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 Gary Thomas Roberts

    Related profiles found in government register
  • Mr Gary Thomas Roberts
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15022171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 2
    • icon of address 5, Smithfields, Tattenhall, Chester, CH3 9RG, England

      IIF 3
    • icon of address 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 4 IIF 5
    • icon of address Suite 3, Parade Enterprise Centre, Blacon, Chester, England

      IIF 6
    • icon of address 5b Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY, United Kingdom

      IIF 7
    • icon of address 77, 3 Rivacre Road, Great Sutton, Ellesmere Port, Cheshire, CH66 1LG, England

      IIF 8
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Dr Gary Roberts
    British born in May 1965

    Resident in United Kingdom

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

      IIF 11
  • Roberts, Gary Thomas
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 12
    • icon of address 5, Smithfields, Tattenhall, Chester, CH3 9RG, England

      IIF 13
    • icon of address G03, Pioneer House, Pioneer Business Park North Road, Ellesmere Port, Cheshire, United Kingdom

      IIF 14
    • icon of address The Wing Half, Alnwick Drive, Ellesmere Port, CH65 9HE, United Kingdom

      IIF 15 IIF 16
    • icon of address 93, Lapwing Lane, Manchester, M20 6UR, England

      IIF 17
  • Roberts, Gary Thomas
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, England

      IIF 18
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 19
    • icon of address 24, Nicholas Street, Chester, Cheshire, CH1 2AU

      IIF 20
    • icon of address 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 21
    • icon of address Suite 3, Parade Enterprise Centre, Blacon, Chester, England

      IIF 22
    • icon of address 9, Kenwick Close, Great Sutton, Ellesmere Port, CH66 2HY, United Kingdom

      IIF 23
    • icon of address The Wing Half, Alnwick Drive, Ellesmere Port, CH65 9HE, United Kingdom

      IIF 24 IIF 25
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 26
  • Roberts, Gary Thomas
    British director manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wing Half, Alnwick Drive, Ellesmere Port, CH65 9HE, United Kingdom

      IIF 27
  • Roberts, Gary Thomas
    British entrepreneur born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15022171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Roberts, Gary Thomas
    British investigative journalist & news born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Roberts, Gary Thomas
    British managing director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G03, Pioneer House, Pioneer Business Park North Road, Ellesmere Port, Cheshire, CH65 1AD, United Kingdom

      IIF 30
  • Roberts, Gary Thomas
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 31
  • Roberts, Gary
    British claims management born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Rivacre Brow, Ellesmere Port, CH66 1LF, United Kingdom

      IIF 32
  • Roberts, Gary, Dr
    British born in May 1965

    Resident in United Kingdom

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

      IIF 33
  • Roberts, Gary Thomas

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 34
    • icon of address G03, Pioneer House, Pioneer Business Park North Road, Ellesmere Port, Cheshire, CH65 1AD, United Kingdom

      IIF 35
    • icon of address The Wing Half, Alnwick Drive, Ellesmere Port, CH65 9HE, Great Britain

      IIF 36
  • Roberts, Gary

    Registered addresses and corresponding companies
    • icon of address 30, Rivacre Brow, Ellesmere Port, CH66 1LF, United Kingdom

      IIF 37
    • icon of address 9, Kenwick Close, Great Sutton, Ellesmere Port, CH66 2HY, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    HOME SALES MOTOR GROUP LTD - 2023-04-12
    ONLINE DIGITAL OUTLETS LTD - 2023-10-13
    icon of address 5 Smithfields, Tattenhall, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 14833072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    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
  • 3
    ONE TRUE DEMOCRACY LTD - 2024-10-23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 5 Smithfields, Tattenhall, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4385, 15022171 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-04-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Penflow Ltd - Suite 3, Suite 3 Parade Enterprise Centre, Blacon, Chester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address G03 Pioneer House, Pioneer Business Park North Road, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-04-25 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    icon of address 4385, 14443055 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 30 Rivacre Brow, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-11-09 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 10
  • 1
    SRI SUDHIR SERVICE STATION LIMITED - 2014-06-25
    icon of address Townsend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-04-06
    IIF 20 - Director → ME
  • 2
    icon of address 013 Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,833 GBP2015-04-30
    Officer
    icon of calendar 2014-02-19 ~ 2016-06-02
    IIF 25 - Director → ME
  • 3
    icon of address Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    486,722 GBP2015-04-30
    Officer
    icon of calendar 2013-04-18 ~ 2016-02-01
    IIF 16 - Director → ME
  • 4
    COMMUNITY ASSET PROTECTION PROJECT C.I.C. - 2019-07-04
    icon of address 20 Nicholas Street, Chester, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ 2019-07-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-06-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 5th Floor 26/28 Hilton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    icon of calendar 2015-11-24 ~ 2016-06-03
    IIF 18 - Director → ME
  • 6
    GUEST SUITES UK LTD - 2025-09-01
    icon of address Atlantic House, 18 - 22 Hamilton Street, Birkenhead, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,910 GBP2024-05-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-05-21
    IIF 17 - Director → ME
    icon of calendar 2017-12-09 ~ 2018-04-19
    IIF 27 - Director → ME
    icon of calendar 2015-05-11 ~ 2016-06-10
    IIF 24 - Director → ME
    icon of calendar 2016-06-03 ~ 2016-06-10
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2020-05-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ 2013-12-09
    IIF 14 - Director → ME
  • 8
    icon of address Penflow Ltd - Suite 3, Suite 3 Parade Enterprise Centre, Blacon, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2016-07-26
    IIF 22 - Director → ME
  • 9
    YOUR LOAN WORKS LTD - 2015-02-27
    icon of address Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,229 GBP2016-01-31
    Officer
    icon of calendar 2014-02-20 ~ 2015-03-25
    IIF 23 - Director → ME
  • 10
    icon of address 24 Nicholas Street, Chester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -2,747 GBP2015-01-31
    Officer
    icon of calendar 2013-01-29 ~ 2016-05-05
    IIF 15 - Director → ME
    icon of calendar 2013-01-29 ~ 2015-02-23
    IIF 38 - Secretary → 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.