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

Miss Michelle Maria Roberts

    Related profiles found in government register
  • Miss Michelle Maria Roberts
    British born in May 1963

    Resident in United Kingdom

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

      IIF 1
  • Miss Michelle Roberts
    British born in May 1963

    Resident in United Kingdom

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

      IIF 2
  • Mrs Michelle Roberts
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Queensgate House, North Park Road, Harrogate, HG1 5PD, England

      IIF 3
  • Michelle Roberts
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 4
  • Roberts, Michelle Maria
    British restraunteur born in May 1963

    Resident in United Kingdom

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

      IIF 5
  • Miller, Robert
    British producer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 6
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 7
    • 25 Chambord Street, Chambord Street, London, E2 7NJ, England

      IIF 8
    • 34, Darwin Court, Gloucester Avenue, London, NW1 7BG, United Kingdom

      IIF 9
    • 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 10 IIF 11
  • Miller, Robert
    British research analyst born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakhanger, Burdenshot Hill, Worplesdon, Surrey, GU22 0QY, United Kingdom

      IIF 12
  • Miller, Robert
    British retired born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Worplesdon Golf Club, Heath House Road, Woking, Surrey, GU22 0RA

      IIF 13
  • Mr Robert Miller
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 14
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 15
    • 25 Chambord Street, Chambord Street, London, E2 7NJ, England

      IIF 16
    • 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 17
  • Miss Michelle Roberts
    British born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 18
    • Rough Point, Mount Healthy, Tortola, VG1110, Virgin Islands, British

      IIF 19
  • Roberts, Michelle
    British director born in May 1963

    Resident in United Kingdom

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

      IIF 20
  • Roberts, Michelle
    British marketing consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Queensgate House, North Park Road, Harrogate, HG1 5PD, England

      IIF 21
  • Michelle Roberts
    British born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Coptic House, 4-5 Mount Stuart Square, Cardiff, CF10 5EE

      IIF 22
    • Coptic House, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5EE

      IIF 23
  • Miller, Robert Neil
    British research analyst born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Worplesdon Golf Club, Heath House Road, Woking, Surrey, GU22 0RA

      IIF 24
  • Miller, Robert Neil
    British retired born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Burdenshot House, Burdenshot Hill, Worplesdon, Guildford, Surrey, GU3 3RL

      IIF 25
  • Miller, Robert Neil
    British stockbroker born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Aldermanbury, London, EC2V 7RF, England

      IIF 26
  • Miller, Robert Neil
    British retail analyst born in May 1963

    Registered addresses and corresponding companies
    • The Old Manor House 159 High Street, Old Woking, Woking, Surrey, GU22 9JN

      IIF 27
  • Miller, Robert Neil
    British stockbroker born in May 1963

    Registered addresses and corresponding companies
    • 34 Crescent Road, Birkdale, Southport, Merseyside, PR8 4SS

      IIF 28
  • Roberts, Michelle
    British business development and marketing born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Bryn Eithinog, Bangor, LL57 2LA, Wales

      IIF 29
  • Roberts, Michelle
    British business development and marketing born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Coptic House, 4-5 Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 30
  • Roberts, Michelle
    British company director born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 31
    • Coptic House, Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 32 IIF 33
  • Roberts, Michelle
    British director born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 33, Galleon Way, Cardiff, CF10 4JA, United Kingdom

      IIF 34
    • 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 35
    • Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE, Wales

      IIF 36
    • Coptic House 4-5, Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 37
    • Coptic House, Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 38
    • Coptic House, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5EE

      IIF 39
    • 8-10 East Prescot Road, Liverpool, East Prescot Road, Liverpool, L14 1PW, England

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Roberts, Michelle
    British funding born in June 1978

    Resident in Wales

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

      IIF 42
  • Roberts, Michelle
    British manager born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • The Counting House, 59-61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 43
    • Green Deal Centre, Unit 8 Enterprise Trading Estate, Pedmore Road, Brierley Hill, DY5 1TX, United Kingdom

      IIF 44
  • Roberts, Michelle
    British renewables born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 45
  • Miller, Robert Neil
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oak Hanger, Burdenshot Hill, Worplesdon, Guildford, GU3 3RL

