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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Roberts, John Henry

    Related profiles found in government register
  • Roberts, John Henry
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 1
    • Cloverleaf Farm, King Street, Ongar, Essex, CM5 9NP, England

      IIF 2
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 3
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 4
    • Cloverleaf Farm, King Street, High Ongar, Ongar, CM5 9NP, England

      IIF 5 IIF 6
    • Cloverleaf Farm, King Street, Ongar, Essex, CM5 9NP, England

      IIF 7 IIF 8
  • Roberts, John Henry
    British co director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 9
  • Roberts, John Henry
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stondon Farm Ongar Road, Stondon Massey, Brentwood, Essex, CM15 9AU

      IIF 10
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 11
  • Roberts, John Henry
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cloverleaf Farm, King Street, High Ongar, Ongar, CM5 9NP, England

      IIF 12
  • Roberts, John Henry
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 13
  • Roberts, Aidan
    British co director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 14
  • Roberts, John Henry
    British co director

    Registered addresses and corresponding companies
    • Stondon Farm Ongar Road, Stondon Massey, Brentwood, Essex, CM15 9AU

      IIF 15
  • Roberts, John Henry
    British director

    Registered addresses and corresponding companies
    • Stondon Farm Ongar Road, Stondon Massey, Brentwood, Essex, CM15 9AU

      IIF 16
    • Cloverleaf Farm, King Street, Ongar, Essex, CM5 9NP, England

      IIF 17
  • Roberts, John
    British retired born in March 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • 115, Crockhamwell Road, Woodley, Reading, RG5 3JP, England

      IIF 18
  • Mr John Henry Roberts
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 19
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 20
    • Cloverleaf Farm, King Street, High Ongar, Ongar, CM5 9NP, England

      IIF 21 IIF 22 IIF 23
    • Cloverleaf Farm, King Street, Ongar, Essex, CM5 9NP, England

      IIF 25 IIF 26
  • Roberts, John
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Aiden Roberts
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 33
  • Roberts, Aidan
    British co director

    Registered addresses and corresponding companies
    • The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 34
  • Roberts, Aidan
    British director

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 35
  • Roberts, Aidan John Paul
    British aquarist

    Registered addresses and corresponding companies
    • Stondon Farm, Ongar Road, Stondon Massey, Essex, CM15 0LD

      IIF 36
  • Roberts, Aidan John Paul
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stondon Farm House, Stondon Massey, Brentwood, Essex, CM15 0LD, United Kingdom

      IIF 37
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 38
  • Roberts, Aidan John Paul
    British aquarist born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stondon Farm, Ongar Road, Stondon Massey, Essex, CM15 0LD

      IIF 39
  • Roberts, Aidan John Paul
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Roberts
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Aidan John Paul Roberts
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stondon Farm House, Stondon Massey, Brentwood, Essex, CM15 0LD, United Kingdom

