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

    Related profiles found in government register
  • Roberts, David
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-98 Victoria Road, New Brighton, Merseyside, CH48 2HX, England

      IIF 1
  • Roberts, David
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas House, 117 Foregate Street, Chester, Cheshire, CH1 1HE

      IIF 2
    • icon of address 96/98, Victoria Road, New Brighton, Merseyside, CH45 2JF, England

      IIF 3
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 13
    • icon of address Victoria House, 96-98 Victoria Road, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 14
    • icon of address 65, Cald Road, Caldy, Wirral, Merseyside, CH48 8HJ, England

      IIF 15
    • icon of address 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 2HJ, England

      IIF 16
    • icon of address 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 2HY, England

      IIF 17
    • icon of address 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 8HJ, England

      IIF 18
    • icon of address Victoria House 96-98, Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF

      IIF 19
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF, England

      IIF 20 IIF 21 IIF 22
  • Roberts, David
    British solictor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF, England

      IIF 25
  • Roberts, David
    British solicitor born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 26
    • icon of address Victoria House, Victoria Road, Wallasey, Merseyside, CH45 2JF, Great Britain

      IIF 27
  • Robertson, David Ian
    British hotelier born in May 1954

    Registered addresses and corresponding companies
    • icon of address Cleifiog, Townsend, Beaumaris, Gwynedd, LL58 8BH

      IIF 28
  • Roberts, David
    British senior product manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northeae Manor School, Newhaven Road, Rodmell, Lewes, BN7 3EY, England

      IIF 29
  • Roberts, David Gareth
    British company director

    Registered addresses and corresponding companies
    • icon of address 24 Hannah Crescent, Wilford Village, Nottingham, NG11 7ER

      IIF 30 IIF 31
  • Robertson, David Ian
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 5, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES

      IIF 32
  • Mr David Roberts
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Farm Barn, Hazelwood Hill, Hazelwood, Belper, DE56 4AD, England

      IIF 33
    • icon of address 21, Wright Lettings, 21 Queen Street, Leeds, LS1 2TW, England

      IIF 34
    • icon of address 14, Westway, Wavertree, Liverpool, L15 7LX, England

      IIF 35
    • icon of address 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 36
    • icon of address 96/98 Victoria Road, New Brighton, Merseyside, CH45 2JF, England

      IIF 37
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF

      IIF 38
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Victoria House 96-98, Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF

      IIF 44 IIF 45 IIF 46
    • icon of address Dalewood, 103, 103 Newland Road, Worthing, West Sussex, BN11 1LP, United Kingdom

      IIF 47
  • Robertson, David Ian
    British hotelier born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES

      IIF 48
    • icon of address 5 Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, United Kingdom

      IIF 49
  • Roberts, David Gareth
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Hannah Crescent, Wilford Village, Nottingham, NG11 7ER

      IIF 50 IIF 51
  • Roberts, David Gareth
    British engineering consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, NP11 5AR, Wales

      IIF 52
  • Mr David Roberts
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Douglas House, 117 Foregate Street, Chester, Cheshire, CH1 1HE

      IIF 53
  • Mr David Ian Robertson
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, United Kingdom

      IIF 54 IIF 55
  • Mr David Gareth Roberts
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-66, Outram Street, Sutton-in-ashfield, Nottinghamshire, NG17 4FS, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,043 GBP2016-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 2
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 96-98 Victoria Road, New Brighton, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Victoria House 96-98 Victoria Road, New Brighton, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23 GBP2015-10-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 6
    icon of address Douglas House, 117 Foregate Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -274 GBP2016-03-31
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,414 GBP2016-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 8
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    220,791 GBP2017-03-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    icon of address 72 Canning Street, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2012-08-24 ~ 2012-10-16
    IIF 13 - Director → ME
  • 2
    icon of address Moore (south) R & I Llp The Quay 30 Channel Way, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,473 GBP2019-08-31
    Officer
    icon of calendar 2014-10-22 ~ 2016-08-18
    IIF 19 - Director → ME
  • 3
    icon of address 14 Westway, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2015-10-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 10 Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2024-05-22
    IIF 52 - Director → ME
  • 5
    icon of address 96-98 Victoria Road, Wallasey, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    152 GBP2016-05-31
    Officer
    icon of calendar 2013-09-01 ~ 2018-03-31
    IIF 27 - Director → ME
  • 6
    icon of address C/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    329,106 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-04-03
    IIF 51 - Director → ME
    icon of calendar 2002-03-28 ~ 2024-04-03
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2024-04-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,113 GBP2016-03-31
    Officer
    icon of calendar 2012-11-08 ~ 2018-03-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2018-03-31
    IIF 38 - Has significant influence or control OE
  • 8
    icon of address 160 Kemp House City Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -396 GBP2020-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2018-03-31
    IIF 26 - Director → ME
  • 9
    icon of address The Old Vicarage, 10 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -376,386 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2018-02-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2018-09-10
    IIF 33 - Has significant influence or control OE
  • 10
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2019-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2018-02-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2018-03-31
    IIF 34 - Has significant influence or control OE
  • 11
    icon of address Siva Palan & Co, 69-75 Boston Manor Road, Brentford, Middlesex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,371 GBP2020-04-30
    Officer
    icon of calendar 2014-07-23 ~ 2014-10-03
    IIF 25 - Director → ME
  • 12
    icon of address 14 Westway, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2015-11-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 36 - Right to appoint or remove directors OE
  • 13
    icon of address Northease Manor, Rodmell, Lewes, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2019-06-26
    IIF 29 - Director → ME
  • 14
    icon of address Atlantic House, Cliff Road, Perranporth, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-03-05 ~ 2018-03-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2018-03-31
    IIF 45 - Has significant influence or control OE
  • 15
    icon of address 7 Telford Court, Chestergates, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,945 GBP2023-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2017-05-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-03-31
    IIF 46 - Has significant influence or control OE
  • 16
    icon of address 35 Merrow Lane, Guildford, 35 Merrow Lane, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,033 GBP2024-06-23
    Officer
    icon of calendar 2014-06-20 ~ 2017-01-12
    IIF 20 - Director → ME
  • 17
    icon of address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,952,689 GBP2022-03-31
    Officer
    icon of calendar ~ 2022-10-14
    IIF 48 - Director → ME
    icon of calendar ~ 2022-10-14
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,867 GBP2020-07-31
    Officer
    icon of calendar 2014-07-02 ~ 2016-11-08
    IIF 23 - Director → ME
  • 19
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,083 GBP2016-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2018-03-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 39 - Has significant influence or control OE
  • 20
    icon of address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,130 GBP2022-03-31
    Officer
    icon of calendar 2015-09-05 ~ 2022-10-14
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 21
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2008-11-05
    IIF 28 - Director → ME
  • 22
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-10 ~ 2018-03-31
    IIF 7 - Director → ME
  • 23
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,083 GBP2016-03-31
    Officer
    icon of calendar 2013-02-05 ~ 2018-03-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-03-31
    IIF 40 - Has significant influence or control OE
  • 24
    icon of address C/o Spe Energy Ltd Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1991-12-10 ~ 2024-05-22
    IIF 50 - Director → ME
    icon of calendar 2002-03-28 ~ 2015-11-11
    IIF 31 - Secretary → ME
  • 25
    icon of address C/o Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -1,050 GBP2017-10-31
    Officer
    icon of calendar 2015-10-07 ~ 2018-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-03-30
    IIF 41 - Has significant influence or control OE
  • 26
    icon of address Dalewood, 103 103 Newland Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,949 GBP2021-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2018-03-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2018-03-31
    IIF 47 - Has significant influence or control OE

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.