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 Paul Anthony Roberts

    Related profiles found in government register
  • Mr Paul Anthony Roberts
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 1
  • Mr Anthony Roberts
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Pauls Avenue, Lancing, West Sussex, BN15 8SF

      IIF 2
  • Paul Roberts
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rosemary Gardens, Wrexham, LL12 0LH, England

      IIF 3
  • Roberts, Paul Anthony
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 4
  • Mr Shaun Roberts
    British born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 5
  • Mr Shaun Roberts
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Maes Brenin, Pentre Maelor, Wrexham, Clwyd, LL13 9PY, Wales

      IIF 6
  • Mr Shaun Roberts
    Welsh born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Maes Brenin, Pentre Maelor, Wrexham, LL13 9PY, Wales

      IIF 7
  • Roberts, Paul Anthony
    British controller born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Barn Vron Farm, Llewelyn Road Vron, Wrexham, LL11 5TW

      IIF 8
  • Roberts, Anthony
    Uk finance director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Pauls Avenue, Lancing, West Sussex, BN15 8SF

      IIF 9
  • Shaun Roberts
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Maes Brenin, Wrexham, LL13 9PY, United Kingdom

      IIF 10
  • Roberts, Anthony
    British accountant

    Registered addresses and corresponding companies
    • Emblem House, Home Farm Road, Brighton, East Sussex, BN20 7QU

      IIF 11
  • Roberts, Anthony
    British director

    Registered addresses and corresponding companies
    • Emblem House, Home Farm Road, Brighton, East Sussex, BN20 7QU

      IIF 12
  • Roberts, Anthony
    British finance director

    Registered addresses and corresponding companies
    • 10 De Walden Mews, Eastbourne, East Sussex, BN20 7QU

      IIF 13
  • Roberts, Paul Anthony
    British

    Registered addresses and corresponding companies
    • The Barn Vron Farm, Llewelyn Road Vron, Wrexham, LL11 5TW

      IIF 14
  • Roberts, Paul Anthony
    British controller

    Registered addresses and corresponding companies
    • The Barn Vron Farm, Llewelyn Road Vron, Wrexham, LL11 5TW

      IIF 15
  • Roberts, Anthony
    British chartered accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edo Mbm Technology Limited, Home Farm Road, Brighton, Sussex, BN1 9HU

      IIF 16
  • Roberts, Anthony
    British financial management born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emblem House, Home Farm Business Park, Home Farm Road Brighton, East Sussex, BN1 9HU

      IIF 17
  • Roberts, Paul Anthony
    Welsh born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Rosemary Gardens, Burton, Rossett, Wrexham, LL12 0LH, Wales

      IIF 18
  • Roberts, Paul Anthony
    Welsh accountant born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Rosemary Gardens, Rossett, Wrexham, LL12 0LH

      IIF 19
  • Roberts, Paul Anthony
    Welsh company director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 20
  • Roberts, Anthony
    British accountant born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Emblem House, Home Farm Road, Brighton, East Sussex, BN20 7QU

      IIF 21
  • Roberts, Anthony
    British finance director born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Emblem House, Home Farm Road, Brighton, East Sussex, BN20 7QU

      IIF 22
  • Roberts, Paul
    British controller

    Registered addresses and corresponding companies
    • 8, Rosemary Gardens, Burton, Rossett, Wrexham, Clwyd, LL12 0LH, Wales

      IIF 23
  • Roberts, Shaun Andrew
    Welsh it consultant born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Maes Brenin, Maes Brenin, Pentre Maelor, Wrexham, Clwyd, LL13 9PY, Wales

      IIF 24
  • Roberts, Anna
    German controller born in April 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • Maschinenfabrik Reinhausen Gmbh, Falkensteinstrasse 8, Regensburg, 93059, Germany

      IIF 25
  • Roberts, Paul Anthony

    Registered addresses and corresponding companies
    • International House 6 South Molton St London, South Molton Street, London, W1K 5QF, England

