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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Gareth Roberts

    Related profiles found in government register
  • Mr David Gareth Roberts
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-66, Outram Street, Sutton-in-ashfield, Nottinghamshire, NG17 4FS, United Kingdom

      IIF 1
  • Mr David Ian Robertson
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, United Kingdom

      IIF 2 IIF 3
  • Mr David Roberts
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Douglas House, 117 Foregate Street, Chester, Cheshire, CH1 1HE

      IIF 4
  • Roberts, David Gareth
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Hannah Crescent, Wilford Village, Nottingham, NG11 7ER

      IIF 5 IIF 6
  • Roberts, David Gareth
    British engineering consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, NP11 5AR, Wales

      IIF 7
  • Mr David Roberts
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mount Farm Barn, Hazelwood Hill, Hazelwood, Belper, DE56 4AD, England

      IIF 8
    • 21, Wright Lettings, 21 Queen Street, Leeds, LS1 2TW, England

      IIF 9
    • 14, Westway, Wavertree, Liverpool, L15 7LX, England

      IIF 10
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 11
    • 96/98 Victoria Road, New Brighton, Merseyside, CH45 2JF, England

      IIF 12
    • Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF

      IIF 13
    • Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Victoria House 96-98, Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF

      IIF 19 IIF 20 IIF 21
    • Dalewood, 103, 103 Newland Road, Worthing, West Sussex, BN11 1LP, United Kingdom

      IIF 22
  • Roberts, David
    British solicitor born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 23
    • Victoria House, Victoria Road, Wallasey, Merseyside, CH45 2JF, Great Britain

      IIF 24
  • Robertson, David Ian
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES

      IIF 25
  • Robertson, David Ian
    British hotelier born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, United Kingdom

      IIF 26
  • Roberts, David
    British senior product manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northeae Manor School, Newhaven Road, Rodmell, Lewes, BN7 3EY, England

      IIF 27
  • Roberts, David
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 28
    • Victoria House, 96-98 Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF, England

      IIF 29
  • Roberts, David
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 96-98 Victoria Road, New Brighton, Merseyside, CH48 2HX, England

      IIF 30
  • Roberts, David
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Douglas House, 117 Foregate Street, Chester, Cheshire, CH1 1HE

      IIF 31
    • 96/98, Victoria Road, New Brighton, Merseyside, CH45 2JF, England

      IIF 32
    • Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Victoria House, 96-98 Victoria Road, New Brighton, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 41
    • Victoria House, 96-98 Victoria Road, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 42
    • 65, Cald Road, Caldy, Wirral, Merseyside, CH48 8HJ, England

      IIF 43
    • 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 2HJ, England

      IIF 44
    • 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 2HY, England

      IIF 45
    • 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 8HJ, England

      IIF 46
    • Victoria House 96-98, Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF

      IIF 47
    • Victoria House, 96-98 Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF, England

      IIF 48 IIF 49 IIF 50
  • Roberts, David
    British solictor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 96-98 Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF, England

      IIF 52
  • Roberts, David Gareth
    British company director

    Registered addresses and corresponding companies
    • 24 Hannah Crescent, Wilford Village, Nottingham, NG11 7ER

      IIF 53 IIF 54
  • Robertson, David Ian
    British hotelier born in May 1954

    Registered addresses and corresponding companies
    • Cleifiog, Townsend, Beaumaris, Gwynedd, LL58 8BH

      IIF 55
  • Robertson, David Ian
    British

    Registered addresses and corresponding companies
    • 5, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES

