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

Roberts, Paul Steven

    Related profiles found in government register
  • Roberts, Paul Steven
    British cmopany director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Worcester Road, Bromsgrove, Worcestershire, B61 7DN

      IIF 1
  • Roberts, Paul Steven
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrington House, Kingsditch Lane, Cheltenham, GL51 9NN

      IIF 2 IIF 3
    • icon of address Barrington House, Kingsditch Lane, Cheltenham, GL51 9NN, England

      IIF 4
    • icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire, GL51 9NN

      IIF 5 IIF 6
    • icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire, GL51 9NN, England

      IIF 7
    • icon of address Chalfont House, The Park, Cheltenham, GL50 2SA, United Kingdom

      IIF 8
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 9 IIF 10
    • icon of address Walmer House, 32 Bath Street, Cheltenham, GL50 1YA, England

      IIF 11
    • icon of address Whitehill, Mill Lane, Prestbury, Cheltenham, GL52 3NF, England

      IIF 12
    • icon of address 23, Worcester Road, Malvern, WR14 4QY, England

      IIF 13
  • Roberts, Paul Steven
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazlewoods Llp, Barnett Way, Barnwood, Gloucester, GL4 3RT

      IIF 14
    • icon of address Barrington House, Kingsditch Lane, Cheltenham, GL51 9NN, England

      IIF 15
    • icon of address Whitehill, Mill Lane, Prestbury, Cheltenham, Gloucestershire, GL52 3NF, England

      IIF 16 IIF 17 IIF 18
  • Roberts, Paul Steven
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Paul Steven
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 28
  • Roberts, Paul Steven
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrington House, Kingsditch Lane, Cheltenham, GL51 9NN, England

      IIF 29
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 30
  • Roberts, Paul Steven
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 612, Nacton Road, Ipswich, Suffolk, IP3 9QE, England

      IIF 31
  • Roberts, Paul Steven
    British haulage contractor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 612 Nacton Road,ipswich, Nacton Road, Ipswich, IP3 9QE, England

      IIF 32
  • Mr Paul Steven Roberts
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrington House, Kingsditch Lane, Cheltenham, GL51 9NN, United Kingdom

      IIF 33
    • icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire, GL51 9NN

      IIF 34
  • Paul Steven Roberts
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrington House, Kingsditch Lane, Cheltenham, GL51 9NN, United Kingdom

      IIF 35
  • Mr Paul Steven Roberts
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 612, Nacton Road, Ipswich, IP3 9QE, England

      IIF 36
  • Mr Paul Steven Robert
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrington House, Kingsditch Lane, Cheltenham, GL51 9NN, England

      IIF 37
  • Mr Paul Steven Roberts
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 38
  • Mr Paul Steven Roberts
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 612, Nacton Road, Ipswich, Suffolk, IP3 9QE, England

      IIF 39
  • Mr Paul Steven Roberts
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AD, England

      IIF 40
    • icon of address Whitehill, Mill Lane, Prestbury, Cheltenham, GL52 3NF, England

      IIF 41
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    203,907 GBP2022-10-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address The Coach House, Gaol Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 22 - Director → ME
  • 3
    HAZELDALE PRODUCTS LTD - 1999-07-14
    icon of address The Coach House, Gaol Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    483,224 GBP2024-10-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address The Coach House, Gaol Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -249,724 GBP2024-10-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    397 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    94,033 GBP2024-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    202,939 GBP2024-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Barrington House, Kingsditch, Lane, Cheltenham, Gloucestershire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,558,679 GBP2024-10-31
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 7 - Director → ME
  • 10
    CFR GROUP DESIGN AND BUILD LTD - 2014-05-28
    icon of address Barrington House, Kingsditch Lane, Cheltenham
    Active Corporate (3 parents)
    Equity (Company account)
    108 GBP2024-10-31
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 2 - Director → ME
  • 11
    C.F. ROBERTS (ELECTRICAL CONTRACTORS) PLC - 2022-07-13
    icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    4,587,553 GBP2024-10-31
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 25 - Director → ME
  • 12
    EXPRESSCLAUSE LIMITED - 1996-01-19
    icon of address The Coach House, Gaol Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,101,117 GBP2024-10-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Barrington House, Kingsditch Lane, Cheltenham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ECS PURCHASING LIMITED - 2012-01-24
    icon of address Hazlewoods Llp, Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Barrington House, Kingsditch Lane, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 23 Worcester Road, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,105 GBP2024-07-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 23 Worcester Road, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    80,200 GBP2017-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 10 - Director → ME
  • 19
    SNODIN LIMITED - 1993-01-04
    icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -320 GBP2024-10-31
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    830,100 GBP2024-10-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address Barrington House, Kingsditch Lane, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 29 - Director → ME
  • 22
    CFR GROUP HEREFORD LTD - 2012-01-06
    icon of address Barrington House, Kingsditch Lane, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 3 - Director → ME
  • 23
    icon of address Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 25
    icon of address 1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    46,997 GBP2022-08-30
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Barrington House, Kingsditch Lane, Cheltenham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,413,420 GBP2024-03-31
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 15 - Director → ME
  • 27
    CFR GROUP PLC - 2014-01-21
    C.F. ROBERTS (HEREFORD) LIMITED - 2002-06-18
    BROADCHART LIMITED - 1996-01-15
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 1 - Director → ME
  • 28
    ORDERWEAR LIMITED - 1984-06-12
    B.A.R. ELECTRICAL LIMITED - 1990-07-10
    icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 6 - Director → ME
  • 29
    icon of address Whitehill Mill Lane, Prestbury, Cheltenham, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    5,774,625 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Tim Beardsmore, Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    25,178 GBP2024-09-30
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF 8 - Director → ME
  • 31
    icon of address 612 Nacton Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    ECS COMPLIANCE SERVICES LIMITED - 2012-03-26
    EPSILON COMPLIANCE SERVICES LIMITED - 2011-06-28
    ELECTRICAL COMPLIANCE SERVICES LIMITED - 2009-07-28
    icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1,153,412 GBP2024-03-31
    Officer
    icon of calendar 2008-10-20 ~ 2022-06-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2022-06-21
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    830,100 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-11-20 ~ 2023-06-16
    IIF 33 - Has significant influence or control OE
  • 3
    icon of address Barrington House, Kingsditch Lane, Cheltenham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,413,420 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-03
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.