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, Ian David

    Related profiles found in government register
  • Roberts, Ian David
    British solicitor born in April 1964

    Registered addresses and corresponding companies
  • Roberts, Ian David
    British solicitor

    Registered addresses and corresponding companies
    • 11 Merehaven Close Park Lane, Pickmere, Knutsford, Cheshire, WA16 0LP

      IIF 26
    • 15 Sandhill Court, Leeds, West Yorkshire, LS17 6AH

      IIF 27
  • Roberts, Ian David
    born in April 1964

    Registered addresses and corresponding companies
    • 55, Wilton Crescent, Alderley Edge, Cheshire, SK9 7RF

      IIF 28
  • Roberts, Ian David
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • One Redcliff Street, Bristol, BS1 6TP

      IIF 29
    • St Andrews House, 62 Bridge Street, Manchester, M3 3BW

      IIF 30
    • 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE

      IIF 31
  • Roberts, Ian David
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, 62, Bridge Street, Manchester, M3 3BW, England

      IIF 32
  • Roberts, Ian David
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, 62 Bridge Street, Manchester, M3 3BW

      IIF 33
  • Roberts, Ian David
    British solicitor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 129, Deansgate, Manchester, M3 3WR

      IIF 34
    • 8, St John Street, Manchester, M3 4DU

      IIF 35 IIF 36 IIF 37
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 38
    • Centurion House, 129 Deansgate, Manchester, M3 3WR

      IIF 39
    • Millbank Edge Llp 10th Floor 3, Hardman Street, Spinningfields, Manchester, M3 3HR

      IIF 40
    • St Andrews House 62, Bridge Street, Manchester, M3 3BW

      IIF 41 IIF 42
    • St Andrews House, 62, Bridge Street, Manchester, M3 3BW, England

      IIF 43 IIF 44 IIF 45
    • Rainford Hall, Crank Road, Crank, St. Helens, Merseyside, WA11 7RP, England

      IIF 47
    • 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 48
    • 15, Turing Drive, Wilmslow, Cheshire, SK9 2ST, England

      IIF 49
  • Roberts, David Ian
    British company director born in September 1937

    Registered addresses and corresponding companies
    • 76 Tre Garth, Machynlleth, Powys, SY20 8HY

      IIF 50
  • Roberts, Ian David
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Fetter Lane, London, EC4A 1BN

      IIF 51
    • Tlt Llp, Eden, Irwell St, Salford, M3 5EN, England

      IIF 52
  • Roberts, Ian David

    Registered addresses and corresponding companies
    • 11 Merehaven Close Park Lane, Pickmere, Knutsford, Cheshire, WA16 0LP

      IIF 53
  • Roberts, Ian
    British solicitor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • One Redcliff Street, Bristol, BS1 6TP

      IIF 54
    • 112, Chapel Street, Salford, M3 5DW, England

      IIF 55
  • Roberts, Ian
    British mechanic born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Tommy Armour Place, Carnoustie, Angus, DD7 7TQ

      IIF 56
  • Roberts, Ian David
    British solicitor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Ian
    British electrician born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Shoreham Drive, Penketh, Warrington, Cheshire, WA5 2HY, United Kingdom

      IIF 59
  • Mr Ian David Roberts
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tlt Llp, Eden, Irwell St, Salford, M3 5EN, England

      IIF 60
  • Mr Ian Roberts
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Tommy Armour Place, Carnoustie, DD7 7TQ, Scotland

