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 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Mount Farm Barn, Hazelwood Hill, Hazelwood, Belper, DE56 4AD, England

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

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

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

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

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

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

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

      IIF 19 IIF 20 IIF 21
    • icon of address 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
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 25
    • icon of address 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
    • icon of address Northeae Manor School, Newhaven Road, Rodmell, Lewes, BN7 3EY, England

      IIF 27
  • Roberts, David
    British company director born in May 1954

    Resident in England

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

      IIF 28
  • Roberts, David
    British solicitor born in May 1954

    Resident in England

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

      IIF 29
    • icon of address 96/98, Victoria Road, New Brighton, Merseyside, CH45 2JF, England

      IIF 30
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 40
    • icon of address Victoria House, 96-98 Victoria Road, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 41
    • icon of address 65, Cald Road, Caldy, Wirral, Merseyside, CH48 8HJ, England

      IIF 42
    • icon of address 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 2HJ, England

      IIF 43
    • icon of address 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 2HY, England

      IIF 44
    • icon of address 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 8HJ, England

      IIF 45
    • icon of address Victoria House 96-98, Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF

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

      IIF 47 IIF 48 IIF 49
  • Roberts, David
    British solictor born in May 1954

    Resident in England

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

      IIF 55
  • Robertson, David Ian
    British restauranteur

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

      IIF 56
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,043 GBP2016-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 96-98 Victoria Road, New Brighton, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address Victoria House 96-98 Victoria Road, New Brighton, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23 GBP2015-10-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 6
    icon of address Douglas House, 117 Foregate Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -274 GBP2016-03-31
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
  • 7
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,414 GBP2016-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    220,791 GBP2017-03-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    icon of address 72 Canning Street, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2012-08-24 ~ 2012-10-16
    IIF 40 - Director → ME
  • 2
    icon of address Moore (south) R & I Llp The Quay 30 Channel Way, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,473 GBP2019-08-31
    Officer
    icon of calendar 2014-10-22 ~ 2016-08-18
    IIF 46 - Director → ME
  • 3
    icon of address 14 Westway, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2015-10-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-12
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 10 Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2024-05-22
    IIF 7 - Director → ME
  • 5
    icon of address 96-98 Victoria Road, Wallasey, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    152 GBP2016-05-31
    Officer
    icon of calendar 2013-09-01 ~ 2018-03-31
    IIF 24 - Director → ME
  • 6
    icon of address C/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    329,106 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-04-03
    IIF 6 - Director → ME
    icon of calendar 2002-03-28 ~ 2024-04-03
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 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
  • 7
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,113 GBP2016-03-31
    Officer
    icon of calendar 2012-11-08 ~ 2018-03-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2018-03-31
    IIF 13 - Has significant influence or control OE
  • 8
    icon of address 160 Kemp House City Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -396 GBP2020-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2018-03-31
    IIF 23 - Director → ME
  • 9
    icon of address The Old Vicarage, 10 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -376,386 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2018-02-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2018-09-10
    IIF 8 - Has significant influence or control OE
  • 10
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2019-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2018-02-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2018-03-31
    IIF 9 - Has significant influence or control OE
  • 11
    icon of address Siva Palan & Co, 69-75 Boston Manor Road, Brentford, Middlesex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,371 GBP2020-04-30
    Officer
    icon of calendar 2014-07-23 ~ 2014-10-03
    IIF 52 - Director → ME
  • 12
    icon of address 14 Westway, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2015-11-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 11 - Right to appoint or remove directors OE
  • 13
    icon of address Northease Manor, Rodmell, Lewes, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2019-06-26
    IIF 27 - Director → ME
  • 14
    icon of address Atlantic House, Cliff Road, Perranporth, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-03-05 ~ 2018-03-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2018-03-31
    IIF 20 - Has significant influence or control OE
  • 15
    icon of address 7 Telford Court, Chestergates, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,945 GBP2023-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2017-05-02
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-03-31
    IIF 21 - Has significant influence or control OE
  • 16
    icon of address 35 Merrow Lane, Guildford, 35 Merrow Lane, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,033 GBP2024-06-23
    Officer
    icon of calendar 2014-06-20 ~ 2017-01-12
    IIF 47 - Director → ME
  • 17
    icon of address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,952,689 GBP2022-03-31
    Officer
    icon of calendar ~ 2022-10-14
    IIF 25 - Director → ME
    icon of calendar ~ 2022-10-14
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 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
  • 18
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,867 GBP2020-07-31
    Officer
    icon of calendar 2014-07-02 ~ 2016-11-08
    IIF 50 - Director → ME
  • 19
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,083 GBP2016-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2018-03-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 14 - Has significant influence or control OE
  • 20
    icon of address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,130 GBP2022-03-31
    Officer
    icon of calendar 2015-09-05 ~ 2022-10-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 21
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2008-11-05
    IIF 55 - Director → ME
  • 22
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-10 ~ 2018-03-31
    IIF 34 - Director → ME
  • 23
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,083 GBP2016-03-31
    Officer
    icon of calendar 2013-02-05 ~ 2018-03-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-03-31
    IIF 15 - Has significant influence or control OE
  • 24
    icon of address C/o Spe Energy Ltd Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1991-12-10 ~ 2024-05-22
    IIF 5 - Director → ME
    icon of calendar 2002-03-28 ~ 2015-11-11
    IIF 54 - Secretary → ME
  • 25
    icon of address C/o Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -1,050 GBP2017-10-31
    Officer
    icon of calendar 2015-10-07 ~ 2018-03-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-03-30
    IIF 16 - Has significant influence or control OE
  • 26
    icon of address Dalewood, 103 103 Newland Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,949 GBP2021-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2018-03-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2018-03-31
    IIF 22 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.