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, Mark Andrew

    Related profiles found in government register
  • Roberts, Mark Andrew
    British business consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 1
    • icon of address Lancaster House, Drayton Road, Shirley, Solihull, West Midlands, B90 4NG

      IIF 2
  • Roberts, Mark Andrew
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Cross Green Lane, Leeds, LS9 8LJ, United Kingdom

      IIF 3
    • icon of address C/o Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 4
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 5
  • Roberts, Mark Andrew
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yeadon House New Street, Pudsey, Leeds, West Yorkshire, LS28 8AQ

      IIF 6
    • icon of address Arden House, Arden Road, Dorridge, Solihull, West Midlands, B93 8LJ, United Kingdom

      IIF 7
  • Roberts, Mark Andrew
    British management consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Highover Park, Amersham, Buckinghamshire, HP7 0BP

      IIF 8
    • icon of address 59, Highover Park, Amersham, HP7 0BP, England

      IIF 9
    • icon of address C/o Pastor Real Estate, 48 Curzon Street, London, W1J 7UL, England

      IIF 10
    • icon of address 7 The Pavilions, Cranmore Drive, Shirley, Solihull, B90 4SB, England

      IIF 11
  • Roberts, Mark Andrew
    British sales director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Street, Pudsey, Leeds, West Yorkshire, LS28 8AQ

      IIF 12 IIF 13
    • icon of address Yeadon House, New Street, Pudsey, Leeds, West Yorkshire, LS28 8AQ

      IIF 14 IIF 15
  • Roberts, Mark
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ease Barn Farm, Gallows Lane, Ribchester, Preston, PR3 3XX, England

      IIF 16
  • Roberts, Mark Andrew
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 17
  • Roberts, Mark Andrew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arden House, Arden Road, Dorridge, Solihull, B93 8LJ, England

      IIF 18
  • Roberts, Mark Andrew
    British consultant

    Registered addresses and corresponding companies
    • icon of address 6 Lovel Close, Hemel Hempstead, Hertfordshire, HP1 1SF

      IIF 19
  • Roberts, Mark Andrew
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 59 Highover Park, Amersham, Buckinghamshire, HP7 0BP

      IIF 20
  • Mr Mark Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ease Barn Farm, Gallows Lane, Ribchester, Preston, Lancashire, PR3 3XX, England

      IIF 21
  • Mr Mark Andrew Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 22
    • icon of address First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 23
  • Roberts, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 59, Highover Park, Amersham, HP7 0BP, England

      IIF 24
  • Mr Mark Roberts
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Cross Green Lane, Leeds, LS9 8LJ, United Kingdom

      IIF 25
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 26
  • Mr Mark Andrew Roberts
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 29 Cross Green Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -63,000 GBP2023-09-30
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    193,757 GBP2023-03-31
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DDL203 LIMITED - 2017-10-25
    icon of address Grosvenor House, 11 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    193,136 GBP2025-03-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    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
  • 4
    icon of address Ease Barn Farm Gallows Lane, Ribchester, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    61,335 GBP2023-09-30
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address C/o Rsm Restructuring Advisory Llp Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    248,657 GBP2018-03-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    589 GBP2020-03-31
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-04-21 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Shona Cutler Limited, Grove Farm Bungalow, Lincomb, Stourport-on-severn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,136 GBP2019-06-30
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Unit 102, Metroline House C/o Samara & Co, 118-122 College Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,424 GBP2021-06-30
    Officer
    icon of calendar 2019-03-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-11-27 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 11
  • 1
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-11-20 ~ 2020-04-17
    IIF 10 - Director → ME
  • 2
    IMCO (1197) LIMITED - 1997-11-06
    COMPUTER SERVICES CONSULTANTS (INTERNATIONAL) LIMITED - 1997-11-27
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-15 ~ 2013-11-14
    IIF 13 - Director → ME
  • 3
    IMCO (3897) LIMITED - 1997-12-29
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-11 ~ 2013-11-14
    IIF 15 - Director → ME
  • 4
    icon of address 7 The Pavilions Cranmore Drive, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,565,002 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2024-06-30
    IIF 18 - Director → ME
  • 5
    TOUCH SYSTEMS LIMITED - 2020-09-28
    icon of address 7 The Pavilions Cranmore Drive, Shirley, Solihull, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    432,567 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-02
    IIF 11 - Director → ME
  • 6
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,286,220 GBP2020-12-31
    Officer
    icon of calendar 2007-12-11 ~ 2013-11-14
    IIF 7 - Director → ME
  • 7
    NETPACE LIMITED - 1988-06-15
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-26 ~ 2013-11-14
    IIF 14 - Director → ME
  • 8
    IMCO (1297) LIMITED - 1997-07-11
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    350,335 GBP2019-12-31
    Officer
    icon of calendar 1997-07-10 ~ 2013-11-14
    IIF 12 - Director → ME
  • 9
    LUPFAW 104 LIMITED - 2003-03-07
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-27 ~ 2013-11-14
    IIF 6 - Director → ME
  • 10
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    589 GBP2020-03-31
    Officer
    icon of calendar 2002-04-10 ~ 2003-06-04
    IIF 19 - Secretary → ME
  • 11
    icon of address Lancaster House Drayton Road, Shirley, Solihull, West Midlands
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -216,593 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-11-23 ~ 2017-06-27
    IIF 2 - 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.