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 Mark Andrew Roberts

    Related profiles found in government register
  • Mr Mark Andrew Roberts
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 1
    • icon of address 7, Teal Avenue, Poynton, Stockport, Cheshire, SK12 1JT, England

      IIF 2
  • Mark Roberts
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Ewell By Pass, Epsom, Surrey, KT17 2PP

      IIF 3
  • Roberts, Mark Andrew
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Old Birley Street, Manchester, M15 5RF

      IIF 4
  • Mr Mark Roberts
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Hoden Way, Grantham, NG31 8LA, United Kingdom

      IIF 5
  • Roberts, Mark Andrew
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, St Leonards Road, Bexhill, East Sussex, TN40 1HH, England

      IIF 6
    • icon of address Ducie House, Unit 115, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 7
  • Roberts, Mark Andrew, Mr.
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Teal Avenue, Poynton, Cheshire, SK12 1JT

      IIF 8
  • Roberts, Mark Andrew, Mr.
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Teal Avenue, Poynton, Cheshire, SK12 1JT

      IIF 9
  • Roberts, Mark Andrew, Mr.
    British legal director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Teal Avenue, Poynton, Cheshire, SK12 1JT

      IIF 10
  • Roberts, Mark Andrew, Mr.
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 11
  • Roberts, Mark Andrew
    British legal director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Station Lane, Hawarden, Deeside, Clwyd, CH5 3EG, Wales

      IIF 12
  • Roberts, Mark Andrew
    British solicitor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Mark Andrew, Mr.
    British

    Registered addresses and corresponding companies
  • Roberts, Mark Andrew, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Teal Avenue, Poynton, Cheshire, SK12 1JT

      IIF 19
  • Roberts, Mark
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Hoden Way, Grantham, NG31 8LA, United Kingdom

      IIF 20
  • Roberts, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 4, Station Lane, Hawarden, Deeside, Clwyd, CH5 3EG, Wales

      IIF 21
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 22
    • icon of address 7 Teal Avenue, Poynton, Cheshire, SK12 1JT

      IIF 23 IIF 24
  • Roberts, Mark
    British born in December 1967

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 158, Ewell By Pass, Epsom, Surrey, KT17 2PP, England

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 158 Ewell By Pass, Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    819 GBP2024-02-29
    Officer
    icon of calendar 2011-02-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    NEWCO 2112 LIMITED - 2011-06-30
    SOUND COUNSEL LIMITED - 2013-01-16
    icon of address Sound Counsel, Piccadilly House, 49 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-10-13 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    LEGALITY SOLICITORS LIMITED - 2013-01-16
    LEGALITY LIMITED - 2008-10-16
    icon of address 7 Teal Avenue, Poynton, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2002-01-17 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 43 Old Birley Street, Manchester
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 4 - Director → ME
Ceased 9
  • 1
    icon of address Bridgewater House, Century Park, Caspian Road, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 1999-02-16 ~ 2008-07-15
    IIF 17 - Secretary → ME
  • 2
    icon of address 23 St Leonards Road, Bexhill, East Sussex, England
    Active Corporate (31 parents, 2 offsprings)
    Equity (Company account)
    244,128 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2021-03-31
    IIF 7 - LLP Designated Member → ME
    icon of calendar 2025-04-01 ~ 2025-09-13
    IIF 6 - LLP Member → ME
  • 3
    INHOCO 423 LIMITED - 1995-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1998-07-14 ~ 2002-06-28
    IIF 16 - Secretary → ME
  • 4
    INHOCO 412 LIMITED - 1995-08-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2018-04-30
    Officer
    icon of calendar 2000-10-01 ~ 2002-06-28
    IIF 10 - Director → ME
    icon of calendar 1998-06-08 ~ 2002-06-28
    IIF 18 - Secretary → ME
  • 5
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    601,751 GBP2019-06-30
    Officer
    icon of calendar 2007-02-08 ~ 2008-03-31
    IIF 14 - Director → ME
    icon of calendar 2007-02-08 ~ 2008-03-31
    IIF 24 - Secretary → ME
  • 6
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2007-02-08 ~ 2008-03-31
    IIF 13 - Director → ME
    icon of calendar 2007-02-08 ~ 2008-03-31
    IIF 23 - Secretary → ME
  • 7
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-11-19 ~ 2020-04-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-04-02
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    icon of address 47 Marlborough Crescent, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,953 GBP2024-12-31
    Officer
    icon of calendar 2006-08-09 ~ 2010-01-01
    IIF 12 - Director → ME
    icon of calendar 2006-08-09 ~ 2010-01-01
    IIF 21 - Secretary → ME
  • 9
    MIDDAY CALLER LIMITED - 2010-04-14
    icon of address 4385, 06723910 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -33,128 GBP2024-03-31
    Officer
    icon of calendar 2008-10-15 ~ 2024-05-02
    IIF 8 - Director → ME
    icon of calendar 2008-10-15 ~ 2024-11-02
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.