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 Philip Grant Roberts

    Related profiles found in government register
  • Mr Philip Grant Roberts
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, CM23 3XB, England

      IIF 1
    • icon of address The Coach House, 9 Water Lane, Bishop's Stortford, England, CM23 2JZ, United Kingdom

      IIF 2
    • icon of address The Coach House 9, Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ, England

      IIF 3
  • Mr Philip Grant Roberts
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 9 Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ

      IIF 4
  • Mr Philip Grant Roberts
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Canfiedl Park, Canfield Road, Takeley, Bishop's Stortford, CM22 6ST, England

      IIF 5
    • icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, CM23 3XB, England

      IIF 6 IIF 7
    • icon of address The Coach House, 9 Water Lane, Bishop's Stortford, England, CM23 2JZ, United Kingdom

      IIF 8
    • icon of address The Coach House, 9 Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ

      IIF 9
    • icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishops Stortford, CM23 3XB, England

      IIF 10
  • Roberts, Philip Grant
    British commercial director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ, England

      IIF 11
  • Roberts, Philip Grant
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, CM23 3XB, England

      IIF 12 IIF 13
    • icon of address The Coach House, 9 Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ, England

      IIF 14
    • icon of address Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 15 IIF 16 IIF 17
    • icon of address Great Canfield Park, Canfield Road, Takeley, Bishops Stortford, Herts, CM22 6ST

      IIF 22
    • icon of address The Coach House 9, Water Lane, Bishops Stortford, Hertfordshire, CM23 2JZ, England

      IIF 23
    • icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS

      IIF 24 IIF 25
    • icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 26
    • icon of address Highfields, Hoe Lane, Ware, Hertfordshire, SG12 9NZ, United Kingdom

      IIF 27
  • Roberts, Philip Grant
    British developer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Rye Street, Bishop's Stortford, Hertfordshire, CM23 2HA, England

      IIF 28
    • icon of address Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 29
  • Roberts, Philip Grant
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, CM23 3XB, England

      IIF 30
    • icon of address The Coach House 9, Water Lane, Bishop's Stortford, Hertfordshier, CM23 2JZ, England

      IIF 31
    • icon of address Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 32
  • Roberts, Philip Grant
    British property developer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 33
  • Roberts, Philip Grant
    born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Canfield Park, Canfield Road, Takeley, Bishop's Stortford, CM22 6ST

      IIF 34
  • Roberts, Philip Grant
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Church Street, Bishop's Stortford, Hertfordshire, CM23 2LY

      IIF 35
    • icon of address The Coach House, 9 Water Lane, Bishop's Stortford, England, CM23 2JZ, United Kingdom

      IIF 36
    • icon of address The Coach House, 9 Water Lane, Bishops Stortford, Herts, CM23 2JZ, United Kingdom

      IIF 37
  • Roberts, Philip Grant
    British

    Registered addresses and corresponding companies
    • icon of address Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 38 IIF 39 IIF 40
    • icon of address The Old School, Magdalen Laver, Ongar, Essex, CM5 0EE

      IIF 41
  • Roberts, Philip Grant
    British company director

    Registered addresses and corresponding companies
    • icon of address Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 42
  • Roberts, Philip Grant
    British developer

    Registered addresses and corresponding companies
    • icon of address Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 43
  • Roberts, Philip Grant

    Registered addresses and corresponding companies
    • icon of address The Coach House 9, Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ, England

      IIF 44
    • icon of address Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 45
    • icon of address The Coach House, 9 Water Lane, Bishops Stortford, Herts, CM23 2JZ, United Kingdom

      IIF 46
    • icon of address The Old School, Magdalen Laver, Ongar, Essex, CM5 0EE

