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, Timothy James

    Related profiles found in government register
  • Roberts, Timothy James
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Castle Street, Liverpool, L2 9TL, England

      IIF 1
    • icon of address The Mall, Pall Mall, Manchester, Greater Manchester, M2 4DU, England

      IIF 2
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 3 IIF 4 IIF 5
  • Roberts, Timothy James
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 6
    • icon of address Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 7
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
    • icon of address 100 Liverpool Road, Cadishead, Manchester, Greater Manchester, M44 5AN, England

      IIF 9
    • icon of address The Stables Paradise Wharf, Ducie Street, Manchester, M1 2JN, England

      IIF 10
    • icon of address 42, Riversdale, Woolston Cheshire, Warrington, WA1 4PZ, United Kingdom

      IIF 11
    • icon of address 42 Riversdale, Woolston, Warrington, Cheshire, WA1 4PZ

      IIF 12 IIF 13
    • icon of address 42, Riversdale, Woolston, Warrington, Cheshire, WA1 4PZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 42 Riversdale, Woolston, Warrington, WA1 4PZ, United Kingdom

      IIF 19
    • icon of address The Innovation Centre, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4FS, United Kingdom

      IIF 20
  • Roberts, Timothy James
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Timothy James
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward Court, King Edward Road, Knutsford, WA160BE, England

      IIF 24
  • Roberts, Timothy James
    British financial consultant born in April 1962

    Registered addresses and corresponding companies
    • icon of address 59 Viscount Walk, Bearwood, Bournemouth, Dorset, BH11 9TA

      IIF 25
  • Mr Timothy James Roberts
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26
    • icon of address The Stables, Paradise Wharf, Dulcie Street, Manchester, M1 2JN, United Kingdom

      IIF 27
    • icon of address 42, Riversdale, Woolston, Warrington, Cheshire, WA1 4PZ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 42, Riversdale, Woolston, Warrington, WA1 4PZ, England

      IIF 33
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 34 IIF 35
    • icon of address The Innovation Centre, Keckwick Lane, Warrington, WA4 4FS, United Kingdom

      IIF 36
  • Roberts, Timothy James
    British director

    Registered addresses and corresponding companies
    • icon of address 42 Riversdale, Woolston, Warrington, Cheshire, WA1 4PZ

      IIF 37
  • Mr Timothy James Roberts
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Liverpool Road, Cadishead, Manchester, Greater Manchester, M44 5AN, England

      IIF 38
  • Toth, Robert
    American chief operating officer smile train inc born in September 1958

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 41, Madison Avenue, 28th Floor, New York, Ny 10010, Usa

      IIF 39
  • Toth, Robert Henry
    American business executive born in September 1956

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 2-6 Cannon Street, London, EC4M 6YH, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 43 Castle Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94,038 GBP2020-04-30
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,391 GBP2020-04-30
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 4 - Director → ME
  • 4
    PCC INNOVATION LIMITED - 2019-06-24
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    515,613 GBP2020-04-30
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,337 GBP2016-08-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 George Street, St. Helens, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 100 Liverpool Road Cadishead, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,801 GBP2024-12-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    AHC INTEGRATED TECHNOLOGIES LTD - 2016-06-24
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,804 GBP2017-08-31
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BOOSTIKA LIMITED - 2016-09-07
    BOOSTICKA LIMITED - 2015-03-10
    icon of address Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,500 GBP2016-08-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,122 GBP2016-08-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address 8 Nizells Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-30 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address King Edward Court, King Edward Road, Knutsford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    icon of address 102 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,686 GBP2019-08-31
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 100 Liverpool Road Cadishead, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,752 GBP2020-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 17
    Company number 09355450
    Non-active corporate
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 6 - Director → ME
Ceased 12
  • 1
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94,038 GBP2020-04-30
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-01-27
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    SIC INSTRUM LTD - 2013-12-10
    icon of address The Mall, Pall Mall, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,798 GBP2017-12-31
    Officer
    icon of calendar 2013-09-23 ~ 2014-06-05
    IIF 22 - Director → ME
  • 3
    icon of address The Mall, Pall Mall, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,320 GBP2018-01-31
    Officer
    icon of calendar 2013-09-23 ~ 2014-06-05
    IIF 23 - Director → ME
  • 4
    icon of address 131 Portland Street, Manchester
    Active Corporate (9 parents)
    Equity (Company account)
    155,544 GBP2024-03-31
    Officer
    icon of calendar 2004-03-26 ~ 2014-06-20
    IIF 12 - Director → ME
    icon of calendar 2006-05-09 ~ 2014-06-20
    IIF 37 - Secretary → ME
  • 5
    icon of address The Mall, Pall Mall, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,696 GBP2017-12-31
    Officer
    icon of calendar 2013-09-23 ~ 2014-06-05
    IIF 21 - Director → ME
  • 6
    icon of address The Mall, Pall Mall, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -91,672 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2013-01-28 ~ 2014-06-05
    IIF 2 - Director → ME
  • 7
    LEISURE ROMA LIMITED - 1997-05-19
    icon of address 21 Church Road, Parkstone, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    58,326 GBP2024-03-31
    Officer
    icon of calendar 1991-03-19 ~ 1991-09-01
    IIF 25 - Director → ME
  • 8
    icon of address The Smile Centre 243 Bury New Raod, Whitefield, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-11-23 ~ 2014-01-31
    IIF 11 - Director → ME
  • 9
    icon of address Ams Accountants Medical Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,844 GBP2015-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2014-06-01
    IIF 17 - Director → ME
  • 10
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-14 ~ 2014-06-30
    IIF 39 - Director → ME
  • 11
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2014-06-30
    IIF 40 - Director → ME
  • 12
    LSE RETAIL GROUP LIMITED - 2023-03-29
    STARSHARE LIMITED - 2009-08-14
    icon of address The Light Hub 4 Omega Drive, Irlam, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,987,412 GBP2024-06-30
    Officer
    icon of calendar 2009-08-13 ~ 2014-06-20
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.