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, Mark

    Related profiles found in government register
  • Roberts, Mark
    English director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30 Ferris Town, Truro, TR1 3JJ, England

      IIF 1
  • Roberts, Mark Ross
    British consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Badsley Street, Rotherham, S65 2PN

      IIF 2
  • Roberts, Mark
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Prior House, 129 High Street, Prestatyn, LL19 9AS, Wales

      IIF 3
  • Roberts, Mark
    British managing director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Halkyn Street, Holywell, Flintshire, CH8 7TX

      IIF 4
  • Mr Mark Roberts
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30 Ferris Town, Truro, TR1 3JJ, England

      IIF 5
  • Roberts, Mark
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bottom Flat, Blackwater, Truro, TR4 8ET, England

      IIF 6
  • Roberts, Mark
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Beauley Road, Southville, Bristol, BS3 1QF, United Kingdom

      IIF 7
    • 59, Valley Prospect, Newark On Trent, Nottinghamshire, NG24 4QN, United Kingdom

      IIF 8
  • Roberts, Mark
    British director

    Registered addresses and corresponding companies
    • 2 Christopher Road, Skewen, West Glamorgan, SA10 6LG

      IIF 9
  • Roberts, Mark
    Welsh caravan sales born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt No A-26, Apt No A-26, Meliden Road, Prestatyn, Denbighshire, LL19 9RT

      IIF 10
    • Apt No A-26, Meliden Road, Prestatyn, Denbighshire, LL19 9RT

      IIF 11
  • Roberts, Mark
    British managing director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Grappenhall Road, Great Sutton, Ellesmere Port, CH65 7AU, United Kingdom

      IIF 12
  • Roberts, Mark
    British web developer born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Roberts, Mark Stephen

    Registered addresses and corresponding companies
    • Apt No A-26, Apt No A-26, Meliden Road, Apt No A-26, Meliden Road, Prestatyn, LL19 9RT, United Kingdom

      IIF 14
  • Roberts, Mark
    British consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 1, Badsley Street, Rotherham, South Yorkshire, S65 2PN, United Kingdom

      IIF 16
    • Waterfront House, New Brunswick Street, Wakefield, WF1 5QW, England

      IIF 17
  • Roberts, Mark
    British director born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17a, Killowen Road, Rostrevor, Co Down, BT34 3AF, Northern Ireland

      IIF 18
  • Roberts, Mark
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 3, Ffordd Penrhwylfa, Denbighshire, Prestatyn, Conwy, LL19 8AD, United Kingdom

      IIF 20
    • 2 Christopher Road, Skewen, West Glamorgan, SA10 6LG

      IIF 21
  • Roberts, Mark
    British managing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrhos Manor, Oak Drive, Colwyn Bay, Conwy, LL29 7YW, United Kingdom

      IIF 22
    • 3, Ffordd Penrhwylfa, Prestatyn, Denbighshire, LL19 8AD, United Kingdom

      IIF 23
  • Roberts, Mark
    British md born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, 5, Halkyn Street, Holywell, CH87TX, United Kingdom

      IIF 24
    • 5, 5 Halkyn Street, Holywell, Flintshire, CH8 7TX, United Kingdom

      IIF 25
    • 5, Halkyn Street, Holywell, Flintshire, CH8 7TX, United Kingdom

      IIF 26
    • 5, Halkyn Street, Holywell, Flintshire, CH87TX, United Kingdom

      IIF 27
  • Roberts, Mark George
    British

    Registered addresses and corresponding companies
    • 7 Riverfields, Warrenpoint, Newry, Co. Down, BT34 3FG

      IIF 28
  • Roberts, Mark

    Registered addresses and corresponding companies
    • 1 Badsley Street, Rotherham, S65 2PN

      IIF 29
    • Penrhos Manor, Oak Drive, Colwyn Bay, Conwy, LL29 7YW, United Kingdom

      IIF 30
    • 5, Halkyn Street, Holywell, Flintshire, CH8 7TX

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • 9, St. Colmans Park, Newry, Co. Down, BT34 2BX, United Kingdom

      IIF 34
    • 3, Ffordd Penrhwylfa, Denbighshire, Prestatyn, Conwy, LL19 8AD, United Kingdom

      IIF 35
    • 30 Ferris Town, Truro, TR1 3JJ, England

      IIF 36
    • Waterfront House, New Brunswick Street, Wakefield, WF1 5QW, England

      IIF 37
  • Stanton, Mark Robert
    British caravan sales born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Sandbourne House, 19 Burnaby Road, Bournemouth, Dorset, BH4 8JF, England

      IIF 38
  • Mr Mark Ross Roberts
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Roberts, Mark George
    British consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Riverfields, Warrenpoint, Co Down, BT34 3FG

      IIF 40
  • Roberts, Mark George
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 7 Riverfields, Warrenpoint, Newry, BT34 3FG

      IIF 42
    • 9, St. Colmans Park, Newry, Co. Down, BT34 2BX, United Kingdom

      IIF 43
  • Mr Mark Roberts
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Prior House, 129 High Street, Prestatyn, LL19 9AS, Wales

