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

Mr Kenneth Stephen Roberts

    Related profiles found in government register
  • Mr Kenneth Stephen Roberts
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 165, Grange Road, Ramsgate, CT11 9PR, England

      IIF 2
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 3
  • Mr Kenneth Roberts
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 3503, 601 International House, 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 4
    • icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, Cottonham Close, London, N12 9HN, England

      IIF 5
    • icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, N12 9HN, England

      IIF 6
  • Mr Kenneth Roberts
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Kenneth Roberts
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, N12 9HN, England

      IIF 8 IIF 9 IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Roberts, Kenneth Stephen
    British business development born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 12
  • Roberts, Kenneth Stephen
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, N12 9HN, England

      IIF 13
  • Roberts, Kenneth
    British business developer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, N12 9HN, England

      IIF 14
  • Roberts, Kenneth
    British business development born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, N12 9HN, England

      IIF 15
  • Roberts, Kenneth
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, Cottonham Close, London, N12 9HN, England

      IIF 17
    • icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, N12 9HN

      IIF 18
    • icon of address Flat 1, Elsworth Court, Cottonham Close, London, N12 9HN, United Kingdom

      IIF 19
    • icon of address 165, Grange Road, Ramsgate, CT11 9PR, England

      IIF 20
  • Roberts, Kenneth
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, N12 9HN, England

      IIF 21
    • icon of address 165, Grange Road, Ramsgate, CT11 9PR, England

      IIF 22
  • Roberts, Kenneth
    British entrepreneur born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 23
    • icon of address Flat 1 Elsworth Court, 3 Cottonham Close, Flat 1 Elsworth Court, London, N12 9HN, England

      IIF 24
    • icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, N12 9HN, England

      IIF 25 IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Kenneth Roberts
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, N12 9HN, England

      IIF 28
  • Roberts, Kenneth
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Roberts, Kenneth
    British managing director born in April 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 29, Dartmouth Park Hill, London, NW5 1HP

      IIF 30
  • Roberts, Kenneth
    British construction manager born in January 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
  • Roberts, Kenneth
    British company director born in April 1956

    Registered addresses and corresponding companies
    • icon of address Trotters, Piggery Hall Lane, West Wittering, Chichester, PO20 8PZ

      IIF 32 IIF 33
  • Roberts, Kenneth
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Marshalls Close, London, N11 1TG

      IIF 34
  • Roberts, Kenneth
    British sales director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Marshalls Close, London, N11 1TG

      IIF 35
  • Roberts, Kenneth
    British company director

    Registered addresses and corresponding companies
    • icon of address 5a The Maltings, Railway Place, Hertford, Hertfordshire, SG13 7JT

      IIF 36
  • Roberts, Kenneth
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a The Maltings, Railway Place, Hertford, Hertfordshire, SG13 7JT

      IIF 37
  • Roberts, Kenneth
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Graveson House, Market Place, Hertford, SG14 1FD, United Kingdom

      IIF 38
  • Roberts, Kenneth
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 124, Cromwell Road, London, SW7 4EJ, England

      IIF 39
  • Roberts, Kenneth

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    OODLE TV LTD - 2024-05-29
    icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-06-14 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    icon of address 165 Grange Road, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, Cottonham Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    79TH GROUP LTD - 2024-02-07
    icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,594 GBP2024-04-05
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 26 - Director → ME
    icon of calendar 2018-12-13 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    AIRX UK LTD - 2023-10-17
    icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,475 GBP2024-11-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,218 GBP2024-08-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-14 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 11
    icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-13
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 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
  • 12
    icon of address 29 Dartmouth Park Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ dissolved
    IIF 30 - Director → ME
Ceased 15
  • 1
    icon of address 165 Grange Road, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2021-12-09
    IIF 20 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-12-09
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, Cottonham Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2016-05-29 ~ 2021-12-09
    IIF 17 - Director → ME
    icon of calendar 2009-06-10 ~ 2013-08-15
    IIF 34 - Director → ME
  • 4
    BRITANNIA MINING PLC - 2012-10-17
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,786 GBP2024-12-31
    Officer
    icon of calendar 2008-06-04 ~ 2024-07-12
    IIF 12 - Director → ME
  • 5
    ELLIS TYLIN LIMITED - 1998-10-30
    WATERSHAFT DEVELOPMENTS LIMITED - 1988-06-06
    icon of address Elizabeth House, 56-60 London, Road, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2003-04-04
    IIF 33 - Director → ME
  • 6
    icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2008-11-07 ~ 2014-11-07
    IIF 39 - Director → ME
    icon of calendar 2014-11-07 ~ 2021-12-09
    IIF 21 - Director → ME
  • 7
    icon of address Clubhouse, Pennine Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-24 ~ 2008-03-01
    IIF 37 - Director → ME
    icon of calendar 2004-01-24 ~ 2008-03-01
    IIF 36 - Secretary → ME
  • 8
    RCO MAYFAIR LIMITED - 2018-05-09
    PERSIAN AND ORIENTAL TRAVEL SERVICES LIMITED - 2017-08-18
    icon of address 165 Grange Road, Ramsgate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-05-10 ~ 2021-10-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2021-10-09
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    CORRALL-MONTENAY LIMITED - 1998-10-30
    DALKIA ENERGY MANAGEMENT LIMITED - 2000-01-04
    DALKIA ENERGY & TECHNICAL SERVICES LIMITED - 2010-03-02
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 2003-04-04
    IIF 32 - Director → ME
  • 10
    icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-13
    Officer
    icon of calendar 2020-01-31 ~ 2021-12-09
    IIF 19 - Director → ME
  • 11
    BLITZ INC LTD - 2016-05-24
    icon of address 4385, 09796902: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2016-09-20
    IIF 16 - Director → ME
  • 12
    CHEQUE CONVERTORS LIMITED - 2007-10-09
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-12 ~ 2010-02-01
    IIF 38 - Director → ME
  • 13
    ST. JAMES LAND LIMITED - 2006-01-24
    DISCOUNT PLOTS LIMITED - 2004-11-24
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-26 ~ 2006-12-08
    IIF 35 - Director → ME
  • 14
    icon of address Flat 1 Elsworth Court, 3 Cottonham Close, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-12-09
    IIF 18 - Director → ME
  • 15
    icon of address 4385, 08862258 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-09-06 ~ 2024-06-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 2024-06-10
    IIF 4 - 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.