      IIF 47 IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 21 - Director → ME
    icon of calendar 2005-12-08 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England
    Active Corporate (5 parents)
    Equity (Company account)
    239 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 37 - Director → ME
    icon of calendar 2014-12-18 ~ now
    IIF 46 - Secretary → ME
  • 3
    TENTFORD LIMITED - 1995-12-06
    icon of address Haslers, Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-09 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishops Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Coach House, 9 Water Lane, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2000-11-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    595,854 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HEART LEA MANAGEMENT COMPANY LIMITED - 2021-06-28
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    592 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2021-04-30 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    HASTINGWOOD CITY LIMITED - 1996-03-13
    GIRDERBROOK LIMITED - 1993-11-12
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,720,440 GBP2023-12-31
    Officer
    icon of calendar 1997-04-01 ~ now
    IIF 18 - Director → ME
    icon of calendar ~ now
    IIF 45 - Secretary → ME
  • 9
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 10
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-01-13 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2023-12-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England
    Active Corporate (5 parents)
    Equity (Company account)
    239 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-04
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED - 2004-12-23
    icon of address Ch Estate Management Limited, 2 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-12-07 ~ 2010-10-01
    IIF 16 - Director → ME
    icon of calendar 2004-12-07 ~ 2010-10-01
    IIF 42 - Secretary → ME
  • 3
    icon of address Eldo House, Kempson Way, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2001-05-25 ~ 2009-08-17
    IIF 33 - Director → ME
  • 4
    icon of address Buckingham Court Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    icon of calendar 2013-02-22 ~ 2014-06-01
    IIF 28 - Director → ME
  • 5
    BURY GREEN FARM LIMITED - 2012-05-09
    BPL PROJECTS LIMITED - 2008-09-26
    icon of address Attridges Farm Rands Road, High Roding, Dunmow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2003-03-23
    IIF 32 - Director → ME
    icon of calendar 2003-03-23 ~ 2005-05-05
    IIF 39 - Secretary → ME
  • 6
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishops Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2012-10-05 ~ 2023-07-20
    IIF 35 - Director → ME
  • 7
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishops Stortford, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2014-10-23
    IIF 22 - Director → ME
    icon of calendar 2009-07-08 ~ 2021-02-26
    IIF 40 - Secretary → ME
  • 8
    HASTINGWOOD CITY LIMITED - 1996-03-13
    GIRDERBROOK LIMITED - 1993-11-12
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,720,440 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HASTINGWOOD INVESTMENTS LIMITED - 1985-09-11
    DEBRODENE LIMITED - 1985-08-15
    icon of address Estate Office Hastingwood Trading Estate, Harbet Road, Edmonton, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-11-02
    IIF 48 - Secretary → ME
  • 10
    CHANDELTA LIMITED - 1985-07-26
    icon of address Estate Office Hastingwood Trading Estate, Harbet Road, Edmonton, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,791,791 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-04-01 ~ 1997-09-01
    IIF 20 - Director → ME
    icon of calendar ~ 1997-09-01
    IIF 47 - Secretary → ME
  • 11
    PROTECH INVESTMENTS LIMITED - 1985-11-12
    YUGOMEAD LIMITED - 1983-06-20
    icon of address Estate Office Hastingwood Trading Estate, Harbet Road, Edmonton, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-05-01
    IIF 49 - Secretary → ME
  • 12
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Active Corporate (6 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-10-18 ~ 2021-11-26
    IIF 25 - Director → ME
  • 13
    icon of address Highfields, Hoe Lane, Ware, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    248,085 GBP2025-04-30
    Officer
    icon of calendar 2012-02-24 ~ 2014-04-04
    IIF 27 - Director → ME
  • 14
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2019-04-16 ~ 2021-11-26
    IIF 26 - Director → ME
  • 15
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2022-12-02
    IIF 24 - Director → ME
  • 16
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-09-30 ~ 2004-01-19
    IIF 17 - Director → ME
  • 17
    DAIRY YARD LIMITED - 2021-02-08
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,112 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2021-05-07
    IIF 23 - Director → ME
  • 18
    icon of address 10 Blackhorse Lane, North Weald, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2017-05-16 ~ 2020-07-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2020-07-07
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-03-25 ~ 2021-04-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    TURNCAST LIMITED - 2009-05-27
    icon of address 1 Clink Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,723 GBP2024-04-30
    Officer
    icon of calendar 2010-03-09 ~ 2015-05-07
    IIF 14 - Director → ME
  • 20
    icon of address Hastingwood Trading Estate, Harbet Road, Edmonton, London
    Active Corporate (2 parents)
    Equity (Company account)
    136 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-02-03
    IIF 41 - Secretary → ME
  • 21
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2001-10-31 ~ 2008-04-25
    IIF 29 - Director → ME
    icon of calendar 2001-10-31 ~ 2008-04-25
    IIF 43 - Secretary → 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.