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

Mr Philip Grant Roberts

    Related profiles found in government register
  • Mr Philip Grant Roberts
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Canfiedl Park, Canfield Road, Takeley, Bishop's Stortford, CM22 6ST, England

      IIF 1
    • Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, CM23 3XB, England

      IIF 2
    • The Coach House, 9 Water Lane, Bishop's Stortford, England, CM23 2JZ, United Kingdom

      IIF 3
    • The Coach House, 9 Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ

      IIF 4
    • Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishops Stortford, CM23 3XB, England

      IIF 5
    • Silver Leys, Millfield Lane, Little Hadham, Ware, SG11 2ED, England

      IIF 6
  • Mr Philip Grant Roberts
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Great Canfield Park, Canfield Road, Takeley, Bishop's Stortford, CM22 6ST, England

      IIF 7
    • The Coach House, 9 Water Lane, Bishop's Stortford, England, CM23 2JZ, United Kingdom

      IIF 8
    • The Coach House 9, Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ, England

      IIF 9
  • Mr Philip Grant Roberts
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, 9 Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ

      IIF 10
  • Roberts, Philip Grant
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, 9 Water Lane, Bishops Stortford, Herts, CM23 2JZ, United Kingdom

      IIF 11
  • Roberts, Philip Grant
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Church Street, Bishop's Stortford, Hertfordshire, CM23 2LY

      IIF 12
    • The Coach House, 9 Water Lane, Bishop's Stortford, England, CM23 2JZ, United Kingdom

      IIF 13
  • Roberts, Philip Grant
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Great Canfield Park, Canfield Road, Takeley, Bishop's Stortford, CM22 6ST, England

      IIF 14
    • The Coach House 9, Water Lane, Bishop's Stortford, Hertfordshier, CM23 2JZ, England

      IIF 15
    • The Coach House, Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ, England

      IIF 16
    • Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 17 IIF 18 IIF 19
    • Silver Leys, Millfield Lane, Little Hadham, Ware, SG11 2ED, England

      IIF 20 IIF 21
  • Roberts, Philip Grant
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, 9 Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ, England

      IIF 22
    • Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 23 IIF 24 IIF 25
    • Great Canfield Park, Canfield Road, Takeley, Bishops Stortford, Herts, CM22 6ST

      IIF 27
    • The Coach House 9, Water Lane, Bishops Stortford, Hertfordshire, CM23 2JZ, England

      IIF 28
    • 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS

      IIF 29 IIF 30
    • 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 31
    • Highfields, Hoe Lane, Ware, Hertfordshire, SG12 9NZ, United Kingdom

      IIF 32
  • Roberts, Philip Grant
    British developer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Rye Street, Bishop's Stortford, Hertfordshire, CM23 2HA, England

      IIF 33
    • Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 34
  • Roberts, Philip Grant
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 35
  • Roberts, Philip Grant
    British property developer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 36
  • Roberts, Philip Grant
    born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Great Canfield Park, Canfield Road, Takeley, Bishop's Stortford, CM22 6ST

      IIF 37
  • Roberts, Philip Grant
    British

    Registered addresses and corresponding companies
    • Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 38 IIF 39 IIF 40
    • The Old School, Magdalen Laver, Ongar, Essex, CM5 0EE

      IIF 42
  • Roberts, Philip Grant
    British developer

    Registered addresses and corresponding companies
    • Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 43
  • Roberts, Philip Grant

    Registered addresses and corresponding companies
    • The Coach House 9, Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ, England

      IIF 44
    • Great Canfield Park Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

      IIF 45
    • The Coach House, 9 Water Lane, Bishops Stortford, Herts, CM23 2JZ, United Kingdom

