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, David Anthony

    Related profiles found in government register
  • Roberts, David Anthony
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, South Street, Stillington, Stockton-on-tees, TS21 1JN, England

      IIF 1 IIF 2
  • Roberts, David Jonathan
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stockport Exchange, Stockport, Cheshire, SK1 3GG, United Kingdom

      IIF 3
  • Roberts, David Jonathan
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 4
    • icon of address The Bungalow Willowbank Farm, Lumb Lane Littlemoss, Droylsden, Manchester, M43 7LN

      IIF 5 IIF 6 IIF 7
  • Roberts, David Jonathan
    British construction born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Phoenix House, Kidglove Road, Golborne, Gt Manchester, WA3 3DP

      IIF 9
  • Roberts, David Jonathan
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David Jonathan
    British solicitor born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 13
  • Roberts, David
    British writer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Charleston Road, Eastbourne, East Sussex, BN21 1SE

      IIF 14
  • Roberts, David
    British electrician born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sworder Close, Luton, LU3 4BJ, England

      IIF 15
  • Roberts, David
    British writer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community Wise, Ocklynge Road, Eastbourne, East Sussex, BN21 1PY

      IIF 16
  • Roberts, David Jonathan
    born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow Willow Bank Farm, Lumb Lane, Droylsden, Manchester, M43 7LN

      IIF 17
  • Roberts, David Jonathan
    British born in April 1957

    Registered addresses and corresponding companies
    • icon of address 2 Croxdale Close, Ashton Under Lyne, Lancashire, OL7 9LJ

      IIF 18
  • Mr David Anthony Roberts
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88a, Newport Road, Middlesbrough, Cleveland, TS1 5JD, United Kingdom

      IIF 19
    • icon of address 1, South Street, Stillington, Stockton-on-tees, Cleveland, TS21 1JN, United Kingdom

      IIF 20
    • icon of address 1, South Street, Stillington, Stockton-on-tees, TS21 1JN, England

      IIF 21 IIF 22
  • Roberts, David
    British christian worker born in May 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1a, Charleston Road, Eastbourne, East Sussex, BN21 1SE

      IIF 23
  • Roberts, David
    British publisher born in May 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2a Charleston Road, Eastbourne, East Sussex, BN21 1SE

      IIF 24
  • Roberts, David Jonathan
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 25
  • Mr David Roberts
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sworder Close, Luton, LU3 4BJ, England

      IIF 26
  • Wilson, David Robertson
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Former Civil Engineering Lab, Skirsgill Highways Depot, Penrith, Cumbria, CA10 2BQ, United Kingdom

      IIF 27
  • Wilson, David Robertson
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Wisbech Road, March, Cambridgeshire, PE15 8EF, England

      IIF 28
  • Roberts, David
    British accounts manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, Newport Road, Middlesbrough, Cleveland, TS1 5JD, United Kingdom

      IIF 29
  • Mr David Jonathan Roberts
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 30 IIF 31
    • icon of address 3 Stockport Exchange, Stockport, Cheshire, SK1 3GG, United Kingdom

      IIF 32
    • icon of address London House, London Road South, Poynton, Stockport, Cheshire, SK12 1YP, England

      IIF 33
  • Roberts, David Jonathan

    Registered addresses and corresponding companies
    • icon of address London House, London Road South, Poynton, Stockport, Cheshire, SK12 1YP, United Kingdom

      IIF 34
  • Roberts, David
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Rymer Place, Cleethorpes, South Humberside, DN35 0EW

      IIF 35
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 36
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 37
  • Roberts, David
    British media consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex, BN21 1EB

      IIF 38 IIF 39
  • Roberts, David
    British none born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rymer Place, Cleethorpes, North East Lincolnshire, DN35 0EW, United States

      IIF 40
  • Roberts, David
    British retired commercial finance manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rymer Place, Cleethorpes, South Humberside, DN35 0EW, England

      IIF 41
  • Roberts, David
    British retired finance manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Rymer Place, Cleethorpes, North East Lincolnshire, DN35 0EW, United Kingdom

      IIF 42
  • Mr David Robertson Wilson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Wisbech Road, March, Cambridgeshire, PE15 8EF, England

      IIF 43
  • Roberts, David

    Registered addresses and corresponding companies
    • icon of address 1a, Charleston Road, Eastbourne, East Sussex, BN21 1SE

