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, Matthew Michael

    Related profiles found in government register
  • Roberts, Matthew Michael
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardman Square, Manchester, M3 3EB, England

      IIF 1
  • Roberts, Matthew Michael
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 2
    • Melbourne House, 44 - 46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, England

      IIF 3
  • Roberts, Matt
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Walnut Tree Business Centre, Northwich Road, Stretton, Warrington, WA4 4PG, United Kingdom

      IIF 4
  • Roberts, Matthew Michael
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Temple Row, 11th Floor, Birmingham, B2 5LG

      IIF 5
    • C/o Actuate Global, 7th Floor Glassworks, 1 Back Turner Street, Manchester, M4 1FR, England

      IIF 6
    • Glassworks, 1 Back Turner Street, Back Turner Street, Manchester, M4 1FR, England

      IIF 7
    • Manchester Sf, 3 Hardman Square, Manchester, M3 3EB, England

      IIF 8
    • Glassworks, 7th Floor, 1 Back Turner Street, Northern Quarter, Manchester, M4 1FR, United Kingdom

      IIF 9
    • The Office, Heath Cottage, Runcorn Road, Little Leigh, Northwich, Cheshire, CW8 4RD, England

      IIF 10
  • Roberts, Matthew Michael
    British company chief executive born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Howroyde Lane, Barkisland, Halifax, HX4 0AP, United Kingdom

      IIF 11
  • Roberts, Matthew Michael
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 12
    • Hollinwood Business Centre, C/o Actuate Global, Albert Street, Lancashire, OL8 3QL, England

      IIF 13
    • Apartment 53, 10 William Jessop Way, Liverpool, L3 1DX, United Kingdom

      IIF 14
    • Harvey Rhys Clinic, Northwich Road, Lower Stretton, Warrington, WA4 4PG, United Kingdom

      IIF 15
    • 3, Hardman Square, Manchester, M3 3EB, England

      IIF 16
    • 1 Temple Square, 24 Dale Street, Liverpool, Merseyside, L2 5RU

      IIF 17
    • The Office, Heath Cottage, Runcorn Road, Little Leigh, Northwich, Cheshire, CW8 4RD, England

      IIF 18
    • Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, United Kingdom

      IIF 19 IIF 20
  • Roberts, Matthew Michael
    British managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbourne House, 44-46 Grosvenor Street, Stalybridge, Cheshire, SK15 2JN

      IIF 21
  • Roberts, Matthew Michael
    British none born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, United Kingdom

      IIF 22
  • Mr Matthew Roberts
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 3, Hardman Square, Manchester, M3 3EB, England

      IIF 23
    • The Office, Heath Cottage, Runcorn Road, Little Leigh, Northwich, CW8 4RD, England

      IIF 24
  • Mr Matthew Michael Roberts
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Hollinwood Business Centre, C/o Actuate Global, Albert Street, Lancashire, OL8 3QL, England

      IIF 25
    • The Office, Heath Cottage, Runcorn Road, Little Leigh, Northwich, Cheshire, CW8 4RD, England

      IIF 26
    • Melbourne House, 44 - 46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, England

      IIF 27
  • Matthew Michael Roberts
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Heath Cottage, Runcorn Road, Little Leigh, Northwich, Cheshire, CW8 4RD, England

      IIF 28
    • Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN

      IIF 29
  • Mr Matt Roberts
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Walnut Tree Business Centre, Northwich Road, Stretton, Warrington, WA4 4PG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    Other registered number: 08824806
    MICHAEL JAMES ALBERT ASSOCIATES LTD - 2022-03-08
    Glassworks 7th Floor, 1 Back Turner Street, Northern Quarter, Manchester, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    156,821 GBP2024-08-31
    Officer
    2022-01-01 ~ now
    IIF 9 - Director → ME
  • 2
    Other registered number: 05715110
    IN TOUCH NETWORKS LIMITED - 2017-02-21
    Related registration: 05715110
    Melbourne House, 44 - 46 Grosvenor Square, Stalybridge, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-08-08 ~ 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
  • 3
    Harvey Rhys Clinic, Northwich Road, Lower Stretton, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 15 - Director → ME
  • 4
    EQUINOX ADVISORY CLAIMS LIMITED - 2021-05-05
    Hollinwood Business Centre C/o Actuate Global, Albert Street, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-28 ~ dissolved
    IIF 1 - Director → ME
  • 5
    Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 12 - Director → ME
  • 6
    Hollinwood Business Centre C/o Actuate Global, Albert Street, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-11-27 ~ dissolved
    IIF 13 - Director → ME
  • 7
    IN TOUCH NETWORKS LIMITED - 2021-08-13
    Related registration: 10317314
    EQUINOX FINANCIAL SEARCH & SELECTION LTD - 2017-02-21
    Related registration: 10317314
    The Silverworks, 67-71 Northwood Street, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -502,884 GBP2020-02-28
    Officer
    2015-04-01 ~ now
    IIF 8 - Director → ME
  • 8
    LOVE MARKETING & MEDIA LIMITED - 2014-12-19
    The Office, Heath Cottage Runcorn Road, Little Leigh, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2013-08-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    Melbourne House, 44-46 Grosvenor Street, Stalybridge, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 21 - Director → ME
  • 10
    ACTUATE GLOBAL (HOLDINGS) LIMITED - 2022-08-24
    ACTUATE GLOBAL LIMITED - 2022-02-21
    Related registration: 12458561
    IN TOUCH NETWORKS (HOLDINGS) LIMITED - 2022-02-03
    DIRECTORS ONLINE NETWORK LIMITED - 2017-03-09
    GWECO 615 LIMITED - 2014-03-05
    Related registrations: 07698531, 04217414, 08478454
    Hollinwood Business Centre C/o Actuate Global, Albert Street, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -8,070,785 GBP2024-02-29
    Officer
    2015-06-01 ~ now
    IIF 6 - Director → ME
  • 11
    Other registered number: 04452720
    ROS TAYLOR GROUP LIMITED - 2013-10-11
    1 Temple Row, 11th Floor, Birmingham
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    670,391 GBP2023-08-31
    Officer
    2019-06-27 ~ now
    IIF 5 - Director → ME
  • 12
    The Office, Heath Cottage Runcorn Road, Little Leigh, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -165,422 GBP2024-08-31
    Officer
    2010-06-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    MANCHESTER INTERNATIONAL CONFERENCE CENTRE LTD - 2021-11-03
    IN TOUCH BUSINESS SERVICES LIMITED - 2020-07-24
    The Office, Heath Cottage Runcorn Road, Little Leigh, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2019-02-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2010-06-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    Glassworks, 1 Back Turner Street, Back Turner Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-10-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    3 Hardman Square, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 16 - Director → ME
Ceased 7

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 9 February 2026 and licensed under the Open Government Licence v3.0.