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

Roberts, Neil Anthony

    Related profiles found in government register
  • Roberts, Neil Anthony

    Registered addresses and corresponding companies
    • icon of address 40 Cobham Grange, Between Streets, Cobham, Surrey, KT11 1DH, England

      IIF 1
    • icon of address Cobham Grange, Between Streets, Cobham, Surrey, KT11 1DH

      IIF 2
  • Roberts, Neil Anthony
    British financier born in April 1949

    Registered addresses and corresponding companies
    • icon of address The Oaks, 15 Water Lane, Cobham, Surrey, KT11 2PA

      IIF 3
    • icon of address Lynwood Ockham Road North, West Horsley, Leatherhead, Surrey, KT24 6PF

      IIF 4 IIF 5
  • Roberts, Neil Anthony
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Millhedge Close, Cobham, KT11 3BE, England

      IIF 6
    • icon of address Flat 40, Cobham Grange, Between Streets, Cobham, Surrey, KT11 1DH, United Kingdom

      IIF 7
  • Roberts, Neil Anthony
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melita House, 124 Bridge Road, Chertsey, KT16 8LA

      IIF 8
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, United Kingdom

      IIF 9 IIF 10
    • icon of address 1, Rutland Court, Edinburgh, Lothian, EH3 8EY, Scotland

      IIF 11
    • icon of address C/o Summit Asset Management Limited, 5 Cloisters House, 8 Battersea Park Road, London, SW8 4BG, England

      IIF 12
    • icon of address Flat 4, 7 Duke Street, London, W1U 3EE, England

      IIF 13
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 14
  • Roberts, Neil Anthony
    British financer born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Cumberland House, 15 - 17 Cumberland Place, Southampton, Hampshire, SO15 2BG, England

      IIF 15
  • Roberts, Neil Anthony
    British financier born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA

      IIF 16
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, England

      IIF 17
    • icon of address Cobham Grange, Between Streets, Cobham, Surrey, KT11 1DH

      IIF 18 IIF 19
    • icon of address 10 Cloisters House, 8 Battersea Park Road, London, SW8 4BG

      IIF 20
    • icon of address 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, SW8 4BG, United Kingdom

      IIF 21
    • icon of address 5 Cloisters House, 8 Battersea Park Road, London, SW8 4BG, England

      IIF 22
    • icon of address 3rd Floor Cumberland House, 15 - 17 Cumberland Place, Southampton, Hampshire, SO15 2BG, England

      IIF 23
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA

      IIF 24
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LH

      IIF 25
  • Roberts, Neil Anthony
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LH

      IIF 26
  • Roberts, Neil Anthony
    British financier born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 27
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, England

      IIF 28
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 29
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LH

      IIF 30
    • icon of address The Old School House, Tintells Lane, West Horsley, KT24 6JD, United Kingdom

      IIF 31
  • Mr Neil Anthony Roberts
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Millhedge Close, Cobham, KT11 3BE, England

