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

Michael Anthony Roberts

    Related profiles found in government register
  • Michael Anthony Roberts
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 1
  • Michael Roberts
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 2
  • Michael Roberts
    British born in March 1970

    Resident in United Kingdom

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

      IIF 3
  • Michael Roberts
    British born in July 1994

    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
  • Mr Michael Roberts
    British born in April 1964

    Resident in United Kingdom

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

      IIF 5
  • Mr Michael Roberts
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • icon of address 6, Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 9 IIF 10
  • Mr Michael Roberts
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
  • Mike Roberts
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brabourne Heights, London, NW74NU, United Kingdom

      IIF 12
  • Mr Michael Anthony Roberts
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, Emma Terrace, The Drive, London, SW20 8QL, England

      IIF 13
    • icon of address 6 Emma Terrace, The Drive, London, SW20 8QL

      IIF 14
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 15
    • icon of address Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 16
    • icon of address 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 17 IIF 18
  • Mr Michael Roberts
    British born in July 1994

    Resident in United Kingdom

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

      IIF 19
  • Michael Roberts
    English born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 20
  • Mr Mike Roberts
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Brabourne Heights, 6 Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 21
    • icon of address 6, Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 22 IIF 23
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 24
  • Roberts, Michael Anthony
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 25
    • icon of address 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 26
  • Roberts, Michael Anthony
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 27
    • icon of address 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 28
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 29 IIF 30
  • Roberts, Michael Anthony
    British trader born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 31
  • Roberts, Michael
    British hotelier born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

      IIF 32
  • Roberts, Michael John
    British business consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarlington Housing Group, Lupin Way, Yeovil, Somerset, BA22 8WN, United Kingdom

      IIF 33 IIF 34
  • Roberts, Michael John
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 35 IIF 36
    • icon of address Swan & Salmon House, 38 Castlegate, Newark On Trent, Notts, NG24 1BG, United Kingdom

      IIF 37
    • icon of address Kibbear Cottage Kibbear, Trull, Taunton, Somerset, TA3 7LN

      IIF 38
  • Roberts, Michael John
    British national sales director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kibbear Cottage Kibbear, Trull, Taunton, Somerset, TA3 7LN

      IIF 39
  • Michael Roberts
    British born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke On Trent, ST4 4BT, United Kingdom

      IIF 40
  • Mr Michael John Roberts
    British born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maesderwen, Twyn Gwyn Road, Cwmfelinfach, Newport, NP11 7AW, United Kingdom

      IIF 41
  • Mr Michael Roberts
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 42
    • icon of address Highgate Farm, Highgate Common, Enville, Stourbridge, DY7 5BS, England

      IIF 43
  • Roberts, Michael
    British driving instructor born in April 1964

    Resident in United Kingdom

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

      IIF 44
  • Roberts, Michael
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 45
  • Roberts, Michael
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 46
  • Roberts, Michael
    British director born in June 1965

    Resident in United Kingdom

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

      IIF 47
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 48
  • Roberts, Michael
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 49
  • Roberts, Mike
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Brabourne Heights, 6 Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 50
    • icon of address 6, Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 54
  • Roberts, Mike
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brabourne Heights, Marsh Lane, London, NW7 4NU, United Kingdom

      IIF 55
  • Roberts, Mike
    British it consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 56
  • Roberts, Mike
    British property developer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Roberts
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

      IIF 64
  • Roberts, Michael
    British ceo born in March 1970

    Resident in United Kingdom

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

      IIF 65
  • Roberts, Michael
    British self employed born in July 1994

    Resident in United Kingdom

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

      IIF 66
  • Roberts, Michael
    British self-employed born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Roberts, Michael
    British teacher born in July 1994

    Resident in United Kingdom

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

      IIF 68
  • Robertson, Michael John
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, The Woodfields, Sanderstead, South Croydon, Surrey, CR2 0HE, United Kingdom