      IIF 55
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 56
    • 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 21
  • 1
    A & J ROBERTS LIMITED
    05916576
    Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-03-26 ~ now
    IIF 5 - Director → ME
    2006-08-25 ~ 2013-04-05
    IIF 14 - Director → ME
    2006-08-25 ~ 2007-05-01
    IIF 15 - Secretary → ME
    Person with significant control
    2017-04-06 ~ 2018-12-19
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2016-12-16 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    CASTLEMERE AQUARIUMS LIMITED
    02949369
    Cloverleaf Farm King Street, Ongar, Essex, England
    Active Corporate (8 parents)
    Officer
    1998-08-01 ~ now
    IIF 2 - Director → ME
    1998-08-01 ~ now
    IIF 17 - Secretary → ME
  • 3
    CLOVERLEAF ASSOCIATES (CLACTON) LIMITED
    10938422
    Cloverleaf Farm, King Street, Ongar, Essex, England
    Active Corporate (1 parent)
    Officer
    2017-08-30 ~ 2021-05-05
    IIF 48 - Director → ME
    2017-08-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-08-30 ~ 2021-05-05
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    2017-08-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLOVERLEAF ASSOCIATES (HAROLD PARK) LIMITED
    10368879
    Cloverleaf Farm, King Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-09-11 ~ 2021-05-05
    IIF 44 - Director → ME
    2016-09-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 52 - Has significant influence or control OE
  • 5
    CLOVERLEAF ASSOCIATES (LAKESIDE) LIMITED
    10368856
    Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Officer
    2016-09-11 ~ now
    IIF 27 - Director → ME
    2016-09-11 ~ 2021-05-05
    IIF 47 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 53 - Has significant influence or control OE
  • 6
    CLOVERLEAF ASSOCIATES (OCKENDON) LIMITED
    10368840
    Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Officer
    2016-09-11 ~ now
    IIF 31 - Director → ME
    2016-09-11 ~ 2021-05-05
    IIF 43 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 49 - Has significant influence or control OE
  • 7
    CLOVERLEAF ASSOCIATES LIMITED
    09345565
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Officer
    2014-12-08 ~ now
    IIF 4 - Director → ME
    2014-12-08 ~ 2021-05-05
    IIF 41 - Director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 19 - Has significant influence or control OE
    2017-04-29 ~ 2019-05-01
    IIF 56 - Has significant influence or control OE
  • 8
    CLOVERLEAF FILTRATION LIMITED
    04268787
    10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    2002-03-15 ~ dissolved
    IIF 10 - Director → ME
    2001-08-10 ~ 2002-03-15
    IIF 39 - Director → ME
    2002-03-15 ~ dissolved
    IIF 16 - Secretary → ME
    2001-08-10 ~ 2002-03-15
    IIF 36 - Secretary → ME
  • 9
    CLOVERLEAF INDUSTRIES LIMITED
    09283324
    Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Officer
    2014-10-28 ~ now
    IIF 12 - Director → ME
    2014-10-30 ~ 2021-05-05
    IIF 38 - Director → ME
    Person with significant control
    2016-06-19 ~ now
    IIF 23 - Has significant influence or control OE
  • 10
    CLOVERLEAF PIZZA (HAROLD PARK) LIMITED
    10368801
    Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Officer
    2016-09-11 ~ now
    IIF 30 - Director → ME
    2016-09-11 ~ 2021-05-05
    IIF 45 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 50 - Has significant influence or control OE
  • 11
    CLOVERLEAF PIZZA (LAKESIDE) LIMITED
    10368822
    Cloverleaf Farm, King Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-09-11 ~ 2021-05-05
    IIF 46 - Director → ME
    2016-09-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 51 - Has significant influence or control OE
  • 12
    CLOVERLEAF PIZZA (OCKENDON) LIMITED
    10368772
    Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Officer
    2016-09-11 ~ 2021-05-05
    IIF 42 - Director → ME
    2016-09-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 54 - Has significant influence or control OE
  • 13
    CLOVERLEAF POND SUPPLIES LIMITED
    05916580
    The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2006-08-25 ~ dissolved
    IIF 9 - Director → ME
    2006-09-25 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    CLOVERLEAF SOLUTIONS LIMITED
    09361719
    Cloverleaf Farm, King Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-05-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    HARTS & ESSEX LTD
    16398724
    Stondon Farm House, Stondon Massey, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 16
    HERTS & ESSEX FOODS LIMITED
    13386722
    Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Officer
    2021-05-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    KINGDALE LIMITED
    06576289
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (4 parents)
    Officer
    2008-06-02 ~ dissolved
    IIF 13 - Director → ME
    2008-06-02 ~ 2013-04-27
    IIF 35 - Secretary → ME
  • 18
    PETZ PODZ LIMITED
    - now 07586379
    PETZ PODZ LTD LIMITED
    - 2011-10-03 07586379
    PETZ PODS LIMITED
    - 2011-08-26 07586379
    Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Officer
    2011-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    ROWNTREE PARADE MANAGEMENT COMPANY LIMITED
    - now 01836742
    EDENOW LIMITED - 1984-10-01
    Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (13 parents)
    Officer
    2024-06-11 ~ now
    IIF 1 - Director → ME
  • 20
    THE CLOVERLEAF PIZZA COMPANY LIMITED
    09343313
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-12-05 ~ dissolved
    IIF 11 - Director → ME
    2014-12-05 ~ 2021-05-05
    IIF 40 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 21
    VANTAGE (SUTTON) MANAGEMENT COMPANY LTD.
    06975547
    5 Stafford Road, Wallington, Surrey, England
    Active Corporate (13 parents)
    Officer
    2010-12-22 ~ 2013-04-16
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.