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 David

    Related profiles found in government register
  • Roberts, Ian David
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Fetter Lane, London, EC4A 1BN

      IIF 1
    • icon of address Tlt Llp, Eden, Irwell St, Salford, M3 5EN, England

      IIF 2
  • Roberts, Ian David
    British solicitor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Ian David
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Redcliff Street, Bristol, BS1 6TP

      IIF 5
    • icon of address St Andrews House, 62 Bridge Street, Manchester, M3 3BW

      IIF 6
    • icon of address 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE

      IIF 7
  • Roberts, Ian David
    British born in April 1964

    Registered addresses and corresponding companies
    • icon of address 15 Sandhill Court, Leeds, West Yorkshire, LS17 6AH

      IIF 8
  • Roberts, Ian David
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Turing Drive, Wilmslow, Cheshire, SK9 2ST, England

      IIF 9
  • Roberts, Ian David
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 62, Bridge Street, Manchester, M3 3BW, England

      IIF 10
  • Roberts, Ian David
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 62 Bridge Street, Manchester, M3 3BW

      IIF 11
  • Roberts, Ian David
    British solicitor born in April 1964

    Registered addresses and corresponding companies
  • Roberts, Ian David
    British solicitor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Deansgate, Manchester, M3 3WR

      IIF 36
    • icon of address 8, St John Street, Manchester, M3 4DU

      IIF 37 IIF 38 IIF 39
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 40
    • icon of address Centurion House, 129 Deansgate, Manchester, M3 3WR

      IIF 41
    • icon of address Millbank Edge Llp 10th Floor 3, Hardman Street, Spinningfields, Manchester, M3 3HR

      IIF 42
    • icon of address St Andrews House 62, Bridge Street, Manchester, M3 3BW

      IIF 43 IIF 44
    • icon of address St Andrews House, 62, Bridge Street, Manchester, M3 3BW, England

      IIF 45 IIF 46 IIF 47
    • icon of address Rainford Hall, Crank Road, Crank, St. Helens, Merseyside, WA11 7RP, England

      IIF 49
    • icon of address 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 50
  • Roberts, Ian
    British electrician born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Shoreham Drive, Penketh, Warrington, Cheshire, WA5 2HY, United Kingdom

      IIF 51
  • Roberts, Ian David
    born in April 1964

    Registered addresses and corresponding companies
    • icon of address 55, Wilton Crescent, Alderley Edge, Cheshire, SK9 7RF

      IIF 52
  • Roberts, Ian David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 11 Merehaven Close Park Lane, Pickmere, Knutsford, Cheshire, WA16 0LP

      IIF 53
    • icon of address 15 Sandhill Court, Leeds, West Yorkshire, LS17 6AH

      IIF 54
  • Roberts, Ian
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Redcliff Street, Bristol, BS1 6TP

      IIF 55
  • Roberts, Ian
    British solicitor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Chapel Street, Salford, M3 5DW, England

      IIF 56
  • Roberts, Ian
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Tommy Armour Place, Carnoustie, Angus, DD7 7TQ

      IIF 57
  • Roberts, Ian David

    Registered addresses and corresponding companies
    • icon of address 11 Merehaven Close Park Lane, Pickmere, Knutsford, Cheshire, WA16 0LP

      IIF 58
  • Mr Ian David Roberts
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tlt Llp, Eden, Irwell St, Salford, M3 5EN, England

      IIF 59
  • Mr Ian Roberts
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Tommy Armour Place, Carnoustie, DD7 7TQ, Scotland

