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

Roach, Michael

    Related profiles found in government register
  • Roach, Michael
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Hall Barn, West Aberthaw, West Aberthaw, Barry, Vale Of Glamorgan, CF62 4JA, United Kingdom

      IIF 1
  • Roach, Michael
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • "delfan", New Park Terrace, Treforest, Pontypridd, Mid Glamorgan, CF37 1TH, United Kingdom

      IIF 2
  • Roach, Michael
    British accountant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Grange Road, West Kirby, Wirral, Merseyside, CH48 4HA

      IIF 3
    • 29, Victoria Road, West Kirby, Wirral, Merseyside, CH48 3HJ, United Kingdom

      IIF 4
  • Roach, Michael
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Banks Road, West Kirby, CH48 0RH, United Kingdom

      IIF 5
    • 29, Victoria Road, West Kirby, CH48 3HJ, United Kingdom

      IIF 6
  • Roach, Michael
    British company director born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 1st Floor, Cambrian Buildings, Mount Stuart Square, Cardiff, Cardiff, CF10 5FL, Wales

      IIF 7
    • Suite 9-10 Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 8
  • Roach, Michael
    British director born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 The Chantry, Llandaff, Cardiff, CF5 2NN

      IIF 9
    • 253, Suite 9/10 Homes House, Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 10 IIF 11
    • Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Suite 9/10, Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 15 IIF 16 IIF 17
  • Roach, Michael
    British healthcare insurance born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, The Chantry, Llandaff, Cardiff, CF5 2NN, United Kingdom

      IIF 18
  • Roach, Michael
    British property dveloper born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Homes House, 253 Cowbridge Road West, Cardiff, Cardiff, CF5 5TD, Wales

      IIF 19
  • Roach, Michael Joseph
    English managing director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garth Angharad, Penmaenpool, Dolgellau, Gwynedd, LL40 1YF

      IIF 20 IIF 21
  • Mr Michael Roach
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Banks Road, West Kirby, CH48 0RH, United Kingdom

      IIF 22
    • 29, Victoria Road, West Kirby, CH48 3HJ, United Kingdom

      IIF 23
  • Roach, Michael
    British accountant born in September 1949

    Registered addresses and corresponding companies
    • 21 Holland Road, Wallasey, Merseyside, L45 7RA

      IIF 24
  • Roach, Michael
    British company director born in September 1949

    Registered addresses and corresponding companies
    • Grange Hill Cottage, Grange Old Road, West Kirby, Wirral, CH48 4ET

      IIF 25
  • Roach, Mike
    British director born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 26 IIF 27
    • 15, Stuart Terrace, Talbot Green, Pontyclun, CF72 8AA, Wales

      IIF 28
  • Roach, Mike
    British salesman born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 253, Suite 9/10 Homes House, Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 29
  • Roach, Mike
    British director born in May 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 30
  • Roach, Michael
    British accountant

    Registered addresses and corresponding companies
    • 21 Holland Road, Wallasey, Merseyside, L45 7RA

      IIF 31
  • Roach, Michael Joseph
    English consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • G R C Accountants Ltd, 166 Banks Road, Wirral, CH48 0RH, England

      IIF 32
  • Mr Michael Roach
    British born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Michael Joseph Roach
    English born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garth Angharad, Penmaenpool, Dolgellau, Gwynedd, LL40 1YF

      IIF 46 IIF 47
  • Mr Mike Roach
    British born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 48
  • Roach, Michael

    Registered addresses and corresponding companies
    • 29, Victoria Road, West Kirby, CH48 3HJ, United Kingdom

      IIF 49
  • Mr Mike Roach
    British born in May 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 50
  • Mr Michael Joseph Roach
    English born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 27, Queensbury, Wirral, CH48 6EL, United Kingdom

