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 Robert Roberts

    Related profiles found in government register
  • Mr David Robert Roberts
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 1 IIF 2
    • icon of address Boho 5, Bridge Street East, Middlesbrough, TS2 1NY, England

      IIF 3
    • icon of address Boho Five, Bridge Street East, Suite 505, Middlesbrough, North Yorkshire, TS2 1NY, England

      IIF 4
  • David Robert Roberts
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 5
  • Mr David Roberts
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Conyers Road, East Cowton, Northallerton, DL7 0DY, England

      IIF 6
    • icon of address 5b, Roker Terrace, Sunderland, SR6 9NB, England

      IIF 7 IIF 8
  • Roberts, David Robert
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 9 IIF 10
    • icon of address 29, Stockton Road, Sunderland, SR2 7AQ, England

      IIF 11
  • Roberts, David Robert
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 12
  • Roberts, David Robert
    British engineer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 13
  • Roberts, David Robert
    British property developer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bishopton Road, Stockton-on-tees, TS19 0AP, United Kingdom

      IIF 14
  • Mr David Roberts
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, Horsemarket, Darlington, DL1 5PW, United Kingdom

      IIF 15
    • icon of address 8 Broadway, Leigh On Sea, Essex, SS9 2AN, England

      IIF 16
  • Roberts, David
    British jeweller born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Broadway, Leigh On Sea, Essex, SS9 2AN, England

      IIF 17
  • Roberts, David
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Conyers Road, East Cowton, Northallerton, DL7 0DY, England

      IIF 18
  • Roberts, David
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Roker Terrace, Sunderland, SR6 9NB, England

      IIF 19
  • Roberts, David
    British electrician born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Roker Terrace, Sunderland, SR6 9NB, England

      IIF 20
  • Roberts, David Robert, Mr.
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boho Five, Bridge Street East, Suite 505, Middlesbrough, North Yorkshire, TS2 1NY, England

      IIF 21
  • Roberts, David Robert
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boho 5, Bridge Street East, Middlesbrough, TS2 1NY, England

      IIF 22
  • Roberts, David
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, Horsemarket, Darlington, DL1 5PW, United Kingdom

      IIF 23
  • Roberts, David
    British md & com sec

    Registered addresses and corresponding companies
    • icon of address 15 Dovecliffe Road, Wombwell, Barnsley, South Yorkshire, S73 8UE

      IIF 24
  • Roberts, David Robert

    Registered addresses and corresponding companies
    • icon of address 69, Norfolk Crescent, Middlesbrough, Cleveland, TS3 0LZ, United Kingdom

      IIF 25
    • icon of address 9, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 26 IIF 27
    • icon of address Boho 5, Bridge Street East, Middlesbrough, TS2 1NY, England

      IIF 28
  • Roberts, David
    British chairman born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Dovecliffe Road, Wombwell, Barnsley, South Yorkshire, S73 8UE

      IIF 29
    • icon of address Amp Technology Centre, Brunel Way, Catcliffe, Rotherham, South Yorkshire, S60 5WG, United Kingdom

      IIF 30
  • Roberts, David
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Dovecliffe Road, Wombwell, Barnsley, South Yorkshire, S73 8UE

      IIF 31
  • Roberts, David
    British managing director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Dovecliffe Road, Wombwell, Barnsley, South Yorkshire, S73 8UE

      IIF 32 IIF 33
  • Roberts, David
    British md born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Lopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    SIX FACTOR LIMITED - 2016-02-09
    icon of address Boho 5 Bridge Street East, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Conyers Road, East Cowton, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 Broadway, Leigh On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,484 GBP2024-02-29
    Officer
    icon of calendar 2002-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DIRECTOR RESOURCE LTD - 2014-12-19
    icon of address 4th Floor Lopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 5b Roker Terrace, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,483 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5b Roker Terrace, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    268,165 GBP2024-11-30
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address 4-6 Horsemarket, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,650 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 9 Brighouse Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,664 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-11-13 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 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
  • 9
    RED ARMY GROUP LIMITED - 2019-08-22
    TEESSIDE TOGETHER LIMITED - 2019-05-28
    icon of address 9 Brighouse Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,664 GBP2024-09-30
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 29 Stockton Road, Sunderland, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Boho Five Bridge Street East, Suite 505, Middlesbrough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 12
    DAVE ROBERTS LTD - 2008-07-11
    icon of address 9 Brighouse Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    888,037 GBP2023-11-30
    Officer
    icon of calendar 2002-11-21 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-11-26 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5 Rye Walk, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 13 - Director → ME
Ceased 9
  • 1
    icon of address 2 Saltersbrook Road, Darfield, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,295 GBP2024-07-31
    Officer
    icon of calendar 2008-01-14 ~ 2014-12-15
    IIF 31 - Director → ME
  • 2
    DIRECTOR RESOURCE LTD - 2014-12-19
    icon of address 4th Floor Lopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2005-04-13
    IIF 24 - Secretary → ME
  • 3
    icon of address 4-6 Horsemarket, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,650 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-12-28
    IIF 23 - Director → ME
  • 4
    GWECO 462 LIMITED - 2010-02-18
    icon of address 12-16 Pitcliffe Way, West Bowling, Bradford, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,563,358 GBP2024-02-29
    Officer
    icon of calendar 2011-11-01 ~ 2014-11-27
    IIF 30 - Director → ME
  • 5
    MAILWAY PACKAGING SOLUTIONS LIMITED - 2010-02-18
    MAILWAY(NORTHERN)LIMITED - 2009-07-01
    GLYN DOWLER & ASSOCIATES LIMITED - 1976-12-31
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2009-07-23
    IIF 29 - Director → ME
  • 6
    icon of address 15 Bishopton Road, Stockton-on-tees, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,222 GBP2024-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2024-02-10
    IIF 14 - Director → ME
  • 7
    RED ARMY GROUP LIMITED - 2019-08-22
    TEESSIDE TOGETHER LIMITED - 2019-05-28
    icon of address 9 Brighouse Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,664 GBP2024-09-30
    Officer
    icon of calendar 2015-05-18 ~ 2015-06-07
    IIF 25 - Secretary → ME
  • 8
    TINSLEY BRIDGE (HOLDINGS) LIMITED - 2015-06-26
    HERONTOWN LIMITED - 1987-10-30
    icon of address 335 Shepcote Lane, Sheffield
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2001-07-06
    IIF 33 - Director → ME
  • 9
    B & N (NO.123) LIMITED - 1985-03-20
    icon of address 335 Shepcote Lane, Sheffield
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2001-07-06
    IIF 32 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.