      IIF 60
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address 11 Panbride Road, Carnoustie, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,555,381 GBP2025-03-31
    Officer
    icon of calendar 2002-08-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 60 - Has significant influence or controlOE
  • 3
    MBE 2011 NUMBER 1 LIMITED - 2011-03-15
    icon of address St Andrews House, 62 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 91 Shoreham Drive, Penketh, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address St Andrews House 62, Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address St Andrews House 62, Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 45 - Director → ME
  • 7
    AMERANDA LLP - 2010-02-01
    icon of address Tlt Llp, Eden, Irwell St, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,630 GBP2024-09-30
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove membersOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MILLBANK EDGE LLP - 2010-02-01
    ROBERTS & PARTNERS SOLICITORS LLP - 2010-10-04
    icon of address St Andrews House, 62 Bridge Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 9
    icon of address 15 Turing Drive, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address One Redcliff Street, Bristol
    Active Corporate (192 parents, 11 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 5 - LLP Designated Member → ME
  • 11
    ST NICHOLAS SECRETARY LIMITED - 1998-06-02
    REDCLIFF SECRETARIES LIMITED - 2000-06-02
    icon of address One Redcliff Street, Bristol
    Active Corporate (5 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 55 - Director → ME
Ceased 43
  • 1
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-01-07 ~ 1993-04-24
    IIF 32 - Director → ME
    icon of calendar 1993-04-20 ~ 1993-04-24
    IIF 54 - Secretary → ME
  • 2
    44XX LTD
    - now
    TOP GEAR PUBLICATIONS LTD - 1995-10-19
    BARKSTON EUROPE LTD - 2003-02-25
    TENDGOLD LIMITED - 1992-03-20
    LORD PUBLICATIONS LIMITED - 1993-01-29
    BARTUF EUROPE LIMITED - 2020-04-08
    icon of address Intake Grange, Thorner, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-09-12 ~ 1991-11-04
    IIF 16 - Director → ME
  • 3
    GAMBATON LIMITED - 1993-04-29
    ASSOCIATED PLASTICS ENGINEERING LIMITED - 1998-10-05
    MORGAN AND GRUNDY LIMITED - 1993-07-19
    icon of address Apmg Limited Mount Skip Lane, Little Hulton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1993-04-14 ~ 1993-05-05
    IIF 26 - Director → ME
  • 4
    MIDICREST LIMITED - 1991-07-11
    icon of address St Davids House, Adcroft Street, Higher Hillgate Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-10 ~ 1991-06-28
    IIF 20 - Director → ME
  • 5
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 100 offsprings)
    Officer
    icon of calendar 2002-05-13 ~ 2008-12-31
    IIF 4 - Director → ME
  • 6
    icon of address 112 Chapel Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2011-10-14
    IIF 47 - Director → ME
  • 7
    icon of address Park House, Clapgate Lane, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-16 ~ 1996-08-20
    IIF 12 - Director → ME
    icon of calendar 1996-07-16 ~ 1996-08-20
    IIF 53 - Secretary → ME
  • 8
    icon of address Bee Cottage, High Street, Moreton-in-marsh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,625 GBP2021-06-30
    Officer
    icon of calendar 1992-10-07 ~ 1992-12-18
    IIF 28 - Director → ME
  • 9
    icon of address C/o, Cryotherm Insulation Ltd, Cryotherm Insulation Ltd, Hirstwood Road, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    659,039 GBP2024-07-31
    Officer
    icon of calendar 1991-05-10 ~ 1991-07-31
    IIF 35 - Director → ME
  • 10
    TRENTMERE LIMITED - 1993-04-14
    icon of address Bury Centre, Bury College, Market Street, Bury Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1993-04-02
    IIF 19 - Director → ME
  • 11
    PRITENLAKE LIMITED - 1993-03-02
    icon of address 14 Beech Hill, Westgate, Otley, England
    Dissolved Corporate
    Equity (Company account)
    27,362 GBP2018-12-31
    Officer
    icon of calendar 1993-01-07 ~ 1993-02-19
    IIF 25 - Director → ME
  • 12
    GREGMILE LIMITED - 1993-04-08
    icon of address Graig Campus, Pwll, Llanelli, Dyfed
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -252 GBP2024-07-31
    Officer
    icon of calendar 1993-02-22 ~ 1993-04-01
    IIF 31 - Director → ME
  • 13
    RYLANDGATE LEGAL LLP - 2010-08-25
    icon of address Adamson House Pomona Strand, Old Trafford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2010-07-23
    IIF 52 - LLP Designated Member → ME
  • 14
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2002-05-13 ~ 2008-12-31
    IIF 3 - Director → ME
  • 15
    BEACHCROFT LLP - 2011-10-28
    icon of address 25 Walbrook, London, England
    Active Corporate (122 parents, 8 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2008-12-31
    IIF 1 - LLP Member → ME
  • 16
    BEAULILY TRADING LIMITED - 2014-07-17
    icon of address 4 Station Court, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -865,824 GBP2024-03-31
    Officer
    icon of calendar 2012-11-14 ~ 2013-04-05
    IIF 49 - Director → ME
    icon of calendar 2013-12-06 ~ 2014-02-14
    IIF 56 - Director → ME
  • 17