      IIF 26
    • The Barn, Llewelyn Road, Vron, Tanyfron, Wrexham, Clwyd, LL11 5TW, Wales

      IIF 27
    • The Barn Vron Farm, Llewelyn Road Vron, Wrexham, LL11 5TW

      IIF 28
    • Ty Seren, 8 Rosemary Gardens, Burton Rossett, Wrexham, Wrexham, Wales

      IIF 29
  • Roberts, Shaun
    Welsh born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, 8 Rosemary Gardens, Burton Rossett, Wrexham, County (optional), LL12 0LH, United Kingdom

      IIF 30
  • Roberts, Shaun
    Welsh director born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Maes Brenin, Wrexham, LL13 9PY, United Kingdom

      IIF 31
  • Roberts, Paul

    Registered addresses and corresponding companies
    • 36, Glyn Avenue, Wrexham, LL12 8DF, Wales

      IIF 32
    • 8, Rosemary Gardens, Burton, Rossett, Wrexham, Clwyd, LL12 0LH, Wales

      IIF 33
    • 8, Rosemary Gardens, Rossett, Wrexham, LL12 0LH

      IIF 34 IIF 35
    • Ty Seren, 8 Rosemary Gardens, Burton Rossett, Wrexham, Wrexham, Wales

      IIF 36
child relation
Offspring entities and appointments 22
  • 1
    A1 PLASTICS WINDOWS AND DOORS LTD
    - now 07585497
    PLASTIC WINDOWS AND DOORS LIMITED
    - 2012-11-14 07585497
    A1 PLASTICS WINDOWS AND DOORS LIMITED
    - 2012-01-17 07585497
    26 Belvedere Drive, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2018-04-18
    IIF 36 - Secretary → ME
  • 2
    AM CONNECT LIMITED
    11555302
    Compass House, Vision Park Chivers Way, Histon, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-09-06 ~ 2020-05-19
    IIF 25 - Director → ME
  • 3
    AZTEC FINANCE LTD
    09183325
    6 St. Pauls Avenue, Lancing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    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
  • 4
    CREATIVECATALYSTS LTD
    07731465
    17 Maes Brenin Maes Brenin, Pentre Maelor, Wrexham, Clwyd, Wales
    Dissolved Corporate (3 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    DE WALDEN MEWS MANAGEMENT COMPANY LIMITED
    - now 03829115
    MISLEX (249) LIMITED - 2000-02-15
    8 De Walden Mews, Eastbourne, East Sussex, United Kingdom
    Active Corporate (19 parents)
    Officer
    2003-07-01 ~ 2014-01-23
    IIF 22 - Director → ME
    2003-07-01 ~ 2004-05-24
    IIF 13 - Secretary → ME
  • 6
    EDO RUGGED SYSTEMS LIMITED
    - now 02689884
    LAGO RUGGED SYSTEMS LIMITED - 2003-07-01
    LAGO SYSTEMS (EUROPE) LIMITED - 2001-06-07
    PANCORP LIMITED - 1992-03-05
    Emblem House, Home Farm Business Park, Home Farm Road Brighton, East Sussex
    Dissolved Corporate (12 parents)
    Officer
    2006-03-01 ~ 2013-12-19
    IIF 12 - Secretary → ME
  • 7
    GLOBAL TRAINING (UK) LTD
    06525943
    59 Mancot Way, Mancot, Deeside, Wales
    Dissolved Corporate (5 parents)
    Officer
    2008-04-06 ~ 2012-04-11
    IIF 28 - Secretary → ME
  • 8
    HELM HAULAGE LIMITED
    07510213
    5 Plas Teg, Llandegla, Wrexham
    Active Corporate (3 parents)
    Officer
    2011-03-01 ~ now
    IIF 29 - Secretary → ME
  • 9
    L3HARRIS EDO UK LIMITED - now
    EDO (UK) LIMITED
    - 2022-01-11 03881155
    EDO EMBLEM LIMITED - 2003-08-28
    EMBLEM GROUP LIMITED - 2003-07-01
    EMBLEM HOLDINGS LIMITED - 1999-12-20
    DE FACTO 812 LIMITED - 1999-11-26
    Emblem House, Home Farm Business Park, Home Farm Road Brighton, East Sussex
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2012-06-14 ~ 2013-12-19
