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

Roberts, Michael

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

    Resident in United Kingdom

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

      IIF 1
  • Roberts, Michael
    British driving instructor born in April 1964

    Resident in United Kingdom

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

      IIF 2
  • Roberts, Michael
    British managing director born in April 1964

    Resident in United Kingdom

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

      IIF 3
  • Roberts, Michael
    British company director born in June 1965

    Resident in United Kingdom

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

      IIF 4
  • Roberts, Michael
    British director born in June 1965

    Resident in United Kingdom

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

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Roberts, Michael
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 7
  • Roberts, Michael
    British ceo born in March 1970

    Resident in United Kingdom

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

      IIF 8
  • Roberts, Michael
    British self employed born in July 1994

    Resident in United Kingdom

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

      IIF 9
  • Roberts, Michael
    British self-employed born in July 1994

    Resident in United Kingdom

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

      IIF 10
  • Roberts, Michael
    British teacher born in July 1994

    Resident in United Kingdom

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

      IIF 11
  • Roberts, Michael
    English it consultant born in May 1960

    Resident in United Kingdom

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

      IIF 12
  • Roberts, Michael John
    British business consultant born in May 1960

    Resident in United Kingdom

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

      IIF 13 IIF 14
  • Roberts, Michael John
    British director born in May 1960

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • Swan & Salmon House, 38 Castlegate, Newark On Trent, Notts, NG24 1BG, United Kingdom

      IIF 17
    • Kibbear Cottage Kibbear, Trull, Taunton, Somerset, TA3 7LN

      IIF 18
  • Roberts, Michael John
    British national sales director born in May 1960

    Resident in United Kingdom

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

      IIF 19
  • Roberts, Mike
    British company director born in June 1965

    Resident in United Kingdom

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

      IIF 20
    • 6, Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 21 IIF 22 IIF 23
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 24
  • Roberts, Mike
    British consultant born in June 1965

    Resident in United Kingdom

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

      IIF 25
  • Roberts, Mike
    British it consultant born in June 1965

    Resident in United Kingdom

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

      IIF 26
  • Roberts, Mike
    British property developer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Michael
    English director born in March 1970

    Resident in United Kingdom

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

      IIF 34
  • Roberts, Michael Anthony
    British company director born in May 1969

    Resident in United Kingdom

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

      IIF 35
    • 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 36
  • Roberts, Michael Anthony
    British director born in May 1969

    Resident in United Kingdom

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

      IIF 37
    • 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 38
    • 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 39 IIF 40
  • Roberts, Michael Anthony
    British trader born in May 1969

    Resident in United Kingdom

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

      IIF 41
  • Robertson, Michael John
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 42
  • Robertson, Michael John
    British maintenance born in May 1951

    Resident in United Kingdom

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

      IIF 43
  • Robertson, Michael John
    British telecoms born in May 1951

    Resident in United Kingdom

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

      IIF 44
    • 16, Auckland Close, Upper Norwood, London, SE19 2DA, England

      IIF 45
  • Roberts, Michael
    British director born in May 1969

    Resident in England

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

      IIF 46
  • Roberts, Michael
    British owner born in May 1969

    Resident in England

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

      IIF 47
  • Roberts, Michael
    British director born in May 1960

    Resident in Wales

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

      IIF 48
  • Roberts, Michael
    British plumber born in February 1985

    Resident in England

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

      IIF 49
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 50
  • Roberts, Michael Philip
    English it consultant born in March 1970

    Resident in United Kingdom

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

      IIF 51
  • Roberts, Michael Philip
    English it contractor born in March 1970

    Resident in United Kingdom

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

      IIF 52
  • Roberts, Michael Philip
    English it specialist born in March 1970

    Resident in United Kingdom

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

      IIF 53
  • Roberts, Michael Philip
    English web developer born in March 1970

    Resident in United Kingdom

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

      IIF 54
  • Michael Roberts
    British born in May 1969

    Resident in United Kingdom

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

      IIF 55
  • Mike Roberts
    British born in June 1965

    Resident in United Kingdom

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

      IIF 56
  • Mr Mike Roberts
    British born in June 1965

    Resident in United Kingdom

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

      IIF 57
    • 6, Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 58 IIF 59
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 60
  • Michael Roberts
    British born in March 1970