      IIF 61
child relation
Offspring entities and appointments
Active 11
  • 1
    9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    2012-02-20 ~ dissolved
    IIF 38 - director → ME
  • 2
    11 Panbride Road, Carnoustie, Angus, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,164,865 GBP2024-03-31
    Officer
    2002-08-02 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 3
    MBE 2011 NUMBER 1 LIMITED - 2011-03-15
    St Andrews House, 62 Bridge Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-03-07 ~ dissolved
    IIF 33 - director → ME
  • 4
    91 Shoreham Drive, Penketh, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 59 - director → ME
  • 5
    St Andrews House 62, Bridge Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 44 - director → ME
  • 6
    St Andrews House 62, Bridge Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 43 - director → ME
  • 7
    AMERANDA LLP - 2010-02-01
    Tlt Llp, Eden, Irwell St, Salford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,357 GBP2023-09-30
    Officer
    2009-10-20 ~ now
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove membersOE
  • 8
    ROBERTS & PARTNERS SOLICITORS LLP - 2010-10-04
    MILLBANK EDGE LLP - 2010-02-01
    St Andrews House, 62 Bridge Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-12-09 ~ dissolved
    IIF 31 - llp-designated-member → ME
  • 9
    15 Turing Drive, Wilmslow, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2019-11-18 ~ now
    IIF 49 - director → ME
  • 10
    One Redcliff Street, Bristol
    Corporate (179 parents, 11 offsprings)
    Officer
    2015-09-01 ~ now
    IIF 29 - llp-designated-member → ME
  • 11
    REDCLIFF SECRETARIES LIMITED - 2000-06-02
    ST NICHOLAS SECRETARY LIMITED - 1998-06-02
    One Redcliff Street, Bristol
    Corporate (5 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-04-13 ~ now
    IIF 54 - director → ME
Ceased 44
  • 1
    Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    1993-01-07 ~ 1993-04-24
    IIF 22 - director → ME
    1993-04-20 ~ 1993-04-24
    IIF 27 - secretary → ME
  • 2
    44XX LTD
    - now
    BARTUF EUROPE LIMITED - 2020-04-08
    BARKSTON EUROPE LTD - 2003-02-25
    TOP GEAR PUBLICATIONS LTD - 1995-10-19
    LORD PUBLICATIONS LIMITED - 1993-01-29
    TENDGOLD LIMITED - 1992-03-20
    Intake Grange, Thorner, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1991-09-12 ~ 1991-11-04
    IIF 5 - director → ME
  • 3
    ASSOCIATED PLASTICS ENGINEERING LIMITED - 1998-10-05
    MORGAN AND GRUNDY LIMITED - 1993-07-19
    GAMBATON LIMITED - 1993-04-29
    Apmg Limited Mount Skip Lane, Little Hulton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    1993-04-14 ~ 1993-05-05
    IIF 16 - director → ME
  • 4
    MIDICREST LIMITED - 1991-07-11
    St Davids House, Adcroft Street, Higher Hillgate Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    1991-05-10 ~ 1991-06-28
    IIF 10 - director → ME
  • 5
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Corporate (4 parents, 93 offsprings)
    Officer
    2002-05-13 ~ 2008-12-31
    IIF 58 - director → ME
  • 6
    112 Chapel Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2011-10-06 ~ 2011-10-14
    IIF 45 - director → ME
  • 7
    Park House, Clapgate Lane, Birmingham
    Corporate (4 parents)
    Officer
    1996-07-16 ~ 1996-08-20
    IIF 1 - director → ME
    1996-07-16 ~ 1996-08-20
    IIF 26 - secretary → ME
  • 8
    Bee Cottage, High Street, Moreton-in-marsh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,625 GBP2021-06-30
    Officer
    1992-10-07 ~ 1992-12-18
    IIF 18 - director → ME
  • 9
