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

Roper, Oliver Nathan

    Related profiles found in government register
  • Roper, Oliver Nathan
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titanium House, 9 Gardner Williams Avenue, Paardevlei, Cape Town, 7110, South Africa

      IIF 1
    • icon of address Greenacres, Greenacres, High Street, Naseby, Northampton, NN6 6DD, England

      IIF 2
  • Roper, Oliver Nathan
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Roper, Oliver Nathan
    British infrastructure born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Naseby, Northants, Northamptonshire, NN6 6DD

      IIF 9 IIF 10
  • Roper, Oliver Nathan
    British none born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenida Mare Nostrum 44, Piso 1, Puerta 17, Alboraia, Valencia 46120, Spain

      IIF 11 IIF 12 IIF 13
  • Roper, Oliver Nathan
    English company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 School Lane, Naseby, Northamptonshire, NN6 6BZ

      IIF 14
    • icon of address Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 15
    • icon of address Peterbridge House, 3, Northampton, NN4 7HB, England

      IIF 16
    • icon of address Peterbridge House, The Lakes, Northampton, NN4 7HB, England

      IIF 17
    • icon of address The Lakes, The Lakes, Peterbridge House, Northampton, NN4 7HB, England

      IIF 18
  • Roper, Oliver Nathan
    English director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 19
    • icon of address Peterbridge House, The Lakes, Northampton, NN4 7HB, England

      IIF 20
  • Roper, Oliver Nathan
    English infrastructure born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 School Lane, Naseby, Northamptonshire, NN6 6BZ

      IIF 21
  • Roper, Oliver Nathan
    English sales director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterbridge House, Peterbridge House, The Lakes, Northampton, NN4 7HB, United Kingdom

      IIF 22
  • Roper, Oliver Nathan
    British company director born in July 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Dirft, Dirft Drive, Crick, Northampton, NN6 7GZ, England

      IIF 23
  • Roper, Oliver Nathan
    British director born in July 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Peterbridge House, The Lakes, Northampton, NN4 7HB

      IIF 24
  • Roper, Oliver Nathan
    English director born in July 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AF

      IIF 25
  • Mr Oliver Nathan Roper
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacres, Greenacres, High Street, Naseby, Northampton, NN6 6DD, England

      IIF 26
    • icon of address Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 27
  • Roper, Oliver Nathan
    British

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Naseby, Northants, Northamptonshire, NN6 6DD

      IIF 28
  • Roper, Oliver Nathan
    British infrastructure

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Naseby, Northants, Northamptonshire, NN6 6DD

      IIF 29
  • Roper, Oliver Nathan
    English infrastructure

    Registered addresses and corresponding companies
    • icon of address 33 School Lane, Naseby, Northamptonshire, NN6 6BZ

      IIF 30 IIF 31
  • Mr Oliver Nathan Roper
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterbridge House, 3, Northampton, NN4 7HB, England

      IIF 32
    • icon of address Peterbridge House, Peterbridge House, The Lakes, Northampton, NN4 7HB, United Kingdom

      IIF 33
    • icon of address Peterbridge House, The Lakes, Northampton, NN4 7HB, England

      IIF 34
    • icon of address The Lakes, The Lakes, Peterbridge House, Northampton, NN4 7HB, England

      IIF 35
  • Mr Oliver Nathan Roper
    British born in July 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AF

      IIF 36
    • icon of address Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 37
    • icon of address Dirft, Dirft Drive, Crick, Northampton, NN6 7GZ, England

      IIF 38
    • icon of address Peterbridge House, The Lakes, Northampton, NN4 7HB

      IIF 39
    • icon of address Peterbridge House, The Lakes, Northampton, Northamptonshire, NN4 7HB

      IIF 40
  • Mr Oliver Roper
    British born in July 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Macintyre Hudson, Peterbridge House, The Lakes, Northampton, NN4 7HB

      IIF 41
  • Mr Oliver Roper
    English born in July 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Macintyre Hudson, Peterbridge House, The Lakes, Northampton, NN4 7HB

