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

Roberts, Gary Thomas

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

    Resident in United Kingdom

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

      IIF 1
  • Roberts, Gary Thomas
    British company director born in May 1965

    Resident in United Kingdom

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

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

      IIF 3
    • G03, Pioneer House, Pioneer Business Park North Road, Ellesmere Port, Cheshire, United Kingdom

      IIF 4
    • The Wing Half, Alnwick Drive, Ellesmere Port, CH65 9HE, United Kingdom

      IIF 5 IIF 6
    • 93, Lapwing Lane, Manchester, M20 6UR, England

      IIF 7
  • Roberts, Gary Thomas
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 8
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 9
    • 24, Nicholas Street, Chester, Cheshire, CH1 2AU

      IIF 10
    • 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 11
    • Suite 3, Parade Enterprise Centre, Blacon, Chester, England

      IIF 12
    • 9, Kenwick Close, Great Sutton, Ellesmere Port, CH66 2HY, United Kingdom

      IIF 13
    • The Wing Half, Alnwick Drive, Ellesmere Port, CH65 9HE, United Kingdom

      IIF 14 IIF 15
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 16
  • Roberts, Gary Thomas
    British director manager born in May 1965

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 18
  • Roberts, Gary Thomas
    British investigative journalist & news born in May 1965

    Resident in United Kingdom

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

      IIF 19
  • Roberts, Gary Thomas
    British managing director born in May 1965

    Resident in United Kingdom

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

      IIF 20
  • Roberts, Gary
    British claims management born in May 1965

    Resident in United Kingdom

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

      IIF 21
  • Roberts, Gary, Dr
    British born in May 1965

    Resident in United Kingdom

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

      IIF 22
  • Dr Gary Roberts
    British born in May 1965

    Resident in United Kingdom

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

      IIF 23
  • Mr Gary Thomas Roberts
    British born in May 1965

    Resident in United Kingdom

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

      IIF 24
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 25
    • 5, Smithfields, Tattenhall, Chester, CH3 9RG, England

      IIF 26
    • 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 27 IIF 28
    • Suite 3, Parade Enterprise Centre, Blacon, Chester, England

      IIF 29
    • 5b Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY, United Kingdom

      IIF 30
    • 77, 3 Rivacre Road, Great Sutton, Ellesmere Port, Cheshire, CH66 1LG, England

      IIF 31
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Roberts, Gary Thomas

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

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

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

      IIF 36
  • Roberts, Gary

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

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

      IIF 38
child relation
Offspring entities and appointments 20
  • 1
    1 OWNER WHEELS LTD
    - now 14605526
    ONLINE DIGITAL OUTLETS LTD
    - 2023-10-13 14605526
    HOME SALES MOTOR GROUP LTD
    - 2023-04-12 14605526
    5 Smithfields, Tattenhall, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    A4C NEWS LTD
    14833072
    4385, 14833072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    ACTION4CHANGE LTD
    - now 15952971
    ONE TRUE DEMOCRACY LTD
    - 2024-10-23 15952971
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    AGENCY MOBILE (LONDON) LIMITED
    - now 08828825
    SRI SUDHIR SERVICE STATION LIMITED - 2014-06-25
    Townsend House, Crown Road, Norwich
    Dissolved Corporate (11 parents)
    Officer
    2014-09-26 ~ 2015-04-06
    IIF 10 - Director → ME
  • 5
    APPLICATION LINK INVESTMENTS LTD
    08902641
    013 Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-19 ~ 2016-06-02
    IIF 15 - Director → ME
  • 6
    APPLICATION LINK LTD
    08494047
    Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-18 ~ 2016-02-01
    IIF 6 - Director → ME
  • 7
    BAILIFF ANGELS
    14368918
    5 Smithfields, Tattenhall, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    CAMPAIGNING AGAINST PEOPLES POVERTY COMMUNITY INTEREST COMPANY
    - now 11569590
    COMMUNITY ASSET PROTECTION PROJECT C.I.C.
    - 2019-07-04 11569590
    20 Nicholas Street, Chester, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2018-09-14 ~ 2019-07-29
    IIF 1 - Director → ME
    Person with significant control
    2018-09-14 ~ 2019-06-13
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    ELEVATE MEDICAL GROUP LTD
    15597776
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-03-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ENTERPRISE MANAGEMENT SERVICES LIMITED
    09886584
    5th Floor 26/28 Hilton Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-24 ~ 2016-06-03
    IIF 8 - Director → ME
  • 11
    GUEST SUITES UK LTD - now
    GUEST SUITES UK LTD
    - 2025-09-01 09583612
    Atlantic House, 18 - 22 Hamilton Street, Birkenhead, Wirral, England
    Active Corporate (6 parents)
    Officer
    2017-12-09 ~ 2018-04-19
    IIF 17 - Director → ME
    2019-12-10 ~ 2020-05-21
    IIF 7 - Director → ME
    2015-05-11 ~ 2016-06-10
    IIF 14 - Director → ME
    2016-06-03 ~ 2016-06-10
    IIF 36 - Secretary → ME
    Person with significant control
    2019-12-10 ~ 2020-05-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LUXURY BRANDS RETAIL GROUP LIMITED
    15022171
    4385, 15022171 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    ONESIE CARS LTD
    08467264
    24 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-04-02 ~ 2013-12-09
    IIF 4 - Director → ME
    2014-02-07 ~ dissolved
    IIF 9 - Director → ME
    2013-04-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    OPTIMISED STAFFING SOLUTIONS LTD
    14793020
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (3 parents)
    Person with significant control
    2023-04-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PENFLOW LTD
    10136605
    Penflow Ltd - Suite 3, Suite 3 Parade Enterprise Centre, Blacon, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-20 ~ 2016-07-26
    IIF 12 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    R3TAIL LOGIC LIMITED
    - now 08903635
    YOUR LOAN WORKS LTD
    - 2015-02-27 08903635
    Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2014-02-20 ~ 2015-03-25
    IIF 13 - Director → ME
  • 17
    SELL - RENT - BUYBACK LTD
    08378739
    24 Nicholas Street, Chester
    Dissolved Corporate (4 parents)
    Officer
    2013-01-29 ~ 2016-05-05
    IIF 5 - Director → ME
    2013-01-29 ~ 2015-02-23
    IIF 38 - Secretary → ME
  • 18
    STREET CARS CHESTER AND ELLESMERE PORT LTD
    08503670
    G03 Pioneer House, Pioneer Business Park North Road, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 20 - Director → ME
    2013-04-25 ~ dissolved
    IIF 35 - Secretary → ME
  • 19
    TECHNOLOGY MEDICAL INNOVATIONS LTD
    14443055
    4385, 14443055 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    THE CLAIM STORE LTD
    07423017
    30 Rivacre Brow, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 21 - Director → ME
    2010-11-09 ~ dissolved
    IIF 37 - Secretary → ME

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.