      IIF 44
  • Mr David Jonathan Roberts
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 45
  • Dave And Sharon Roberts
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 46
  • David And Sharon Roberts
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 110 Wisbech Road, March, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,837 GBP2017-06-30
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1 South Street, Stillington, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 9 Sworder Close, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552 GBP2024-03-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 88a Newport Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Rymer Place, Cleethorpes, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 1 South Street, Stillington, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 South Street, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address London House, London Road South, Poynton, Stockport Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-14 ~ dissolved
    IIF 7 - Director → ME
  • 9
    EVER 1366 LIMITED - 2000-11-30
    icon of address 3 Stockport Exchange, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,444,671 GBP2024-12-31
    Officer
    icon of calendar 2000-11-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    icon of address Caladine Ltd, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -6,686 GBP2024-03-31
    Officer
    icon of calendar 2003-01-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,413 GBP2024-03-31
    Officer
    icon of calendar 2003-01-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    ROWLINSON CONSTRUCTIONS LIMITED - 1991-03-31
    icon of address Dob Bridge House, Brickcroft Lane Bretherton Road, Croston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-23
    IIF 18 - Director → ME
  • 2
    icon of address 'ashbridge' Medlock Road, Woodhouses, Failsworth, Greater Manchester
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    216,721 GBP2024-09-30
    Officer
    icon of calendar 1998-02-03 ~ 1999-02-01
    IIF 5 - Director → ME
  • 3
    COMMUNITY EMERGENCY RESPONSE TEAM (UK) LIMITED - 2021-05-20
    EDEN FLOOD VOLUNTEERS LIMITED - 2016-09-05
    icon of address C/o The Office 35 West Lane, Shap, Penrith, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    -2,281 GBP2024-04-05
    Officer
    icon of calendar 2016-07-28 ~ 2018-11-28
    IIF 27 - Director → ME
  • 4
    icon of address Community Wise, Ocklynge Road, Eastbourne, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    128,543 GBP2024-03-31
    Officer
    icon of calendar 2002-09-02 ~ 2010-12-31
    IIF 24 - Director → ME
    icon of calendar 2016-07-27 ~ 2019-08-08
    IIF 16 - Director → ME
  • 5
    LIVERPOOL REGIONAL BUILDING SAFETY GROUP LIMITED - 1994-03-21
    icon of address Office 6 Phoenix House, Kidglove Road, Golborne, Gt Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    157,476 GBP2024-08-31
    Officer
    icon of calendar 2000-04-19 ~ 2011-08-31
    IIF 9 - Director → ME
  • 6
    PRESENCE NETWORK TRUST - 2020-01-29
    icon of address Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2012-04-18
    IIF 23 - Director → ME
    icon of calendar 2010-07-01 ~ 2012-04-18
    IIF 44 - Secretary → ME
  • 7
    FILBUK 618 LIMITED - 2000-09-07
    icon of address The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2002-03-05
    IIF 35 - Director → ME
  • 8
    icon of address Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2022-08-23
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-08-23
    IIF 31 - Has significant influence or control OE
  • 9
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2018-01-26 ~ 2022-09-30
    IIF 25 - Director → ME
    icon of calendar 2018-01-26 ~ 2018-03-28
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2021-05-14
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2021-01-13 ~ 2025-09-11
    IIF 38 - Director → ME
  • 11
    icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    362 GBP2024-12-31
    Officer
    icon of calendar 2021-01-13 ~ 2025-09-11
    IIF 39 - Director → ME
  • 12
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,521 GBP2024-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2022-09-30
    IIF 4 - Director → ME
  • 13
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    808,099 GBP2024-12-31
    Officer
    icon of calendar 2014-07-24 ~ 2022-11-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2021-05-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    icon of address Gardale House 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,338 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2022-11-11
    IIF 11 - Director → ME
  • 15
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,292,239 GBP2024-12-31
    Officer
    icon of calendar 1991-03-31 ~ 2018-10-30
    IIF 8 - Director → ME
  • 16
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    64,709 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ 2022-11-11
    IIF 10 - Director → ME
  • 17
    NETWORK COMMUNICATION SITES LIMITED - 1998-03-04
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,125,000 GBP2024-12-31
    Officer
    icon of calendar 1996-06-14 ~ 2022-09-30
    IIF 6 - Director → ME
  • 18
    ROWLINSON HOMES LIMITED - 2024-12-20
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,687 GBP2024-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2022-09-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-16
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 19
    icon of address 1 The Avenue, Eastbourne, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2012-05-01
    IIF 14 - Director → ME
  • 20
    GRIMSBY TOWN FOOTBALL CLUB PLC(THE) - 2021-05-17
    icon of address Blundell Park, Cleethorpes, North East Lincolnshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,683,456 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-10-14 ~ 2024-01-08
    IIF 42 - Director → ME
    icon of calendar 2013-08-06 ~ 2016-06-15
    IIF 40 - 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.