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, Michael Griffith

    Related profiles found in government register
  • Roberts, Michael Griffith
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St. Marys Place, Bury, BL9 0DZ, England

      IIF 1 IIF 2 IIF 3
    • Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS

      IIF 4
    • Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS, United Kingdom

      IIF 5 IIF 6
    • Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, United Kingdom

      IIF 7
    • Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 8 IIF 9
    • Granary Cottage, Pabo Lane, Llandudno Junction, Conwy, LL31 9JE

      IIF 10
    • 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 18 IIF 19
  • Roberts, Michael Griffith
    British none born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St. Marys Place, Bury, BL9 0DZ, England

      IIF 20
    • Warwick House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB

      IIF 21
    • Brenig House, Parc Busnes Cartrefi Conwy Business Park, Station Road, Mochdre, Colwyn Bay, LL28 5EF, Wales

      IIF 22
  • Roberts, Michael Griffith
    British town planner born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Michael Blair
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BL, United Kingdom

      IIF 26
  • Mr Michael Griffith Roberts
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St. Marys Place, Bury, BL9 0DZ, England

      IIF 27 IIF 28
    • Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS

      IIF 29
    • Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, United Kingdom

      IIF 33
    • Granary Cottage, Pabo Lane, Llandudno Junction, Conwy, LL31 9JE

      IIF 34
    • 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 38 IIF 39
    • Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 40
  • Roberts, Michael
    British retired born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 126, Dulverton Avenue, Coventry, CV5 8HE, England

      IIF 41
  • Roberts, Michael
    British food technologist born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 104/106, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, England

      IIF 42
  • Roberts, Michael
    British technical director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyhills Road, Leek, Staffordshire, ST13 5SP

      IIF 43
  • Roberts, Michael
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 109, Ingrave Road, Brentwood, CM15 8BA, England

      IIF 44 IIF 45
  • Roberts, Michael
    British electrician born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 109, Ingrave Road, Brentwood, CM15 8BA, England

      IIF 46
  • Roberts, Michael
    British postal worker born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 81, Pyenot Hall Lane, Cleckheaton, West Yorkshire, BD19 5BA, England

      IIF 47
  • Roberts, Michael
    British site manager born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 109, Ingrave Road, Brentwood, CM15 8BA, England

      IIF 48
  • Mr Michael Griffith Ll31 9je Roberts
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 49
  • Roberts, Michael
    British electrician/wireman born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, St David's Place, Llandudno, Conwy, LL30 2UG, North Wales

      IIF 50
  • Roberts, Michael
    English entrepreneur born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Healdwood Close, Castleford, WF10 3AR, England

      IIF 51
  • Mr Michael Roberts
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 104/106, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, England

      IIF 52
  • Mr Michael Roberts
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Roberts
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Healdwood Close, Castleford, WF10 3AR, England

      IIF 56
  • Mr Mike Roberts
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alfred Road, Brentwood, CM14 4BT, England

