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 Robert Forbes Roy [estate]

    Related profiles found in government register
  • Mr Robert Forbes Roy [estate]
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Parkway Industrial Estate, 40 St Modwen Road, Marsh Mills, Plymouth, Devon, PL6 8LH, United Kingdom

      IIF 1
  • Mr Robert Forbes Roy
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, St. Modwen Road, Plymouth, PL6 8LH, England

      IIF 2 IIF 3
    • icon of address Unit 2a, Parkway Industrial Estate, St. Modwen Road, Plymouth, Devon, PL6 8LH, United Kingdom

      IIF 4
  • Roy, Robert Forbes
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Harewood Court, Plymouth, PL5 3PT, United Kingdom

      IIF 5
  • Roy, Robert Forbes
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Parkway Industrial Estate, 40 St Modwen Road, Marsh Mills, Plymouth, Devon, PL6 8LH, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Robert Forbes Roy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Island Cottage, Plymouth, United Kingdom

      IIF 9
  • Robert Roy
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Cattedown Road, Plymouth, Devon, PL4 0PH, England

      IIF 10
  • Roy, Robert
    British management consultant born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 11
  • Roy, Robert Forbes
    Great British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Harewood Court, Plymouth, PL5 3PT, United Kingdom

      IIF 12
    • icon of address 81, Cornwall Street, Plymouth, PL1 1NX, United Kingdom

      IIF 13
  • Roy, Robert Forbes
    Great British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, North Hill, Plymouth, Devon, PL4 8HZ

      IIF 14
  • Roy, Robert
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, North Hill, Plymouth, Devon, PL4 8HZ, United Kingdom

      IIF 15
  • Roy, Robert
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    FLAVOUR VAPOUR (DISTRIBUTION) LIMITED - 2013-05-22
    icon of address 68 Cattedown Road, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 2a Parkway Industrial Estate, 40 St Modwen Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,915 GBP2017-03-31
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 2a Parkway Industrial Estate, 40 St Modwen Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    987,628 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 14 Mutley Plain, Plymouth, Devon, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 2a St. Modwen Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 68 Cattedown Road, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 2a St. Modwen Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 304 Manchester Rd, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2015-04-22
    IIF 12 - Director → ME
  • 2
    icon of address 9 Barrow Street, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,305 GBP2019-03-31
    Officer
    icon of calendar 2013-05-20 ~ 2014-05-20
    IIF 18 - Director → ME
  • 3
    icon of address 2a Parkway Industrial Estate, 40 St Modwen Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    987,628 GBP2024-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2021-05-21
    IIF 6 - Director → ME
  • 4
    icon of address 2a St. Modwen Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2021-05-26
    IIF 8 - Director → ME
  • 5
    icon of address 2a St. Modwen Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2021-05-26
    IIF 7 - Director → ME
  • 6
    FLAVOUR VAPOUR (BEDMINSTER) LIMITED - 2018-11-20
    icon of address 92 Western Avenue, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    23,461 GBP2024-08-31
    Officer
    icon of calendar 2013-05-20 ~ 2015-02-12
    IIF 19 - Director → ME
  • 7
    FLAVOUR VAPOUR (BROADMEAD) LIMITED - 2018-11-20
    icon of address 92 Western Avenue, Newport
    Active Corporate (3 parents)
    Equity (Company account)
    29,422 GBP2024-07-28
    Officer
    icon of calendar 2014-07-02 ~ 2015-11-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FLAVOUR VAPOUR (CARDIFF) LIMITED - 2018-11-20
    icon of address 92 Western Avenue, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    -12,963 GBP2024-10-31
    Officer
    icon of calendar 2013-08-22 ~ 2013-08-28
    IIF 15 - Director → ME
  • 9
    FLAVOUR VAPOUR (GLOUCESTER ROAD) LIMITED - 2018-11-20
    icon of address 24 Gloucester Road, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    50,818 GBP2024-10-31
    Officer
    icon of calendar 2013-09-24 ~ 2015-11-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-07-26
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    icon of calendar 2014-05-06 ~ 2024-01-26
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.