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 company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cloche Way, Swindon, SN2 7JL, England

      IIF 1
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 2
  • Roberts, David
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 3
  • Roberts, David
    British business adviser born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Moss Side, Knotty Ash, Liverpool, Merseyside, L14 0JS, United Kingdom

      IIF 4
  • Roberts, David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Berrington House, 1 Selby Place, Skelmersdale, West Lancs, WN8 8EF, England

      IIF 5
    • icon of address 1, Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England

      IIF 6
    • icon of address 17, Cloche Way, Swindon, SN2 7JL, England

      IIF 7
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 8
  • Roberts, David
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 9
  • Roberts, David
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Foxcover Court, Seaham, County Durham, SR7 7PX, England

      IIF 10
  • Mr David Roberts
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cloche Way, Swindon, SN2 7JL, England

      IIF 11
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 12 IIF 13
  • Burgum, Christine
    British administrator born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Grove Mead, Liverpool, L31 6AH, England

      IIF 14
  • Burgum, Christine
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berrington House, Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, United Kingdom

      IIF 15
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 16
  • Burgum, Christine
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 17
    • icon of address C/o Co Epc Tax, Aintree Way, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AQ, United Kingdom

      IIF 18
  • Roberts, David
    British manager born in January 1971

    Registered addresses and corresponding companies
    • icon of address 9 John Knight Road, Bedworth, Warwickshire, CV12 8BL

      IIF 19
  • Ms Christine Burgum
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Co Epc Tax, Aintree Way, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AQ, United Kingdom

      IIF 20
  • Mrs Christine Burgum
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 21 IIF 22
  • Mr David Roberts
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Berrington House, 1 Selby Place, Skelmersdale, West Lancs, WN8 8EF, England

      IIF 23
    • icon of address 1, Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England

      IIF 24
    • icon of address 17, Cloche Way, Swindon, SN2 7JL, England

      IIF 25
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 26 IIF 27 IIF 28
  • Bogel, Lee Francis
    British salesman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Aintree Building, Aintree Way, Liverpool, Merseyside, L9 5AQ, United Kingdom

      IIF 29
  • Burgum, Christine
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Central Square, Liverpool, L31 0AE, England

      IIF 30
    • icon of address 13 Poverty Lane, Maghull, Liverpool, Merseyside, L31 3EX, England

      IIF 31
    • icon of address Berrington House, 1 Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England

      IIF 32
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 33
  • Mr David Roberts
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Foxcover Court, Seaham, County Durham, SR7 7PX, England

      IIF 34
  • Ms Christine Burgum
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 35
  • Mrs Christine Burgum
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Poverty Lane, Maghull, Liverpool, Merseyside, L31 3EX, England

      IIF 36
    • icon of address Berrington House, 1 Selby Place, Skelmersdale, Lancashire, WN8 8EF, England

      IIF 37
    • icon of address Berrington House, 1 Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England

      IIF 38
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    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
  • 4
    icon of address C/o Epctax, Berrington House, 1 Selby Place, Skelmersdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    318,803 GBP2019-10-30
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 38 College Road North, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 12 Foxcover Court, Seaham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,619 GBP2024-08-31
    Officer
    icon of calendar 2003-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,562 GBP2024-05-31
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 17 Cloche Way, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Cloche Way, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,099 GBP2025-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,598 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    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
  • 11
    icon of address C/o Co Epc Tax Aintree Way, Aintree Racecourse Retail & Bus Pk, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Epctax, Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    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
Ceased 9
  • 1
    icon of address 1 Central Square, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,977 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ 2024-02-07
    IIF 30 - Director → ME
  • 2
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ 2025-04-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 2025-04-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 1 Selby Place, Stanley Industrial Estate, Skelmersdale, England
    Dissolved Corporate
    Equity (Company account)
    14,130 GBP2023-05-02
    Officer
    icon of calendar 2020-11-15 ~ 2023-05-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-05-02
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2021-03-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2021-03-25
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2025-07-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2025-07-08
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address C/ Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -64,720 GBP2024-11-30
    Officer
    icon of calendar 2002-09-19 ~ 2008-11-24
    IIF 19 - Director → ME
  • 7
    icon of address C/ometrics, 1 Berrington House, 1 Selby Place, Skelmersdale, West Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2021-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2019-11-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2019-11-29
    IIF 23 - Right to appoint or remove directors OE
  • 8
    icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, England
    Active Corporate
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2022-03-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2022-03-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 27, Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12 GBP2024-04-29
    Officer
    icon of calendar 2019-04-30 ~ 2019-08-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-08-10
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.