    C/o, Cryotherm Insulation Ltd, Cryotherm Insulation Ltd, Hirstwood Road, Shipley, West Yorkshire
    Corporate (4 parents)
    Officer
    1991-05-10 ~ 1991-07-31
    IIF 25 - director → ME
  • 10
    TRENTMERE LIMITED - 1993-04-14
    Bury Centre, Bury College, Market Street, Bury Lancashire
    Dissolved corporate (3 parents)
    Officer
    1993-03-26 ~ 1993-04-02
    IIF 8 - director → ME
  • 11
    Canolfan Owain Glyndwr, Heol Maengwyn, Machynlleth, Powys
    Corporate (3 parents)
    Officer
    1998-11-02 ~ 2013-04-05
    IIF 50 - director → ME
  • 12
    PRITENLAKE LIMITED - 1993-03-02
    14 Beech Hill, Westgate, Otley, England
    Dissolved corporate
    Equity (Company account)
    27,362 GBP2018-12-31
    Officer
    1993-01-07 ~ 1993-02-19
    IIF 15 - director → ME
  • 13
    GREGMILE LIMITED - 1993-04-08
    Graig Campus, Pwll, Llanelli, Dyfed
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -252 GBP2024-07-31
    Officer
    1993-02-22 ~ 1993-04-01
    IIF 21 - director → ME
  • 14
    RYLANDGATE LEGAL LLP - 2010-08-25
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2009-03-23 ~ 2010-07-23
    IIF 28 - llp-designated-member → ME
  • 15
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Corporate (4 parents, 13 offsprings)
    Officer
    2002-05-13 ~ 2008-12-31
    IIF 57 - director → ME
  • 16
    BEACHCROFT LLP - 2011-10-28
    25 Walbrook, London, England
    Corporate (112 parents, 8 offsprings)
    Officer
    2006-03-01 ~ 2008-12-31
    IIF 51 - llp-member → ME
  • 17
    BEAULILY TRADING LIMITED - 2014-07-17
    4 Station Court, Cannock, England
    Corporate (3 parents)
    Equity (Company account)
    -865,824 GBP2024-03-31
    Officer
    2013-12-06 ~ 2014-02-14
    IIF 55 - director → ME
    2012-11-14 ~ 2013-04-05
    IIF 47 - director → ME
  • 18
    9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2012-07-19 ~ 2015-06-30
    IIF 46 - director → ME
  • 19
    Hill House Cottage, Hall Lane, Newthorpe, Sherburn In Elmet Leeds
    Corporate (2 parents)
    Equity (Company account)
    160,804 GBP2024-01-31
    Officer
    1992-12-03 ~ 1993-01-06
    IIF 12 - director → ME
  • 20
    ESCAPE FINANCIAL SERVICES LIMITED - 2012-07-18
    9 Portland Street, Manchester, England
    Corporate (6 parents)
    Officer
    2009-08-11 ~ 2009-08-12
    IIF 48 - director → ME
  • 21
    Level 7, Tower 12 The Avenue North, 18-22 Bridge Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2011-01-20 ~ 2011-02-28
    IIF 41 - director → ME
  • 22
    5 Prospect Place Millennium Way, Pride Park, Derby
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-02-06 ~ 2014-09-11
    IIF 32 - director → ME
  • 23
    PHOTARC SURVEYS LIMITED - 2013-04-17
    CLURIVALE LIMITED - 1992-11-16
    The Catalyst York Science Park, Baird Lane, York, North Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    1,240,637 GBP2024-03-31
    Officer
    1992-09-17 ~ 1992-09-29
    IIF 9 - director → ME
  • 24
    8 St John Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-03-17 ~ 2011-03-29
    IIF 37 - director → ME
  • 25
    8 St John Street, Manchester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2011-03-17 ~ 2011-03-29
    IIF 35 - director → ME
  • 26
    8 St John Street, Manchester
    Dissolved corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2011-03-21 ~ 2011-03-29
    IIF 36 - director → ME
  • 27
    MILOBLEND LIMITED - 1991-09-19
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    1991-07-30 ~ 1991-09-11
    IIF 24 - director → ME
  • 28
    RIDGEPLEX LIMITED - 1991-09-13
    Ryefield Works, Highgate Road, Queensbury, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    45,827 GBP2023-12-31
    Officer
