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 Thomas Roberts

    Related profiles found in government register
  • Mr Thomas Roberts
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Eaton Drive, Romford, RM5 2ND, United Kingdom

      IIF 1 IIF 2
  • Mr Thomas Robert
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Eaton Drive, Romford, Essex, RM5 2ND, United Kingdom

      IIF 3
    • icon of address 52, Eaton Drive, Romford, RM5 2ND, United Kingdom

      IIF 4
  • Mr Thomas Robert
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, United Kingdom

      IIF 5
    • icon of address New Boar, Market Place, Abridge, Romford, RM4 1UA, United Kingdom

      IIF 6
  • Mr Tom Robert
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 7
    • icon of address 117, Dartford Road, Dartford, Kent, DA1 3EN

      IIF 8
    • icon of address Unit 11 Holts Court, Threshers Bush, Harlow, Essex, CM17 0NS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 1a, Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL, England

      IIF 12
  • Mr Thomas Robert
    English born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, Kent, DA1 3EN, England

      IIF 13
  • Mr Thomas Robert
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 14
    • icon of address 25a, Ongar Road, Brentwood, CM15 9AU, England

      IIF 15
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 11 Holts Court, Threshers Bush, Harlow, Essex, CM17 0NS, United Kingdom

      IIF 19
    • icon of address 30 Brook Lodge, High Street, Ongar, CM5 9JX, England

      IIF 20
  • Mr Tom Robert
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 21
  • Robert, Thomas
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Eaton Drive, Romford, Essex, RM5 2ND, United Kingdom

      IIF 22
  • Robert, Tom
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 23
  • Robert, Tom
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, Kent, DA1 3EN

      IIF 24
    • icon of address Unit 11 Holts Court, Threshers Bush, Harlow, Essex, CM17 0NS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, CM15 8NL, England

      IIF 28
    • icon of address 58, Sun Street, Waltham Abbey, Essex, EN9 1EJ, England

      IIF 29
  • Roberts, Thomas
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Eaton Drive, Romford, Essex, RM5 2ND, United Kingdom

      IIF 30 IIF 31
  • Mr Thomas Robert
    English born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 32
    • icon of address 15546100 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 34
    • icon of address 52, Eaton Drive, Romford, RM5 2ND, England

      IIF 35
  • Robert, Thomas
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Dartford Road, Dartford, Kent, DA1 3EN, United Kingdom

      IIF 36
    • icon of address New Boar, Market Place, Abridge, Romford, Essex, RM4 1UA, United Kingdom

      IIF 37
  • Robert, Thomas
    British buisnessman born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rare Cow, Jacksons Lane, Billericay, Essex, CM11 2DG, United Kingdom

      IIF 38
    • icon of address The Boathouse, Cross Street, Sudbury, Suffolk, CO10 2DL, England

      IIF 39
    • icon of address 58, Sun Street, Waltham Abbey, Essex, EN9 1EJ, England

      IIF 40
  • Robert, Thomas
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Ongar Road, Brentwood, CM15 9AU, England

      IIF 41
    • icon of address Unit 11 Holts Court, Threshers Bush, Harlow, Essex, CM17 0NS, United Kingdom

      IIF 42 IIF 43
  • Robert, Thomas
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 44
    • icon of address Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 45
    • icon of address 52, Eaton Drive, Romford, Essex, RM5 2ND, United Kingdom

      IIF 46
    • icon of address 58, Sun Street, Waltham Abbey, Essex, EN9 1EJ, England

      IIF 47
  • Robert, Thomas
    British export born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 48
  • Robert, Thomas
    British managing director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 49
  • Robert, Tom
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 50
  • Robert, Thomas
    English company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-4, Yard 6/7, Harvey Lane, Basildon, SS13 1QJ, United Kingdom

      IIF 51
    • icon of address 52, Eaton Drive, Romford, RM5 2ND, England

      IIF 52
  • Robert, Thomas
    English director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 53
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 54
    • icon of address 15546100 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • icon of address 117, Dartford Road, Dartford, Kent, DA1 3EN, England

      IIF 56
    • icon of address 52, Eaton Drive, Romford, Essex, RM5 2ND, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 117 Dartford Rd, Dartford, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    THE NEW BOAR LTD - 2025-04-10
    EVENTCO LIMITED - 2023-03-30
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,564 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    ALTRAD EXPORTS LTD - 2019-11-21
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -195,741 GBP2023-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 117 Dartford Road, Dartford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -154,708 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 30 Brook Lodge High Street, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address 52 Eaton Drive, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 11 Holts Court, Threshers Bush, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 11 Holts Court, Threshers Bush, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,231 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    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 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    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
  • 11
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 117 Dartford Road, Dartford, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,183 GBP2023-03-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,185 GBP2024-03-29
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,328 GBP2024-03-28
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 15546100 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 30 Brook Lodge High Street, Ongar, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 117 Dartford Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,776 GBP2022-12-31
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    icon of address 25a Ongar Road, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    837 GBP2024-10-31
    Officer
    icon of calendar 2023-08-11 ~ 2024-01-02
    IIF 53 - Director → ME
    icon of calendar 2024-06-01 ~ 2024-10-11
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-10-11
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 117 Dartford Road, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -10,794 GBP2023-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2021-03-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-02-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address Choice Steaks Ltd, 30 Brook Lodge High Street, Ongar, Essex, England
    Active Corporate
    Officer
    icon of calendar 2015-06-12 ~ 2016-05-10
    IIF 47 - Director → ME
  • 4
    icon of address Unit 11 Holts Court, Threshers Bush, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-07-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,246 GBP2022-08-31
    Officer
    icon of calendar 2020-08-27 ~ 2024-01-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2024-01-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 58 Sun Street, Waltham Abbey, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF 29 - Director → ME
  • 7
    icon of address 183 Station Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    164,609 GBP2017-03-31
    Officer
    icon of calendar 2012-01-20 ~ 2016-01-01
    IIF 45 - Director → ME
  • 8
    icon of address The Rare Cow, Jacksons Lane, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2016-09-23
    IIF 38 - Director → ME
  • 9
    icon of address 58 Sun Street, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2016-09-22
    IIF 40 - Director → ME
  • 10
    icon of address 30 Brook Lodge High Street, Ongar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2016-09-13
    IIF 39 - Director → ME
  • 11
    icon of address Flat 12, Bridgepoint Lofts, 6 Shaftesbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,191 GBP2022-02-28
    Officer
    icon of calendar 2021-12-09 ~ 2022-09-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2022-09-06
    IIF 12 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.