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, Rachael Louise

    Related profiles found in government register
  • Roberts, Rachael Louise
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS, United Kingdom

      IIF 1
  • Roberts, Rachael
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N10 0RA, United Kingdom

      IIF 2
  • Roberts, Rachael
    British md born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Western Way, Wednesbury, West Midlands, WS10 7BW, United Kingdom

      IIF 3
  • Roberts, Rachael Louise
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 4
    • icon of address Koppelstone House, Atherington, Umberleigh, EX37 9HY, England

      IIF 5
  • Roberts, Rachael Louise
    British finance director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS, England

      IIF 6
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, United Kingdom

      IIF 7
  • Roberts, Rachael Louise
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 8
  • Roberts, Rachael Louise
    British owner manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 9
  • Mrs Rachael Louise Roberts
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS, United Kingdom

      IIF 10
  • Bellew, Rachael Louise
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sgb Accountants, Sopers House, Sopers Road, Cuffley, EN6 4RY, United Kingdom

      IIF 11
  • Bellew, Rachael Louise
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, England

      IIF 12
    • icon of address Oriel House, 2-8 Oriel Road, Bootle, L20 7EP, United Kingdom

      IIF 13
    • icon of address Oriel House, Oriel Road, Bootle, L20 7EP, United Kingdom

      IIF 14
  • Mrs Rachael Roberts
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 15
  • Roberts, Rachael
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 40 Campion Hall Drive, Didcot, Oxfordshire, OX11 9RN

      IIF 16
  • Roberts, Rachael
    British fit out

    Registered addresses and corresponding companies
    • icon of address 40 Campion Hall Drive, Didcot, Oxfordshire, OX11 9RN

      IIF 17
  • Mrs Rachael Louise Roberts
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 18 IIF 19
    • icon of address Koppelstone House, Atherington, Umberleigh, EX37 9HY, England

      IIF 20
  • Mrs Rachael Louise Bellew
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, England

      IIF 21 IIF 22
    • icon of address Oriel House, 2-8 Oriel Road, Bootle, L20 7EP, United Kingdom

      IIF 23
    • icon of address Oriel House, Oriel Road, Bootle, L20 7EP, United Kingdom

      IIF 24
    • icon of address C/o Sgb Accountants, Sopers House, Sopers Road, Cuffley, EN6 4RY, United Kingdom

      IIF 25
  • Bellew, Rachael Louise

    Registered addresses and corresponding companies
    • icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, England

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Unit 6 Western Way, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Oriel House, Oriel Road, Bootle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,405 GBP2020-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-05 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    icon of address Koppelstone House, Atherington, Umberleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,562 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MY BUSINESS BACKUP LIMITED - 2019-05-20
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    177 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Oriel House, 2-8 Oriel Road, Bootle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    337,264 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BOX BRIDGING LTD - 2023-02-01
    icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BOMBER BELLEW PRODUCTIONS LTD. - 2019-07-23
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,612,667 GBP2018-05-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Demar House, 14 Church Road, East Wittering, Chichester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Sgb Accountants, Sopers House, Sopers Road, Cuffley, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,020 GBP2024-03-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-14 ~ 2012-05-25
    IIF 17 - Secretary → ME
  • 2
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,068 GBP2024-09-30
    Officer
    icon of calendar 2022-03-01 ~ 2024-12-15
    IIF 7 - Director → ME
  • 3
    icon of address Demar House 14 Church Road, East Wittering, Chichester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    256,630 GBP2018-03-31
    Officer
    icon of calendar 2021-11-30 ~ 2023-03-15
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.