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 Paul Robert Roebuck

    Related profiles found in government register
  • Mr Paul Robert Roebuck
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B2 Building Walton Street, Bearbrook Business Park, Aylesbury, Buckinghamshire, HP21 7QW, United Kingdom

      IIF 1
    • icon of address B2 Building, Walton Street, Bearbrook Business Park, Aylesbury, HP21 7QW, England

      IIF 2
    • icon of address Beara House, Chestnut Way, Stoke Mandeville, Buckinghamshire, HP22 5UY, United Kingdom

      IIF 3
  • Roebuck, Paul Robert
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B2 Building (4th Floor), Bear Brook Business Park, Walton Street, Aylesbury, HP21 7QW, England

      IIF 4
    • icon of address B2 Building Walton Street, Bearbrook Business Park, Aylesbury, Buckinghamshire, HP21 7QW, United Kingdom

      IIF 5
    • icon of address Beara House, Chestnut Way, Stoke Mandeville, Buckinghamshire, HP22 5UY

      IIF 6 IIF 7 IIF 8
  • Roebuck, Paul Robert
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beara House, Chestnut Way, Stoke Mandeville, Buckinghamshire, HP22 5UY

      IIF 9 IIF 10 IIF 11
  • Roebuck, Paul Robert
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsinore House, 43 Buckingham Street, Aylesbury, Buckinghamshire, HP20 2NQ, Uk

      IIF 12
    • icon of address Elsinore House, 43 Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 13
    • icon of address Beara House, Chestnut Way, Stoke Mandeville, Buckinghamshire, HP22 5UY

      IIF 14
  • Roebuck, Paul Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Beara House, Chestnut Way, Stoke Mandeville, Buckinghamshire, HP22 5UY

      IIF 15
child relation
Offspring entities and appointments
Active 9
  • 1
    S-COM COMPUTER SYSTEMS ENGINEERS LIMITED - 1997-07-31
    ELDERFLAG LIMITED - 1989-02-27
    GW7 (1997) LIMITED - 2000-05-16
    S-COM LIMITED - 1991-08-14
    icon of address Beara House, Chestnut Way, Stoke Mandeville, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Elsinore House, 43 Buckingham Street, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Elsinore House, 43 Buckingham Street, Aylesbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    83 GBP2017-12-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 13 - Director → ME
  • 4
    KINETICOM LIMITED - 2011-11-03
    ENSCO 660 LIMITED - 2008-03-31
    IDENTIFY TECHNOLOGIES LIMITED - 2018-01-11
    icon of address B2 Building (4th Floor) Bear Brook Business Park, Walton Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,051 GBP2024-12-31
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 8 - Director → ME
  • 5
    IDENTIFY EXECUTIVES LIMITED - 2012-11-14
    POINT COURSE LIMITED - 2009-08-18
    icon of address Elsinore House, 43 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-12-13 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    icon of address B2 Building Walton Street, Bearbrook Business Park, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SHIRLEY PARSONS ASSOCIATES LIMITED - 2018-01-10
    icon of address B2 Building (4th Floor), Walton Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,312,812 GBP2024-12-31
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 7 - Director → ME
  • 8
    STAFFING AND TECHNOLOGY LTD - 2006-03-07
    SHIRLEY PARSONS GROUP LTD - 2009-07-10
    MADE EASY GROUP LIMITED - 2003-06-30
    IDENTIFY GROUP LIMITED - 2019-08-01
    PPS STAFFING AND TECHNOLOGY LIMITED - 2004-09-06
    icon of address B2 Building (4th Floor) Bear Brook Business Park, Walton Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -60,815 GBP2024-12-31
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address B2 Building (4th Floor) Bear Brook Business Park, Walton Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,509 GBP2024-12-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 4 - Director → ME
Ceased 4
  • 1
    DIARYDAY LIMITED - 1994-05-23
    icon of address 16 Shenley Pavilions Chalkdell, Drive, Shenley Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-21 ~ 1994-04-18
    IIF 10 - Director → ME
  • 2
    SHIRLEY PARSONS ASSOCIATES LIMITED - 2018-01-10
    icon of address B2 Building (4th Floor), Walton Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,312,812 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 3
    STAFFING AND TECHNOLOGY LTD - 2006-03-07
    SHIRLEY PARSONS GROUP LTD - 2009-07-10
    MADE EASY GROUP LIMITED - 2003-06-30
    IDENTIFY GROUP LIMITED - 2019-08-01
    PPS STAFFING AND TECHNOLOGY LIMITED - 2004-09-06
    icon of address B2 Building (4th Floor) Bear Brook Business Park, Walton Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -60,815 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 4 Fennels Way, Flackwell Heath, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,090 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-06-01
    IIF 9 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.