    icon of address 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2012-07-19 ~ 2015-06-30
    IIF 48 - Director → ME
  • 18
    icon of address Hill House Cottage, Hall Lane, Newthorpe, Sherburn In Elmet Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    160,804 GBP2024-01-31
    Officer
    icon of calendar 1992-12-03 ~ 1993-01-06
    IIF 22 - Director → ME
  • 19
    ESCAPE FINANCIAL SERVICES LIMITED - 2012-07-18
    icon of address 9 Portland Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-11 ~ 2009-08-12
    IIF 50 - Director → ME
  • 20
    icon of address Level 7, Tower 12 The Avenue North, 18-22 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2011-01-20 ~ 2011-02-28
    IIF 43 - Director → ME
  • 21
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2012-02-06 ~ 2014-09-11
    IIF 10 - Director → ME
  • 22
    CLURIVALE LIMITED - 1992-11-16
    PHOTARC SURVEYS LIMITED - 2013-04-17
    icon of address The Catalyst York Science Park, Baird Lane, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,240,637 GBP2024-03-31
    Officer
    icon of calendar 1992-09-17 ~ 1992-09-29
    IIF 8 - Director → ME
  • 23
    icon of address 8 St John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2011-03-29
    IIF 39 - Director → ME
  • 24
    icon of address 8 St John Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2011-03-17 ~ 2011-03-29
    IIF 37 - Director → ME
  • 25
    icon of address 8 St John Street, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2011-03-21 ~ 2011-03-29
    IIF 38 - Director → ME
  • 26
    MILOBLEND LIMITED - 1991-09-19
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1991-07-30 ~ 1991-09-11
    IIF 34 - Director → ME
  • 27
    RIDGEPLEX LIMITED - 1991-09-13
    icon of address Ryefield Works, Highgate Road, Queensbury, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    62,599 GBP2024-12-31
    Officer
    icon of calendar 1991-08-15 ~ 1991-09-27
    IIF 21 - Director → ME
  • 28
    MANCHESTER UNITED MERCHANDISING LIMITED - 2002-07-24
    CENTERSOFA PROJECTS LIMITED - 1994-08-12
    icon of address Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-22 ~ 1994-10-05
    IIF 13 - Director → ME
    icon of calendar 1994-07-22 ~ 1994-10-05
    IIF 58 - Secretary → ME
  • 29
    KEPACOURT LIMITED - 1993-05-17
    KEPACOURT LIMITED - 2003-04-17
    LEYLAND TRUCKS MANUFACTURING LIMITED - 1997-03-13
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-26 ~ 1993-05-24
    IIF 15 - Director → ME
  • 30
    PLASTIFLEX LIMITED - 1992-01-14
    FLAGWISH LIMITED - 1991-10-09
    icon of address Unit C2 Telford Way, 41 Ind Est, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    448,511 GBP2024-12-31
    Officer
    icon of calendar 1991-09-10 ~ 1991-10-02
    IIF 27 - Director → ME
  • 31
    PALLIBRIAR LIMITED - 1993-03-24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1993-03-15 ~ 1993-03-24
    IIF 33 - Director → ME
  • 32
    MIDSHEER LIMITED - 1993-04-23
    TEXTILE BONDING LIMITED - 1997-07-02
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-13 ~ 1993-04-15
    IIF 30 - Director → ME
  • 33
    icon of address Adamson House, Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ 2011-02-07
    IIF 44 - Director → ME
  • 34
    icon of address Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2011-03-07
    IIF 42 - Director → ME
  • 35
    QUEENSWOOD 83 LIMITED - 2007-05-08
    SIMBA INTERNATIONAL LIMITED - 1997-10-22
    PELERMAST LIMITED - 1997-08-06
    icon of address Simba International Limited, Woodbridge Road, Sleaford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-08 ~ 1992-08-07
    IIF 18 - Director → ME
  • 36
    icon of address Paul Connon Ffa, Ffta, Brunel Building, 64 Regent Street, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2010-07-27
    IIF 41 - Director → ME
  • 37
    SKYEGATE LIMITED - 1996-08-13
    MIDLAND MEDICAL TECHNOLOGIES LIMITED - 2004-10-18
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-18 ~ 1996-12-18
    IIF 14 - Director → ME
  • 38
    BENJAMIN SHAW & SONS HOLDINGS LIMITED - 2005-03-15
    ORDERPORT LIMITED - 1993-09-30
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-15 ~ 1993-08-06
    IIF 17 - Director → ME
  • 39
    TIAN MA RETAIL SOLUTIONS LIMITED - 2015-08-11
    PARK HOUSE MANAGEMENT ADVISORS LIMITED - 2010-12-21
    icon of address 4 Station Court, Girton Road, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    754 GBP2024-03-31
    Officer
    icon of calendar 2010-06-21 ~ 2010-07-01
    IIF 36 - Director → ME
  • 40
    OXYBRIAR LIMITED - 1993-07-20
    icon of address Victoria House 29 Victoria Road, Horwich, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 1993-04-14 ~ 1994-03-24
    IIF 24 - Director → ME
  • 41
    icon of address St Andrews House, 62 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ 2013-02-05
    IIF 6 - LLP Designated Member → ME
  • 42
    VETRALINK LIMITED - 1991-09-30
    MABEY HIRE LIMITED - 2010-09-10
    icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-07-30 ~ 1991-09-03
    IIF 23 - Director → ME
  • 43
    YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED - 2014-03-07
    VIOPOINT LIMITED - 2008-08-14
    icon of address University Of York, Heslington, York, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1991-05-10 ~ 1991-06-10
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.