      IIF 44
  • Mr Mark Roberts
    English born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17a, Killowen Road, Rostrevor, Co Down, BT34 3AF, Northern Ireland

      IIF 45
  • Mr Mark Roberts
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bottom Flat, Blackwater, Truro, TR4 8ET, England

      IIF 46
  • Mr Mark Roberts
    Irish born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Six, Northland Row, Dungannon, Co. Tyrone, BT71 6AW

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Mark Roberts
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, United Kingdom

      IIF 49 IIF 50
  • Mr Mark Roberts
    Welsh born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt No A-26, Apt No A-26, Meliden Road, Apt No A-26, Meliden Road, Prestatyn, LL19 9RT, United Kingdom

      IIF 51 IIF 52
  • Mr Mark Roberts
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Grappenhall Road, Great Sutton, Ellesmere Port, CH65 7AU, United Kingdom

      IIF 53
  • Miss Mark Roberts
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Mr Mark Roberts
    British born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, St. Colmans Park, Newry, Co. Down, BT34 2BX

      IIF 55
  • Mr Mark Roberts
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, 5, Halkyn Street, Holywell, CH87TX, United Kingdom

      IIF 56
    • 5, 5 Halkyn Street, Holywell, Flintshire, CH8 7TX, United Kingdom

      IIF 57
    • 5, Halkyn Street, Holywell, Flintshire, CH87TX, United Kingdom

      IIF 58 IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • 3, Ffordd Penrhwylfa, Prestatyn, LL19 8AD, United Kingdom

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 25
  • 1
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,397 GBP2023-12-31
    Officer
    2014-12-10 ~ now
    IIF 15 - Director → ME
    2014-12-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    5 Halkyn Street, Holywell, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    2016-12-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-12-29 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    Suite 1, Telford Lodge, Benarth Road, Conwy, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,414 GBP2018-12-31
    Officer
    2016-12-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    9 St. Colmans Park, Newry, Co. Down
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -93,084 GBP2019-03-31
    Officer
    2012-03-06 ~ dissolved
    IIF 43 - Director → ME
    2012-03-06 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    30 Ferris Town, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2022-07-31
    Officer
    2017-07-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    30 Ferris Town, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 1 - Director → ME
    2022-04-13 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    80 Grappenhall Road, Great Sutton, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    5 Halkyn Street, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    5 Halkyn Street, Holywell, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,552 GBP2023-09-29
    Officer
    2020-09-29 ~ now
    IIF 4 - Director → ME
    2020-09-29 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    5 5, Halkyn Street, Holywell, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    5 Halkyn Street, Holywell, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2022-06-30
    Officer
    2020-06-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 13
    17 Crymlyn Road, Skewen, Neath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 21 - Director → ME
  • 14
    5 Halkyn Street, Holywell, Flintshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-30
    Officer
    2020-10-07 ~ dissolved
    IIF 22 - Director → ME
    2020-10-07 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    5 Halkyn Street, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 16
    609 Fishponds Road, Fishponds, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2014-01-02 ~ dissolved
    IIF 8 - Director → ME
  • 17
    5 Halkyn Street, Holywell, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-07-23 ~ now
    IIF 20 - Director → ME
    2019-07-23 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 41 - Director → ME
    2015-06-30 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    7 Riverfields, Warrenpoint
    Dissolved Corporate (2 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 42 - Director → ME
    2009-02-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 20
    1 South Penrallt, Caernarfon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    Prior House, 129 High Street, Prestatyn, Wales
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 22
    5 Halkyn Street, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 23
    74 Beauley Road, Southville, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 7 - Director → ME
  • 24
    17a Killowen Road, Rostrevor, Co Down, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,508 GBP2023-11-30
    Officer
    2018-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Six, Northland Row, Dungannon, Co. Tyrone
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    91,543 GBP2016-08-31
    Officer
    2008-08-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-19 ~ 2013-05-01
    IIF 17 - Director → ME
    2012-01-19 ~ 2013-05-01
    IIF 37 - Secretary → ME
  • 2
    Suite 1, Telford Lodge, Benarth Road, Conwy, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,414 GBP2018-12-31
    Officer
    2016-12-29 ~ 2017-11-29
    IIF 14 - Secretary → ME
  • 3
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    58,608 GBP2016-12-31
    Officer
    2013-06-13 ~ 2016-06-03
    IIF 2 - Director → ME
    2013-06-13 ~ 2016-07-03
    IIF 29 - Secretary → ME
  • 4
    1 Badsley Street, Badsley Street, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,919 GBP2015-12-31
    Officer
    2014-01-02 ~ 2016-07-20
    IIF 16 - Director → ME
  • 5
    17 Crymlyn Road, Skewen, Neath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-02-03 ~ 2007-12-05
    IIF 9 - Secretary → ME
  • 6
    21 Bute Drive, Highcliffe, Christchurch, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,491 GBP2024-09-30
    Officer
    2020-09-28 ~ 2024-08-12
    IIF 38 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.