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

Roach, Mike

    Related profiles found in government register
  • Roach, Mike
    British born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 253, Suite 9/10 Homes House, Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 1
    • icon of address Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 2 IIF 3
  • Roach, Mike
    British director born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Stuart Terrace, Talbot Green, Pontyclun, CF72 8AA, Wales

      IIF 4
  • Roach, Mike
    British born in May 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 5
  • Roach, Michael
    British born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 253, Suite 9/10 Homes House, Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 6 IIF 7
    • icon of address Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, United Kingdom

      IIF 8
    • icon of address Suite 9/10, Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 9 IIF 10 IIF 11
  • Roach, Michael
    British company director born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cambrian Buildings, Mount Stuart Square, Cardiff, Cardiff, CF10 5FL, Wales

      IIF 13
  • Roach, Michael
    British director born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 The Chantry, Llandaff, Cardiff, CF5 2NN

      IIF 14
    • icon of address Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, United Kingdom

      IIF 15 IIF 16
  • Roach, Michael
    British healthcare insurance born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, The Chantry, Llandaff, Cardiff, CF5 2NN, United Kingdom

      IIF 17
  • Roach, Michael
    British property dveloper born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Homes House, 253 Cowbridge Road West, Cardiff, Cardiff, CF5 5TD, Wales

      IIF 18
  • Mr Mike Roach
    British born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 19
  • Mr Mike Roach
    British born in May 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 20
  • Mr Michael Roach
    British born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • Roach, Michael
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Hall Barn, West Aberthaw, West Aberthaw, Barry, Vale Of Glamorgan, CF62 4JA, United Kingdom

      IIF 34
  • Roach, Michael
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address "delfan", New Park Terrace, Treforest, Pontypridd, Mid Glamorgan, CF37 1TH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 9-10 Homes House 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suite 9/10 Homes House 253 Cowbridge Road West, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    8,457 GBP2024-12-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    POSITIVELY HEALTHCARE LTD - 2016-04-29
    icon of address Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    114,152 GBP2024-03-31
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address West Hall Barn West Aberthaw, West Aberthaw, Barry, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 253 Suite 9/10 Homes House, Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -240,487 GBP2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 253 Suite 9/10 Homes House, Cowbridge Road West, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,268 GBP2025-05-31
    Officer
    icon of calendar 2006-05-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    264,677 GBP2024-12-31
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 20 - Has significant influence or controlOE
  • 9
    icon of address Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -381 GBP2024-12-31
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 9/10 Homes House 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 19 - Has significant influence or controlOE
  • 12
    icon of address 253 Suite 9/10 Homes House, Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2008-04-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Treasury Suite, 36 Caerau Lane, Caerau, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-22 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address "delfan" New Park Terrace, Treforest, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 35 - Director → ME
Ceased 7
  • 1
    ACTIVEQUOTE HEALTH LIMITED - 2014-11-26
    MANDACO 591 LIMITED - 2009-03-23
    icon of address Global Reach, Dunleavy Drive, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    1,840,363 GBP2023-09-30
    Officer
    icon of calendar 2010-08-23 ~ 2013-12-13
    IIF 13 - Director → ME
  • 2
    MR HOMES INVESTMENTS LIMITED - 2017-11-03
    icon of address Little Maes Y Crochan Druidstone Road, Old St Mellons, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    309,546 GBP2024-12-31
    Officer
    icon of calendar 2017-03-21 ~ 2017-11-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-11-03
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    ACTIVEQUOTE LTD - 2014-11-26
    ACTIVEQUOTE MONEY LIMITED - 2016-03-24
    icon of address Global Reach, Dunleavy Drive, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2013-12-13 ~ 2014-10-01
    IIF 4 - Director → ME
  • 4
    icon of address Suite 9/10 Homes House 253 Cowbridge Road West, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2020-12-31
    Officer
    icon of calendar 2019-02-22 ~ 2019-08-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-08-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 176 St. Fagans Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,400 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2023-09-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2023-09-29
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 9/10 Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-20
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of address 5 Arkwright Court, Blackburn Interchange, Darwen, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,665 GBP2016-10-31
    Officer
    icon of calendar 2010-12-15 ~ 2016-04-22
    IIF 17 - 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.