      IIF 46
    • The Old School, Magdalen Laver, Ongar, Essex, CM5 0EE

      IIF 47 IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-12-08 ~ now
    IIF 19 - Director → ME
    2005-12-08 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,468 GBP2024-12-31
    Officer
    2014-12-18 ~ now
    IIF 11 - Director → ME
    2014-12-18 ~ now
    IIF 46 - Secretary → ME
  • 3
    TENTFORD LIMITED - 1995-12-06
    Haslers, Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1992-06-09 ~ dissolved
    IIF 25 - Director → ME
  • 4
    Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishops Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    The Coach House, 9 Water Lane, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2000-11-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Great Canfield Park Canfield Road, Takeley, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    595,854 GBP2024-03-31
    Officer
    2021-02-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HEART LEA MANAGEMENT COMPANY LIMITED - 2021-06-28
    Great Canfield Park Canfield Road, Takeley, Bishop's Stortford, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    592 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 15 - Director → ME
    2021-04-30 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    HASTINGWOOD CITY LIMITED - 1996-03-13
    GIRDERBROOK LIMITED - 1993-11-12
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,720,440 GBP2023-12-31
    Officer
    1997-04-01 ~ now
    IIF 18 - Director → ME
    ~ now
    IIF 45 - Secretary → ME
  • 9
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 10
    Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-10-01 ~ now
    IIF 16 - Director → ME
  • 11
    Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-01-13 ~ now
    IIF 21 - Director → ME
  • 12
    Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    2016-07-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,468 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-04
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED - 2004-12-23
    Ch Estate Management Limited, 2 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-12-07 ~ 2010-10-01
    IIF 17 - Director → ME
    2004-12-07 ~ 2010-10-01
    IIF 40 - Secretary → ME
  • 3
    Eldo House, Kempson Way, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2025-03-31
    Officer
    2001-05-25 ~ 2009-08-17
    IIF 36 - Director → ME
  • 4
    Buckingham Court Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    2013-02-22 ~ 2014-06-01
    IIF 33 - Director → ME
  • 5
    BURY GREEN FARM LIMITED - 2012-05-09
    BPL PROJECTS LIMITED - 2008-09-26
    Attridges Farm Rands Road, High Roding, Dunmow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-03-04 ~ 2003-03-23
    IIF 35 - Director → ME
    2003-03-23 ~ 2005-05-05
    IIF 39 - Secretary → ME
  • 6
    Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishops Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2012-10-05 ~ 2023-07-20
    IIF 12 - Director → ME
  • 7
    Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (3 parents)
    Officer
    2009-07-08 ~ 2014-10-23
    IIF 27 - Director → ME
    2009-07-08 ~ 2021-02-26
    IIF 41 - Secretary → ME
  • 8
    HASTINGWOOD CITY LIMITED - 1996-03-13
    GIRDERBROOK LIMITED - 1993-11-12
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,720,440 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-05-04
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HASTINGWOOD INVESTMENTS LIMITED - 1985-09-11
    DEBRODENE LIMITED - 1985-08-15
    Estate Office Hastingwood Trading Estate, Harbet Road, Edmonton, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 1998-11-02
    IIF 48 - Secretary → ME
  • 10
    CHANDELTA LIMITED - 1985-07-26
    Estate Office Hastingwood Trading Estate, Harbet Road, Edmonton, London
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,791,791 GBP2023-04-01 ~ 2024-03-31
    Officer
    1997-04-01 ~ 1997-09-01
    IIF 26 - Director → ME
    ~ 1997-09-01
    IIF 47 - Secretary → ME
  • 11
    PROTECH INVESTMENTS LIMITED - 1985-11-12
    YUGOMEAD LIMITED - 1983-06-20
    Estate Office Hastingwood Trading Estate, Harbet Road, Edmonton, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 1997-05-01
    IIF 49 - Secretary → ME
  • 12
    3rd Floor, Sterling House Langston Road, Loughton, Essex
    Active Corporate (6 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    2012-10-18 ~ 2021-11-26
    IIF 30 - Director → ME
  • 13
    Highfields, Hoe Lane, Ware, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    248,085 GBP2025-04-30
    Officer
    2012-02-24 ~ 2014-04-04
    IIF 32 - Director → ME
  • 14
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2019-04-16 ~ 2021-11-26
    IIF 31 - Director → ME
  • 15
    3rd Floor, Sterling House Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-01-19 ~ 2022-12-02
    IIF 29 - Director → ME
  • 16
    Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-09-30 ~ 2004-01-19
    IIF 24 - Director → ME
  • 17
    DAIRY YARD LIMITED - 2021-02-08
    Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,112 GBP2024-03-31
    Officer
    2016-03-18 ~ 2021-05-07
    IIF 28 - Director → ME
  • 18
    10 Blackhorse Lane, North Weald, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    2017-05-16 ~ 2020-07-07
    IIF 13 - Director → ME
    Person with significant control
    2017-05-16 ~ 2020-07-07
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2021-03-25 ~ 2021-04-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    TURNCAST LIMITED - 2009-05-27
    1 Clink Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,723 GBP2024-04-30
    Officer
    2010-03-09 ~ 2015-05-07
    IIF 22 - Director → ME
  • 20
    Hastingwood Trading Estate, Harbet Road, Edmonton, London
    Active Corporate (2 parents)
    Equity (Company account)
    136 GBP2024-03-31
    Officer
    ~ 1998-02-03
    IIF 42 - Secretary → ME
  • 21
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2001-10-31 ~ 2008-04-25
    IIF 34 - Director → ME
    2001-10-31 ~ 2008-04-25
    IIF 43 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.