    Resident in United Kingdom

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

      IIF 61
  • Michael Roberts
    British born in July 1994

    Resident in United Kingdom

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

      IIF 62
  • Mr Michael Roberts
    British born in April 1964

    Resident in United Kingdom

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

      IIF 63
  • Mr Michael Roberts
    British born in June 1965

    Resident in United Kingdom

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

      IIF 64
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 66
    • 6, Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 67 IIF 68
  • Mr Michael Roberts
    British born in September 1967

    Resident in United Kingdom

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

      IIF 69
  • Mr Michael Roberts
    British born in July 1994

    Resident in United Kingdom

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

      IIF 70
  • Roberts, Michael Anthony
    British company director born in May 1969

    Resident in England

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

      IIF 71
  • Roberts, Michael Anthony
    British director born in May 1969

    Resident in England

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

      IIF 72
  • Roberts, Michael John
    British company director born in May 1960

    Resident in Wales

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

      IIF 73
  • Roberts, Michael John
    British director born in May 1960

    Resident in Wales

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

      IIF 74
    • Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 75
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 76 IIF 77
  • Roberts, Michael John
    British managing director born in May 1960

    Resident in Wales

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

      IIF 78
    • Maesderwen, Twyn Gwyn Road, Cwmfelinfach, Newport, NP11 7AW, United Kingdom

      IIF 79
  • Roberts, Michael John
    British non executive director born in May 1960

    Resident in Wales

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

      IIF 80
  • Roberts, Michael
    born in February 1990

    Resident in England

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

      IIF 81
  • Michael Anthony Roberts
    British born in May 1969

    Resident in United Kingdom

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

      IIF 82
  • Roberts, Michael
    born in January 1981

    Resident in England

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

      IIF 83
  • Michael Roberts
    English born in March 1970

    Resident in United Kingdom

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

      IIF 84
  • Roberts, Michael Anthony
    British

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

      IIF 85
  • Roberts, Michael Anthony
    British commodities trader born in May 1969

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

      IIF 86
  • Roberts, Michael Philip
    English web developer

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

      IIF 87
  • Roberts, Michael Anthony

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

      IIF 88
    • Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 89
    • 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 90
  • Roberts, Michael John

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

      IIF 91
  • Roberts, Michael

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

      IIF 92
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
    • 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 94
    • 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 95
  • Mr Michael Roberts
    British born in May 1969

    Resident in England

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

      IIF 96
    • Highgate Farm, Highgate Common, Enville, Stourbridge, DY7 5BS, England

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

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

      IIF 98
  • Michael Roberts
    British born in May 1960

    Resident in Wales

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

      IIF 99
  • Mr Michael Roberts
    British born in May 1969

    Resident in Wales

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

      IIF 100
  • Mr Michael Roberts
    British born in February 1985

    Resident in England

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

      IIF 101
  • Mr Michael Anthony Roberts
    British born in May 1969

    Resident in England

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

      IIF 102
    • 6 Emma Terrace, The Drive, London, SW20 8QL

      IIF 103
    • 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 104
    • Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 105
    • 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 106 IIF 107
  • Mr Michael John Roberts
    British born in May 1960