      IIF 32
    • icon of address 12, Millhedge Close, Cobham, Surrey, KT11 3BE, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 14 School Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-25 ~ dissolved
    IIF 7 - Director → ME
  • 2
    BIOWAYSTE SERVICES LIMITED - 2014-03-10
    SNRDCO 3064 LIMITED - 2012-01-30
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 29 - Director → ME
  • 3
    MEDICAL EQUIPMENT MANAGEMENT LIMITED - 2010-05-18
    SQ RENTAL LIMITED - 2008-01-31
    SEQUENT BUSINESS FINANCE LIMITED - 1998-10-26
    SQ RENTAL LIMITED - 1998-10-08
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-21 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address C/o Frost Group Limited, Court House The Old Police Station, South Street, Ashby-de-la-zouch
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-07-26 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-10-31 ~ now
    IIF 2 - Secretary → ME
  • 6
    ENVISION FINANCE LIMITED - 2007-09-04
    ADVANCED WASTE SOLUTIONS LIMITED - 2004-04-22
    ECOPACKAGING LIMITED - 1998-11-06
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-10 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Melita House, 124 Bridge Road, Chertsey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address C/o Summit Asset Management Limited 5 Cloisters House, 8 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,503,919 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 7 Duke Street, Flat 4, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Flat 4 7 Duke Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 13 - Director → ME
  • 12
    QUICKEMIT LIMITED - 1992-03-30
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-22 ~ now
    IIF 21 - Director → ME
  • 13
    HEALTHXCHANGE LIMITED - 2005-03-11
    HEALTH SYSTEMS LIMITED - 2001-12-04
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 14
    SUMMIT HEALTH LIMITED - 2000-11-09
    SUMMIT DOCUMENT MANAGEMENT LIMITED - 2005-09-23
    WASTE TO ENERGY SYSTEMS LIMITED - 2007-11-06
    icon of address 12 Millhedge Close, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    ANGLO FINANCIAL SERVICES LIMITED - 1991-01-14
    icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-11-28 ~ 1995-06-01
    IIF 5 - Director → ME
  • 2
    icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-11-28 ~ 1995-06-01
    IIF 4 - Director → ME
  • 3
    SQN CAPITAL MANAGEMENT (UK) LIMITED - 2023-06-08
    icon of address 7 Duke Street, Flat 4, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2020-02-24
    IIF 28 - Director → ME
  • 4
    TRUSHELFCO (NO.2450) LIMITED - 1998-11-24
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-27 ~ 2020-04-16
    IIF 20 - Director → ME
  • 5
    icon of address Blackhills, Blackhills, Peterhead, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    126,650 GBP2023-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-05-31
    IIF 11 - Director → ME
  • 6
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,220 GBP2024-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2013-10-29
    IIF 19 - Director → ME
    icon of calendar 2010-08-09 ~ 2013-10-29
    IIF 1 - Secretary → ME
  • 7
    SUMMIT LEASE FINANCE LIMITED - 2006-07-14
    TRUSHELFCO (NO. 1371) LIMITED - 1989-02-23
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-13 ~ 2006-04-13
    IIF 3 - Director → ME
  • 8
    icon of address 42-43 Queen Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,889,678 GBP2024-12-31
    Officer
    icon of calendar 2004-02-16 ~ 2020-03-10
    IIF 17 - Director → ME
  • 9
    icon of address 42-43 Queen Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,553,524 GBP2024-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2020-03-10
    IIF 23 - Director → ME
  • 10
    icon of address David Dechambeau, 1 South Road, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2024-06-01
    IIF 9 - Director → ME
  • 11
    icon of address 238 Station Road, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,033,079 GBP2024-03-31
    Officer
    icon of calendar 2015-01-13 ~ 2020-03-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 11 Mill Avenue Sion Mills, Strabane, Co. Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    -891,623 GBP2020-12-31
    Officer
    icon of calendar 2013-04-04 ~ 2015-01-09
    IIF 27 - Director → ME
  • 13
    APEX FINANCE SOLUTIONS LIMITED - 2012-02-10
    SUMMIT SECURITY TRUSTEE LTD - 2022-06-16
    SPENCER ABBOTT FLEET SERVICES LIMITED - 1999-10-01
    ASSET RENTAL CORPORATION LIMITED - 1996-10-29
    SUMMIT VENDOR FINANCE LIMITED - 2002-09-02
    icon of address Summerdale, 14 School Lane, Chalfont St Peter, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,968 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2020-04-21
    IIF 25 - Director → ME
  • 14
    icon of address 42-43 Queen Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -57,192 GBP2024-12-31
    Officer
    icon of calendar 2008-04-18 ~ 2020-03-10
    IIF 15 - Director → ME
  • 15
    SUMMIT HEALTH LIMITED - 2000-11-09
    SUMMIT DOCUMENT MANAGEMENT LIMITED - 2005-09-23
    WASTE TO ENERGY SYSTEMS LIMITED - 2007-11-06
    icon of address 12 Millhedge Close, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1998-12-23 ~ 2020-04-21
    IIF 24 - 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.