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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Roberts, Michael

    Related profiles found in government register
  • Roberts, Michael
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 30, Hillary Crescent, Luton, Bedfordshire, LU1 5JH, United Kingdom

      IIF 2
  • Roberts, Michael
    British self-employed born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Roberts, Michael
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Roberts, Michael
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 5
  • Roberts, Michael
    British hotelier born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

      IIF 6
  • Roberts, Michael
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Roberts, Michael
    English director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 8
  • Roberts, Michael Anthony
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 9
    • 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 10
    • 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 11 IIF 12 IIF 13
    • 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 15
  • Roberts, Michael
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 16
    • Highgate Farm, Highgate Common, Enville, Stourbridge, DY7 5BS, England

      IIF 17
  • Roberts, Michael Philip
    English it consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Southwood Avenue, Bournemouth, Dorset, BH6 3QB, United Kingdom

      IIF 18
  • Roberts, Michael Philip
    English it contractor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 19
  • Roberts, Michael Philip
    English it specialist born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Southwood Avenue, Bournemouth, Dorset, BH6 3QB, United Kingdom

      IIF 20
  • Roberts, Michael Philip
    English web developer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tranquillity 29 Southwood Avenue, Bournemouth, Dorset, BH6 3QB

      IIF 21
  • Michael Roberts
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Hillary Crescent, Luton, Bedfordshire, LU1 5JH, United Kingdom

      IIF 22
  • Mr Michael Roberts
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Michael Roberts
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 24
  • Michael Roberts
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Michael Roberts
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Michael Roberts
    English born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 27
  • Roberts, Michael Alister
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Southwood Avenue, Bournemouth, BH6 3QB, England

      IIF 28
  • Roberts, Michael Anthony
    British

    Registered addresses and corresponding companies
    • 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 29 IIF 30
  • Roberts, Michael Anthony
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 31
  • Roberts, Michael Anthony
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Emma Terrace, The Drive, London, SW20 8QL, England

      IIF 32
  • Roberts, Michael Philip
    English web developer

    Registered addresses and corresponding companies
    • Tranquillity 29 Southwood Avenue, Bournemouth, Dorset, BH6 3QB

      IIF 33
  • Roberts, Michael Anthony

    Registered addresses and corresponding companies
    • 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 34
    • Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 35
  • Michael Anthony Roberts
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 36
  • Roberts, Michael Anthony
    British commodities trader born in May 1969

    Registered addresses and corresponding companies
    • 2 Grange Lodge, The Grange, London, SW19 4PR

      IIF 37
  • Roberts, Michael

    Registered addresses and corresponding companies
    • 29a, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 38
    • 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 39
    • 30, Hillary Crescent, Luton, Bedfordshire, LU1 5JH, United Kingdom

      IIF 40
    • 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 41
  • Mr Michael Roberts
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 42
    • Highgate Farm, Highgate Common, Enville, Stourbridge, DY7 5BS, England

      IIF 43
  • Mr Michael Roberts
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

      IIF 44
  • Mr Michael Anthony Roberts
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Emma Terrace, Emma Terrace, The Drive, London, SW20 8QL, England

