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

Roulston, Samuel Kenneth

    Related profiles found in government register
  • Roulston, Samuel Kenneth
    British company director born in February 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Pilots View, Heron Road, Belfast, Antrim, BT3 9LE, Northern Ireland

      IIF 1
  • Roulston, Samuel Kenneth
    British director born in February 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland

      IIF 2
    • icon of address 2a, Herne Business Park, Herne Bay, Kent, CT6 7FE, United Kingdom

      IIF 3
  • Roulston, Samuel Kenneth
    British i.t sales director born in February 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

      IIF 4
    • icon of address Unit 1, Delta Park, Smugglers Way Wandsworth, London, SW18 1EG

      IIF 5
  • Roulston, Samuel Kenneth
    British managing director born in February 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Pilot House, 6 Pilots View, Heron Road, Belfast, BT3 9LE, Northern Ireland

      IIF 6 IIF 7
    • icon of address 32 Circular Road, Belfast, Northern Ireland, BT4 2GA

      IIF 8
  • Roulston, Samuel Kenneth
    British non executive director born in February 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 9
  • Roulston, Samuel Kenneth
    British non-executive chairman born in February 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2a Herne Business Park, Herne Bay, CT6 7FE, England

      IIF 10
  • Roulston, Ken
    British company director born in February 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Twyford Place, Lincolns Inn Office Village, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 11
  • Roulston, Ken
    British consultant born in February 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32 Circular Road, Belfast, BT4 2GA

      IIF 12
  • Roulston, Ken
    British i.t sales director born in February 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Second Floor, Building 4, Styal Road, Manchester, M22 5LW, England

      IIF 13
  • Roulston, Ken
    British it sales director born in February 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Pilot House, 6 Pilot View, Heron Road, Belfast, Co Antrim, BT3 9LE, Northern Ireland

      IIF 14
  • Roulston, Ken
    British sales director born in February 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Pilot House, 6 Pilots View, Heron Road, Belfast, Co. Antrim, BT3 9LE, Northern Ireland

      IIF 15
  • Rouston, Samuel Kenneth
    British business development director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 32 Circular Road, Belfast, BT4 2GA

      IIF 16
  • Mr Samuel Kenneth Roulston
    British born in February 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, Circular Road, Belfast, Co. Antrim, BT4 2GA

      IIF 17
    • icon of address The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE

      IIF 18
  • Samuel Kenneth Roulston
    British born in February 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland

      IIF 19
  • Roulston, Samuel Kenneth

    Registered addresses and corresponding companies
    • icon of address 32, Circular Road, Belfast, Co. Antrim, BT4 2GA

      IIF 20
    • icon of address Pilot House, 6 Pilot View, Heron Road, Belfast, Co Antrim, BT3 9LE

      IIF 21
    • icon of address Pilot House, 6 Pilots View, Heron Road, Belfast, BT3 9LE, Northern Ireland

      IIF 22 IIF 23
    • icon of address The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE

      IIF 24
    • icon of address Unit 1, Delta Park, Smugglers Way Wandsworth, London, SW18 1EG

      IIF 25
  • Roulston, Ken

    Registered addresses and corresponding companies
    • icon of address Pilot House, 6 Pilots View, Heron Road, Belfast, Co. Antrim, BT3 9LE

      IIF 26
    • icon of address 1, Twyford Place, Lincolns Inn Office Village, High Wycombe, Buckinghamshire, HP12 3RE

      IIF 27
    • icon of address Second Floor, Building 4, Styal Road, Manchester, M22 5LW, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Twyford Place, Lincolns Inn Office Village, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-07-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    56,041 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 2a Herne Business Park, Herne Bay, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    323,149 GBP2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Lily Hill House, Lily Hill Road, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Lily Hill House, Lily Hill Road, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    GENTOO SOLUTIONS LIMITED - 2016-10-18
    icon of address 2a Herne Business Park, Herne Bay, Kent, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    102,583 GBP2024-08-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 32 Circular Road, Belfast, Co. Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    TITANIC INFORMATION SERVICES LTD - 2002-07-18
    SLA NETWORKS LIMITED - 2005-08-31
    T I SOLUTIONS LIMITED - 2004-11-12
    NEWCMI LIMITED - 2023-07-21
    icon of address Pilot House 6 Pilot View, Heron Road, Belfast, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,978 GBP2020-09-30
    Officer
    icon of calendar 2009-05-29 ~ 2023-03-29
    IIF 14 - Director → ME
    icon of calendar 2015-07-24 ~ 2023-03-29
    IIF 21 - Secretary → ME
  • 2
    icon of address Second Floor, Building 4, Styal Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,207,652 GBP2021-09-30
    Officer
    icon of calendar 2021-05-28 ~ 2023-03-29
    IIF 13 - Director → ME
    icon of calendar 2021-05-28 ~ 2023-03-29
    IIF 28 - Secretary → ME
  • 3
    icon of address Pilot House 6 Pilots View, Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,338 GBP2020-09-30
    Officer
    icon of calendar 2009-04-15 ~ 2023-03-29
    IIF 4 - Director → ME
    icon of calendar 2015-07-24 ~ 2023-03-29
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-08
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NORTHERN IRELAND COUNCIL FOR THE HANDICAPPED - 1987-01-20
    NORTHERN IRELAND COUNCIL ON DISABILITY - 1994-09-07
    icon of address Portside Business Park, 189 Airport Road West, Belfast
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2007-12-05
    IIF 12 - Director → ME
  • 5
    icon of address Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2002-06-08
    IIF 16 - Director → ME
  • 6
    VASON COMPUTING LIMITED - 1994-03-29
    BTA LIMITED - 2020-04-03
    BARTLETT TABERNER ASSOCIATES LIMITED - 2000-04-26
    icon of address Second Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2021-09-30
    Officer
    icon of calendar 2019-06-28 ~ 2023-03-29
    IIF 5 - Director → ME
    icon of calendar 2019-06-28 ~ 2023-03-29
    IIF 25 - Secretary → ME
  • 7
    ETHOS INFORMATION SOLUTIONS LIMITED - 2011-01-25
    icon of address 18 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    313 GBP2024-06-30
    Officer
    icon of calendar 2009-09-02 ~ 2015-07-01
    IIF 15 - Director → ME
    icon of calendar 2015-07-24 ~ 2015-07-25
    IIF 26 - Secretary → ME
  • 8
    NIE TELECOMS LIMITED - 2011-09-20
    NIE TELECOMMUNICATIONS LIMITED - 1998-07-21
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-25 ~ 1999-09-20
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.