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

Roberts, Matthew John

    Related profiles found in government register
  • Roberts, Matthew John
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hansa Court, Lubeck Road, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2HN, England

      IIF 1 IIF 2
    • 45, John Swains Way, Long Sutton, Spalding, PE12 9DQ, United Kingdom

      IIF 3 IIF 4
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 5 IIF 6
    • 45, John Swains Way, Long Sutton, Spalding, PE12 9DQ, England

      IIF 7
  • Roberts, Matthew John
    British accountant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 45, John Swains Way, Long Sutton, Spalding, Lincolnshire, PE12 9DQ

      IIF 8
  • Roberts, Matthew John
    British controlling manager, europe onshore wind born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Greenwood House, Westwood Way, Westwood Business Park, Coventry, CV4 8PB, England

      IIF 9
  • Roberts, Matthew John
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

      IIF 10
    • Hansa Court, Lubeck Road, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2HN, England

      IIF 11 IIF 12 IIF 13
    • 45, John Swains Way, Long Sutton, Spalding, Lincolnshire, PE12 9DQ, England

      IIF 15
  • Roberts, Matthew John
    British group director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hansa Court, Lubeck Road, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2HN, England

      IIF 16 IIF 17
  • Roberts, Matthew Keith
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Riddings Close, Broseley, TF12 5SE, England

      IIF 18
  • Roberts, Matthew Keith
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Old Police Station, Whitburn Street, Bridgnorth, WV16 4QP, England

      IIF 19
  • Mr Matthew John Roberts
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 45, John Swains Way, Long Sutton, Spalding, PE12 9DQ, United Kingdom

      IIF 20
    • The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 21
    • 45, John Swains Way, Long Sutton, Spalding, PE12 9DQ, England

      IIF 22
  • Roberts, Matthew
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mercers Manor Barns, Sherington, Newport Pagnell, MK16 9PU, United Kingdom

      IIF 23
  • Roberts, Matthew
    Australian born in September 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 24 IIF 25
  • Mr Matthew Keith Roberts
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Old Police Station, Whitburn Street, Bridgnorth, WV16 4QP, England

      IIF 26
    • 16, Riddings Close, Broseley, TF12 5SE, England

      IIF 27
  • Mr Matthew Roberts
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mercers Manor Barns, Newport Pagnell, MK16 9PU, United Kingdom

      IIF 28
  • Mr Matthew Roberts
    Australian born in September 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 22
  • 1
    ADVANCE APPROVAL CONSULTANCY SERVICES LTD
    - now 04656892
    KIRBY AND HASLAM LIMITED
    - 2021-11-09 04656892
    The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-09-01 ~ 2019-08-31
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COMPASS IT SOLUTIONS LIMITED
    07811573
    Compass House Trenowath Place, 11 King Street, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 15 - Director → ME
  • 3
    GLOBAL LIQUIDITY GROUP LTD
    15191243
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    HALO TECH HOLDINGS UK LTD
    14730926
    Unit 4 Danehill, Lower Earley, Reading, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2023-10-13 ~ now
    IIF 24 - Director → ME
  • 5
    HATT HOLDINGS LIMITED
    16333514
    Unit 3 North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    J D COOLING ACQUISITION LIMITED
    15073751
    22-26 King Street, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-08-15 ~ dissolved
    IIF 13 - Director → ME
  • 7
    J D COOLING CONTROLLED ATMOSPHERE TECHNOLOGIES LIMITED
    - now 12991943
    J D COOLING (SOFTRIPE) LIMITED
    - 2021-12-20 12991943
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (9 parents)
    Officer
    2020-11-03 ~ now
    IIF 6 - Director → ME
  • 8
    J D COOLING HOLDING LIMITED
    15118220
    22-26 King Street, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 11 - Director → ME
  • 9
    J D COOLING LIMITED
    - now 04967244
    J D COOLING SYSTEMS LIMITED - 2010-11-02
    22-26 King Street, King's Lynn, England
    Dissolved Corporate (13 parents, 7 offsprings)
    Officer
    2019-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 10
    J D COOLING SERVICE AND MAINTENANCE LIMITED
    - now 13204313
    J D COOLING RENEWABLES LIMITED
    - 2023-08-17 13204313
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (9 parents)
    Officer
    2021-02-16 ~ now
    IIF 5 - Director → ME
  • 11
    J D COOLING SOUTH EAST LIMITED
    11381919
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (13 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 2 - Director → ME
  • 12
    J D COOLING SUPPORT SERVICES LIMITED
    15076001
    22-26 King Street, King's Lynn, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 14 - Director → ME
  • 13
    J D COOLING SYSTEMS (SCOTLAND) LIMITED
    SC714877
    Unit 1 Kelty Industrial Park, Kelty, Fife, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 10 - Director → ME
  • 14
    J D COOLING SYSTEMS LIMITED
    - now 02888433 04967244
    IMA COOLING SYSTEMS LIMITED - 2011-01-04
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (17 parents)
    Officer
    2019-10-01 ~ 2025-02-06
    IIF 17 - Director → ME
  • 15
    J D INDUSTRIAL CONTROL SYSTEMS LIMITED
    11112373
    22-26 King Street, King's Lynn, England
    Dissolved Corporate (10 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 16
    J D INDUSTRIAL COOLING SYSTEMS LTD
    09300173
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2019-10-01 ~ dissolved
    IIF 1 - Director → ME
  • 17
    MINERVA BUSINESS CONSULTANCY LIMITED
    15615373
    Unit 3 North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (4 parents)
    Officer
    2024-04-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 18
    RE GROUP (SHROPSHIRE) LTD
    - now 15558963
    RE GROUP (SHROPSHIRE) LTD
    - 2025-09-22 15558963
    16 Riddings Close, Broseley, England
    Active Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 19
    RWE RENEWABLES UK WIND SERVICES LIMITED - now
    RWE RENEWABLES UK WIND LIMITED
    - 2021-06-08 05266294 04899318... (more)
    E.ON CLIMATE & RENEWABLES UK WIND LIMITED
    - 2019-12-18 05266294 03834283... (more)
    E.ON UK RENEWABLES WIND LIMITED - 2008-04-08
    UNITED UTILITIES WIND LIMITED - 2005-03-10
    TRUSHELFCO (NO.3106) LIMITED - 2004-11-15
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (34 parents)
    Officer
    2018-06-18 ~ 2020-10-09
    IIF 9 - Director → ME
  • 20
    SHROPSHIRE FREE AGENT LTD
    - now 09769145
    ROBERTS & EGAN ESTATE AGENTS LTD
    - 2020-07-29 09769145
    The Old Police Station, Whitburn Street, Bridgnorth, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SUPERIOR LIVING PROPERTIES LIMITED
    10581472
    Seven Grange Lane, Pitsford, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Officer
    2017-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    THE BUSINESS GUILD LIMITED
    15630020
    Unit 3 North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (3 parents)
    Officer
    2024-04-09 ~ now
    IIF 4 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.