 1994 LIMITED - 1999-05-24
    MATAHARI 476 LIMITED - 1992-12-14
    icon of address 42 Wharf Road Wharf Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1992-11-23 ~ 1992-12-04
    IIF 14 - Nominee Director → ME
  • 9
    CORPORATE LAND DEVELOPMENTS (RUBERY HOLLYMOOR) LIMITED - 1995-03-20
    CORPORATE LAND DEVELOPMENTS (RUBERY HOLLYMOR) LIMITED - 1991-12-18
    MATAHARI 439 LIMITED - 1991-12-17
    icon of address 4 Wallef Road, Brailsford, Ashbourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,530 GBP2023-12-31
    Officer
    icon of calendar 1991-11-07 ~ 1992-02-19
    IIF 26 - Nominee Director → ME
  • 10
    INNOVATION DEN LIMITED - 2008-06-04
    RISK SCIENCES LIMITED - 2006-05-18
    LOSS PREVENTION (UK) LIMITED - 1997-11-06
    MATAHARI 454 LIMITED - 1992-04-27
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 1992-04-06 ~ 1992-06-25
    IIF 31 - Nominee Director → ME
  • 11
    BRETAM LIMITED - 2007-12-13
    QUANTUM PARTNERSHIP LIMITED - 2007-05-22
    LOSS PREVENTION CONSULTANTS LIMITED - 2000-12-27
    MATAHARI 455 LIMITED - 1992-04-27
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1992-04-06 ~ 1992-06-25
    IIF 21 - Nominee Director → ME
  • 12
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1995-03-20
    IIF 16 - Nominee Director → ME
  • 13
    CBRE LIMITED - 2011-11-30
    INSIGNIA RICHARD ELLIS LIMITED - 2003-07-29
    RICHARD ELLIS ST. QUINTIN LIMITED - 2000-02-17
    RICHARD ELLIS HOLDINGS LIMITED - 1999-03-04
    RICHARD ELLIS (HOLDINGS) LIMITED - 1994-01-14
    MATAHARI 452 LIMITED - 1992-04-21
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-04-06 ~ 1992-05-29
    IIF 13 - Nominee Director → ME
  • 14
    BUSINESS ADVISORY SERVICES (HOLDINGS) LIMITED - 1996-08-01
    MATAHARI 388 LIMITED - 1991-07-11
    icon of address 10 Crown Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-02-20 ~ 1991-04-11
    IIF 38 - Nominee Director → ME
  • 15
    MATAHARI 384 LIMITED - 1991-03-19
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-08 ~ 1991-02-27
    IIF 36 - Nominee Director → ME
  • 16
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-24 ~ 1994-06-29
    IIF 29 - Nominee Director → ME
  • 17
    FIBRE POWER LIMITED - 1996-04-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-24 ~ 1994-06-29
    IIF 33 - Nominee Director → ME
  • 18
    WIRONS LIMITED - 2020-08-02
    RUSBRIT LIMITED - 2020-06-17
    MATAHARI 446 LIMITED - 1992-03-17
    icon of address The Naafi Building, Weston Drive, Caterham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1992-10-23
    IIF 37 - Nominee Director → ME
  • 19
    TURNER TWO LIMITED - 1994-12-16
    icon of address Vines House, Slyfield Road, Guildford
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-04 ~ 1995-11-04
    IIF 45 - Director → ME
  • 20
    SYNSTAR COMPUTER SERVICES (UK) LIMITED - 2007-04-26
    GRANADA COMPUTER SERVICES (UK) LIMITED - 1998-09-04
    DESIGNGIANT LIMITED - 1995-06-01
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-18 ~ 1995-05-26
    IIF 50 - Director → ME
  • 21
    MATAHARI 467 LIMITED - 1992-09-30
    icon of address 66 Lincolns Inn Fields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-17 ~ 1992-10-01
    IIF 25 - Nominee Director → ME
  • 22
    INCOMEROLE PUBLIC LIMITED COMPANY - 1993-02-16
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-02-15 ~ 1993-05-14
    IIF 22 - Nominee Director → ME
  • 23
    MATAHARI 472 LIMITED - 2005-01-31
    icon of address 11-13 Cavendish Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    56,000 GBP2023-12-31
    Officer
    icon of calendar 1992-10-09 ~ 1996-01-09
    IIF 40 - Nominee Director → ME
  • 24
    149 KING HENRY'S ROAD LIMITED - 2024-10-18
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    688 GBP2023-12-31
    Officer
    icon of calendar 1994-05-25 ~ 1994-07-04