    Resident in Wales

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

      IIF 108
child relation
Offspring entities and appointments
Active 53
  • 1
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 2
    6 Emma Terrace, The Drive, Wimbledon, London
    Corporate (2 parents)
    Equity (Company account)
    41,498 GBP2023-03-31
    Officer
    2002-02-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Corporate (4 parents)
    Officer
    2025-03-11 ~ now
    IIF 77 - director → ME
  • 4
    4385, 11583188 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,672 GBP2022-09-30
    Officer
    2018-09-21 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 5
    29a Southwood Avenue, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    -26,347 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    6 Brabourne Heights, Marsh Lane, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -340 GBP2017-03-31
    Officer
    2014-03-18 ~ dissolved
    IIF 29 - director → ME
  • 7
    6 Brabourne Heights, Marsh Lane, London
    Dissolved corporate (2 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 33 - director → ME
  • 8
    6 Brabourne Heights, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 28 - director → ME
  • 9
    6 Brabourne Heights, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    2015-11-17 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 10
    6 Brabourne Heights, Marsh Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 31 - director → ME
  • 11
    6 Emma Terrace, The Drive, Wimbledon, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    38,221 GBP2023-07-31
    Officer
    2015-02-02 ~ now
    IIF 36 - director → ME
    2023-10-21 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 13
    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
    2012-02-16 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 14
    6 Emma Terrace, The Drive, Wimbledon, London
    Corporate (1 parent)
    Equity (Company account)
    12,041 GBP2023-07-31
    Officer
    2009-02-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly
    Corporate (7 parents)
    Equity (Company account)
    2,226 GBP2023-12-31
    Officer
    2018-12-27 ~ now
    IIF 74 - director → ME
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 17
    19 Camp Road Heston Court, 19 Camp Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,303 GBP2023-05-31
    Officer
    2021-05-24 ~ now
    IIF 38 - director → ME
    2021-05-24 ~ now
    IIF 94 - secretary → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Maesderwen, Twyn Gwyn Road, Cwmfelinfach, Newport, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    399,879 GBP2024-01-31
    Officer
    2021-01-04 ~ now
    IIF 79 - director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 20
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    33/34 High Street, Bridgnorth, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    21,647 GBP2024-03-31
    Officer
    2019-08-09 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 23
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2014-05-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 24
    29 Southwood Avenue, Bournemouth
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 51 - director → ME
  • 25
    Lonsdale Chambers, Lonsdale Street, Stoke On Trent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -55,500 GBP2023-12-31
    Person with significant control
    2022-05-17 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-09-24 ~ dissolved
    IIF 3 - director → ME
  • 27
    3rd Floor 86 - 90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,719 GBP2023-12-31
    Officer
    2016-12-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
  • 28
    MESSIANIC TESTIMONY LIMITED - 2012-09-04
    C/o Cansdales Business Advisers Limited St Mary's Court, The Broadway, Old Amersham, Bucks, England
    Corporate (6 parents)
    Officer
    2012-07-18 ~ now
    IIF 12 - director → ME
  • 29
    6 Emma Terrace, The Drive, London
    Corporate (1 parent)
    Equity (Company account)
    -32,582 GBP2023-07-31
    Officer
    1998-07-24 ~ now
    IIF 41 - director → ME
    1997-05-13 ~ now
    IIF 90 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 30
    6 Brabourne Heights, Marsh Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 25 - director → ME
  • 31
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    474 GBP2022-04-30
    Officer
    2022-04-21 ~ dissolved
    IIF 50 - director → ME
  • 32
    Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2023-01-31
    Officer
    2021-01-29 ~ dissolved
    IIF 78 - director → ME
  • 33
    29 Southwood Avenue, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 52 - director → ME
  • 34
    IT INNOVATIONS LTD - 2008-08-08
    29 Southwood Avenue, Bournemouth, Dorset
    Dissolved corporate (1 parent)
    Officer
    2008-11-20 ~ dissolved
    IIF 54 - director → ME
    2008-11-20 ~ dissolved
    IIF 87 - secretary → ME
  • 35
    29 Southwood Avenue 29 Southwood Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 34 - director → ME
    2019-05-29 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -42,530 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 37
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 38
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 39
    JOINER GRAF LTD - 2023-04-24
    6 Emma Terrace, The Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 37 - director → ME
    2021-03-02 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - 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