    IIF 17 - Director → ME
  • 10
    L3HARRIS RELEASE & INTEGRATED SOLUTIONS LTD - now
    EDO MBM TECHNOLOGY LIMITED
    - 2022-01-21 00402684
    M B M TECHNOLOGY LIMITED
    - 2003-07-01 00402684
    M.B. METALS LIMITED - 1983-06-17
    Emblem House, Home Farm Business Park, Home Farm Road Brighton, East Sussex
    Active Corporate (36 parents, 1 offspring)
    Officer
    2009-04-06 ~ 2013-12-19
    IIF 16 - Director → ME
    2001-06-01 ~ 2007-12-31
    IIF 21 - Director → ME
    2001-06-01 ~ 2013-12-19
    IIF 11 - Secretary → ME
  • 11
    NXTWEB DIGITAL LTD
    11643094
    International House 6 South Molton St London, South Molton Street, London, England
    Active Corporate (1 parent)
    Officer
    2018-10-25 ~ 2020-03-22
    IIF 20 - Director → ME
    2020-03-02 ~ now
    IIF 30 - Director → ME
    2024-10-25 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2018-10-25 ~ 2020-04-28
    IIF 5 - Has significant influence or control OE
    2020-05-02 ~ now
    IIF 7 - Has significant influence or control OE
  • 12
    NXTWEB LTD
    10642409
    17 Maes Brenin, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    PARRY ENGINEERING LTD
    09324165
    36 Glyn Avenue, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    2015-01-01 ~ now
    IIF 32 - Secretary → ME
  • 14
    ROSEMARY NURSERIES PROPERTY MANAGEMENT COMPANY LIMITED
    09376773
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (22 parents)
    Officer
    2021-02-02 ~ 2024-06-17
    IIF 18 - Director → ME
  • 15
    SECUREX SOLUTIONS LTD
    09076886
    95 Cassidy House Station Road, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-19 ~ dissolved
    IIF 27 - Secretary → ME
  • 16
    SMART BOOKS LTD
    10348055
    8 Rosemary Gardens, Wrexham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 19 - Director → ME
    2016-08-26 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    SMART GAS PLUMBING & HEATING LIMITED
    10079324
    The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2016-03-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SPEEDIE CARS LTD
    06749255
    14 Abbot Street, Wrexham
    Active Corporate (3 parents)
    Officer
    2008-11-14 ~ 2021-09-06
    IIF 23 - Secretary → ME
  • 19
    SWS (EUROPE) LTD
    06130084
    7 Vyrnwy Road, Oswestry, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    2007-03-21 ~ 2012-03-31
    IIF 8 - Director → ME
    2007-03-21 ~ 2012-03-31
    IIF 15 - Secretary → ME
  • 20
    TYSON FOODS WREXHAM LIMITED - now
    BRF WREXHAM LIMITED - 2019-06-19
    PLUSFOOD WREXHAM LIMITED
    - 2015-02-06 00717005
    FRIBO FOODS LIMITED
    - 2009-04-01 00717005
    ANGLIAN TENDABEEF COMPANY LIMITED - 1992-04-09
    2nd Floor Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (42 parents)
    Officer
    2002-09-01 ~ 2013-11-01
    IIF 14 - Secretary → ME
  • 21
    VRON FARM MANAGEMENT COMPANY LIMITED
    05041655
    The Old Mistal Vron Farm Llewelyn Road, Vron Tanyfron, Wrexham, Wrecsam, Wales
    Active Corporate (8 parents)
    Officer
    2014-02-10 ~ 2022-05-31
    IIF 33 - Secretary → ME
  • 22
    WREXHAM CONSERVATORIES LTD
    10110547
    8 Rosemary Gardens, Wrexham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-07 ~ 2018-09-01
    IIF 34 - Secretary → ME

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.