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

Roberts, Raymond

    Related profiles found in government register
  • Roberts, Raymond
    British

    Registered addresses and corresponding companies
  • Roberts, Raymond
    British cs

    Registered addresses and corresponding companies
    • icon of address 2 Old Broadway, Didsbury, Manchester, Lancashire, M20 3DF

      IIF 10
  • Roberts, Raymond
    British solicitor

    Registered addresses and corresponding companies
  • Roberts, Raymond

    Registered addresses and corresponding companies
    • icon of address Unit 4, Portland Place, Doncaster, DN1 3DF, England

      IIF 18
    • icon of address 46 Fountain Street, Manchester, Greater Manchester, M2 2BE

      IIF 19
    • icon of address 46, Fountain Street, Manchester, Greater Manchester, M2 2BE, United Kingdom

      IIF 20
    • icon of address 46, Fountain Street, Manchester, M2 2BE, England

      IIF 21
  • Roberts, Raymond
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Old Broadway, Didsbury, Manchester, Lancashire, M20 3DF

      IIF 22
    • icon of address 46 Fountain Street, Manchester, M2 2BE, United Kingdom

      IIF 23
  • Roberts, Raymond
    British solicitor born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raymond Roberts
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 47
    • icon of address 46 Fountain Street, Manchester, Greater Manchester, M2 2BE

      IIF 48
    • icon of address 2 Old Broadway, Didsbury, Manchester, M20 3DF, England

      IIF 49
    • icon of address 2, Old Broadway, Manchester, M20 3DF, England

      IIF 50 IIF 51
    • icon of address 2, Old Broadway, Manchester, M20 3DF, United Kingdom

      IIF 52 IIF 53
    • icon of address 46, Fountain Street, Manchester, M2 2BE, England