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Peterbridge House, 3, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70,511 GBP2018-06-30
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Macintyre Hudson Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 4
    MARRCO 13 LIMITED - 2004-07-14
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Peterbridge House, The Lakes, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address The Lakes The Lakes, Peterbridge House, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address Greenacres Greenacres, High Street, Naseby, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Peterbridge House Peterbridge House, The Lakes, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address Dirft Dirft Drive, Crick, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Dirft Dirft Drive, Crick, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,100,000 GBP2024-08-24
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address Century House, 1 The Lakes, Northampton, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -46,466 GBP2022-06-30
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 12
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,461 GBP2018-12-31
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 13
    TRANSPORT 21 LIMITED - 2003-02-14
    RUGBY INTERNATIONAL MANAGEMENT LIMITED - 1996-11-25
    icon of address Peterbridge House, The Lakes, Northampton, Northamptonshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -211,119 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Century House, 1 The Lakes, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    DANETREE LIMITED - 2010-03-17
    icon of address Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,312 GBP2016-06-30
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Macintyre Hudson Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70,511 GBP2018-06-30
    Officer
    icon of calendar 2009-04-09 ~ 2013-07-02
    IIF 7 - Director → ME
  • 2
    CAMBRIDGE RAPID TRANSPORT SYSTEM LIMITED - 1999-07-22
    INGLEBY (1174) LIMITED - 1999-05-11
    icon of address Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    392 GBP2015-12-29
    Officer
    icon of calendar 2004-09-28 ~ 2008-05-27
    IIF 9 - Director → ME
    icon of calendar 2004-09-28 ~ 2008-05-27
    IIF 29 - Secretary → ME
  • 3
    icon of address Macintyre Hudson Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2016-09-02
    IIF 13 - Director → ME
  • 4
    icon of address Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-09 ~ 2016-09-02
    IIF 6 - Director → ME
  • 5
    icon of address Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-09 ~ 2016-09-02
    IIF 8 - Director → ME
  • 6
    icon of address Century House, 1 The Lakes, Northampton, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -46,466 GBP2022-06-30
    Officer
    icon of calendar 2011-02-03 ~ 2013-11-19
    IIF 12 - Director → ME
  • 7
    NORTHAMPTON RAPID TRANSIT SYSTEM LIMITED - 2006-04-27
    INGLEBY (1146) LIMITED - 1998-12-31
    icon of address Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -400,636 GBP2014-12-29
    Officer
    icon of calendar 2004-09-28 ~ 2008-05-27
    IIF 21 - Director → ME
    icon of calendar 2004-09-28 ~ 2008-05-27
    IIF 30 - Secretary → ME
  • 8
    HOWPER 197 LIMITED - 1997-02-27
    RAPID TRANSPORT INTERNATIONAL LIMITED - 1996-12-31
    NORTHAMPTON LIGHT RAILWAY LIMITED - 1995-08-30
    HOWPER 140 LIMITED - 1995-01-12
    icon of address Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    828 GBP2015-12-29
    Officer
    icon of calendar 2004-11-29 ~ 2004-11-29
    IIF 31 - Secretary → ME
    icon of calendar 2004-10-25 ~ 2008-05-27
    IIF 28 - Secretary → ME
  • 9
    icon of address Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47 GBP2020-12-31
    Officer
    icon of calendar 2004-04-05 ~ 2008-05-27
    IIF 10 - Director → ME
  • 10
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,461 GBP2018-12-31
    Officer
    icon of calendar 2009-04-09 ~ 2013-07-02
    IIF 5 - Director → ME
  • 11
    TRANSPORT 21 LIMITED - 2003-02-14
    RUGBY INTERNATIONAL MANAGEMENT LIMITED - 1996-11-25
    icon of address Peterbridge House, The Lakes, Northampton, Northamptonshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -211,119 GBP2016-06-30
    Officer
    icon of calendar 2003-02-10 ~ 2016-09-02
    IIF 4 - Director → ME
  • 12
    DANETREE LIMITED - 2010-03-17
    icon of address Macintyre Hudson, Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,312 GBP2016-06-30
    Officer
    icon of calendar 2009-04-09 ~ 2016-09-02
    IIF 3 - Director → ME
  • 13
    icon of address Macintyre Hudson Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2016-09-02
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.