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 William Jamie Roberts

    Related profiles found in government register
  • Mr William Jamie Roberts
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Davy Road, Davy Road, Clacton-on-sea, CO15 4XD, England

      IIF 1
    • icon of address 8, Willow Walk, Weeley, Clacton-on-sea, CO16 9HY, England

      IIF 2
    • icon of address Unit 1-2, Davy Road, Clacton-on-sea, CO15 4XD, England

      IIF 3
    • icon of address Unit 15, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, CO15 4XD, United Kingdom

      IIF 4
    • icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 5
    • icon of address 2, Athenaeum Road, London, N20 9AE, England

      IIF 6
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 7
    • icon of address Mulleys Farm, Bentley Road, Little Bromley, Manningtree, CO11 2PL, England

      IIF 8 IIF 9
    • icon of address Mulleys Farm, Bentley Road, Little Bromley, Manningtree, Essex, CO11 2PL, England

      IIF 10
  • Mr William Jamie Roberts
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 11
  • Roberts, William Jamie
    English company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Old Forge, Field Place Estate, Byfleets Lane, Broadbridge Heath, West Sussex, RH12 3PB, England

      IIF 12
    • icon of address Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

      IIF 13
    • icon of address Enterprise Center, Davy Rd, Clacton-on-sea, CO15 4XD, United Kingdom

      IIF 14
    • icon of address Unit 1-2, Davy Road, Clacton-on-sea, CO15 4XD, England

      IIF 15
  • Roberts, William Jamie
    English construction born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Davy Road, Clacton-on-sea, CO15 4XD, England

      IIF 16 IIF 17
  • Roberts, William Jamie
    English consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 18
  • Roberts, William Jamie
    English director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Old Forge, Field Place Estate, Byfleets Lane, Broadbridge Heath, West Sussex, RH12 3PB, England

      IIF 19
    • icon of address Unit 15, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, CO15 4XD, United Kingdom

      IIF 20
    • icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 21
  • Roberts, William Jamie
    English managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, 1-2 Davey Road, Clacton-on-sea, Essex, CO15 4XD, United Kingdom

      IIF 22
  • Roberts, William Jamie
    English md born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Davy Road, Clacton-on-sea, CO15 4XD, England

      IIF 23
  • Roberts, William Jamie
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    MWP FRAMES (EASTERN) LTD - 2021-12-15
    CLADE-GLAZE LTD. - 2022-01-20
    icon of address 8 Willow Walk, Weeley, Clacton-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,179 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -172,254 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,286,105 GBP2021-09-30
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1-2 Davy Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 15 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Unit 15 1-2 Davey Road, Clacton-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -200,704 GBP2018-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4th Floor, Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    MWP FRAMES (EASTERN) LTD - 2021-12-15
    CLADE-GLAZE LTD. - 2022-01-20
    icon of address 8 Willow Walk, Weeley, Clacton-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,179 GBP2024-06-30
    Officer
    icon of calendar 2022-07-21 ~ 2023-05-31
    IIF 23 - Director → ME
    icon of calendar 2016-06-01 ~ 2021-10-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-06-14
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-21 ~ 2023-05-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    MWP CENTRAL LTD - 2021-10-26
    icon of address Unit 20 Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,518 GBP2024-12-31
    Officer
    icon of calendar 2020-09-03 ~ 2021-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-10-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -172,254 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2021-10-07
    IIF 12 - Director → ME
  • 4
    icon of address Unit 15 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-07
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 1-2 Davy Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ 2021-10-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2021-10-05
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 77 High Street, Flat 5, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,976 GBP2024-08-31
    Officer
    icon of calendar 2020-10-20 ~ 2021-10-04
    IIF 14 - Director → ME
  • 7
    GW INSTALLATIONS LTD. - 2019-11-29
    MWP FRAMES (SOUTHERN) LTD - 2021-11-01
    icon of address Unit 7, The Old Forge Field Place Estate, Byfleets Lane, Broadbridge Heath, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,026,976 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2021-09-30
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.