      IIF 51
    • G R C Accountants Ltd, 166 Banks Road, Wirral, CH48 0RH, England

      IIF 52
child relation
Offspring entities and appointments
Active 18
  • 1
    166 Banks Road, West Kirby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    Suite 9-10 Homes House 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    27 Queensbury, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-05-31
    Officer
    2017-05-17 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2017-05-17 ~ 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
  • 4
    Suite 9/10 Homes House 253 Cowbridge Road West, Cardiff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    8,457 GBP2024-12-31
    Officer
    2019-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    POSITIVELY HEALTHCARE LTD - 2016-04-29
    Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    114,152 GBP2024-03-31
    Officer
    2007-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    166 Banks Road, West Kirby, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,995 GBP2024-04-30
    Officer
    2018-03-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 52 - Has significant influence or controlOE
  • 7
    West Hall Barn West Aberthaw, West Aberthaw, Barry, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-04 ~ dissolved
    IIF 1 - Director → ME
  • 8
    253 Suite 9/10 Homes House, Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -224,683 GBP2023-07-31
    Officer
    2015-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    253 Suite 9/10 Homes House, Cowbridge Road West, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,268 GBP2024-05-31
    Officer
    2006-05-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    278,630 GBP2023-12-31
    Officer
    2006-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-10-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 50 - Has significant influence or controlOE
  • 12
    Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -381 GBP2024-12-31
    Officer
    2006-11-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-12-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    Suite 9/10 Homes House 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 48 - Has significant influence or controlOE
  • 15
    253 Suite 9/10 Homes House, Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    27 Queensbury, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2015-04-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    Treasury Suite, 36 Caerau Lane, Caerau, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2004-12-22 ~ dissolved
    IIF 9 - Director → ME
  • 18
    "delfan" New Park Terrace, Treforest, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 2 - Director → ME
Ceased 13
  • 1
    ACTIVEQUOTE HEALTH LIMITED - 2014-11-26
    MANDACO 591 LIMITED - 2009-03-23
    Global Reach, Dunleavy Drive, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    1,840,363 GBP2023-09-30
    Officer
    2010-08-23 ~ 2013-12-13
    IIF 7 - Director → ME
  • 2
    Avalon School, Caldy Road, Wirral, Merseyside
    Active Corporate (5 parents)
    Officer
    2011-06-14 ~ 2012-10-30
    IIF 4 - Director → ME
  • 3
    10 Grange Road, West Kirby, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2011-12-13 ~ 2012-10-30
    IIF 3 - Director → ME
  • 4
    MR HOMES INVESTMENTS LIMITED - 2017-11-03
    Llys Ifor, Crescent Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    310,221 GBP2023-12-31
    Officer
    2017-03-21 ~ 2017-11-03
    IIF 19 - Director → ME
    Person with significant control
    2017-03-21 ~ 2017-11-03
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    ACTIVEQUOTE MONEY LIMITED - 2016-03-24
    ACTIVEQUOTE LTD - 2014-11-26
    Global Reach, Dunleavy Drive, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2013-12-13 ~ 2014-10-01
    IIF 28 - Director → ME
  • 6
    Suite 9/10 Homes House 253 Cowbridge Road West, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2020-12-31
    Officer
    2019-02-22 ~ 2019-08-05
    IIF 12 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-08-05
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    176 St. Fagans Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -163,511 GBP2023-04-30
    Officer
    2018-04-16 ~ 2023-09-29
    IIF 14 - Director → ME
    Person with significant control
    2018-04-16 ~ 2023-09-29
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-12-20
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    5 Arkwright Court, Blackburn Interchange, Darwen, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,665 GBP2016-10-31
    Officer
    2010-12-15 ~ 2016-04-22
    IIF 18 - Director → ME
  • 10
    SPEED 7876 LIMITED - 2000-03-20
    Garth Angharad, Penmaenpool, Dolgellau, Gwynedd
    Active Corporate (1 parent)
    Officer
    2016-09-12 ~ 2024-04-15
    IIF 21 - Director → ME
    Person with significant control
    2016-10-14 ~ 2024-04-15
    IIF 46 - Has significant influence or control OE
  • 11
    TREHERNE (PROPERTY) LIMITED - 2011-03-24
    Garth Angharad, Penmaenpool, Dolgellau, Gwynedd
    Active Corporate (1 parent)
    Officer
    2016-09-12 ~ 2024-04-15
    IIF 20 - Director → ME
    Person with significant control
    2016-10-14 ~ 2024-04-15
    IIF 47 - Has significant influence or control OE
  • 12
    WHITTLE BROTHERS (CURRIERS) LIMITED - 2000-05-22
    Treefield Industrial Estate, Gildersome, Morley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    56,608 GBP2024-02-29
    Officer
    1993-02-16 ~ 1996-10-31
    IIF 24 - Director → ME
    1993-02-16 ~ 1996-10-31
    IIF 31 - Secretary → ME
  • 13
    Partnership Building, Hamilton Street, Birkenhead, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-05-24 ~ 2007-03-20
    IIF 25 - 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.