      IIF 45
    • 6 Emma Terrace, The Drive, London, SW20 8QL

      IIF 46
    • 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 47
    • Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 48
    • 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 49 IIF 50
child relation
Offspring entities and appointments 25
  • 1
    AARDMANN LIMITED
    04376792
    6 Emma Terrace, The Drive, Wimbledon, London
    Active Corporate (4 parents)
    Officer
    2002-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANCHOR SERVICED ACCOMMODATION LTD
    14692168
    29a Southwood Avenue, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2023-02-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    ATIA AVIATION LIMITED
    09415757
    6 Emma Terrace, The Drive, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-02-02 ~ now
    IIF 15 - Director → ME
    2023-10-21 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BROADBAND RECYCLING LIMITED
    05836533
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2006-06-05 ~ 2024-02-13
    IIF 11 - Director → ME
    2006-06-05 ~ 2024-02-13
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-02-13
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRYN AFON GUEST HOUSE LIMITED
    07952362
    Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CAVE PRODUCTS LIMITED
    06832590
    6 Emma Terrace, The Drive, Wimbledon, London
    Active Corporate (2 parents)
    Officer
    2009-02-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CODESWITCH ACADEMY LTD
    15901508
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-08-16 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    DIGITAL FURNITURE LTD
    13417285
    19 Camp Road Heston Court, 19 Camp Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-24 ~ now
    IIF 10 - Director → ME
    2021-05-24 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GRANGE LODGE WIMBLEDON LTD - now
    GRANGE LODGE RESIDENTS ASSOCIATION LIMITED
    - 2008-04-19 00664278
    Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, England
    Active Corporate (28 parents)
    Officer
    1995-10-20 ~ 1999-04-22
    IIF 37 - Director → ME
  • 10
    HIGHGATE FARM CHRISTMAS TREES LTD
    12147941
    Highate Farm, Highgate Common, Stourbridge, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2019-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    IT JOB DIRECTORY LIMITED
    08113856
    29 Southwood Avenue, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    2012-06-21 ~ dissolved
    IIF 18 - Director → ME
  • 12
    KATLA DESIGN LIMITED - now
    ARCADIA CUSTOM INSTALLATION LIMITED
    - 2018-10-01 10465955 11601503
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-01 ~ 2018-09-30
    IIF 32 - Director → ME
  • 13
    LMN & B LTD
    08225026
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 5 - Director → ME
  • 14
    METCOM INTERNATIONAL LIMITED
    03315025
    6 Emma Terrace, The Drive, London
    Active Corporate (6 parents)
    Officer
    1998-07-24 ~ now
    IIF 13 - Director → ME
    1997-05-13 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    NET GAIN INVESTMENTS LTD
    10639951
    29 Southwood Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 16
    NET GAIN TECHNOLOGIES LTD
    - now 06133832
    IT INNOVATIONS LTD - 2008-08-08
    29 Southwood Avenue, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2008-11-20 ~ dissolved
    IIF 21 - Director → ME
    2008-11-20 ~ dissolved
    IIF 33 - Secretary → ME
  • 17
    NEW RECRUITS LTD
    12022660
    29 Southwood Avenue 29 Southwood Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 8 - Director → ME
    2019-05-29 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    NOBLEMEN REMOVALS LTD
    13467284
    29a Southwood Avenue, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2026-02-16 ~ now
    IIF 28 - Director → ME
  • 19
    ONE DIRECTION LTD
    12574843
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 20
    ROBERTS & MARCH LTD
    - now 13238053
    JOINER GRAF LTD
    - 2023-04-24 13238053
    6 Emma Terrace, The Drive, London, England
    Active Corporate (2 parents)
    Officer
    2021-03-02 ~ now
    IIF 9 - Director → ME
    2021-03-02 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SOFIA+ TUTORING LTD
    16082979
    30 Hillary Crescent, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 2 - Director → ME
    2024-11-15 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 22
    TECHNOVATORS LTD
    07792594
    29 Southwood Avenue, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 20 - Director → ME
  • 23
    THE CHESTNUT TREE CAFE LTD
    15779514
    Highgate Farm Highgate Common, Enville, Stourbridge, England
    Active Corporate (3 parents)
    Officer
    2024-06-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 24
    THE WEALTH GROUP ACADEMY LTD
    - now 12240397
    ROBERTS & CO FINANCIAL GROUP LTD
    - 2020-07-19 12240397
    167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor London, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF 3 - Director → ME
  • 25
    WIRED IN PROFESSIONALS LTD
    10824349
    Heston Court Business Centre 19 Camp Road, Wimbledon, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ now
    IIF 31 - Director → ME
    2024-05-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.