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

Roy Weller

    Related profiles found in government register
  • Roy Weller
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47l, Swan House, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 1
  • Mr. Roy Victor Weller
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Llanvair Close, Ascot, Berkshire, SL5 9HX, United Kingdom

      IIF 2
    • icon of address Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 3
  • Mr Roy Weller
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Centrum House, 38 Queen Street, Glasgow, Lanarkshire, G1 3DX, Scotland

      IIF 4
  • Weller, Roy Victor, Mr.
    British business executive born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 47l, Lynchborough Road, Passfield, Liphook, GU30 7SB, England

      IIF 5 IIF 6
    • icon of address Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 7
  • Weller, Roy Victor, Mr.
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Llanvair Close, Ascot, Berkshire, SL5 9HX, United Kingdom

      IIF 8
  • Mr Roy Victor Weller
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 9
  • Weller, Roy
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Centrum House, 38 Queen Street, Glasgow, Lanarkshire, G1 3DX, Scotland

      IIF 10
  • Weller, Roy Victor
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langrey Knapp, Northleigh, Colyton, EX24 6BP, England

      IIF 11
    • icon of address 7, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 12
  • Weller, Roy Victor
    British sales director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langrey Knapp, Northleigh, Colyton, EX24 6BP, England

      IIF 13
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 14 IIF 15
  • Weller, Roy Victor
    British director born in October 1955

    Registered addresses and corresponding companies
    • icon of address 9 Winwood Close, Deanshanger, Northamptonshire, MK19 6GQ

      IIF 16
  • Weller, Roy Victor, Mr.
    British business executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, GU30 7SB, United Kingdom

      IIF 17
  • Weller, Roy Victor, Mr.
    British business executive born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vdg Ltd, Lynchborough Road, Passfield, Liphook, GU30 7SB, England

      IIF 18
    • icon of address C/o Versatile Distribution Ltd/sportbrain, Passfie, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 19
  • Weller, Roy Victor, Mr.
    British businessman born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Versatile Distribution Ltd/sportbrain, Passfie, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address C/o Vdg Unit 47e Swan House, Passfield Bus/ctr Lynchborough Road, Passfield, Liphook, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 21 Elms Road, Fleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 St. Georges Yard, Farnham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    VDG LTD
    - now
    XNTRIX LIMITED - 2013-11-28
    icon of address 7 St. Georges Yard, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    768 GBP2024-04-30
    Officer
    icon of calendar 2017-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    543,058 GBP2022-01-30
    Officer
    icon of calendar 1995-01-20 ~ 1998-07-08
    IIF 16 - Director → ME
  • 2
    icon of address Gable House, 239 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-01 ~ 2021-02-04
    IIF 14 - Director → ME
  • 3
    MERITUS ENERGY LTD - 2020-06-25
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,329 GBP2021-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-02-04
    IIF 15 - Director → ME
  • 4
    icon of address 21 Elms Road, Fleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2023-11-01
    IIF 13 - Director → ME
  • 5
    SPORTBRAIN HOLDINGS LTD - 2021-03-29
    icon of address C/o Versatile Distribution Ltd/sportbrain, Passfie Lynchborough Road, Passfield, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2021-03-16
    IIF 20 - Director → ME
    icon of calendar 2021-03-16 ~ 2021-05-13
    IIF 6 - Director → ME
    icon of calendar 2021-02-10 ~ 2021-03-16
    IIF 19 - Director → ME
  • 6
    GABBIE LTD - 2021-03-31
    icon of address Unit 47l Swan House, C/o Vdg Ltd, Lynchborough Road, Passfield, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-03-30 ~ 2021-03-30
    IIF 17 - Director → ME
    icon of calendar 2021-03-30 ~ 2021-03-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2021-03-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SPORTBRAIN MONITORING LTD - 2025-02-19
    icon of address The Centrum House, 38 Queen Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-08-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ 2025-08-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STEALTHTECH SYSTEMS (EUROPE) LTD - 2021-03-29
    LIFECLINIC LTD - 2021-05-27
    icon of address Unit 47l Swan House, Lynchborough Road, Passfield, Liphook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,406 GBP2020-01-31
    Officer
    icon of calendar 2021-03-16 ~ 2021-03-17
    IIF 5 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-03-16
    IIF 18 - Director → 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.