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

Dr John Edward Roberts

    Related profiles found in government register
  • Dr John Edward Roberts
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatchits, Pauls Hill, Penn, High Wycombe, HP10 8NZ, England

      IIF 1
  • Roberts, John Edward, Dr
    British company director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3BF, United Kingdom

      IIF 2
  • Roberts, John Edward, Dr
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Bridgewater Place, Birchwood Park, Warrington, WA3 6XG, United Kingdom

      IIF 3
  • Roberts, John Edward
    British company director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Point 3, Opus 40 Business Park, Haywood Road, Warwick, CV34 5AH, England

      IIF 4
    • icon of address Point 3, Opus 40 Business Park, Haywood Road, Warwick, CV34 5AH, United Kingdom

      IIF 5
  • Roberts, John Edward
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Princess Grove, Seer Green, Beaconsfield, Bucks, HP9 2GN, England

      IIF 6
  • Roberts, John Edward
    British none born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isabella House, Princess Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2GN

      IIF 7
  • Roberts, John Edward, Dr
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 8
  • Roberts, John Edward
    British chairman born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Buckingham Street, London, WC2N 6DU

      IIF 9
  • Roberts, John Edward
    British chief executive born in March 1946

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, John Edward
    British chief executive united utiliti born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaconhurst, Tarvin Road, Frodsham, Cheshire, WA6 6UU

      IIF 24
  • Roberts, John Edward
    British company director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaconhurst, Tarvin Road, Frodsham, Cheshire, WA6 6UU

      IIF 25 IIF 26
  • Roberts, John Edward
    British dir born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 St Georges Court, St. Georges Park, Kirkham, Preston, Lancashire, PR4 2EF

      IIF 27
  • Roberts, John Edward
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Coldbath Square, London, EC1R 5HL

      IIF 28
    • icon of address 77 Grosvenor Street, London, W1K 3JR

      IIF 29
    • icon of address Unit 5 St Georges Court, St. Georges Park, Kirkham, Preston, Lancashire, PR4 2EF

      IIF 30
  • Roberts, John Edward
    British non executive director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 31
  • Roberts, John Edward
    British chief executive born in March 1946

    Registered addresses and corresponding companies
  • Roberts, John Edward
    British chief executive swalec born in March 1946

    Registered addresses and corresponding companies
    • icon of address The Cottage Ganarew House, Ganarew, Monmouth, Gwent, NP25 3SS

      IIF 39
  • Roberts, John Edward
    British company director born in March 1946

    Registered addresses and corresponding companies
  • Roberts, John Edward
    British director born in March 1946

    Registered addresses and corresponding companies
  • Roberts, John Edward
    British finance director manweb plc born in March 1946

    Registered addresses and corresponding companies
    • icon of address The Cottage Ganarew House, Ganarew, Monmouth, Gwent, NP25 3SS

