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, Graham Paul

    Related profiles found in government register
  • Roberts, Graham Paul

    Registered addresses and corresponding companies
    • icon of address 1b Hall Road West, Blundellsands, Liverpool, Merseyside, L23 8SX

      IIF 1 IIF 2
    • icon of address 31 Eshe Road North, Blundellsands, Liverpool, Merseyside, L23 8UE

      IIF 3 IIF 4 IIF 5
    • icon of address Jst Lawyers, First Floor, Colonial Chambers, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 6
  • Roberts, Graham Paul
    British

    Registered addresses and corresponding companies
    • icon of address 31 Eshe Road North, Blundellsands, Liverpool, Merseyside, L23 8UE

      IIF 7
  • Roberts, Graham Paul
    British company director and secretary

    Registered addresses and corresponding companies
    • icon of address 1b Hall Road West, Blundellsands, Liverpool, Merseyside, L23 8SX

      IIF 8
  • Roberts, Graham Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 1b Hall Road West, Blundellsands, Liverpool, Merseyside, L23 8SX

      IIF 9 IIF 10
  • Roberts, Graham Paul
    British company director born in July 1967

    Registered addresses and corresponding companies
    • icon of address 18 Hall Road West, Blundellsands, Liverpool, Merseyside, L23 8SY

      IIF 11
  • Roberts, Graham Paul
    British company director and secretary born in July 1967

    Registered addresses and corresponding companies
    • icon of address 1b Hall Road West, Blundellsands, Liverpool, Merseyside, L23 8SX

      IIF 12
  • Roberts, Graham Paul
    British director born in July 1967

    Registered addresses and corresponding companies
    • icon of address 1b Hall Road West, Blundellsands, Liverpool, Merseyside, L23 8SX

      IIF 13 IIF 14
  • Roberts, Graham Paul
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cheam Road, Epsom, KT17 1SP, England

      IIF 15
    • icon of address 28, Dunkirk Road, Southport, PR8 4RQ, England

      IIF 16
  • Roberts, Graham Paul
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balderton Saw Mills, Welsh Road, Doodleston, Chester, CH4 9LF

      IIF 17
    • icon of address 12, Juniper Street, Liverpool, L20 8EL, England

      IIF 18
    • icon of address 5th Floor, 167 - 169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 19
    • icon of address 231, Elliott Street, Tyldesley, Manchester, M29 8DG, England

      IIF 20
    • icon of address 61, Crawford Avenue, Tyldesley, Manchester, M29 8ET, England

      IIF 21
    • icon of address 74, Brindley Road, Astmoor Industrial Estate, Runcorn, WA7 1PF, England

      IIF 22
    • icon of address 28, Dunkirk Road, Southport, PR8 4RQ, England

      IIF 23 IIF 24
  • Roberts, Graham Paul
    British finance director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Juniper Street, Liverpool, L20 8EL, United Kingdom

      IIF 25
  • Mr Graham Paul Roberts
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Juniper Street, Liverpool, L20 8EL, United Kingdom

      IIF 26
    • icon of address 5th Floor, 167 - 169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 27
    • icon of address 231, Elliott Street, Tyldesley, Manchester, M29 8DG, England

      IIF 28
    • icon of address 61, Crawford Avenue, Tyldesley, Manchester, M29 8ET, England

