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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ian Roberts

    Related profiles found in government register
  • Ian Roberts
    British born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • John Neal Building, Crispin Lane, Wrexham, LL11 2HT

      IIF 1
  • Mr Ian Roberts
    British born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Wepre House, Lon Parcwr Business Park, Ruthin, LL15 1NJ, Wales

      IIF 2
    • Wepre House, Lon Parcwr Business Park, Ruthin, LL151NJ, Wales

      IIF 3
  • Mr Ian Paul Roberts
    British born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ, Wales

      IIF 4 IIF 5
  • Roberts, Ian
    British born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Wepre House, Lon Parcwr Business Park, Ruthin, LL15 1NJ, Wales

      IIF 6
  • Paul Roberts
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 79, Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 7
  • Mr Paul Roberts
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 22, Britwell Road, Watlington, OX49 5JS, England

      IIF 8
  • Roberts, Ian Paul
    British born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Caer Fedwen, Llandyrnog, Denbigh, Clwyd, LL16 4HP, Wales

      IIF 9
    • Caer Fedwen, Llandyrnog, Denbigh, LL16 4HP, Wales

      IIF 10 IIF 11
    • Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ, Wales

      IIF 12 IIF 13
  • Roberts, Ian Paul
    British company director born in February 1959

    Resident in Wales

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

      IIF 14
  • Roberts, Ian Paul
    British construction director born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ

      IIF 15
  • Roberts, Ian Paul
    British director born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Caer Fedwen, Llandyrnog, Denbigh, Denbighshire, LL16 4HP, United Kingdom

      IIF 16
    • Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ, Wales

      IIF 17
  • Mr Ian Paul Roberts
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 79, Tib Street, Manchester, M4 1LS, England

      IIF 18
  • Mr Ian Paul Roberts
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Old Ford Road, Bethnell Green, London, E2 9PT

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • Wepre House, Lon Parcwr Business Park, Ruthin, LL15 1NJ

      IIF 21
  • Roberts, Paul
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 97, Cock Lane, High Wycombe, Buckinghamshire, HP13 7DZ, United Kingdom

      IIF 22
    • 79, Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 23
    • 22, Britwell Rd, Watlington, Oxon, OX49 5JS, United Kingdom

      IIF 24
  • Roberts, Paul
    British designer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 97, Cock Lane, High Wycombe, Buckinghamshire, HP13 7DZ, United Kingdom

      IIF 25
  • Roberts, Paul
    British graphic design born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 22 Britwell Road, Watlington, Oxfordshire, OX49 5JS

      IIF 26
  • Roberts, Ian Paul
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 79, Tib Street, Manchester, M4 1LS, England

      IIF 27
  • Roberts, Ian Paul
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Pentre Coch, Ruthin, Clwyd, LL15 2YF

      IIF 28
    • Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ

      IIF 29 IIF 30 IIF 31
  • Roberts, Ian Paul
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Pentre Coch, Ruthin, Clwyd, LL15 2YF