      IIF 54 IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 46 Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    icon of address 46 Fountain Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address 46 Fountain Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    732,579 GBP2024-03-29
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 34 - Director → ME
    icon of calendar 2004-02-17 ~ now
    IIF 15 - Secretary → ME
  • 4
    icon of address South Shore Primary Care Centre, Lytham Road, Blackpool, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    454,821 GBP2024-11-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2001-09-19 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    4,880 GBP2024-09-30
    Officer
    icon of calendar 2004-10-14 ~ now
    IIF 28 - Director → ME
    icon of calendar 2004-10-14 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    86,793 GBP2024-09-30
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 19 - Secretary → ME
  • 8
    icon of address Unit 4 Portland Place, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,739 GBP2019-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 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
  • 9
    icon of address 46 Fountain Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -396,586 GBP2024-03-29
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 40 - Director → ME
    icon of calendar 2018-09-10 ~ now
    IIF 21 - Secretary → ME
  • 10
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -315,679 GBP2024-05-31
    Officer
    icon of calendar 1996-07-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    2,076,290 GBP2023-11-30
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 20 - Secretary → ME
  • 12
    icon of address 46 Fountain Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    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
  • 13
    icon of address 46 Fountain Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    CLEVELEYS HEALTH CENTRE PHARMACY LIMITED - 2020-01-23
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2004-05-20 ~ dissolved
    IIF 14 - Secretary → ME
  • 15
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,599,039 GBP2024-03-29
    Officer
    icon of calendar 1998-05-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 1999-09-21 ~ now
    IIF 13 - Secretary → ME
  • 16
    SPEED 8251 LIMITED - 2000-05-23
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,212 GBP2020-10-31
    Officer
    icon of calendar 2000-05-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,618,248 GBP2023-03-31 ~ 2024-03-29
    Officer
    icon of calendar 1998-01-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 46 Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 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
  • 19
    icon of address 46 Fountain Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ dissolved
    IIF 29 - Director → ME
Ceased 17
  • 1
    JOAD CONNECTION LIMITED - 1996-05-09
    icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Ind Est, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-17 ~ 1999-05-12
    IIF 25 - Director → ME
    icon of calendar 1996-06-17 ~ 1999-11-05
    IIF 16 - Secretary → ME
  • 2
    ELF PROPERTIES 1991 LIMITED - 1992-07-01
    HACKREMCO (NO.702) LIMITED - 1991-10-11
    icon of address 40 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-10 ~ 1993-03-11
    IIF 5 - Secretary → ME
  • 3
    ELF PROPERTIES LIMITED - 1992-07-01
    ISHERWOOD'S GARAGES LIMITED - 1983-06-29
    icon of address 10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 3 - Secretary → ME
  • 4
    SPEED 6263 LIMITED - 1997-04-24
    icon of address Phoenix Healthcare Distribution, Ltd Rivington Road, Whitehouse Ind Estate, Runcorn
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-11 ~ 1999-04-30
    IIF 32 - Director → ME
    icon of calendar 1997-05-29 ~ 1999-04-30
    IIF 6 - Secretary → ME
  • 5
    NOUVEAU TRADING LIMITED - 1997-06-20
    icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road Whitehouse, Ind Est, Runcorn, Cheshire Wa73dj
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1999-04-30
    IIF 35 - Director → ME
    icon of calendar 1992-04-02 ~ 1999-04-30
    IIF 2 - Secretary → ME
  • 6
    icon of address Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1999-04-30
    IIF 37 - Director → ME
    icon of calendar ~ 1999-04-30
    IIF 9 - Secretary → ME
  • 7
    FOSTERS HAMILTONS LIMITED - 1999-10-28
    CULTERWALK LIMITED - 1997-05-27
    icon of address Phoenix Healthcare Distribution, 10 Stroud Road, Kelvin Industrial Estate, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-09 ~ 1999-04-30
    IIF 39 - Director → ME
    icon of calendar 1997-05-29 ~ 1999-04-30
    IIF 10 - Secretary → ME
  • 8
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    86,793 GBP2024-09-30
    Officer
    icon of calendar 1992-04-16 ~ 1996-07-12
    IIF 22 - Director → ME
  • 9
    icon of address Unit 4 Portland Place, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,739 GBP2019-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2018-11-30
    IIF 42 - Director → ME
  • 10
    icon of address 40 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 4 - Secretary → ME
  • 11
    icon of address 46 Fountain Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -396,586 GBP2024-03-29
    Person with significant control
    icon of calendar 2018-09-06 ~ 2023-09-29
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    2,076,290 GBP2023-11-30
    Officer
    icon of calendar 1998-01-15 ~ 1998-05-19
    IIF 36 - Director → ME
  • 13
    icon of address Sidings House, Sidings Court, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,848 GBP2024-03-31
    Officer
    icon of calendar 2021-08-25 ~ 2021-10-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2021-10-07
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 14
    TOTAL MILFORD HAVEN REFINERY LIMITED - 2021-03-04
    ELF OIL UK LIMITED - 2003-06-24
    ELF OIL LIMITED - 1992-07-01
    ELF OIL (G.B.) LIMITED - 1991-04-01
    VIP PETROLEUM LIMITED - 1976-12-31
    icon of address Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,557 GBP2024-02-29
    Officer
    icon of calendar ~ 1992-12-31
    IIF 8 - Secretary → ME
  • 15
    ELF OIL COMPANY LIMITED - 2003-06-24
    ELF PETROLEUM (G.B.) LIMITED - 1992-07-01
    icon of address 40 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 1 - Secretary → ME
  • 16
    TOTAL (AFRICA) LIMITED - 2021-09-30
    ELF OIL (AFRICA) LIMITED - 2003-06-24
    BP AFRICA (1992) LIMITED - 1992-08-27
    BP AFRICA LIMITED - 1992-02-26
    BP AFRICA MEDWEST LIMITED - 1982-06-29
    BP WEST AFRICA LIMITED - 1976-12-31
    icon of address 10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1992-06-25 ~ 1992-12-31
    IIF 7 - Secretary → ME
  • 17
    icon of address 46 Fountain Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2007-10-26
    IIF 12 - Secretary → 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.