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 Joseph Samuel Roberts

    Related profiles found in government register
  • Mr Joseph Samuel Roberts
    British born in October 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Swift Accountants 1b Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, CH3 9GA, England

      IIF 1
    • icon of address Halkyn House, Egerton Street & Rhosddu Road, Wrexham, LL11 1NA, United Kingdom

      IIF 2
    • icon of address The Coach Yard, Aberderfyn Road, Ponciau, Wrexham, LL14 1SL, Wales

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 2 - The Coach Yard, Aberderfyn Road, Ponciau, Wrexham, LL14 1SL, Wales

      IIF 7
  • Roberts, Joseph Samuel
    British commercial director born in October 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Halkyn House, Egerton Street & Rhosddu Road, Wrexham, LL11 1NA, United Kingdom

      IIF 8
    • icon of address The Coach Yard, Aberderfyn Road, Ponciau, Wrexham, LL14 1SL, Wales

      IIF 9
  • Roberts, Joseph Samuel
    British company director born in October 1992

    Resident in Wales

    Registered addresses and corresponding companies
  • Roberts, Joseph Samuel
    British director born in October 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Coach Yard, Aberderfyn Road, Wrexham, Wales, LL14 1SL

      IIF 13
    • icon of address Unit 2, The Coach Yard, Aberderfyn Road, Ponciau, Wrexham, LL14 1SL, Wales

      IIF 14
  • Roberts, Joseph Samuel
    British self employed born in October 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Swift Accountants 1b Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, CH3 9GA, England

      IIF 15
  • Eddie Roberts
    British born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30 Campbell Street, Rhos, Wrexham, LL14 1BW, Wales

      IIF 16
  • Mr Joseph Samuel Roberts
    Welsh born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach Yard, Aberderfyn Road, Ponciau, Wrexham, LL14 1SL, Wales

      IIF 17
  • Mr Eddie Andrew Roberts
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, The Priory, Writtle, Chelmsford, CM1 3JE, United Kingdom

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Roberts, Joseph Samuel
    British lettings born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Llys Y Coed, Wrexham, Clwyd, LL11 2NZ, United Kingdom

      IIF 20
  • Mr Eddie Andrew Roberts
    Welsh born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dobshill Garage, Chester Road, Dobshill, CH5 3LZ, United Kingdom

      IIF 21
    • icon of address Tts, Chester Road, Dobshill, CH5 3LZ, United Kingdom

      IIF 22
    • icon of address 53, Rodney Street, Liverpool, L1 9ER, England

      IIF 23
    • icon of address 30, Campbell Street, Rhosllanerchrugog, Wrexham, LL14 1BW, Wales

      IIF 24 IIF 25
  • Roberts, Joseph Samuel

    Registered addresses and corresponding companies
    • icon of address 1, Llys Y Coed, Wrexham, Clwyd, LL11 2NZ, United Kingdom

      IIF 26
  • Roberts, Eddie Andrew
    British company director born in January 1988

    Resident in United Kingdom

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

      IIF 27
  • Roberts, Eddie Andrew
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, The Priory, Writtle, Chelmsford, Essex, CM1 3JE, United Kingdom

      IIF 28
    • icon of address 53, Rodney Street, Liverpool, Merseyside, L1 9ER

      IIF 29
  • Roberts, Eddie

    Registered addresses and corresponding companies
    • icon of address Tts Sales Limited, Station Road, Buckley, Flints, CH7 3AJ, United Kingdom

      IIF 30
    • icon of address Tts Sales Ltd, Station Road, Buckley, State, CH7 3AY, United Kingdom

      IIF 31 IIF 32
    • icon of address Dobshill Garage, Chester Road, Dobshill, CH5 3LZ, United Kingdom

      IIF 33
    • icon of address Tts - Dobshill Garage, Chester Road, Dobshill, CH5 3LZ, United Kingdom

      IIF 34
    • icon of address Tts, Chester Road, Dobshill, CH5 3LZ, United Kingdom

      IIF 35
    • icon of address 30, Campbell Street, Rhosllanerchrugog, Wrexham, LL14 1BW, United Kingdom

      IIF 36
  • Roberts, Eddie
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tts Sales Limited, Station Road, Buckley, Flints, CH7 3AJ, United Kingdom

      IIF 37
    • icon of address Tts Sales Ltd, Station Road, Buckley, State, CH7 3AY, United Kingdom

      IIF 38 IIF 39
  • Roberts, Eddie Andrew
    Welsh company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dobshill Garage, Chester Road, Dobshill, CH5 3LZ, United Kingdom

      IIF 40
    • icon of address Tts - Dobshill Garage, Chester Road, Dobshill, CH5 3LZ, United Kingdom

      IIF 41
    • icon of address Tts, Chester Road, Dobshill, CH5 3LZ, United Kingdom

      IIF 42
  • Roberts, Eddie Andrew
    Welsh director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Campbell Street, Rhos, Wrexham, LL14 1BW, Wales

      IIF 43 IIF 44
    • icon of address 30, Campbell Street, Rhosllanerchrugog, Wrexham, LL14 1BW, United Kingdom

      IIF 45
  • Roberts, Eddie Andrew
    Welsh none born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tts Dobshill Garage, Chester Road, Dobshill, Queensway, Deeside, CH5 3LZ

      IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 30 Campbell Street, Rhosllanerchrugog, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2015-06-29 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Naylor Walk, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2012-11-13 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address Tts, Chester Road, Dobshill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2016-01-22 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Coach Yard Aberderfyn Road, Ponciau, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Coach Yard Aberderfyn Road, Ponciau, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Coach Yard Aberderfyn Road, Ponciau, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address Halkyn House, Egerton Street & Rhosddu Road, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address Dobshill Garage, Chester Road, Dobshill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-07-16 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,735 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Coach Yard Aberderfyn Road, Ponciau, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address 53 Rodney Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    139,727 GBP2016-09-30
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Naylor Walk, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-11-13 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    icon of address 53 Rodney Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Tts Vans, Station Road, Buckley, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2010-05-25 ~ dissolved
    IIF 26 - Secretary → ME
  • 16
    icon of address Unit 2 - The Coach Yard Aberderfyn Road, Ponciau, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    777,335 GBP2024-09-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 7 - Has significant influence or controlOE
  • 17
    icon of address The Coach Yard, Aberderfyn Road, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    PROXIMATE TECHNOLOGIES LTD - 2021-03-26
    icon of address 152 Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    231 GBP2021-06-30
    Officer
    icon of calendar 2021-03-12 ~ 2021-04-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-04-19
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    KARENS LETTINGS LIMITED - 2021-01-08
    icon of address Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -48,067 GBP2024-03-31
    Officer
    icon of calendar 2015-08-20 ~ 2018-09-08
    IIF 46 - Director → ME
  • 3
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ 2014-06-18
    IIF 37 - Director → ME
  • 4
    icon of address The Coach Yard Aberderfyn Road, Ponciau, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ 2020-05-14
    IIF 41 - Director → ME
    icon of calendar 2018-07-20 ~ 2020-05-14
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2023-02-17
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Llys Y Coed, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ 2017-07-26
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-07-26
    IIF 16 - Has significant influence or control OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 2 - The Coach Yard Aberderfyn Road, Ponciau, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    777,335 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-11-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2018-11-08
    IIF 19 - Ownership of shares – 75% or more OE

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.