      IIF 57
child relation
Offspring entities and appointments
Active 24
  • 1
    109 Ingrave Road, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    148,836 GBP2024-04-30
    Officer
    2021-04-16 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy
    Corporate (3 parents)
    Equity (Company account)
    -4,981 GBP2023-07-31
    Officer
    2017-07-21 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    109 Ingrave Road, Brentwood, England
    Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    I R ELECTRICAL INSTALLATIONS LIMITED - 2015-06-29
    109 Ingrave Road, Brentwood, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,472 GBP2021-06-30
    Officer
    2014-06-17 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 5
    Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -23,897 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-03-10 ~ 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
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2017-10-26 ~ dissolved
    IIF 12 - director → ME
  • 7
    102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    148,589 GBP2023-05-31
    Officer
    2019-09-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    Unit 102 Bowen Court, St. Asaph, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -89,218 GBP2024-05-31
    Officer
    2018-05-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2016-11-28 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2016-11-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-03-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    Anson House, 1 Cae'r Llynen, Llandudno Junction, United Kingdom
    Corporate (2 parents)
    Officer
    2019-11-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    10 Healdwood Close, Castleford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    32 GBP2022-11-30
    Officer
    2012-09-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    EARLSDON RFC LIMITED - 2021-05-03
    The R F Brown Pavilion, Mitchell Avenue, Coventry, England
    Corporate (6 parents)
    Officer
    2021-04-16 ~ now
    IIF 41 - director → ME
  • 16
    1 St. Marys Place, Bury, England
    Corporate (3 parents)
    Equity (Company account)
    28,447 GBP2023-12-31
    Officer
    2017-02-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    1 St. Marys Place, Bury, England
    Corporate (5 parents)
    Equity (Company account)
    35,371 GBP2023-12-31
    Person with significant control
    2016-10-30 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    109 Ingrave Road, Brentwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-03 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    102 St. Asaph Business Park, St. Asaph, Wales
    Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    Unit 102 Bowen Court, St. Asaph, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,049 GBP2023-05-31
    Officer
    2018-09-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Corporate (3 parents)
    Equity (Company account)
    -52 GBP2022-12-31
    Officer
    2018-12-05 ~ now
    IIF 9 - director → ME
  • 22
    4 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-14 ~ dissolved
    IIF 26 - director → ME
  • 23
    8 St David's Place, Llandudno, Conwy, North Wales
    Dissolved corporate (1 parent)
    Officer
    2009-07-31 ~ dissolved
    IIF 50 - director → ME
  • 24
    104/106 Market Street, Ashby-de-la-zouch, Leicestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,219 GBP2022-04-30
    Officer
    2019-01-22 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    2007-09-01 ~ 2009-07-01
    IIF 25 - director → ME
  • 2
    ROCHELLE HOMES LIMITED - 1998-06-10
    COPYWIDE LIMITED - 1996-02-14
    Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Corporate (3 parents)
    Equity (Company account)
    724,735 GBP2023-05-31
    Officer
    2007-07-26 ~ 2023-06-12
    IIF 23 - director → ME
  • 3
    Finn Associates,tong Hall, Tong Lane, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    740,403 GBP2022-10-31
    Officer
    2012-10-19 ~ 2018-06-01
    IIF 22 - director → ME
  • 4
    Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, Wales
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,730,740 GBP2023-05-31
    Officer
    2014-05-21 ~ 2023-06-12
    IIF 16 - director → ME
    Person with significant control
    2017-05-21 ~ 2023-06-12
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Homestead Consultancy Services (cymru) Limited, Connaught House, Riverside Business Park, Benarth Road, Lancashire, Wales
    Corporate (2 parents)
    Equity (Company account)
    17,983 GBP2023-12-31
    Officer
    2007-09-01 ~ 2008-07-31
    IIF 24 - director → ME
  • 6
    1 St. Marys Place, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    41,765 GBP2023-12-31
    Officer
    2011-06-02 ~ 2021-09-08
    IIF 20 - director → ME
  • 7
    1 St. Marys Place, Bury, England
    Corporate (5 parents)
    Equity (Company account)
    35,371 GBP2023-12-31
    Officer
    2014-10-30 ~ 2023-12-02
    IIF 2 - director → ME
  • 8
    1 St. Marys Place, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    6,669 GBP2023-12-31
    Officer
    2010-01-14 ~ 2012-09-27
    IIF 21 - director → ME
  • 9
    9 Yew Tree Close, Shipley
    Dissolved corporate (1 parent)
    Officer
    2012-01-23 ~ 2012-12-10
    IIF 47 - director → ME
  • 10
    Anson House 1, Cae'r Llynen, Llandudno Junction, Conwy, Wales
    Corporate (3 parents)
    Equity (Company account)
    -52 GBP2022-12-31
    Officer
    2018-12-05 ~ 2024-06-18
    IIF 8 - director → ME
  • 11
    ADAMS FOODS LIMITED - 2016-03-31
    THE KERRYGOLD COMPANY LIMITED - 2010-09-21
    ADAMS FOODS LIMITED - 1989-10-04
    Sunnyhills Road, Leek, Staffordshire
    Corporate (7 parents, 1 offspring)
    Officer
    2012-01-23 ~ 2014-02-03
    IIF 43 - director → ME
  • 12
    Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    115,961 GBP2016-04-30
    Officer
    2013-04-26 ~ 2018-04-18
    IIF 17 - director → ME
    Person with significant control
    2017-04-26 ~ 2018-04-18
    IIF 38 - Has significant influence or control OE
  • 13
    Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Corporate (2 parents)
    Equity (Company account)
    4,267 GBP2023-12-31
    Officer
    2017-09-07 ~ 2020-08-13
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.