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

Miss Michelle Roberts

    Related profiles found in government register
  • Miss Michelle Roberts
    British born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 1
    • icon of address Rough Point, Mount Healthy, Tortola, VG1110, Virgin Islands, British

      IIF 2
  • Michelle Roberts
    British born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coptic House, 4-5 Mount Stuart Square, Cardiff, CF10 5EE

      IIF 3
    • icon of address Coptic House, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5EE

      IIF 4
  • Miss Michelle Roberts
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mrs Michelle Roberts
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Queensgate House, North Park Road, Harrogate, HG1 5PD, England

      IIF 6
  • Roberts, Michelle
    British business development and marketing born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coptic House, 4-5 Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 7
  • Roberts, Michelle
    British company director born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 8
    • icon of address Coptic House, Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 9 IIF 10
  • Roberts, Michelle
    British director born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33, Galleon Way, Cardiff, CF10 4JA, United Kingdom

      IIF 11
    • icon of address 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 12
    • icon of address Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE, Wales

      IIF 13
    • icon of address Coptic House 4-5, Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 14
    • icon of address Coptic House, Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 15
    • icon of address Coptic House, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5EE

      IIF 16
    • icon of address 21-22, Tapton Way, Liverpool, L13 1DA, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Roberts, Michelle
    British funding born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Roberts, Michelle
    British manager born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Counting House, 59-61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 20
    • icon of address Green Deal Centre, Unit 8 Enterprise Trading Estate, Pedmore Road, Brierley Hill, DY5 1TX, United Kingdom

      IIF 21
  • Roberts, Michelle
    British renewables born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 22
  • Roberts, Michelle
    British business development and marketing born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Bryn Eithinog, Bangor, LL57 2LA, Wales

      IIF 23
  • Michelle Roberts
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 24
  • Miss Michelle Maria Roberts
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Miller, Robert Neil
    British retail analyst born in May 1963

    Registered addresses and corresponding companies
    • icon of address The Old Manor House 159 High Street, Old Woking, Woking, Surrey, GU22 9JN

      IIF 26
  • Miller, Robert Neil
    British stockbroker born in May 1963

    Registered addresses and corresponding companies
    • icon of address 34 Crescent Road, Birkdale, Southport, Merseyside, PR8 4SS

      IIF 27
  • Miller, Robert Neil
    British research analyst born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worplesdon Golf Club, Heath House Road, Woking, Surrey, GU22 0RA

      IIF 28
  • Miller, Robert Neil
    British retired born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burdenshot House, Burdenshot Hill, Worplesdon, Guildford, Surrey, GU3 3RL

      IIF 29
  • Miller, Robert Neil
    British stockbroker born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Aldermanbury, London, EC2V 7RF, England

      IIF 30
  • Miller, Robert
    British producer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 31
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 32
    • icon of address 25 Chambord Street, Chambord Street, London, E2 7NJ, England

      IIF 33
    • icon of address 34, Darwin Court, Gloucester Avenue, London, NW1 7BG, United Kingdom

      IIF 34
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 35 IIF 36
  • Miller, Robert
    British research analyst born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worplesdon Golf Club, Heath House Road, Woking, Surrey, GU22 0RA, United Kingdom

      IIF 37
  • Miller, Robert
    British retired born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worplesdon Golf Club, Heath House Road, Woking, Surrey, GU22 0RA

      IIF 38
  • Miller, Robert Neil
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Hanger, Burdenshot Hill, Worplesdon, Guildford, , GU3 3RL,

      IIF 39
  • Roberts, Michelle
    British marketing consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Queensgate House, North Park Road, Harrogate, HG1 5PD, England

      IIF 40
  • Roberts, Michelle Maria
    British restraunteur born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Mr Robert Miller
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 42
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 43
    • icon of address 25 Chambord Street, Chambord Street, London, E2 7NJ, England

      IIF 44
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 45
  • Roberts, Michelle
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 141 Wardour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 23 Llwyn Hudol, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 11 - Director → ME
  • 4
    THERMOPROTECT INSULATIONS LTD - 2016-03-31
    icon of address Coptic House, Mount Stuart Square, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,065 GBP2021-01-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Burdenshot House Burdenshot Hill, Worplesdon, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    640 GBP2024-03-31
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 18 - Director → ME
  • 7
    HEMP HOUSE CAFE LIMITED - 2019-05-10
    icon of address Coptic House, Mount Stuart Square, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 54 Bettws-y-coed Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -2,809,750 GBP2024-01-30
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 54 Bettws-y-coed Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    501,250 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 256 Coalway Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 21-22 Tapton Way, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address 23 Queensgate House, North Park Road, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,901 GBP2025-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2018-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GREEN DEAL DIRECT NETWORK LTD - 2025-03-28
    icon of address 54 Bettws-y-coed Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,598,008 GBP2024-03-29
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 54 Bettws-y-coed Road, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,063 GBP2020-03-31
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-05-07 ~ now
    IIF 38 - Director → ME
  • 23
    icon of address Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    135,352 GBP2024-12-31
    Officer
    icon of calendar 2018-03-18 ~ now
    IIF 37 - Director → ME
Ceased 13
  • 1
    icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2023-09-15
    IIF 14 - Director → ME
  • 2
    CITY ENERGY SOUTH WALES LIMITED - 2017-09-05
    icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,430,901 GBP2023-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2024-03-08
    IIF 10 - Director → ME
  • 3
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITED - 2006-09-18
    DRESDNER KLEINWORT SECURITIES LIMITED - 2010-04-27
    KLEINWORT GRIEVESON SECURITIES LIMITED - 1988-10-01
    GRIEVESON SECURITIES LIMITED - 1986-10-24
    KLEINWORT BENSON SECURITIES LIMITED - 2001-04-30
    PRECIS (235) LIMITED - 1984-04-05
    icon of address 30 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-01-15 ~ 1998-12-18
    IIF 26 - Director → ME
  • 4
    icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2024-03-08
    IIF 16 - Director → ME
  • 5
    icon of address 54 Bettws-y-coed Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    501,250 GBP2024-06-30
    Officer
    icon of calendar 2012-11-30 ~ 2017-06-15
    IIF 7 - Director → ME
    icon of calendar 2012-09-11 ~ 2013-10-03
    IIF 23 - Director → ME
  • 6
    GO SOLAR ENERGY SOLUTIONS LTD - 2013-06-04
    icon of address The Clock House, High Street, Wrington, North Somerset
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150,920 GBP2016-01-31
    Officer
    icon of calendar 2014-06-30 ~ 2017-06-15
    IIF 13 - Director → ME
  • 7
    TILNEY & CO - 1998-04-06
    TILNEY INVESTMENT MANAGEMENT - 2022-06-15
    CHARTERHOUSE TILNEY - 1993-10-01
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    16,000 GBP2023-12-31
    Officer
    icon of calendar 1992-11-01 ~ 1993-10-01
    IIF 27 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,194 GBP2024-06-30
    Officer
    icon of calendar 2011-10-10 ~ 2019-12-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-02
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address The Counting House 59-61 Charlotte Street, St Paul's Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ 2014-04-01
    IIF 20 - Director → ME
  • 10
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-03 ~ 2025-06-19
    IIF 2 - Has significant influence or control OE
  • 11
    REDBURN PARTNERS HOLDING COMPANY LIMITED - 2013-11-05
    icon of address New Court, St. Swithin's Lane, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2023-03-06
    IIF 30 - Director → ME
  • 12
    icon of address 10 Aldermanbury, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2014-03-31
    IIF 39 - LLP Designated Member → ME
  • 13
    icon of address Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-03-20 ~ 2017-03-26
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.