      IIF 32 IIF 33
    • The Barn, Pentre Coch, Ruthin, Denbighshire, LL15 2YF, Wales

      IIF 34
child relation
Offspring entities and appointments 22
  • 1
    BRILLIANT ROOM LIMITED
    04933209
    22 Britwell Road, Watlington, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2003-10-16 ~ dissolved
    IIF 26 - Director → ME
  • 2
    CSRA LIMITED
    11596180
    97 Cock Lane, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -19,036 GBP2024-09-30
    Officer
    2019-01-14 ~ now
    IIF 22 - Director → ME
    2018-09-29 ~ 2018-12-01
    IIF 25 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ECOBRAND COMMUNICATIONS LTD
    08456600
    97 Cock Lane, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,852 GBP2024-03-31
    Officer
    2013-03-21 ~ now
    IIF 24 - Director → ME
  • 4
    GWELD MYNYDD MANAGEMENT LIMITED
    16212859
    Residents Mc Gweld Mynydd, Market Street, Ruthin, Wales
    Active Corporate (4 parents)
    Officer
    2025-01-28 ~ 2025-02-12
    IIF 17 - Director → ME
    Person with significant control
    2025-01-28 ~ 2025-02-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    MERSEY WALK LIMITED
    13075513
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    PBR MUSIC LIMITED
    16633839
    79 Tib Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    POOL PARK LIMITED
    07843180 08663962, 08663962
    Wepre House, Lon Parcwr Industrial Estate, Ruthin, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 16 - Director → ME
  • 8
    POOL PARK LIMITED
    - now 08663962 07843180
    POOLE PARK LIMITED
    - 2015-05-07 08663962 07843180
    Wepre House, Lon Parcwr Business Park, Ruthin
    Active Corporate (3 parents)
    Equity (Company account)
    10,018 GBP2024-03-31
    Officer
    2013-08-27 ~ now
    IIF 11 - Director → ME
  • 9
    ROBERTS ESTATES LIMITED
    08662522
    Roberts Homes Limited, Wepre House, Ruthin
    Active Corporate (3 parents)
    Equity (Company account)
    8,378,943 GBP2024-03-31
    Officer
    2013-08-23 ~ now
    IIF 10 - Director → ME
  • 10
    ROBERTS HOMES (NORTH WALES) LIMITED
    03118990
    Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    5,543,476 GBP2024-03-31
    Officer
    1995-10-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-03-21 ~ 2024-10-24
    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
    IIF 2 - Right to appoint or remove directors OE
  • 11
    ROBERTS HOMES LIMITED
    - now 02333330
    ROBERTS BUILDERS & DEVELOPERS LIMITED
    - 1993-11-09 02333330
    Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire
    Active Corporate (4 parents)
    Equity (Company account)
    75,688 GBP2024-03-31
    Officer
    1989-01-09 ~ now
    IIF 31 - Director → ME
  • 12
    SANDROCK GALLERIES MANAGEMENT COMPANY LIMITED
    03187483
    218 Old Ford Road, Bethnal Green, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    28 GBP2024-04-30
    Officer
    1996-04-12 ~ 2019-03-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 19 - Has significant influence or control OE
  • 13
    SAPPHIRE STREAMS LIMITED
    02128519
    Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,119,249 GBP2024-01-31
    Officer
    2025-02-03 ~ now
    IIF 13 - Director → ME
  • 14
    TY'N Y MYNYDD FARM LTD
    15385962
    Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, Wales
    Active Corporate (4 parents)
    Officer
    2025-01-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    URBANBUILD ( SPECIAL PROJECTS ) LIMITED
    05162132
    Unit 4 Pinewood Park, Lon Parcwr Industrial Estate, Ruthin, Denbighshire
    Active Corporate (3 parents)
    Equity (Company account)
    139,938 GBP2024-03-31
    Officer
    2004-09-28 ~ now
    IIF 9 - Director → ME
  • 16
    URBANBUILD LIMITED
    04992093
    Unit 4 Pinewood Park, Lon Parcwr Industrial Estate, Ruthin, Denbighshire
    Active Corporate (6 parents)
    Equity (Company account)
    -1,669 GBP2024-03-31
    Officer
    2004-01-20 ~ now
    IIF 28 - Director → ME
  • 17
    W CRUSADERS LIMITED
    07413385
    Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2010-10-20 ~ dissolved
    IIF 34 - Director → ME
  • 18
    WE ARE K-KLASS LIMITED
    16291868
    79 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    WEPRE DEVELOPMENTS LIMITED
    - now 02570095
    CAPPRIDE LIMITED
    - 1991-04-26 02570095
    Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,944,473 GBP2024-03-31
    Officer
    ~ now
    IIF 29 - Director → ME
  • 20
    WEPRE HOLDINGS LIMITED
    08953688
    Wepre House, Lon Parcwr Business Park, Ruthin
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -85,039 GBP2024-03-31
    Officer
    2014-03-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-24 ~ 2024-10-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-10-24
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WREXHAM FOOTBALL CLUB (2006) LTD
    05800501 07638718
    John Neal Building, Crispin Lane, Wrexham, Clwyd
    Dissolved Corporate (5 parents)
    Officer
    2009-03-13 ~ 2012-03-31
    IIF 32 - Director → ME
  • 22
    WREXHAM VILLAGE LIMITED
    05703849
    4385, 05703849: Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -6,673,621 GBP2021-12-31
    Officer
    2009-06-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.