    1991-08-15 ~ 1991-09-27
    IIF 11 - director → ME
  • 29
    MANCHESTER UNITED MERCHANDISING LIMITED - 2002-07-24
    CENTERSOFA PROJECTS LIMITED - 1994-08-12
    Sir Matt Busby Way, Old Trafford, Manchester
    Corporate (3 parents)
    Officer
    1994-07-22 ~ 1994-10-05
    IIF 2 - director → ME
    1994-07-22 ~ 1994-10-05
    IIF 53 - secretary → ME
  • 30
    KEPACOURT LIMITED - 2003-04-17
    LEYLAND TRUCKS MANUFACTURING LIMITED - 1997-03-13
    KEPACOURT LIMITED - 1993-05-17
    9400 Garsington Road, Oxford Business Park, Oxford, England
    Corporate (5 parents, 1 offspring)
    Officer
    1993-03-26 ~ 1993-05-24
    IIF 4 - director → ME
  • 31
    PLASTIFLEX LIMITED - 1992-01-14
    FLAGWISH LIMITED - 1991-10-09
    Unit C2 Telford Way, 41 Ind Est, Wakefield, West Yorkshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    102,660 GBP2023-01-01 ~ 2023-12-31
    Officer
    1991-09-10 ~ 1991-10-02
    IIF 17 - director → ME
  • 32
    PALLIBRIAR LIMITED - 1993-03-24
    4 Greengate, Cardale Park, Harrogate, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    1993-03-15 ~ 1993-03-24
    IIF 23 - director → ME
  • 33
    TEXTILE BONDING LIMITED - 1997-07-02
    MIDSHEER LIMITED - 1993-04-23
    Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1993-03-13 ~ 1993-04-15
    IIF 20 - director → ME
  • 34
    Adamson House, Pomona Strand, Old Trafford, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-01-13 ~ 2011-02-07
    IIF 42 - director → ME
  • 35
    Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-12-09 ~ 2011-03-07
    IIF 40 - director → ME
  • 36
    QUEENSWOOD 83 LIMITED - 2007-05-08
    SIMBA INTERNATIONAL LIMITED - 1997-10-22
    PELERMAST LIMITED - 1997-08-06
    Simba International Limited, Woodbridge Road, Sleaford, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    1992-07-08 ~ 1992-08-07
    IIF 7 - director → ME
  • 37
    Paul Connon Ffa, Ffta, Brunel Building, 64 Regent Street, Blyth, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-21 ~ 2010-07-27
    IIF 39 - director → ME
  • 38
    MIDLAND MEDICAL TECHNOLOGIES LIMITED - 2004-10-18
    SKYEGATE LIMITED - 1996-08-13
    Building 5, Croxley Park, Hatters Lane, Watford, England
    Corporate (3 parents)
    Officer
    1996-07-18 ~ 1996-12-18
    IIF 3 - director → ME
  • 39
    BENJAMIN SHAW & SONS HOLDINGS LIMITED - 2005-03-15
    ORDERPORT LIMITED - 1993-09-30
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1993-03-15 ~ 1993-08-06
    IIF 6 - director → ME
  • 40
    TIAN MA RETAIL SOLUTIONS LIMITED - 2015-08-11
    PARK HOUSE MANAGEMENT ADVISORS LIMITED - 2010-12-21
    4 Station Court, Girton Road, Cannock, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    754 GBP2024-03-31
    Officer
    2010-06-21 ~ 2010-07-01
    IIF 34 - director → ME
  • 41
    OXYBRIAR LIMITED - 1993-07-20
    Victoria House 29 Victoria Road, Horwich, Greater Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Officer
    1993-04-14 ~ 1994-03-24
    IIF 14 - director → ME
  • 42
    St Andrews House, 62 Bridge Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-01-29 ~ 2013-02-05
    IIF 30 - llp-designated-member → ME
  • 43
    MABEY HIRE LIMITED - 2010-09-10
    VETRALINK LIMITED - 1991-09-30
    Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    1991-07-30 ~ 1991-09-03
    IIF 13 - director → ME
  • 44
    YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED - 2014-03-07
    VIOPOINT LIMITED - 2008-08-14
    University Of York, Heslington, York, North Yorkshire
    Corporate (4 parents, 3 offsprings)
    Officer
    1991-05-10 ~ 1991-06-10
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.