logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Griffith Ll31 9je Roberts

    Related profiles found in government register
  • Mr Michael Griffith Ll31 9je Roberts
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 1
  • Mr Michael Griffith Roberts
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Marys Place, Bury, BL9 0DZ, England

      IIF 2 IIF 3
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS

      IIF 4
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, United Kingdom

      IIF 8
    • icon of address Granary Cottage, Pabo Lane, Llandudno Junction, Conwy, LL31 9JE

      IIF 9
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 13 IIF 14
    • icon of address Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 15
  • Roberts, Michael Griffith
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Marys Place, Bury, BL9 0DZ, England

      IIF 16
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS

      IIF 17
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS, United Kingdom

      IIF 18 IIF 19
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, United Kingdom

      IIF 20
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 21
    • icon of address Granary Cottage, Pabo Lane, Llandudno Junction, Conwy, LL31 9JE

      IIF 22
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 23
    • icon of address Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE, United Kingdom

      IIF 24
    • icon of address Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 25 IIF 26
  • Roberts, Michael Griffith
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Marys Place, Bury, BL9 0DZ, England

      IIF 27 IIF 28
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 29
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 102, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, United Kingdom

      IIF 33 IIF 34
  • Roberts, Michael Griffith
    British none born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Marys Place, Bury, BL9 0DZ, England

      IIF 35
    • icon of address Warwick House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB

      IIF 36
    • icon of address Brenig House, Parc Busnes Cartrefi Conwy Business Park, Station Road, Mochdre, Colwyn Bay, LL28 5EF, Wales

      IIF 37
  • Roberts, Michael Griffith
    British town planner born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Roberts
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Ingrave Road, Brentwood, CM15 8BA, England

      IIF 41 IIF 42
    • icon of address 109, Ingrave Road, C/o L&v Associates Limited, Brentwood, CM15 8BA, United Kingdom

      IIF 43
  • Roberts, Michael Blair
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BL, United Kingdom

      IIF 44
  • Mr Michael Roberts
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Healdwood Close, Castleford, WF10 3AR, England

      IIF 45
  • Mr Mike Roberts
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alfred Road, Brentwood, CM14 4BT, England

      IIF 46
  • Roberts, Michael
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Ingrave Road, Brentwood, CM15 8BA, England

      IIF 47
    • icon of address 109, Ingrave Road, C/o L&v Associates Limited, Brentwood, CM15 8BA, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Ingrave Road, Brentwood, CM15 8BA, England

      IIF 49
  • Roberts, Michael
    British electrician born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Ingrave Road, Brentwood, CM15 8BA, England

      IIF 50
  • Roberts, Michael
    British postal worker born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Pyenot Hall Lane, Cleckheaton, West Yorkshire, BD19 5BA, England

      IIF 51
  • Roberts, Michael
    British electrician/wireman born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, St David's Place, Llandudno, Conwy, LL30 2UG, North Wales

      IIF 52
  • Roberts, Michael
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Healdwood Close, Castleford, WF10 3AR, England

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 109 Ingrave Road, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,836 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy
    Active Corporate (3 parents)
    Equity (Company account)
    -4,107 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 109 Ingrave Road, Brentwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    I R ELECTRICAL INSTALLATIONS LIMITED - 2015-06-29
    icon of address 109 Ingrave Road, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,472 GBP2021-06-30
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or controlOE
  • 5
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,897 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132,157 GBP2024-05-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 102 Bowen Court, St. Asaph, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -89,218 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,682 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address 10 Healdwood Close, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,876 GBP2024-11-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 St. Marys Place, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,115 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 1 St. Marys Place, Bury, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,350 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 109 Ingrave Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    icon of address 102 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -8,709 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 102 Bowen Court, St. Asaph, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,049 GBP2023-05-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,537 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address 4 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 44 - Director → ME
  • 22
    icon of address 8 St David's Place, Llandudno, Conwy, North Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 52 - Director → ME
Ceased 12
  • 1
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2009-07-01
    IIF 40 - Director → ME
  • 2
    ROCHELLE HOMES LIMITED - 1998-06-10
    COPYWIDE LIMITED - 1996-02-14
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    740,635 GBP2024-05-31
    Officer
    icon of calendar 2007-07-26 ~ 2023-06-12
    IIF 38 - Director → ME
  • 3
    icon of address Finn Associates,tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    740,403 GBP2022-10-31
    Officer
    icon of calendar 2012-10-19 ~ 2018-06-01
    IIF 37 - Director → ME
  • 4
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,730,740 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2023-06-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ 2023-06-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Homestead Consultancy Services (cymru) Limited, Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    17,983 GBP2023-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2008-07-31
    IIF 39 - Director → ME
  • 6
    icon of address 1 St. Marys Place, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,190 GBP2024-12-31
    Officer
    icon of calendar 2011-06-02 ~ 2021-09-08
    IIF 35 - Director → ME
  • 7
    icon of address 1 St. Marys Place, Bury, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,350 GBP2024-12-31
    Officer
    icon of calendar 2014-10-30 ~ 2023-12-02
    IIF 28 - Director → ME
  • 8
    icon of address 1 St. Marys Place, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,319 GBP2024-12-31
    Officer
    icon of calendar 2010-01-14 ~ 2012-09-27
    IIF 36 - Director → ME
  • 9
    icon of address 9 Yew Tree Close, Shipley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ 2012-12-10
    IIF 51 - Director → ME
  • 10
    icon of address Anson House 1, Cae'r Llynen, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    24,792 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2024-06-18
    IIF 29 - Director → ME
  • 11
    icon of address Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    115,961 GBP2016-04-30
    Officer
    icon of calendar 2013-04-26 ~ 2018-04-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2018-04-18
    IIF 13 - Has significant influence or control OE
  • 12
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10,984 GBP2024-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2020-08-13
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.