    IIF 48 - Director → ME
  • 25
    THE MAIDEN GROUP LIMITED - 1995-07-18
    MATAHARI 451 LIMITED - 1993-05-06
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-04-06 ~ 1993-03-04
    IIF 17 - Nominee Director → ME
  • 26
    AUDLEY COURT LIMITED - 2004-07-15
    MANSFIELD GROUP LIMITED - 1998-10-12
    MATAHARI 409 LIMITED - 1991-07-19
    icon of address Hollins Hall, Hollins Hall, Killinghall, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1991-04-22 ~ 1991-08-07
    IIF 6 - Nominee Director → ME
  • 27
    MANN & SON HOLDINGS LIMITED - 2006-03-23
    icon of address The Naval House, Kings Quay Street, Harwich, Essex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,835 GBP2023-12-31
    Officer
    icon of calendar 1993-11-29 ~ 1993-12-03
    IIF 20 - Nominee Director → ME
  • 28
    MANSFIELD HOMES SOUTH EAST LIMITED - 1999-05-14
    MATAHARI 412 LIMITED - 1991-07-16
    icon of address Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-01 ~ 1991-08-07
    IIF 42 - Nominee Director → ME
  • 29
    MATAHARI 422 LIMITED - 1991-09-11
    icon of address Hollins Hall, Hollins Hall, Killinghall, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    21,483 GBP2025-03-31
    Officer
    icon of calendar 1991-08-07 ~ 1991-10-18
    IIF 4 - Nominee Director → ME
  • 30
    icon of address Wissenden House Farm, Bethersden, Ashford, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1991-07-19 ~ 1991-08-02
    IIF 5 - Nominee Director → ME
  • 31
    icon of address 1 Mornington Avenue, West Kensington, London
    Active Corporate (1 parent)
    Equity (Company account)
    337 GBP2024-06-30
    Officer
    icon of calendar 1992-06-29 ~ 1992-08-18
    IIF 41 - Nominee Director → ME
  • 32
    MANSFIELD HOMES NORTH WEST LIMITED - 1992-01-07
    MATAHARI 411 LIMITED - 1991-07-16
    icon of address 8 Aran Heights, Chalfont St. Giles, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 1991-07-01 ~ 1991-08-09
    IIF 34 - Nominee Director → ME
  • 33
    MUSIC DISTRIBUTION CENTRE LIMITED - 1991-04-18
    MATAHARI 391 LIMITED - 1991-04-08
    icon of address 48 Marlborough Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-08 ~ 1991-07-09
    IIF 44 - Nominee Director → ME
  • 34
    WORLDINVEST SERVICES LIMITED - 2001-05-22
    FLEXCROFT LIMITED - 1989-01-31
    icon of address Kpmg Llp 8, Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2008-03-14
    IIF 54 - Director → ME
  • 35
    icon of address 201 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2008-03-14
    IIF 57 - Director → ME
  • 36
    icon of address 201 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2008-03-14
    IIF 56 - Director → ME
  • 37
    icon of address 201 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2008-03-14
    IIF 59 - Director → ME
  • 38
    icon of address 201 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2008-03-14
    IIF 58 - Director → ME
  • 39
    NEW STAR NOMINEES (KNIGHTSBRIDGE) LIMITED - 2006-08-01
    NEW STAR NOMINEES (2) LIMITED - 2005-08-11
    WORLDINVEST LIMITED - 2001-11-13
    NEW STAR INSTITUTIONAL MANAGERS LIMITED - 2001-11-01
    NEWINCCO 73 LIMITED - 2001-08-15
    icon of address 201 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2008-03-14
    IIF 53 - Director → ME
  • 40
    NEW STAR PROPERTY MANAGEMENT LIMITED - 2006-11-14
    icon of address 201 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2006-10-31
    IIF 55 - Director → ME
  • 41
    OWNSUITE LIMITED - 1994-09-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1994-09-01 ~ 1994-09-28
    IIF 49 - Director → ME
  • 42
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-01-07 ~ 1994-04-05
    IIF 30 - Nominee Director → ME
  • 43
    CHATEAU DE MARZAC LIMITED - 1993-01-26
    MATAHARI 330 LIMITED - 1990-12-07