      IIF 69
  • Robertson, Michael John
    British maintenance born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bronzeoak House (suit 19), Stafford Road, Caterham, Surrey, CR3 6JG, England

      IIF 70
  • Robertson, Michael John
    British telecoms born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Auckland Close, London, SE19 2DA, England

      IIF 71
    • icon of address 16, Auckland Close, Upper Norwood, London, SE19 2DA, England

      IIF 72
  • Mr Michael Roberts
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11583188 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Roberts, Michael
    English it consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cansdales Business Advisers Limited, St Mary's Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 74
  • Roberts, Michael
    English director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 75
  • Roberts, Michael Anthony
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 76
  • Roberts, Michael Anthony
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, London, SW20 8QL, England

      IIF 77
  • Roberts, Michael Philip
    English it consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Southwood Avenue, Bournemouth, Dorset, BH6 3QB, United Kingdom

      IIF 78
  • Roberts, Michael Philip
    English it contractor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 79
  • Roberts, Michael Philip
    English it specialist born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Southwood Avenue, Bournemouth, Dorset, BH6 3QB, United Kingdom

      IIF 80
  • Roberts, Michael Philip
    English web developer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tranquillity 29 Southwood Avenue, Bournemouth, Dorset, BH6 3QB

      IIF 81
  • Roberts, Michael Anthony
    British commodities trader born in May 1969

    Registered addresses and corresponding companies
    • icon of address 2 Grange Lodge, The Grange, London, SW19 4PR

      IIF 82
  • Roberts, Michael
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 83
  • Roberts, Michael
    British owner born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highgate Farm, Highgate Common, Enville, Stourbridge, DY7 5BS, England

      IIF 84
  • Roberts, Michael John
    British company director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 85
  • Roberts, Michael John
    British director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Gallagher Retail Park, Parc Pontypandy, Caerphilly, CF83 3GX

      IIF 86
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 87
    • icon of address Unit 2, Earl Cunningham Court, Schooner Way, Cardiff, CF10 4DX, United Kingdom

      IIF 88
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 89 IIF 90
  • Roberts, Michael John
    British managing director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly, CF83 3GX, Wales

      IIF 91
    • icon of address Maesderwen, Twyn Gwyn Road, Cwmfelinfach, Newport, NP11 7AW, United Kingdom

      IIF 92
  • Roberts, Michael John
    British non executive director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Selwood Housing, Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT, England

      IIF 93
  • Roberts, Michael
    British director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke On Trent, ST4 4BT, United Kingdom

      IIF 94
  • Roberts, Michael
    British plumber born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11583188 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 96
  • Roberts, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 97
  • Orton, John
    British maintenance born in March 1948

    Registered addresses and corresponding companies
    • icon of address Rosemound, Cart Gap Road, Happisburgh, Norwich, Norfolk, NR12 0QL

      IIF 98
  • Roberts, Michael
    born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 99
  • Roberts, Michael
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 100
  • Roberts, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 101
    • icon of address Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 102
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 103
  • Roberts, Michael Philip
    English web developer

    Registered addresses and corresponding companies
    • icon of address Tranquillity 29 Southwood Avenue, Bournemouth, Dorset, BH6 3QB

      IIF 104
  • Roberts, Michael John

    Registered addresses and corresponding companies
    • icon of address Swan & Salmon House, 38 Castlegate, Newark On Trent, Notts, NG24 1BG, United Kingdom