      IIF 29
    • icon of address 28, Dunkirk Road, Southport, PR8 4RQ, England

      IIF 30 IIF 31
  • Mr Graham Paul Roberts
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Dunkirk Road, Southport, PR8 4RQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 74 Brindley Road, Astmoor Industrial Estate, Runcorn, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,224 GBP2016-08-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 22 - Director → ME
  • 2
    COMPARE HOSPITALITY SERVICES LIMITED - 2025-03-04
    icon of address 28 Dunkirk Road, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,993 GBP2024-01-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 28 Dunkirk Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,824 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Juniper Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 12 Juniper Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5th Floor, 167 - 169 Great Portland Street Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,774 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 28 Dunkirk Road, Southport
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 23 - Director → ME
Ceased 13
  • 1
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    211,708 GBP2024-12-31
    Officer
    icon of calendar 1996-12-20 ~ 2002-05-07
    IIF 7 - Secretary → ME
  • 2
    icon of address 5 Cutacre Close, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ 2025-08-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ 2025-07-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 231 Elliott Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    331 GBP2025-06-30
    Officer
    icon of calendar 2024-04-21 ~ 2025-07-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ 2025-07-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SUNBIRD SHIPPING LIMITED - 2018-02-06
    icon of address Suite 604a & 605 Cotton Exchange Buildings, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    371,842 GBP2024-03-31
    Officer
    icon of calendar 2007-01-22 ~ 2009-01-15
    IIF 14 - Director → ME
    icon of calendar 2011-02-04 ~ 2012-03-29
    IIF 6 - Secretary → ME
  • 5
    icon of address Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-16 ~ 2009-01-15
    IIF 13 - Director → ME
    icon of calendar 2007-01-16 ~ 2009-01-15
    IIF 9 - Secretary → ME
  • 6
    ISTIM METALS UK LTD - 2017-02-08
    S.L.L. DEVELOPMENTS LIMITED - 2012-08-03
    A & R PROPERTY DEVELOPMENT LIMITED - 2004-06-14
    SCALE LOGISTICS LTD - 2016-08-03
    SCALE MARITIME SERVICES LIMITED - 2004-02-19
    icon of address C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2008-06-12
    IIF 5 - Secretary → ME
  • 7
    FARANWIDE LIMITED - 1995-11-23
    BRACKENFIELD PROPERTIES LIMITED - 2010-02-25
    icon of address Regency House Regent Road, Kirkdale, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19 GBP2023-05-31
    Officer
    icon of calendar 1995-10-03 ~ 2008-07-17
    IIF 3 - Secretary → ME
  • 8
    icon of address Balderton Saw Mills, Welsh Road, Doodleston, Chester
    Active Corporate
    Equity (Company account)
    82,094 GBP2018-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2022-06-01
    IIF 17 - Director → ME
  • 9
    CARRITECH LIMITED - 1997-02-05
    icon of address Regency House, Regent Road, Kirkdale, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,485,614 GBP2024-05-31
    Officer
    icon of calendar 1997-01-10 ~ 2007-09-17
    IIF 4 - Secretary → ME
  • 10
    SCALE GROUP LIMITED - 2007-10-16
    icon of address Regency House Regent Road, Kirkdale, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    777,118 GBP2024-05-31
    Officer
    icon of calendar 2000-06-21 ~ 2007-10-08
    IIF 2 - Secretary → ME
  • 11
    SCALE SHIPPING LIMITED - 2007-10-09
    REDDINGTON TRADING LIMITED - 2019-02-12
    SCALE TRADING LIMITED - 2012-03-19
    icon of address Regency House Regent Road, Kirkdale, Liverpool, Merseyside
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    283,205 GBP2024-05-31
    Officer
    icon of calendar 2000-06-05 ~ 2007-09-26
    IIF 1 - Secretary → ME
  • 12
    WARRANT MARITIME SERVICES LIMITED - 2001-05-24
    FILATURA DI CROSA LIMITED - 1990-12-06
    WARRANT GROUP PLC - 2007-02-06
    icon of address Suites 22-24 Century Building Tower Road, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,575,372 GBP2024-01-31
    Officer
    icon of calendar 2001-08-09 ~ 2008-07-17
    IIF 12 - Director → ME
    icon of calendar 1994-03-23 ~ 2008-07-17
    IIF 8 - Secretary → ME
  • 13
    BRONZELIGHT LIMITED - 2003-04-30
    icon of address 157 Regent Road, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2009-01-15
    IIF 11 - Director → ME
    icon of calendar 2003-04-03 ~ 2008-07-17
    IIF 10 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.