    icon of address 308 High Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -90,358 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-05-20
    IIF 27 - Nominee Director → ME
  • 44
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-02-24 ~ 1994-03-31
    IIF 11 - Nominee Director → ME
  • 45
    icon of address Dumworth Farmhouse, Aldworth, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-29 ~ 1994-03-29
    IIF 18 - Nominee Director → ME
  • 46
    SAUNIERE PLC - 2005-04-04
    THE INVESTMENT TRUST OF INVESTMENT TRUSTS PLC - 2005-03-22
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 1994-11-21 ~ 1995-01-24
    IIF 51 - Director → ME
  • 47
    SLOUGH CONTRACTS LIMITED - 1995-02-01
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-24 ~ 1994-03-31
    IIF 39 - Nominee Director → ME
  • 48
    MATAHARI 469 LIMITED - 1992-10-30
    icon of address 20 St Dunstan's Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-09 ~ 1992-11-09
    IIF 43 - Nominee Director → ME
  • 49
    HIBBERT RALPH HOLDINGS LIMITED - 2011-11-23
    MATAHARI 420 LIMITED - 1991-10-11
    icon of address Southrop Manor, Southrop, Lechlade, Gloucestershire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    401,303 GBP2024-09-30
    Officer
    icon of calendar 1991-07-19 ~ 1991-09-23
    IIF 2 - Nominee Director → ME
  • 50
    STORA ENSO PURCHASING AND LOGISTICS LIMITED - 2000-01-05
    STORA TRANSPORT (UK) LIMITED - 1999-03-16
    MATAHARI 447 LIMITED - 1992-03-20
    icon of address 1 Kingfisher House, New Mill Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1992-05-01
    IIF 10 - Nominee Director → ME
  • 51
    APT CONTROLS LIMITED - 2018-05-31
    MATAHARI 473 LIMITED - 1992-12-16
    icon of address 1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    10,554,567 GBP2023-12-31
    Officer
    icon of calendar 1992-10-09 ~ 1992-11-12
    IIF 32 - Nominee Director → ME
  • 52
    SYLVAN FOODS (UK) LIMITED - 1997-11-13
    MATAHARI 425 LIMITED - 1992-01-24
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1991-08-07 ~ 1991-10-31
    IIF 19 - Nominee Director → ME
  • 53
    TURNER ONE LIMITED - 1995-06-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-23 ~ 1994-10-21
    IIF 3 - Nominee Director → ME
  • 54
    MATTINGLY ONE LIMITED - 1994-05-27
    icon of address Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-02-16 ~ 1994-04-26
    IIF 12 - Nominee Director → ME
  • 55
    RIVERPAINT LIMITED - 2008-03-14
    icon of address 39 Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209,060 GBP2021-05-31
    Officer
    icon of calendar 2008-03-13 ~ 2021-03-14
    IIF 60 - Director → ME
    icon of calendar 2008-03-13 ~ 2021-03-14
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-14
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 56
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,154 GBP2016-06-30
    Officer
    icon of calendar 1993-06-21 ~ 1993-07-21
    IIF 28 - Nominee Director → ME
  • 57
    UNITED CARRIERS MANAGEMENT SERVICES LIMITED - 1995-07-03
    UCI MANAGEMENT SERVICES LIMITED - 1993-05-04
    MATAHARI 404 LIMITED - 1991-05-24
    icon of address 3 Honey Hill, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,014,232 GBP2022-12-31
    Officer
    icon of calendar 1991-05-01 ~ 1993-05-01
    IIF 23 - Nominee Director → ME
  • 58
    VODAFONE SPECIALIST COMMUNICATIONS LIMITED - 2006-10-02
    VODAFONE HIRE SOLUTIONS LIMITED - 2004-07-28
    CARPHONES OF EUROPE LIMITED - 1999-02-01
    TUNEMODE LIMITED - 1994-08-10
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-27 ~ 1994-12-05
    IIF 47 - Director → ME
  • 59
    MATAHARI 440 LIMITED - 1992-03-16
    icon of address 18 Goddard Way, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,493 GBP2020-09-30
    Officer
    icon of calendar 1991-11-07 ~ 1992-03-05
    IIF 1 - Nominee Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.