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Corporate (3 parents)
    Equity (Company account)
    -95,331 GBP2023-12-31
    Officer
    2011-11-18 ~ now
    IIF 15 - director → ME
  • 41
    SERS GROUP LIMITED - 2013-05-09
    SERS LIMITED - 2007-11-08
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    96,893 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-11-23 ~ now
    IIF 16 - director → ME
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 11 - director → ME
    2024-11-15 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 43
    16 Auckland Close, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 44 - director → ME
  • 44
    Bronzeoak House (suit 19), Stafford Road, Caterham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 43 - director → ME
  • 45
    SOUTHERN PEST SOLUTIONS LTD - 2015-06-29
    36 The Woodfields, Sanderstead, South Croydon, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    65 GBP2018-01-31
    Officer
    2015-04-15 ~ dissolved
    IIF 42 - director → ME
  • 46
    3c Sopwith Crescent, Hurricane Way, Essex, Wickford, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-27 ~ dissolved
    IIF 45 - director → ME
  • 47
    29 Southwood Avenue, Bournemouth, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 53 - director → ME
  • 48
    Spectrum House Dunstable Road, Redbourn, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 32 - director → ME
  • 49
    Highgate Farm Highgate Common, Enville, Stourbridge, England
    Corporate (3 parents)
    Officer
    2024-06-14 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 50
    ROBERTS & CO FINANCIAL GROUP LTD - 2020-07-19
    167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor London, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 10 - director → ME
  • 51
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 52
    6 Brabourne Heights, Marsh Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 30 - director → ME
  • 53
    Heston Court Business Centre 19 Camp Road, Wimbledon, London, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2024-05-01 ~ now
    IIF 71 - director → ME
    2024-05-01 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
Ceased 16
  • 1
    Office 10, 15a Market Street, Oakengates, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    -45,010 GBP2022-07-31
    Officer
    2006-06-05 ~ 2024-02-13
    IIF 39 - director → ME
    2006-06-05 ~ 2024-02-13
    IIF 85 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-02-13
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Old Norwich Road, Horsham St Faith, Norwich, Norfolk
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    550,724 GBP2023-08-31
    Officer
    2002-07-18 ~ 2005-10-18
    IIF 98 - director → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-04-13 ~ 2023-04-20
    IIF 81 - 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
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    1999-09-01 ~ 2008-02-29
    IIF 19 - director → ME
  • 5
    CMEAS LIMITED - 2007-03-26
    CONNAUGHT WALES LTD - 2007-02-09
    GAS CARE CENTRAL HEATING LIMITED - 2005-04-06
    Kpmg, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-04-01 ~ 2008-02-29
    IIF 18 - director → ME
  • 6
    GRANGE LODGE RESIDENTS ASSOCIATION LIMITED - 2008-04-19
    Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, England
    Corporate (13 parents)
    Equity (Company account)
    187,320 GBP2024-03-25
    Officer
    1995-10-20 ~ 1999-04-22
    IIF 86 - director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2021-10-31 ~ 2021-11-01
    IIF 83 - llp-member → ME
  • 8
    Lonsdale Chambers, Lonsdale Street, Stoke On Trent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -55,500 GBP2023-12-31
    Officer
    2022-05-17 ~ 2024-11-15
    IIF 48 - director → ME
  • 9
    ARCADIA CUSTOM INSTALLATION LIMITED - 2018-10-01
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,713 GBP2018-12-31
    Officer
    2018-09-01 ~ 2018-09-30
    IIF 72 - director → ME
  • 10
    Swan & Salmon House, 38 Castlegate, Newark On Trent, Notts
    Dissolved corporate
    Officer
    2012-02-01 ~ 2015-02-04
    IIF 17 - director → ME
    2012-02-01 ~ 2015-02-04
    IIF 91 - secretary → ME
  • 11
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    15,749 GBP2023-12-31
    Officer
    2015-04-27 ~ 2025-03-14
    IIF 76 - director → ME
  • 12
    SERS (SOLAR & RENABLE TECHNOLOGIES) HOLDINGS LIMITED - 2011-12-22
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,336 GBP2023-12-31
    Officer
    2011-08-12 ~ 2025-03-14
    IIF 75 - director → ME
  • 13
    SPECIALIST EXTERNAL RENDERING SYSTEMS LIMITED - 2013-05-09
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Corporate (3 parents)
    Profit/Loss (Company account)
    -260,577 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-04-05 ~ 2025-03-14
    IIF 73 - director → ME
  • 14
    Bryer Ash Business Park, Bradford Road, Trowbridge
    Corporate (5 parents)
    Officer
    2015-01-19 ~ 2018-01-20
    IIF 80 - director → ME
  • 15
    SOUTH SOMERSET HOMES LIMITED - 2009-04-01
    Yarlington Housing Group, Lupin Way, Yeovil, Somerset
    Corporate (8 parents, 2 offsprings)
    Officer
    2009-08-11 ~ 2010-11-09
    IIF 14 - director → ME
  • 16
    SOUTH SOMERSET WORKS LIMITED - 2009-04-01
    STILLNESS 785 LIMITED - 2003-10-01
    Collin's House, Bishopstoke Road, Eastleigh, England
    Corporate (3 parents)
    Officer
    2009-08-11 ~ 2010-11-09
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.