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

Roith, Jerome Samuel Magnus

    Related profiles found in government register
  • Roith, Jerome Samuel Magnus
    British commercial director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House 11-15, William Road, London, NW1 3ER, England

      IIF 1
  • Roith, Jerome Samuel Magnus
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Sandown Road, Unsworth, Bury, BL9 8HW, United Kingdom

      IIF 2 IIF 3
    • icon of address 11 Weymouth Avenue, 11 Weymouth Avenue, London, NW7 3JD, England

      IIF 4
    • icon of address Acre House 11-15, William Road, London, NW1 3ER, England

      IIF 5
    • icon of address 229, Bury New Road, Whitefield, Manchester, M45 8GW, United Kingdom

      IIF 6
    • icon of address 229 Bury New Road, Whitfield, Manchester, M45 8GW, United Kingdom

      IIF 7
    • icon of address 81, King Street, Manchester, M2 4AH, England

      IIF 8
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 9 IIF 10
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 11
  • Roith, Jerome Samuel Magnus
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 12
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, United Kingdom

      IIF 13
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 14
  • Roith, Jerome Samuel Magnus
    British property consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Williamson & Croft Llp, Barnett House, 53 Fountain Street, Manchester, M2 2AN, United Kingdom

      IIF 15
  • Roith, Jerome Samuel Magnus
    British property developer /company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sefton House, Bridle Road, Bootle, Merseyside, L30 4XR, England

      IIF 16
  • Roith, Jerome Samuel Magnus
    British property development and consultancy born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Sandown Road, Unsworth, Bury, Lancashire, BL9 8HW, England

      IIF 17
  • Roith, Jerome Samuel Magnus
    British property developer /company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sefton House, Bridle Road, Bootle, Merseyside, L30 4XR, England

      IIF 18
  • Roith, Jerome Samuel Magnus
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 19
  • Roith, Jerome Samuel Magnus
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 20
  • Mr Jerome Samuel Magnus Roith
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Sandown Road, Bury, BL9 8HW, England

      IIF 21
    • icon of address 11 Weymouth Avenue, 11 Weymouth Avenue, London, NW7 3JD, England

      IIF 22
    • icon of address 18-22, Wigmore Street, London, W1U 2RG, England

      IIF 23
    • icon of address Acre House 11-15, William Road, London, NW1 3ER, England

      IIF 24 IIF 25
    • icon of address 229, Bury New Road, Whitefield, Manchester, M45 8GW, United Kingdom

      IIF 26
    • icon of address 229 Bury New Road, Whitfield, Manchester, M45 8GW, United Kingdom

      IIF 27
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, United Kingdom

      IIF 28
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 29 IIF 30
  • Mr Jerome Samuel Magnus Roith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    ACCESS ENERGY SOLAR LTD - 2011-10-14
    ACCESS ENERGY LTD - 2011-08-16
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 2
    LIVERPOOL & LANCASHIRE AUTISTIC SOCIETY - 1998-06-10
    AUTISM INITIATIVES - 2004-06-24
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Active Corporate (12 parents, 7 offsprings)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address C/o Williamson & Croft Llp Barnett House, 53 Fountain Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,541 GBP2017-06-30
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 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
  • 6
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 229 Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18-20 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 18-20 Wigmore Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 2 - Director → ME
  • 11
    WIGMORE COMMERCIAL CONSULTING LTD - 2019-11-20
    icon of address 23 Leinster Terrace, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    994 GBP2024-03-31
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,232 GBP2024-03-31
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 11 Weymouth Avenue 11 Weymouth Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address Acre House 11-15 William Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 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
  • 15
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,627 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 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 Acre House 11-15 William Road, London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Acre House 11-15 William Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,408 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    LIVERPOOL & LANCASHIRE AUTISTIC SOCIETY - 1998-06-10
    AUTISM INITIATIVES - 2004-06-24
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Active Corporate (12 parents, 7 offsprings)
    Officer
    icon of calendar 2025-07-24 ~ 2025-07-24
    IIF 18 - Director → ME
  • 2
    YENSE LIMITED - 2018-03-08
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,126 GBP2024-02-29
    Officer
    icon of calendar 2016-06-06 ~ 2024-11-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2017-01-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 6 Hoo Hill Industrial Estate, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,884 GBP2022-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2018-12-13
    IIF 13 - Director → ME
  • 4
    icon of address Acre House 11-15 William Road, London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-19 ~ 2021-07-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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.