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 Mark David Marling Roberts

    Related profiles found in government register
  • Mr Mark David Marling Roberts
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Valley, Harcombe Cross, Chudleigh, Devon, TQ13 0DG, England

      IIF 1
    • icon of address Innovation Valley, Harcombe Cross, Chudleigh, Devon, TQ13 0DG, United Kingdom

      IIF 2
    • icon of address Hybrid House, 80 Summerway, Exeter, Devon, EX4 8DS

      IIF 3
    • icon of address The Shotts, Haytor, Newton Abbot, TQ13 9XX, England

      IIF 4
  • Mr Mark Roberts
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 5
  • Roberts, Mark David Marling
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shotts, Haytor, Newton Abbot, Devon, TQ13 9XX

      IIF 6
  • Roberts, Mark David Marling
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Valley, Harcombe Cross, Chudleigh, Devon, TQ13 0DG, England

      IIF 7 IIF 8
    • icon of address Innovation Valley, Harcombe Cross, Chudleigh, Devon, TQ13 0DG, United Kingdom

      IIF 9
    • icon of address Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, EX5 1FY, England

      IIF 10
    • icon of address Hybrid House, 80 Summer Way, Exeter, Devon, EX4 8DS

      IIF 11
    • icon of address Hybrid House, 80 Summerway, Exeter, Devon, EX4 8DS, United Kingdom

      IIF 12
  • Roberts, Mark David Marling
    British engineer born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hybrid House, 80 Summer Way, Exeter, Devon, EX4 8DS, England

      IIF 13
  • Roberts, Mark David Marling
    British managing director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 14
  • Roberts, Mark David Marling
    British sales director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Valley, Harcombe Cross, Chudleigh, Devon, TQ13 0DG, United Kingdom

      IIF 15
  • Mr Mark Roberts
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 16
    • icon of address 10 Rutland Place, St Peters, Worcester, WR5 3UR, England

      IIF 17
    • icon of address The Guesten, 15 College Green, Worcester, Worcestershire, WR1 2LH, England

      IIF 18
  • Roberts, Mark David Marling
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Shotts, Haytor, Newton Abbot, Devon, TQ13 9XX

      IIF 19
  • Roberts, Mark
    British company director born in December 1977

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, EX5 1FY, England

      IIF 20 IIF 21
  • Roberts, Mark
    British director born in December 1977

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 22
  • Roberts, Mark
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Guesten, 15 College Green, Worcester, Worcestershire, WR1 2LH, England

      IIF 23
  • Roberts, Mark
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Buntsford Drive, Bromsgrove, B60 3DJ, England

      IIF 24
    • icon of address 10, Rutland Place, St Peters, Worcester, WR5 3UR, England

      IIF 25
  • Roberts, Mark
    British social worker born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 New King Street, Flat 1, 12 New King Street, Bath, BA1 2BL, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,816,192 GBP2016-12-31
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Hybrid House, 80 Summer Way, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    306,569 GBP2016-12-31
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address William Beach Thomas, Bury Bar House, Bury Bar, Newent, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NESA - 2010-08-31
    NORTH EAST SOMERSET ARTS - 2005-01-13
    icon of address 12 New King Street Flat 1, 12 New King Street, Bath, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    23,238 GBP2017-03-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Unit 4 Beech Business Park, Bristol Road, Bridgwater, Somerset, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -517,728 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 22 - Director → ME
  • 8
    DBI HOLDCO LIMITED - 2021-10-13
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 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
  • 10
    icon of address The Guesten, 15 College Green, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    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
  • 11
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 4 The Courtyard, Buntsford Drive, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,816,192 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-03-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASHWOODS ELECTRIC MOTORS LIMITED - 2018-04-13
    icon of address Tq13 0dg, Innovation Valley, Harcombe Cross, Chudleigh, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-05-15 ~ 2019-03-04
    IIF 7 - Director → ME
  • 3
    icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,645,359 GBP2023-12-31
    Officer
    icon of calendar 2017-02-22 ~ 2019-03-04
    IIF 8 - Director → ME
  • 4
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    306,569 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-03-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address William Beach Thomas, Bury Bar House, Bury Bar, Newent, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2025-01-01
    IIF 19 - Secretary → ME
  • 6
    icon of address Folly Down Farm Packhorse Lane, Purton, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,332 GBP2024-01-31
    Officer
    icon of calendar 2019-03-22 ~ 2021-10-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2021-10-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ASHWOODS ELECTRIC MOTORS LIMITED - 2020-08-03
    ASHWOODS AUTOMOTIVE LTD - 2018-04-13
    ASHWOOD'S AUTOMOTIVE LIMITED - 2012-01-10
    TANKS @ LLOYD ASH LIMITED - 2009-06-08
    icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,686,686 GBP2023-12-31
    Officer
    icon of calendar 2008-08-28 ~ 2019-03-04
    IIF 15 - Director → ME
  • 8
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-02-22 ~ 2021-10-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    ASHWOODS ENERGY LIMITED - 2016-09-15
    ASHWOODS ENGINEERING LIMITED - 2011-04-07
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2014-08-07
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.