      IIF 51
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 15 Buckingham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trustOE
Ceased 48
  • 1
    HLF 3226 LIMITED - 2005-04-26
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    -995,482 GBP2018-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2018-12-17
    IIF 30 - Director → ME
  • 2
    MERRILL LYNCH NEW ENERGY TECHNOLOGY PLC - 2008-04-25
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-29 ~ 2014-02-14
    IIF 6 - Director → ME
  • 3
    BLUEBAY ASSET MANAGEMENT LIMITED - 2006-11-15
    BLUEBAY ASSET MANAGEMENT LTD - 2012-04-02
    BLUEBAY ASSET MANAGEMENT PLC - 2011-01-05
    ORCHARD CAPITAL MANAGEMENT LIMITED - 2001-08-09
    TUNBEST LIMITED - 1998-11-20
    icon of address 100 Bishopsgate, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-25 ~ 2017-03-22
    IIF 29 - Director → ME
  • 4
    PADCHASE LIMITED - 1989-04-19
    PADCHASE LIMITED - 1991-04-24
    ELECTRICITY PENSIONS LIMITED - 1989-08-23
    BMO AM HOLDINGS LIMITED - 2022-07-01
    ESN PENSION MANAGEMENT GROUP LIMITED - 1999-12-24
    F&C HOLDINGS LIMITED - 2018-10-31
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-05-16 ~ 1995-10-12
    IIF 49 - Director → ME
  • 5
    ELECTRICITY INDUSTRY SERVICES LIMITED - 1989-10-30
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 1992-07-16 ~ 1993-07-15
    IIF 34 - Director → ME
  • 6
    NORWEB PLC - 2001-11-26
    UNITED UTILITIES ELECTRICITY PLC - 2007-08-31
    UNITED UTILITIES ELECTRICITY LIMITED - 2007-12-20
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2020-10-03
    IIF 3 - Director → ME
    icon of calendar 1999-10-14 ~ 2006-03-31
    IIF 14 - Director → ME
  • 7
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar ~ 1995-10-12
    IIF 48 - Director → ME
  • 8
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    icon of calendar ~ 1995-10-12
    IIF 51 - Director → ME
  • 9
    INTERNATIONAL POWER LTD. - 2025-08-08
    INTERNATIONAL POWER PLC - 2013-03-19
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2006-05-18 ~ 2011-02-03
    IIF 31 - Director → ME
  • 10
    icon of address Columbus House Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2016-10-06
    IIF 5 - Director → ME
  • 11
    TEESSIDE POWER LIMITED - 2008-11-18
    SHELFCO (NO. 490) LIMITED - 1990-05-03
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-18 ~ 1996-06-24
    IIF 38 - Director → ME
  • 12
    HAMSARD 2280 LIMITED - 2001-04-03
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2018-12-17
    IIF 27 - Director → ME
  • 13
    WELSH WATER PLC - 1996-03-21
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2010-03-31
    Officer
    icon of calendar 1996-01-31 ~ 1999-05-25
    IIF 39 - Director → ME
  • 14
    IMPELLO LIMITED - 2003-04-28
    IMPELLO PLC - 2003-04-28
    IMPELLO PLC - 2017-09-13
    icon of address Shell Centre, York Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-05 ~ 2016-09-28
    IIF 4 - Director → ME
  • 15
    THE MERSEY PARTNERSHIP - 2012-03-20
    LIVERPOOL CITY REGION LOCAL ENTERPRISE PARTNERSHIP - 2019-07-15
    icon of address 1 Mann Island, Liverpool, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    20,261 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-04-22 ~ 2006-03-31
    IIF 23 - Director → ME
  • 16
    MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICES LIMITED - 2003-11-06
    icon of address Greater Manchester Combined Authority C/o P.harris 1st Floor, Churchgate House, Oxford Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-06 ~ 2006-01-06
    IIF 10 - Director → ME
  • 17
    LAVENDERSTREAM LIMITED - 1992-03-09
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-12
    IIF 44 - Director → ME
  • 18
    RUBYMARSH LIMITED - 1992-03-09
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-12
    IIF 47 - Director → ME
  • 19
    PANTHERCREST LIMITED - 1992-07-22
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-12
    IIF 42 - Director → ME
  • 20
    FALCONGREEN LIMITED - 1994-06-24
    icon of address C/o Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-22 ~ 1995-10-12
    IIF 43 - Director → ME
  • 21
    PRECIS (1027) LIMITED - 1990-10-01
    icon of address Johnston Carmichael Llp, Ludgate House 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-12
    IIF 40 - Director → ME
  • 22
    icon of address Stfc Daresbury Laboratory Keckwick Lane, Daresbury, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,361 GBP2020-06-30
    Officer
    icon of calendar 2003-12-12 ~ 2006-03-31
    IIF 20 - Director → ME
  • 23
    SOUTH WALES ELECTRICITY PLC - 2001-07-27
    WESTERN POWER DISTRIBUTION (SOUTH WALES) PLC - 2022-09-21
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-30 ~ 1999-05-25
    IIF 32 - Director → ME
  • 24
    MEASURER LIMITED - 1988-05-26
    HYDER INDUSTRIAL GROUP LIMITED - 2004-06-25
    SOUTH WALES ELECTRICITY GENERATING LIMITED - 2000-04-14
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN DE CYMRU) LIMITED - 1990-10-22
    WESTERN POWER DISTRIBUTION INVESTMENTS LIMITED - 2022-09-20
