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, David

    Related profiles found in government register
  • Roberts, David
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Dunkerley Avenue, Manchester, M35 0EB, United Kingdom

      IIF 1
  • Roberts, David
    British builder born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • 50, Dunkerley Avenue, Failsworth, Manchester, Lancashire, M35 0EB, United Kingdom

      IIF 3
  • Roberts, David
    British businessman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 4
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 5
  • Roberts, David
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 6
  • Roberts, David
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Peartree Lane, Crackley Way, Dudley, West Midlands, DY2 0UW, England

      IIF 7
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 8 IIF 9
    • 50, Dunkerley Avenue, Manchester, Greater Manchester, M35 0EB, United Kingdom

      IIF 10
  • Roberts, David
    British operations manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 11
  • Roberts, David
    English born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 194, Queens Court, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HQ, United Kingdom

      IIF 12
  • Roberts, David
    British businessman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 13
  • Roberts, David
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Devonshire Road, Altrincham, Cheshire, WA14 4EZ, England

      IIF 14
    • 7, Hardy Lane, Chorlton, Manchester, M21 7LB, England

      IIF 15
    • Union House, Union Drive, Sutton Coldfield, Boldmere, B73 5TN, England

      IIF 16
  • Roberts, David
    British marketing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 114, Sheil Road, Liverpool, L6 7UA, United Kingdom

      IIF 17
  • Roberts, David
    British music manager born in June 1963

    Registered addresses and corresponding companies
    • 7, Burleigh Mews, Chorlton Cum Hardy, Manchester, M21 6LB

      IIF 18
  • Roberts, David
    British property repairer and develope born in June 1963

    Registered addresses and corresponding companies
    • Mossdown Road, Heyside Royton, Oldham, Lancashire, OL2 6HS

      IIF 19
  • Mr David Roberts
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 20 IIF 21
    • 8, Morgan Grove, Birmingham, B36 9NR, England

      IIF 22
    • Unit 5, Peartree Lane, Crackley Way, Dudley, West Midlands, DY2 0UW, England

      IIF 23
    • 15 Lawrence Road, Urmston, Manchester, M41 8UN, United Kingdom

      IIF 24
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 25 IIF 26 IIF 27
    • 50, Dunkerley Avenue, Manchester, Greater Manchester, M35 0EB, United Kingdom

      IIF 28
    • 50, Dunkerley Avenue, Manchester, M35 0EB, United Kingdom

      IIF 29 IIF 30
  • Roberts, David
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 31
  • Roberts, David Wyn
    British builder born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mandon Close, Radcliffe, Manchester, M26 4WR

      IIF 32
  • Roberts, David Wyn
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mandon Close, Radcliffe, Manchester, M26 4WR, United Kingdom

      IIF 33
  • David Roberts
    English born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 194, Queens Court, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HQ, United Kingdom

      IIF 34
  • Mr David Roberts
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 35
  • Mr David Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 170 Park Lane, Whitefield, Manchester, M45 7PX, United Kingdom

      IIF 36
    • Union House, Union Drive, Sutton Coldfield, Boldmere, B73 5TN, England

      IIF 37
  • Roberts, David

    Registered addresses and corresponding companies
    • Suite 22 Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 38
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, United Kingdom

      IIF 39
    • Mossdown Road, Heyside Royton, Oldham, Lancashire, OL2 6HS

      IIF 40
  • Mr David Wyn Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mandon Close, Radcliffe, Manchester, M26 4WR, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    3b Tariff Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 14 - Director → ME
  • 2
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    Flat 7, 194, Queens Court Clifton Drive South, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    114 Sheil Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 17 - Director → ME
  • 7
    50 Dunkerley Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    HEMP PROACTIVE LTD - 2020-02-13
    Suite 2, Peel House, 30 The Downs, Altrincham, Cheshire
    Active Corporate (1 parent)
    Person with significant control
    2019-04-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    50 Dunkerley Avenue, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    5 Mandon Close, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    560 GBP2017-07-31
    Officer
    2016-07-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    170 Park Lane Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,052 GBP2021-03-31
    Officer
    2006-05-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    MODERN ENGLISH MUSIC LIMITED - 2012-03-12
    20 Devonshire Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-12 ~ dissolved
    IIF 18 - Director → ME
  • 13
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    HALFWAY HOUSE (13) LIMITED - 2009-11-24
    Suite 22 Peel House 30, The Downs, Altrincham, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    2013-04-25 ~ 2013-07-22
    IIF 13 - Director → ME
  • 2
    19 High Street, Cullompton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ 2018-08-11
    IIF 39 - Secretary → ME
  • 3
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2020-05-14 ~ 2020-07-10
    IIF 2 - Director → ME
  • 4
    50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ 2022-04-21
    IIF 9 - Director → ME
  • 5
    50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ 2022-04-21
    IIF 8 - Director → ME
  • 6
    PEEL HOUSE PLANT LIMITED - 2020-06-02
    HEMPROACTIVE LIMITED - 2019-11-14
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate
    Officer
    2020-05-29 ~ 2020-06-01
    IIF 4 - Director → ME
    2019-03-27 ~ 2019-11-12
    IIF 5 - Director → ME
    Person with significant control
    2019-03-27 ~ 2019-11-12
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    2020-05-29 ~ 2020-07-10
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    ~ 1994-12-14
    IIF 19 - Director → ME
    ~ 1994-12-14
    IIF 40 - Secretary → ME
  • 8
    Suite 20, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,688 GBP2020-07-31
    Officer
    2020-02-25 ~ 2020-03-20
    IIF 6 - Director → ME
  • 9
    79 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,331 GBP2024-12-31
    Officer
    2011-05-02 ~ 2012-10-08
    IIF 15 - Director → ME
  • 10
    8 Morgan Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ 2021-01-20
    IIF 11 - Director → ME
    Person with significant control
    2020-05-15 ~ 2021-01-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    NATIONWIDE BESPOKE LIVING LTD - 2021-01-20
    Unit 5 Peartree Lane, Crackley Way, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2021-02-17 ~ 2021-08-31
    IIF 7 - Director → ME
    2020-06-11 ~ 2021-02-17
    IIF 16 - Director → ME
    Person with significant control
    2021-02-17 ~ 2021-08-31
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    2020-06-11 ~ 2021-02-17
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 12
    HEMP PROACTIVE LTD - 2020-02-13
    Suite 2, Peel House, 30 The Downs, Altrincham, Cheshire
    Active Corporate (1 parent)
    Officer
    2019-04-15 ~ 2022-04-21
    IIF 3 - Director → ME
  • 13
    Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-17 ~ 2021-12-31
    IIF 31 - Director → ME
    Person with significant control
    2020-01-17 ~ 2021-12-31
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ENJOYABLE LEISURE LTD - 2020-12-17
    Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,401 GBP2019-03-31
    Officer
    2013-03-19 ~ 2013-07-31
    IIF 38 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.