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 Matthew Michael Roberts

    Related profiles found in government register
  • Mr Matthew Michael Roberts
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business Centre, C/o Actuate Global, Albert Street, Lancashire, OL8 3QL, England

      IIF 1
    • icon of address The Office, Heath Cottage, Runcorn Road, Little Leigh, Northwich, Cheshire, CW8 4RD, England

      IIF 2
    • icon of address Melbourne House, 44 - 46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, England

      IIF 3
  • Matthew Michael Roberts
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, Heath Cottage, Runcorn Road, Little Leigh, Northwich, Cheshire, CW8 4RD, England

      IIF 4
    • icon of address Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN

      IIF 5
  • Mr Matthew Roberts
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 3, Hardman Square, Manchester, M3 3EB, England

      IIF 6
    • icon of address The Office, Heath Cottage, Runcorn Road, Little Leigh, Northwich, CW8 4RD, England

      IIF 7
  • Mr Matt Roberts
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Walnut Tree Business Centre, Northwich Road, Stretton, Warrington, WA4 4PG, United Kingdom

      IIF 8
  • Roberts, Matthew Michael
    British company chief executive born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Howroyde Lane, Barkisland, Halifax, HX4 0AP, United Kingdom

      IIF 9
  • Roberts, Matthew Michael
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Temple Row, 11th Floor, Birmingham, B2 5LG

      IIF 10
    • icon of address 3, Hardman Square, Manchester, M3 3EB, England

      IIF 11
  • Roberts, Matthew Michael
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business Centre, C/o Actuate Global, Albert Street, Lancashire, OL8 3QL, United Kingdom

      IIF 12
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 13
    • icon of address Glassworks, 7th Floor, 1 Back Turner Street, Northern Quarter, Manchester, M4 1FR, United Kingdom

      IIF 14
    • icon of address Melbourne House, 44 - 46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, England

      IIF 15
  • Roberts, Matthew Michael
    British none born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, Heath Cottage, Runcorn Road, Little Leigh, Northwich, Cheshire, CW8 4RD, England

      IIF 16
    • icon of address Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, United Kingdom

      IIF 17
  • Roberts, Matt
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Walnut Tree Business Centre, Northwich Road, Stretton, Warrington, WA4 4PG, United Kingdom

      IIF 18
  • Roberts, Matthew Michael
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 19
    • icon of address Hollinwood Business Centre, C/o Actuate Global, Albert Street, Lancashire, OL8 3QL, England

      IIF 20 IIF 21
    • icon of address Apartment 53, 10 William Jessop Way, Liverpool, L3 1DX, United Kingdom

      IIF 22
    • icon of address 3, Hardman Square, Manchester, M3 3EB, England

      IIF 23
    • icon of address Manchester Sf, 3 Hardman Square, Manchester, M3 3EB, England

      IIF 24
    • icon of address 1 Temple Square, 24 Dale Street, Liverpool, Merseyside, L2 5RU

      IIF 25
    • icon of address The Office, Heath Cottage, Runcorn Road, Little Leigh, Northwich, Cheshire, CW8 4RD, England

      IIF 26
    • icon of address Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, United Kingdom

      IIF 27 IIF 28
  • Roberts, Matthew Michael
    British managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbourne House, 44-46 Grosvenor Street, Stalybridge, Cheshire, SK15 2JN

      IIF 29
  • Roberts, Matthew
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvey Rhys Clinic, Northwich Road, Lower Stretton, Warrington, WA4 4PG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    MICHAEL JAMES ALBERT ASSOCIATES LTD - 2022-03-08
    icon of address Glassworks 7th Floor, 1 Back Turner Street, Northern Quarter, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    156,821 GBP2024-08-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 14 - Director → ME
  • 2
    IN TOUCH NETWORKS LIMITED - 2017-02-21
    icon of address Melbourne House, 44 - 46 Grosvenor Square, Stalybridge, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Harvey Rhys Clinic, Northwich Road, Lower Stretton, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 30 - Director → ME
  • 4
    EQUINOX ADVISORY CLAIMS LIMITED - 2021-05-05
    icon of address Hollinwood Business Centre C/o Actuate Global, Albert Street, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-28 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Hollinwood Business Centre C/o Actuate Global, Albert Street, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 21 - Director → ME
  • 7
    IN TOUCH NETWORKS LIMITED - 2021-08-13
    EQUINOX FINANCIAL SEARCH & SELECTION LTD - 2017-02-21
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -502,884 GBP2020-02-28
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 24 - Director → ME
  • 8
    LOVE MARKETING & MEDIA LIMITED - 2014-12-19
    icon of address The Office, Heath Cottage Runcorn Road, Little Leigh, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Melbourne House, 44-46 Grosvenor Street, Stalybridge, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 29 - Director → ME
  • 10
    ACTUATE GLOBAL (HOLDINGS) LIMITED - 2022-08-24
    ACTUATE GLOBAL LIMITED - 2022-02-21
    IN TOUCH NETWORKS (HOLDINGS) LIMITED - 2022-02-03
    DIRECTORS ONLINE NETWORK LIMITED - 2017-03-09
    GWECO 615 LIMITED - 2014-03-05
    icon of address Hollinwood Business Centre C/o Actuate Global, Albert Street, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -8,070,785 GBP2024-02-29
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 20 - Director → ME
  • 11
    ROS TAYLOR GROUP LIMITED - 2013-10-11
    icon of address 1 Temple Row, 11th Floor, Birmingham
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    670,391 GBP2023-08-31
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address The Office, Heath Cottage Runcorn Road, Little Leigh, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -165,422 GBP2024-08-31
    Officer
    icon of calendar 2010-06-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    MANCHESTER INTERNATIONAL CONFERENCE CENTRE LTD - 2021-11-03
    IN TOUCH BUSINESS SERVICES LIMITED - 2020-07-24
    icon of address The Office, Heath Cottage Runcorn Road, Little Leigh, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Hollinwood Business Centre C/o Actuate Global, Albert Street, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 Hardman Square, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 23 - Director → ME
Ceased 7
  • 1
    MICHAEL JAMES ALBERT ASSOCIATES LTD - 2022-03-08
    icon of address Glassworks 7th Floor, 1 Back Turner Street, Northern Quarter, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    156,821 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-12-09 ~ 2023-07-06
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    MOTOR ACCIDENT ASSIST LIMITED - 2009-04-20
    CANTERS SERVICES LIMITED - 2008-05-23
    icon of address Bdo Llp, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2011-11-30
    IIF 25 - Director → ME
  • 3
    icon of address The Temple, 24 Dale Street, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-16 ~ 2011-10-31
    IIF 22 - Director → ME
  • 4
    LOVE IG LIMITED - 2013-09-19
    icon of address Baker Tilly Restructuring & Recovery Llp, 9th Floor 3 Hardman Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2014-09-01
    IIF 27 - Director → ME
  • 5
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2015-08-31
    IIF 28 - Director → ME
  • 6
    HORSERIDER.COM LIMITED - 2020-01-07
    CROSSCO (1446) LIMITED - 2019-10-09
    icon of address 15 Aldford Drive, Atherton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ 2020-01-02
    IIF 9 - Director → ME
  • 7
    icon of address Suite 1, Walnut Tree Business Centre, Northwich Road, Stretton, Warrington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -106,879 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-09-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-09-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.