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAM DE CYMRU) LIMITED - 1988-06-08
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1996-02-26 ~ 1999-05-25
    IIF 36 - Director → ME
  • 25
    NATIONAL GRID GROUP PLC - 2002-01-31
    THE NATIONAL GRID GROUP PLC - 2000-07-27
    THE NATIONAL GRID HOLDING PLC - 1995-11-17
    icon of address 1 - 3 Strand, London
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1994-05-16
    IIF 45 - Director → ME
  • 26
    icon of address Daresbury Laboratory Keckwick Lane, Daresbury, Warrington, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-29 ~ 2006-03-31
    IIF 15 - Director → ME
  • 27
    SLOTCERTAIN LIMITED - 1997-01-20
    icon of address 4 More London Riverside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-27 ~ 2003-10-20
    IIF 24 - Director → ME
  • 28
    icon of address 2 Princess Grove, Seer Green, Beaconsfield, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,398 GBP2024-06-30
    Officer
    icon of calendar 2013-12-10 ~ 2015-03-05
    IIF 7 - Director → ME
  • 29
    ORION ROYAL BANK LIMITED - 1989-11-06
    ORION BANK LIMITED - 1981-12-31
    ROYAL BANK OF CANADA EUROPE LIMITED - 2011-08-17
    icon of address 100 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2017-03-16
    IIF 2 - Director → ME
  • 30
    icon of address Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2011-01-11
    IIF 25 - Director → ME
  • 31
    TRUSHELFCO (NO. 1682) LIMITED - 1991-05-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-02-26 ~ 1999-05-25
    IIF 33 - Director → ME
  • 32
    SP MANWEB PLC - 2001-05-23
    MANWEB PLC - 2001-05-14
    MANWEB PLC - 2001-10-02
    icon of address 3 Prenton Way, Prenton
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-10-12
    IIF 41 - Director → ME
  • 33
    MANWEB SERVICES LIMITED - 2022-12-30
    WHEATSHEAF ENERGY LIMITED - 1993-06-25
    LEGIBUS 1640 LIMITED - 1991-09-17
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-10-12
    IIF 46 - Director → ME
  • 34
    SOUTH WALES ENERGY LIMITED - 1993-08-03
    SOUTH WALES ELECTRICITY CONTRACTING (GWAITH CONTRACT DE CYMRU) LIMITED - 1992-03-24
    PRECIS (1099) LIMITED - 1992-01-08
    CELTIC FLAME LIMITED - 1992-05-27
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-26 ~ 1999-05-25
    IIF 35 - Director → ME
  • 35
    MANCHESTER TEC LIMITED - 2000-07-05
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    SERVICEBASE LIMITED - 1989-12-29
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (13 parents, 73 offsprings)
    Officer
    icon of calendar 2002-12-12 ~ 2005-12-21
    IIF 17 - Director → ME
  • 36
    TRIPLE POINT ENERGY EFFICIENCY INFRASTRUCTURE COMPANY PLC - 2022-08-30
    icon of address C/o Rrs Dept, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate
    Officer
    icon of calendar 2020-08-21 ~ 2024-12-19
    IIF 8 - Director → ME
  • 37
    TRUSHELFCO (NO.3179) LIMITED - 2005-11-22
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2006-03-31
    IIF 16 - Director → ME
  • 38
    UNITED UTILITIES SERVICE DELIVERY LIMITED - 2001-01-23
    NORWEB DISTRIBUTION LIMITED - 2000-10-27
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2006-03-31
    IIF 21 - Director → ME
  • 39
    HYDER ENERGY SERVICES LIMITED - 2001-07-13
    SWALEC ENERGY SERVICES LIMITED - 1999-11-26
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey,warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-15 ~ 1999-05-25
    IIF 37 - Director → ME
  • 40
    UNITED UTILITIES SERVICE DELIVERY PLC - 2005-03-31
    UNITED UTILITIES NORTH WEST PLC - 2012-03-16
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-24 ~ 2006-03-31
    IIF 19 - Director → ME
  • 41
    NORTH WEST WATER GROUP PLC - 1996-01-01
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2006-03-31
    IIF 12 - Director → ME
  • 42
    UNITED UTILITIES WATER PLC - 2014-11-11
    NORTH WEST WATER LIMITED - 2001-04-02
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 1999-10-14 ~ 2006-03-31
    IIF 11 - Director → ME
  • 43
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-14 ~ 2006-03-31
    IIF 13 - Director → ME
  • 44
    POLEBRIGHT LIMITED - 2007-03-09
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2010-10-31
    IIF 28 - Director → ME
  • 45
    VOLEX PLC
    - now
    WARD & GOLDSTONEPLC - 1984-10-01
    VOLEX GROUP P.L.C. - 2011-08-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 1999-01-15 ~ 2005-09-08
    IIF 26 - Director → ME
  • 46
    YOUR COMMUNICATIONS LIMITED - 2006-03-17
    NORWEB TELECOM LIMITED - 2001-04-30
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2006-03-31
    IIF 18 - Director → ME
  • 47
    icon of address Coram Campus, 41 Brunswick Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-17 ~ 1999-07-29
    IIF 50 - Director → ME
  • 48
    INHOCO 2276 LIMITED - 2001-03-15
    NORWEB TELECOM GROUP LIMITED - 2001-04-30
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-15 ~ 2006-02-26
    IIF 22 - 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.