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, Peter Charles William

    Related profiles found in government register
  • Roberts, Peter Charles William
    British chartered surveyor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upalong, East Portlemouth, Kingsbridge, Devon, TQ8 8PU, United Kingdom

      IIF 1
  • Roberts, Peter Charles William
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 78 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BA

      IIF 2
  • Roberts, Peter Charles William
    British chartered surveyor born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Peter Charles William
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Peter Charles William
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peter Charles William Roberts
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watery Gate Farm, Weston-sub-edge, Chipping Campden, Gloucs, GL55 6QU, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 37 - Director → ME
  • 3
    MAILSEARCH LIMITED - 1998-12-14
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,007,719 GBP2024-03-31
    Officer
    icon of calendar 1998-11-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    RD PARK (ANDOVER) MANAGEMENT COMPANY LIMITED - 2011-03-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-12-31
    Officer
    icon of calendar 2007-07-04 ~ 2008-12-31
    IIF 28 - Director → ME
  • 2
    BEACHFAN LIMITED - 2004-03-19
    BL ROSEMOUND (GENERAL PARTNER) LIMITED - 2008-04-30
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-30 ~ 2008-12-31
    IIF 11 - Director → ME
  • 3
    CYCLEROAD LIMITED - 2004-03-19
    BL ROSEMOUND NOMINEE 1 LIMITED - 2008-04-17
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2008-12-31
    IIF 6 - Director → ME
  • 4
    LIGHTFENCE LIMITED - 2004-03-19
    BL ROSEMOUND NOMINEE 2 LIMITED - 2008-04-17
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2008-12-31
    IIF 10 - Director → ME
  • 5
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2008-12-31
    IIF 19 - Director → ME
    icon of calendar 2006-04-28 ~ 2007-04-13
    IIF 39 - Director → ME
  • 6
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2008-12-31
    IIF 16 - Director → ME
  • 7
    ROSEMOUND DERBY LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2007-04-13
    IIF 3 - Director → ME
    icon of calendar 2007-06-12 ~ 2008-12-31
    IIF 26 - Director → ME
  • 8
    ROSEHILL GROUP HOLDINGS LIMITED - 2007-09-28
    DMWSL 343 LIMITED - 2002-04-17
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2008-12-31
    IIF 35 - Director → ME
  • 9
    ROSEMOUND (HINCKLEY) LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2007-04-13
    IIF 32 - Director → ME
    icon of calendar 2007-06-12 ~ 2008-12-31
    IIF 17 - Director → ME
  • 10
    ROSEHILL INVESTMENTS LIMITED - 2007-07-16
    DMWSL 344 LIMITED - 2002-04-10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2007-04-13
    IIF 7 - Director → ME
    icon of calendar 2007-06-12 ~ 2008-12-31
    IIF 13 - Director → ME
  • 11
    EBONPACK LIMITED - 2000-04-26
    ROSEHILL PROPERTY DEVELOPMENTS LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2007-06-12 ~ 2008-12-31
    IIF 21 - Director → ME
    icon of calendar 2002-09-15 ~ 2007-04-13
    IIF 5 - Director → ME
  • 12
    ROSEMOUND (DIRFT) LIMITED - 2007-03-28
    ROSEMOUND (NCP) LIMITED - 2007-07-16
    ORANGERED LIMITED - 2004-03-24
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-12 ~ 2008-12-31
    IIF 27 - Director → ME
  • 13
    ROSEMOUND DEVELOPMENTS LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2007-04-13
    IIF 8 - Director → ME
    icon of calendar 2007-06-12 ~ 2008-12-31
    IIF 15 - Director → ME
  • 14
    ROSEHILL TOP CO LIMITED - 2007-07-16
    ROSEMOUND POCHIN (DEESIDE) LIMITED - 2005-12-20
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2007-04-13
    IIF 38 - Director → ME
    icon of calendar 2007-06-12 ~ 2008-12-31
    IIF 25 - Director → ME
  • 15
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-29 ~ 2007-04-13
    IIF 4 - Director → ME
  • 16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    79 GBP2024-12-31
    Officer
    icon of calendar 2007-06-12 ~ 2008-12-31
    IIF 24 - Director → ME
    icon of calendar 2004-09-06 ~ 2007-04-13
    IIF 33 - Director → ME
  • 17
    POCHIN ROSEMOUND (DEESIDE) LIMITED - 2012-12-21
    INGLEBY (1672) LIMITED - 2005-12-14
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    217,741 GBP2022-06-30
    Officer
    icon of calendar 2005-08-23 ~ 2008-12-31
    IIF 34 - Director → ME
  • 18
    KINGSPARK GROUP HOLDINGS LIMITED - 1999-01-04
    PINCO 926 LIMITED - 1997-06-10
    PROLOGIS KINGSPARK GROUP HOLDINGS LIMITED - 1999-12-09
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-06 ~ 1998-08-14
    IIF 23 - Director → ME
  • 19
    KINGSPARK HOLDINGS LIMITED - 1999-01-04
    PROLOGIS KINGSPARK HOLDINGS LIMITED - 1999-12-06
    UNITED WORTH LIMITED - 1995-07-03
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-06-26 ~ 1998-08-14
    IIF 18 - Director → ME
  • 20
    PHASEMERIT LIMITED - 1991-03-15
    PROLOGIS KINGSPARK INVESTMENTS LIMITED - 1999-12-06
    KINGSPARK INVESTMENTS LIMITED - 1999-01-04
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-06 ~ 1998-08-14
    IIF 20 - Director → ME
  • 21
    FORAY 611 LIMITED - 1993-12-14
    PROLOGIS DEVELOPMENTS LIMITED - 2011-06-06
    KINGSPARK DEVELOPMENTS LIMITED - 1999-01-04
    PROLOGIS KINGSPARK DEVELOPMENTS LIMITED - 1999-12-06
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 1998-08-14
    IIF 12 - Director → ME
  • 22
    QUEENS MOAT HOUSES (A) DEVELOPMENTS LIMITED - 2006-04-18
    ASHFORD DEVELOPMENTS LTD - 2005-07-04
    JUGMEAD LIMITED - 1989-12-04
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-17
    IIF 9 - Director → ME
  • 23
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents)
    Equity (Company account)
    88,598 GBP2022-06-30
    Officer
    icon of calendar 2007-02-26 ~ 2007-04-13
    IIF 31 - Director → ME
    icon of calendar 2007-06-12 ~ 2008-12-31
    IIF 14 - Director → ME
  • 24
    icon of address Unit N5 Rd Park, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,089 GBP2024-12-31
    Officer
    icon of calendar 2007-12-13 ~ 2008-12-31
    IIF 2 - Director → ME
  • 25
    icon of address C/o Sofidel Uk Limited Brunel Way, Baglan Energy Park, Briton Ferry, Neath, Swansea, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-06-30
    Officer
    icon of calendar 2004-09-23 ~ 2007-04-13
    IIF 29 - Director → ME
    icon of calendar 2007-06-12 ~ 2008-12-31
    IIF 22 - Director → ME
  • 26
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    140 GBP2024-12-31
    Officer
    icon of calendar 2004-11-11 ~ 2009-12-22
    IIF 30 - Director → ME
  • 27
    icon of address Leons Travel Group Ltd, Paton Drive, Tollgate Park, Stafford
    Active Corporate (4 parents)
    Equity (Company account)
    151 GBP2024-02-29
    Officer
    icon of calendar 2004-09-20 ~ 2007-04-16
    IIF 40 - 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.