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, David Charles

    Related profiles found in government register
  • Roberts, David Charles
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Anson Court, Horninglow Street, Burton On Trent, Staffordshire, DE14 1NG, England

      IIF 1
    • icon of address 5 Gadwall Close, South Cerney, Cirencester, Gloucestershire, GL7 5XG, United Kingdom

      IIF 2
    • icon of address 5, Gadwell Close, South Cerney, Cirencester, Gloucestershire, GL7 5XG, England

      IIF 3
    • icon of address 5, Gadwell Close, South Cerney, Cirencester, Gloucs, GL7 5XG, United Kingdom

      IIF 4
    • icon of address Oakley House, Tetbury Road, Cirencester, GL7 1US, England

      IIF 5
    • icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 6
    • icon of address The Lighthouse, Heugh Road, North Berwick, East Lothian, EH39 5PX, Scotland

      IIF 7
    • icon of address 5, Gadwall Close, South Cerney, GL7 5XG, United Kingdom

      IIF 8
    • icon of address Office Accommodation, School House Farm, Uttoxeter Road, Beanshurst, Uttoexter, Staffordshire, ST14 5EA, United Kingdom

      IIF 9 IIF 10
    • icon of address Office Accommodation, School House Farm, Uttoxeter Road, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA, United Kingdom

      IIF 11
    • icon of address Office Accommodation, School House Farm, Uttoxeter Road, Beamshurst, Uttoxeter, Staffordshire, ST14 5EA, England

      IIF 12
  • Roberts, David Charles
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 13
    • icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 14
    • icon of address 201, Borough High Street, London, SE1 1JA, England

      IIF 15
    • icon of address 105, Bath Road, Swindon, SN1 4AX, United Kingdom

      IIF 16
  • Roberts, David Charles
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, More London Place, London, SE1 2DA, England

      IIF 17
  • Roberts, David
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 18
  • Mr David Roberts
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 19
  • Mr David Charles Roberts
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 20
    • icon of address Oakley House, Tetbury Road, Cirencester, GL7 1US, England

      IIF 21
    • icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 22
    • icon of address 201, Borough High Street, London, SE1 1JA, England

      IIF 23
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 24
    • icon of address 105, Bath Road, Swindon, SN1 4AX, England

      IIF 25
    • icon of address 105, Bath Road, Swindon, SN1 4AX, United Kingdom

      IIF 26
    • icon of address Office Accommodation, School House Farm, Uttoxeter Road, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA, England

      IIF 27
    • icon of address Office Accommodation, School House Farm, Uttoxeter Road, Beamshurst, Uttoxeter, Staffs, ST14 5EA, United Kingdom

      IIF 28
  • Mr David Roberts
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Accommodation, School House Farm, Uttoxeter Road, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA, United Kingdom

      IIF 29
  • Mr David Charles Roberts
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 105 Bath Road, Swindon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    ARYAVRAT HEALTHCARE LTD - 2022-10-12
    icon of address 105 Bath Road, Swindon, England
    Active Corporate (7 parents)
    Equity (Company account)
    163,581 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 3
    INFRACARE DIAGNOSTICS LIMITED - 2021-11-12
    icon of address Office Accommodation School House Farm, Uttoxeter Road, Beamshurst, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -50 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    292,021 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5 Gadwall Close, South Cerney, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Oakley House, Tetbury Road, Cirencester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    HEALTHCARE PARTNERS SERVICES LIMITED - 2023-09-29
    icon of address Office Accommodation School House Farm, Uttoxeter Road, Beamhurst, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    500,088 GBP2024-07-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 29 - Has significant influence or controlOE
  • 8
    HPH TREATMENT CENTRES LIMITED - 2023-06-24
    HPH DIAGNOSTICS LIMITED - 2022-08-03
    RADNET BID COMPANY LIMITED - 2022-05-24
    icon of address Office Accommodation School House Farm, Uttoxeter Road, Beamhurst, Uttoxeter, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -854,645 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    CATHEDRAL DRIVE LTD - 2021-07-29
    icon of address 201 Borough High Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Oakley House, Tetbury Road, Cirencester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address Oakley House, Tetbury Road, Cirencester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 5 Anson Court, Horninglow Street, Burton On Trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address Office Accommodation School House Farm, Uttoxeter Road, Beamshurst, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    261,095 GBP2023-12-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 4 - Director → ME
  • 14
    TEKTOLOGY LIMITED - 2020-09-24
    icon of address 5 Gadwell Close, South Cerney, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    31,159 GBP2023-12-31
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 5 Gadwall Close, South Cerney, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address Office Accommodation School House Farm, Uttoxeter Road, Beamshurst, Uttoxeter, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -315,589 GBP2023-12-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address The Lighthouse, Heugh Road, North Berwick, East Lothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,423 GBP2022-12-31
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 1 More London Place, London, England
    Active Corporate (30 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2020-06-30
    IIF 17 - LLP Member → ME
  • 2
    CATHEDRAL DRIVE LTD - 2021-07-29
    icon of address 201 Borough High Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-11-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TEKTOLOGY LIMITED - 2020-09-24
    icon of address 5 Gadwell Close, South Cerney, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    31,159 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-30 ~ 2023-07-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.