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, Ian Paul

    Related profiles found in government register
  • Roberts, Ian Paul
    British builder born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ

      IIF 1
  • Roberts, Ian Paul
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ

      IIF 2
  • Roberts, Ian Paul
    British construction director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Pentre Coch, Ruthin, Clwyd, LL15 2YF

      IIF 3
  • Roberts, Ian Paul
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Pentre Coch, Ruthin, Clwyd, LL15 2YF

      IIF 4 IIF 5
    • icon of address The Barn, Pentre Coch, Ruthin, Denbighshire, LL15 2YF, Wales

      IIF 6
    • icon of address Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ

      IIF 7
  • Roberts, Ian Paul
    British company director born in February 1959

    Resident in Wales

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

      IIF 8
    • icon of address Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ, Wales

      IIF 9
  • Roberts, Ian Paul
    British construction director born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caer Fedwen, Llandyrnog, Denbigh, Clwyd, LL16 4HP, Wales

      IIF 10
    • icon of address Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ

      IIF 11
  • Roberts, Ian Paul
    British director born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caer Fedwen, Llandyrnog, Denbigh, Denbighshire, LL16 4HP, United Kingdom

      IIF 12
    • icon of address Caer Fedwen, Llandyrnog, Denbigh, LL16 4HP, Wales

      IIF 13 IIF 14
    • icon of address Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ, Wales

      IIF 15 IIF 16
  • Roberts, Ian Paul
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 17
  • Mr Ian Paul Roberts
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Old Ford Road, Bethnell Green, London, E2 9PT

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

      IIF 19
    • icon of address Wepre House, Lon Parcwr Business Park, Ruthin, LL15 1NJ

      IIF 20
  • Roberts, Ian
    British director born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wepre House, Lon Parcwr Business Park, Ruthin, LL15 1NJ, Wales

      IIF 21
  • Roberts, Paul
    British designer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Cock Lane, High Wycombe, Buckinghamshire, HP13 7DZ, United Kingdom

      IIF 22
    • icon of address 22, Britwell Rd, Watlington, Oxon, OX49 5JS, United Kingdom

      IIF 23
  • Roberts, Paul
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 24
  • Roberts, Paul
    British graphic design born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Britwell Road, Watlington, Oxfordshire, OX49 5JS

      IIF 25
  • Roberts, Paul
    British graphic designer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Cock Lane, High Wycombe, Buckinghamshire, HP13 7DZ, United Kingdom

      IIF 26
  • Mr Ian Roberts
    British born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wepre House, Lon Parcwr Business Park, Ruthin, LL15 1NJ, Wales

      IIF 27
    • icon of address Wepre House, Lon Parcwr Business Park, Ruthin, LL151NJ, Wales

      IIF 28
  • Ian Roberts
    British born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address John Neal Building, Crispin Lane, Wrexham, LL11 2HT

      IIF 29
  • Mr Ian Paul Roberts
    British born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ, Wales

      IIF 30 IIF 31
  • Mr Ian Paul Roberts
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 32
  • Mr Paul Roberts
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Britwell Road, Watlington, OX49 5JS, England

      IIF 33
  • Paul Roberts
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 22 Britwell Road, Watlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-16 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 97 Cock Lane, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,036 GBP2024-09-30
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 97 Cock Lane, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,852 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 79 Tib Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Wepre House, Lon Parcwr Industrial Estate, Ruthin, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 12 - Director → ME
  • 7
    POOLE PARK LIMITED - 2015-05-07
    icon of address Wepre House, Lon Parcwr Business Park, Ruthin
    Active Corporate (3 parents)
    Equity (Company account)
    10,018 GBP2024-03-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Roberts Homes Limited, Wepre House, Ruthin
    Active Corporate (3 parents)
    Equity (Company account)
    8,378,943 GBP2024-03-31
    Officer
    icon of calendar 2013-08-23 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,543,476 GBP2024-03-31
    Officer
    icon of calendar 1995-10-27 ~ now
    IIF 2 - Director → ME
  • 10
    ROBERTS BUILDERS & DEVELOPERS LIMITED - 1993-11-09
    icon of address Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire
    Active Corporate (3 parents)
    Equity (Company account)
    75,688 GBP2024-03-31
    Officer
    icon of calendar 1989-01-09 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,119,249 GBP2024-01-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 4 Pinewood Park, Lon Parcwr Industrial Estate, Ruthin, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    139,938 GBP2024-03-31
    Officer
    icon of calendar 2004-09-28 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Unit 4 Pinewood Park, Lon Parcwr Industrial Estate, Ruthin, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,669 GBP2024-03-31
    Officer
    icon of calendar 2004-01-20 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CAPPRIDE LIMITED - 1991-04-26
    icon of address Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,944,473 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 18
    icon of address Wepre House, Lon Parcwr Business Park, Ruthin
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -85,039 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address 4385, 05703849: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,673,621 GBP2021-12-31
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 97 Cock Lane, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,036 GBP2024-09-30
    Officer
    icon of calendar 2018-09-29 ~ 2018-12-01
    IIF 22 - Director → ME
  • 2
    icon of address Residents Mc Gweld Mynydd, Market Street, Ruthin, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-28 ~ 2025-02-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ 2025-02-12
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,543,476 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-21 ~ 2024-10-24
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    icon of address 218 Old Ford Road, Bethnal Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-04-30
    Officer
    icon of calendar 1996-04-12 ~ 2019-03-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 18 - Has significant influence or control OE
  • 5
    icon of address Wepre House, Lon Parcwr Business Park, Ruthin
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -85,039 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-10-24 ~ 2024-10-24
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address John Neal Building, Crispin Lane, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-13 ~ 2012-03-31
    IIF 4 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.