      IIF 105
  • Roberts, Michael

    Registered addresses and corresponding companies
    • icon of address 29a, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 106
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107
    • icon of address 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 108
    • icon of address 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address 6 Emma Terrace, The Drive, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    47,578 GBP2024-03-31
    Officer
    icon of calendar 2002-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 90 - Director → ME
  • 4
    icon of address 4385, 11583188 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,672 GBP2022-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29a Southwood Avenue, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,347 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 6 Brabourne Heights, Marsh Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -340 GBP2017-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 59 - Director → ME
  • 7
    icon of address 6 Brabourne Heights, Marsh Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 63 - Director → ME
  • 8
    icon of address 6 Brabourne Heights, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 58 - Director → ME
  • 9
    icon of address 6 Brabourne Heights, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Brabourne Heights, Marsh Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address 6 Emma Terrace, The Drive, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    167,509 GBP2024-07-31
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-10-21 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 13
    icon of address Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    906 GBP2017-02-28
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6 Emma Terrace, The Drive, Wimbledon, London
    Active Corporate (1 parent)
    Equity (Company account)
    -6,694 GBP2024-07-31
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly
    Active Corporate (7 parents)
    Equity (Company account)
    2,226 GBP2023-12-31
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 86 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19 Camp Road Heston Court, 19 Camp Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,458 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-05-24 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Maesderwen, Twyn Gwyn Road, Cwmfelinfach, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    399,879 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 33/34 High Street, Bridgnorth, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,647 GBP2024-03-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 23
    icon of address C/o Official Receiver Franciscan House, 51 Princes Street, Ipswich, Suffolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -29,325 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 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
  • 24
    icon of address 29 Southwood Avenue, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 78 - Director → ME
  • 25
    icon of address Unit 2, Earl Cunningham Court, Schooner Way, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -34,900 GBP2024-12-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 88 - Director → ME
  • 26
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 45 - Director → ME
  • 27
    icon of address 3rd Floor 86 - 90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,576 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    MESSIANIC TESTIMONY LIMITED - 2012-09-04
    icon of address C/o Cansdales Business Advisers Limited St Mary's Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 74 - Director → ME
  • 29
    icon of address 6 Emma Terrace, The Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -32,582 GBP2023-07-31
    Officer
    icon of calendar 1998-07-24 ~ now
    IIF 31 - Director → ME
    icon of calendar 1997-05-13 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 6 Brabourne Heights, Marsh Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 55 - Director → ME
  • 31
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    474 GBP2022-04-30
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 96 - Director → ME
  • 32
    icon of address Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-01-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 91 - Director → ME
  • 33
    icon of address 29 Southwood Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 79 - Director → ME
  • 34
    IT INNOVATIONS LTD - 2008-08-08
    icon of address 29 Southwood Avenue, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2008-11-20 ~ dissolved
    IIF 104 - Secretary → ME
  • 35
    icon of address 29 Southwood Avenue 29 Southwood Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2019-05-29 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,766 GBP2025-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 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
  • 37
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 38
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 39
    JOINER GRAF LTD - 2023-04-24
    icon of address 6 Emma Terrace, The Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 2021-03-02 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    SERS (SOLAR & RENEWABLE TECHNOLOGIES) LIMITED - 2011-08-04
    SERS (WALES & SOUTH WEST) LIMITED - 2010-12-09
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    -95,331 GBP2023-12-31
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 35 - Director → ME