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    141 Wardour Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 9 - director → ME
  • 2
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-10-31
    Officer
    ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    23 Llwyn Hudol, Bangor, Gwynedd
    Dissolved corporate (2 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 34 - director → ME
  • 4
    THERMOPROTECT INSULATIONS LTD - 2016-03-31
    Coptic House, Mount Stuart Square, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,065 GBP2021-01-30
    Officer
    2016-06-09 ~ dissolved
    IIF 32 - director → ME
  • 5
    Burdenshot House Burdenshot Hill, Worplesdon, Guildford, Surrey
    Corporate (4 parents)
    Equity (Company account)
    640 GBP2024-03-31
    Officer
    2024-07-07 ~ now
    IIF 25 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 41 - director → ME
  • 7
    HEMP HOUSE CAFE LIMITED - 2019-05-10
    Coptic House, Mount Stuart Square, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-25 ~ dissolved
    IIF 38 - director → ME
  • 8
    Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Corporate (5 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    54 Bettws-y-coed Road, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,809,750 GBP2024-01-30
    Officer
    2020-03-31 ~ now
    IIF 31 - director → ME
  • 10
    54 Bettws-y-coed Road, Cardiff, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    451,539 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    256 Coalway Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 44 - director → ME
  • 12
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 11 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-09 ~ dissolved
    IIF 42 - director → ME
  • 14
    9-10 Bath Street, Bath, England
    Corporate (2 parents, 3 offsprings)
    Person with significant control
    2023-12-03 ~ now
    IIF 19 - Has significant influence or controlOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    8-10 East Prescot Road, Liverpool, East Prescot Road, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2017-10-31 ~ now
    IIF 40 - director → ME
  • 17
    23 Queensgate House, North Park Road, Harrogate, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    65,265 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    251 GBP2018-02-28
    Officer
    2014-02-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-02-05 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    GREEN DEAL DIRECT NETWORK LTD - 2025-03-28
    54 Bettws-y-coed Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    4,598,008 GBP2024-03-29
    Officer
    2013-03-25 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    54 Bettws-y-coed Road, Cardiff, Wales
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-19 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (3 parents)
    Equity (Company account)
    21,063 GBP2020-03-31
    Officer
    2007-08-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Corporate (8 parents)
    Officer
    2023-05-07 ~ now
    IIF 13 - director → ME
  • 24
    Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Corporate (9 parents)
    Equity (Company account)
    137,433 GBP2023-12-31
    Officer
    2018-03-18 ~ now
    IIF 12 - director → ME
Ceased 12
  • 1
    Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Corporate (4 parents)
    Officer
    2021-07-01 ~ 2023-09-15
    IIF 37 - director → ME
  • 2
    CITY ENERGY SOUTH WALES LIMITED - 2017-09-05
    Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,430,901 GBP2023-01-31
    Officer
    2014-01-31 ~ 2024-03-08
    IIF 33 - director → ME
  • 3
    DRESDNER KLEINWORT SECURITIES LIMITED - 2010-04-27
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITED - 2006-09-18
    KLEINWORT BENSON SECURITIES LIMITED - 2001-04-30
    KLEINWORT GRIEVESON SECURITIES LIMITED - 1988-10-01
    GRIEVESON SECURITIES LIMITED - 1986-10-24
    PRECIS (235) LIMITED - 1984-04-05
    30 Gresham Street, London
    Corporate (3 parents)
    Officer
    1997-01-15 ~ 1998-12-18
    IIF 27 - director → ME
  • 4
    Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Corporate (5 parents, 15 offsprings)
    Officer
    2014-01-28 ~ 2024-03-08
    IIF 39 - director → ME
  • 5
    54 Bettws-y-coed Road, Cardiff, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    451,539 GBP2023-06-30
    Officer
    2012-11-30 ~ 2017-06-15
    IIF 30 - director → ME
    2012-09-11 ~ 2013-10-03
    IIF 29 - director → ME
  • 6
    GO SOLAR ENERGY SOLUTIONS LTD - 2013-06-04
    The Clock House, High Street, Wrington, North Somerset
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150,920 GBP2016-01-31
    Officer
    2014-06-30 ~ 2017-06-15
    IIF 36 - director → ME
  • 7
    TILNEY INVESTMENT MANAGEMENT - 2022-06-15
    TILNEY & CO - 1998-04-06
    CHARTERHOUSE TILNEY - 1993-10-01
    45 Gresham Street, London, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    15,603,000 GBP2023-12-31
    Officer
    1992-11-01 ~ 1993-10-01
    IIF 28 - director → ME
  • 8
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    44,194 GBP2024-06-30
    Officer
    2011-10-10 ~ 2019-12-02
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    The Counting House 59-61 Charlotte Street, St Paul's Square, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-11-15 ~ 2014-04-01
    IIF 43 - director → ME
  • 10
    REDBURN PARTNERS HOLDING COMPANY LIMITED - 2013-11-05
    New Court, St. Swithin's Lane, London, England
    Corporate (9 parents)
    Officer
    2014-03-31 ~ 2023-03-06
    IIF 26 - director → ME
  • 11
    10 Aldermanbury, London
    Dissolved corporate (3 parents)
    Officer
    2005-08-12 ~ 2014-03-31
    IIF 46 - llp-designated-member → ME
  • 12
    Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Corporate (8 parents)
    Officer
    2016-03-20 ~ 2017-03-26
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.