      IIF 56
child relation
Offspring entities and appointments 34
  • 1
    72 CANNING STREET MANAGEMENT CO LTD.
    07920579
    72 Canning Street, Liverpool
    Active Corporate (7 parents)
    Officer
    2012-08-24 ~ 2012-10-16
    IIF 41 - Director → ME
  • 2
    ANGELGATE MANCHESTER (BUYERS) LIMITED
    09275872
    Moore (south) R & I Llp The Quay 30 Channel Way, Ocean Village, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2014-10-22 ~ 2016-08-18
    IIF 47 - Director → ME
  • 3
    BALTIC HOUSE BUYERS LIMITED
    09732506
    14 Westway, Wavertree, Liverpool, England
    Active Corporate (7 parents)
    Officer
    2015-08-14 ~ 2015-10-15
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-12
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    BEAUMONT STUDENT BUYERS LIMITED
    08439151
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-03-11 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 5
    BRECON ENERGY LIMITED
    09474226
    Unit 10 Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, Wales
    Active Corporate (7 parents)
    Officer
    2015-11-11 ~ 2024-05-22
    IIF 7 - Director → ME
  • 6
    CANTERBURY BUYERS LIMITED
    08526589
    96-98 Victoria Road, Wallasey, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-09-01 ~ 2018-03-31
    IIF 24 - Director → ME
  • 7
    ELMECON LIMITED
    02499874
    C/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    ~ 2024-04-03
    IIF 6 - Director → ME
    2002-03-28 ~ 2024-04-03
    IIF 53 - Secretary → ME
    Person with significant control
    2016-05-09 ~ 2024-04-03
    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
  • 8
    FALKLAND HOUSE BUYERS LIMITED
    08284230
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2012-11-08 ~ 2018-03-31
    IIF 43 - Director → ME
    Person with significant control
    2016-11-07 ~ 2018-03-31
    IIF 13 - Has significant influence or control OE
  • 9
    GROVE HOUSE BUYERS LIMITED
    09625864
    160 Kemp House City Road, London
    Dissolved Corporate (8 parents)
    Officer
    2015-06-05 ~ 2018-03-31
    IIF 23 - Director → ME
  • 10
    GROVEMORE BUYERS LIMITED
    10115973
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 38 - Director → ME
  • 11
    HEATHERSIDE HOLDINGS LIMITED
    09612863
    96-98 Victoria Road, New Brighton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 30 - Director → ME
  • 12
    KP HOUSE MANAGEMENT CO LIMITED
    09726702
    22 Frankland Road, Croxley Green, Rickmansworth, England
    Active Corporate (6 parents)
    Officer
    2015-08-11 ~ 2018-02-21
    IIF 42 - Director → ME
    Person with significant control
    2016-08-10 ~ 2018-09-10
    IIF 8 - Has significant influence or control OE
  • 13
    LAW RUSSELL HOUSE BUYERS LIMITED
    10113028
    7 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-08 ~ 2018-02-28
    IIF 34 - Director → ME
    Person with significant control
    2017-04-07 ~ 2018-03-31
    IIF 9 - Has significant influence or control OE
  • 14
    LONDON HOUSE (HIGH WYCOMBE) LIMITED
    09144232
    Siva Palan & Co, 69-75 Boston Manor Road, Brentford, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2014-07-23 ~ 2014-10-03
    IIF 52 - Director → ME
  • 15
    NORTH POINT BUYERS (PALL MALL) LIMITED
    09732316
    14 Westway, Wavertree, Liverpool, England
    Active Corporate (7 parents)
    Officer
    2015-08-13 ~ 2015-11-17
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-29
    IIF 11 - Right to appoint or remove directors OE
  • 16
    NORTHEASE MANOR SCHOOL LIMITED
    01078648
    Northease Manor, Rodmell, Lewes, East Sussex
    Active Corporate (72 parents)
    Officer
    2015-11-18 ~ 2019-06-26
    IIF 27 - Director → ME
  • 17
    PINNACLE (MEDIA CITY) BUYERS LIMITED
    10112853
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 36 - Director → ME
  • 18
    PINNACLE STUDENT BUYERS (LEEDS) LIMITED
    08924849 08723529... (more)
    Atlantic House, Cliff Road, Perranporth, Cornwall, England
    Active Corporate (4 parents)
    Officer
    2014-03-05 ~ 2018-03-31
    IIF 51 - Director → ME
    Person with significant control
    2017-03-10 ~ 2018-03-31
    IIF 20 - Has significant influence or control OE
  • 19
    PINNACLE STUDENT BUYERS LIMITED
    08723529 08924849... (more)
    7 Telford Court, Chestergates, Cheshire, England
    Dissolved Corporate (8 parents)
    Officer
    2013-10-08 ~ 2017-05-02
    IIF 29 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-03-31
    IIF 21 - Has significant influence or control OE
  • 20
    PLATO HOUSE BUYERS (LIVERPOOL) LIMITED
    09275800
    Victoria House 96-98 Victoria Road, New Brighton, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 21
    QUADRANT BUYERS (LIVERPOOL) LIMITED
    09095876 11533190
    35 Merrow Lane, Guildford, 35 Merrow Lane, Guildford, England
    Active Corporate (10 parents)
    Officer
    2014-06-20 ~ 2017-01-12
    IIF 48 - Director → ME
  • 22
    ROTHWELL & ROBERTSON LIMITED
    01291866
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    (before 1992-12-29) ~ 2022-10-14
    IIF 25 - Director → ME
    (before 1992-12-29) ~ 2022-10-14
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-10-14
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    SPECTRUM BUYERS LIMITED
    09111741
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-02 ~ 2016-11-08
    IIF 50 - Director → ME
  • 24
    THE BASE 2020 HOUSE BUYERS LIMITED
    09688378
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-15 ~ 2018-03-31
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 14 - Has significant influence or control OE
  • 25
    THE BULL BEAUMARIS LIMITED
    09763853
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-09-05 ~ 2022-10-14
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-14
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    THE CUBE BUYERS LIMITED
    08756595
    Douglas House, 117 Foregate Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TOURISM PARTNERSHIP NORTH WALES - PARTNERIAETH TWRISTIAETH GOGLEDD CYMRU
    04406398
    Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (58 parents)
    Officer
    2002-04-24 ~ 2008-11-05
    IIF 55 - Director → ME
  • 28
    TRINITY BUYERS LEEDS LIMITED
    09632492
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-10 ~ 2018-03-31
    IIF 35 - Director → ME
  • 29
    TRINITY HALL BUYERS LIMITED
    08389121
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-02-05 ~ 2018-03-31
    IIF 46 - Director → ME
    Person with significant control
    2017-02-01 ~ 2018-03-31
    IIF 15 - Has significant influence or control OE
  • 30
    UNITED ENGINEERING ASSOCIATES LIMITED
    02668907
    C/o Spe Energy Ltd Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, Wales
    Active Corporate (9 parents)
    Officer
    1991-12-10 ~ 2024-05-22
    IIF 5 - Director → ME
    2002-03-28 ~ 2015-11-11
    IIF 54 - Secretary → ME
  • 31
    VICTORIA HOUSE (LIVERPOOL) BUYERS LIMITED
    09813256
    C/o Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire
    Liquidation Corporate (8 parents)
    Officer
    2015-10-07 ~ 2018-03-31
    IIF 28 - Director → ME
    Person with significant control
    2016-10-06 ~ 2018-03-30
    IIF 16 - Has significant influence or control OE
  • 32
    WATERSIDE COURT BUYERS (CHESTER) LIMITED
    08466431
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 33
    WIRRAL SOLICITORS LIMITED
    07900448
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (5 parents)
    Officer
    2012-01-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 34
    XCHANGE (BRADFORD) BUYERS LIMITED
    09942817
    Dalewood, 103 103 Newland Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-01-08 ~ 2018-03-31
    IIF 40 - Director → ME
    Person with significant control
    2017-01-06 ~ 2018-03-31
    IIF 22 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.