  • 41
    SERS GROUP LIMITED - 2013-05-09
    SERS LIMITED - 2007-11-08
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    96,893 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-11-23 ~ now
    IIF 36 - Director → ME
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 68 - Director → ME
    icon of calendar 2024-11-15 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 43
    icon of address 16 Auckland Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 71 - Director → ME
  • 44
    icon of address Bronzeoak House (suit 19), Stafford Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 70 - Director → ME
  • 45
    SOUTHERN PEST SOLUTIONS LTD - 2015-06-29
    icon of address 36 The Woodfields, Sanderstead, South Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2018-01-31
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 69 - Director → ME
  • 46
    icon of address 3c Sopwith Crescent, Hurricane Way, Essex, Wickford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-27 ~ dissolved
    IIF 72 - Director → ME
  • 47
    icon of address 29 Southwood Avenue, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 80 - Director → ME
  • 48
    icon of address Spectrum House Dunstable Road, Redbourn, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    957 GBP2015-03-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 62 - Director → ME
  • 49
    icon of address Highgate Farm Highgate Common, Enville, Stourbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 50
    ROBERTS & CO FINANCIAL GROUP LTD - 2020-07-19
    icon of address 167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor London, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 67 - Director → ME
  • 51
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 6 Brabourne Heights, Marsh Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 60 - Director → ME
  • 53
    icon of address Heston Court Business Centre 19 Camp Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 76 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,010 GBP2022-07-31
    Officer
    icon of calendar 2006-06-05 ~ 2024-02-13
    IIF 29 - Director → ME
    icon of calendar 2006-06-05 ~ 2024-02-13
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-13
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Old Norwich Road, Horsham St Faith, Norwich, Norfolk
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    599,091 GBP2024-08-31
    Officer
    icon of calendar 2002-07-18 ~ 2005-10-18
    IIF 98 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-13 ~ 2023-04-20
    IIF 99 - LLP Member → ME
  • 4
    CONNAUGHT PROPERTY SERVICES LTD - 2005-12-14
    CONNAUGHT GROUP LIMITED - 2000-01-05
    CONNAUGHT SOUTHERN LIMITED - 1991-08-16
    FORKRIVER LIMITED - 1985-03-11
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2008-02-29
    IIF 39 - Director → ME
  • 5
    CMEAS LIMITED - 2007-03-26
    CONNAUGHT WALES LTD - 2007-02-09
    GAS CARE CENTRAL HEATING LIMITED - 2005-04-06
    icon of address Kpmg, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2008-02-29
    IIF 38 - Director → ME
  • 6
    GRANGE LODGE RESIDENTS ASSOCIATION LIMITED - 2008-04-19
    icon of address Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, England
    Active Corporate (13 parents)
    Equity (Company account)
    187,320 GBP2025-03-25
    Officer
    icon of calendar 1995-10-20 ~ 1999-04-22
    IIF 82 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-31 ~ 2021-11-01
    IIF 100 - LLP Member → ME
  • 8
    icon of address Unit 2, Earl Cunningham Court, Schooner Way, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -34,900 GBP2024-12-31
    Officer
    icon of calendar 2022-05-17 ~ 2024-11-15
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2025-06-24
    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
  • 9
    ARCADIA CUSTOM INSTALLATION LIMITED - 2018-10-01
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,713 GBP2018-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2018-09-30
    IIF 77 - Director → ME
  • 10
    icon of address Swan & Salmon House, 38 Castlegate, Newark On Trent, Notts
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-01 ~ 2015-02-04
    IIF 37 - Director → ME
    icon of calendar 2012-02-01 ~ 2015-02-04
    IIF 105 - Secretary → ME
  • 11
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,749 GBP2023-12-31
    Officer
    icon of calendar 2015-04-27 ~ 2025-03-14
    IIF 89 - Director → ME
  • 12
    SERS (SOLAR & RENABLE TECHNOLOGIES) HOLDINGS LIMITED - 2011-12-22
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,336 GBP2023-12-31
    Officer
    icon of calendar 2011-08-12 ~ 2025-03-14
    IIF 87 - Director → ME
  • 13
    SPECIALIST EXTERNAL RENDERING SYSTEMS LIMITED - 2013-05-09
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -260,577 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2025-03-14
    IIF 85 - Director → ME
  • 14
    icon of address Bryer Ash Business Park, Bradford Road, Trowbridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2018-01-20
    IIF 93 - Director → ME
  • 15
    SOUTH SOMERSET HOMES LIMITED - 2009-04-01
    icon of address Yarlington Housing Group, Lupin Way, Yeovil, Somerset
    Converted / Closed Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-11 ~ 2010-11-09
    IIF 34 - Director → ME
  • 16
    SOUTH SOMERSET WORKS LIMITED - 2009-04-01
    STILLNESS 785 LIMITED - 2003-10-01
    icon of address Collin's House, Bishopstoke Road, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-11 ~ 2010-11-09
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.