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

David Roberts

    Related profiles found in government register
  • David Roberts
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Brondesbury Road, London, NW6 6BA, United Kingdom

      IIF 1
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

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

      IIF 3
  • David Patrick Roberts
    British born in May 1968

    Resident in United Kingdom

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

      IIF 4
    • icon of address 72-74, Dean Street, London, W1D 3SG, England

      IIF 5
  • Mr David Leslie Roberts
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Buckingham Gate, London, SW1E 6PB, England

      IIF 6
    • icon of address Flat 2a, 36 Buckingham Gate, London, SW1E 6PB, United Kingdom

      IIF 7 IIF 8
  • Roberts, David
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 9
  • Roberts, David Leslie
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, 36 Buckingham Gate, London, SW1E 6PB

      IIF 10
  • Roberts, David Leslie
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2a, 36, Buckingham Gate, London, SW1E 6PB, United Kingdom

      IIF 11
  • Roberts, David Leslie
    British project manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Chase, Rickleton, Washington, Tyne & Wear, NE38 9DX, United Kingdom

      IIF 12
  • Roberts, David Patrick
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Holborn, London, WC1V 6XX

      IIF 13
    • icon of address Scotscraig Golf Club, 2-4, Golf Road, Tayport, Fife, DD6 9DZ, Scotland

      IIF 14
  • Roberts, David Patrick
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olswang Llp, 90 High Holborn, London, WC1V 6XX, England

      IIF 15
  • Roberts, David Patrick
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Patrick Roberts
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 20
    • icon of address C/- Rollings Butt, 6 Snow Hill, London, EC1A 2AY, United Kingdom

      IIF 21
  • Roberts, David Leslie
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2a, 36 Buckingham Gate, London, SW1E 6PB, United Kingdom

      IIF 22
  • Roberts, David Patrick
    born in May 1968

    Resident in United Kingdom

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

      IIF 23
    • icon of address 90, High Holborn, London, WC1V 6XX

      IIF 24
  • Roberts, David Patrick
    Australian born in May 1968

    Resident in United Kingdom

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

      IIF 25
  • Roberts, David Patrick
    Australian company director born in May 1968

    Resident in United Kingdom

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

      IIF 26
  • Roberts, David Patrick
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 27
  • Roberts, David Patrick
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 28
  • Stanier, Alexander David Robert
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frazer Building, 126 Bute Street, Cardiff, CF10 5LE, Wales

      IIF 29
    • icon of address 20, Woodfield Avenue, Ealing, London, W5 1PA, United Kingdom

      IIF 30
    • icon of address 20, Woodfield Avenue, Ealing, W5 1PA, United Kingdom

      IIF 31
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 32
  • Stanier, Alexander David Robert
    British business and it consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency Street, Regency Street, London, NW10 6NR, England

      IIF 33
  • Stanier, Alexander David Robert
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Woodfield Avenue, London, W5 1PA, United Kingdom

      IIF 34
  • Stanier, Alexander David Robert
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Woodfield Avenue, London, W5 1PA, United Kingdom

      IIF 35
  • Mr Alexander David Robert Stanier
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frazer Building, 126 Bute Street, Cardiff, CF10 5LE, Wales

      IIF 36
    • icon of address 20, Woodfield Avenue, Ealing, London, W5 1PA

      IIF 37
    • icon of address 20, Woodfield Avenue, Ealing, W5 1PA, United Kingdom

      IIF 38
    • icon of address 20, Woodfield Avenue, London, W5 1PA, England

      IIF 39
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 40
  • Roberts, David Patrick
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 41
  • Roberts, David Patrick
    Australian born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, O'meara Street, London, SE1 1TE, England

      IIF 42
  • Stanier, Alexander David Robert
    British

    Registered addresses and corresponding companies
    • icon of address 20, Woodfield Avenue, Ealing, W5 1PA, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 20 Woodfield Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Olswang Llp, 90 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 15 - Director → ME
  • 3
    WEBCAL LTD - 2012-01-12
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,425 GBP2024-03-31
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 27a Brondesbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Frazer Building, 126 Bute Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,397 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (391 parents, 24 offsprings)
    Officer
    icon of calendar 2017-04-30 ~ now
    IIF 41 - LLP Member → ME
  • 7
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -227,841 GBP2021-09-30
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Flat 2a, 36 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    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 Flat 2a 36 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 2a Buckingham Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,252 GBP2024-04-30
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 90 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 4 O'meara Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,412,503 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 42 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,593 GBP2025-03-31
    Officer
    icon of calendar 2005-12-09 ~ now
    IIF 31 - Director → ME
    icon of calendar 2005-12-09 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-30 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    DAILY MAIL (UK RADIO 1) PTY LTD - 2009-12-15
    icon of address Level 1, 7-9 West Street, North Sydney, Nsw 2060, Australia
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 18 - Director → ME
  • 16
    DMG (UK RADIO 2) PTY LIMITED - 2014-03-04
    DAILY MAIL (UK RADIO 2) PTY LTD - 2009-12-15
    icon of address Level 1, 7-9 West Street, North Sydney, Nsw 2060, Australia
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 19 - Director → ME
  • 17
    DAILY MAIL (UK RADIO 3) PTY LTD - 2009-12-15
    DMG (UK RADIO 3) PTY LIMITED - 2014-03-04
    icon of address Lebvel 5, 33 Saunders Street, Pyrmont, New South Wales 2009, Australia
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 17 - Director → ME
  • 18
    DMG RADIO INVESTMENTS LIMITED - 2014-03-05
    HOBSONS LIMITED - 1999-01-22
    HOBSONS PUBLISHING LIMITED - 2009-12-11
    IMPORTMATTER LIMITED - 1998-12-24
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 27 - Director → ME
  • 19
    PROJECT PALADAR LIMITED - 2021-02-25
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,859,681 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 20 Woodfield Avenue, Ealing, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,507 GBP2024-09-30
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 30 - Director → ME
  • 21
    icon of address 20 Lancaster Mews, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Scotscraig Golf Club, 2-4, Golf Road, Tayport, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 14 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address 72-74 Dean Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    115,076 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 13 - Director → ME
Ceased 7
  • 1
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -227,841 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-12-23 ~ 2021-01-22
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Boden House C/o Quattro (uk) Ltd, 114 - 120 Victoria Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,027 GBP2018-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2019-04-03
    IIF 33 - Director → ME
  • 3
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-30 ~ 2017-05-01
    IIF 24 - LLP Member → ME
  • 4
    PROJECT PALADAR LIMITED - 2021-02-25
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,859,681 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-01-22
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 20 Woodfield Avenue, Ealing, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,507 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2023-07-31
    IIF 12 - Director → ME
  • 7
    icon of address 72-74 Dean Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    115,076 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.