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 Nigel

    Related profiles found in government register
  • Roberts, David Nigel
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Churchill Road, Barrowford, Nelson, BB9 6QB, England

      IIF 1
    • icon of address Unit 1-1a Profile Park, Junction St, Nelson, Lancs, BB9 8AH

      IIF 2
    • icon of address M.r. Machine Knives Limited, Manor Drive, Dinnington, Sheffield, S25 3QU, England

      IIF 3
  • Roberts, David Nigel
    British company director born in January 1963

    Registered addresses and corresponding companies
    • icon of address 88 Stirling Court, Briercliffe, Burnley, Lancashire, BB10 3QT

      IIF 4
  • Roberts, David Nigel
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, Carr Hall, Barrowford, Lancashire, BB9 6QB

      IIF 5
    • icon of address Churchill House, Churchill Road Barrowford, Nelson, BB9 6QB, England

      IIF 6
    • icon of address Churchill House, Churchill Road, Barrowford, Nelson, Lancashire, BB9 6QB

      IIF 7 IIF 8 IIF 9
  • Roberts, David Nigel
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, Churchill Road, Barrowford, Nelson, BB9 6QB, England

      IIF 13
    • icon of address Churchill House, Churchill Road, Barrowford, Nelson, Lancashire, BB9 6QB

      IIF 14 IIF 15
  • Roberts, David Nigel
    British management consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson And Colne College, Scotland Road, Nelson, Lancashire, BB9 7YT

      IIF 16
  • Roberts, David Nigel
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, Churchill Road, Barrowford, Nelson, Lancashire, BB9 6QB

      IIF 17
  • Roberts, David Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 88 Stirling Court, Briercliffe, Burnley, Lancashire, BB10 3QT

      IIF 18
  • Roberts, David Nigel
    British director

    Registered addresses and corresponding companies
    • icon of address Churchill House, Churchill Road, Barrowford, Nelson, Lancashire, BB9 6QB

      IIF 19 IIF 20
  • Mr David Nigel Roberts
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cg&co, Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 21
    • icon of address Churchill House, Churchill Road, Barrowford, Nelson, BB9 6QB, England

      IIF 22
    • icon of address Churchill House, Churchill Road, Barrowford, Nelson, Lancashire, BB9 6QB

      IIF 23
  • Mr David Nigel Roberts
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, Churchill Road, Barrowford, Nelson, BB9 6QB, England

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 1-1a Profile Park, Junction St, Nelson, Lancs
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-31 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Churchill House Churchill Road, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,533 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Churchill House Churchill Road, Barrowford, Nelson, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    95,754 GBP2024-11-28
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    CHURCHILL HOUSE LTD - 2013-11-27
    icon of address Churchill House, Churchill Road, Barrowford, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address The Landmark, 1 School Lane, Burnley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 6
    MARKETING AND BUSINESS SOLUTIONS LTD. - 2014-05-06
    CHURCHILL HOUSE PROPERTY DEVELOPMENT LTD - 2005-05-19
    DAVID ROBERTS DEVELOPMENTS LTD - 2003-11-19
    icon of address C/o Cg&co, Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,668 GBP2020-03-31
    Officer
    icon of calendar 2003-10-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    MEXCOURT LIMITED - 1988-02-08
    icon of address 3 Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    4,639,713 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-03-26
    IIF 4 - Director → ME
    icon of calendar ~ 1998-03-26
    IIF 18 - Secretary → ME
  • 2
    icon of address Manor Drive, Dinnington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-17 ~ 2025-04-30
    IIF 3 - Director → ME
  • 3
    icon of address C/o Baker Tilly Restructing & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2011-11-10
    IIF 5 - Director → ME
  • 4
    VADERO LIMITED - 1984-07-02
    PALADIN GRAPHICS PRODUCTS LIMITED - 1986-10-16
    PALADIN GRAPHIC PRODUCTS LIMITED - 1995-01-23
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2002-05-31
    IIF 8 - Director → ME
  • 5
    icon of address Nelson And Colne College, Scotland Road, Nelson, Lancashire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2023-03-27
    IIF 16 - Director → ME
  • 6
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-06-06
    IIF 11 - Director → ME
  • 7
    LOOKCOUNT LIMITED - 1993-01-07
    icon of address 1-3 Cromwell Road, St. Neots, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-31 ~ 2002-06-06
    IIF 9 - Director → ME
  • 8
    MCG PROGRESSIVE PACKAGING LIMITED - 1991-11-28
    PROGRESSIVE PACKAGING LIMITED - 1989-04-03
    ROSS INSULATION PRODUCTS LIMITED - 1989-02-01
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-06-06
    IIF 10 - Director → ME
  • 9
    WRAPID PACKAGING SYSTEMS LIMITED - 2004-10-06
    WRAPID MACHINERY LIMITED - 1990-12-07
    JONLOCK LIMITED - 1978-12-31
    icon of address 1-3 Cromwell Road, St. Neots, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-01 ~ 2002-06-06
    IIF 7 - Director → ME
  • 10
    icon of address 166 Clapgate Lane, Woodgate Business Park, Bartley Green, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-29 ~ 2003-10-13
    IIF 14 - Director → ME
    icon of calendar 2003-06-29 ~ 2003-10-13
    IIF 20 - Secretary → ME
  • 11
    SPORTNEAT LIMITED - 1994-12-23
    icon of address 166 Clapgate Lane, Woodgate Business Park, Bartley Green, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-29 ~ 2003-10-13
    IIF 15 - Director → ME
    icon of calendar 2003-06-29 ~ 2003-10-13
    IIF 19 - Secretary → 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.