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

Mr Paul Anthony Roberts

    Related profiles found in government register
  • Mr Paul Anthony Roberts
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 1
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 2 IIF 3
  • Paul Roberts
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 4
  • Mr Paul Roberts
    English born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Lawrence Street, Padiham, Burnley, BB12 8DL, England

      IIF 5
    • icon of address Unit H - Newton Works, Cow Lane, Burnley, BB11 1NN, England

      IIF 6
  • Roberts, Paul Anthony
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 7
  • Roberts, Paul Anthony
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sutherland Road, London, E17 6BJ, England

      IIF 8
  • Roberts, Paul Anthony
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 9
  • Mr Paul Olayemi Roberts
    Nigerian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Deer Park Road, London, SW19 3UX, England

      IIF 10
    • icon of address 89, St. Chads Road, Tilbury, RM18 8LA, England

      IIF 11
  • Mr Paul Roberts
    Nigerian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burchwall Close, Collier Row, Romford, RM5 3JU, England

      IIF 12
  • Mr Paul Roberts
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Paul Roberts
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Office Ltd, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Roberts, Paul Anthony
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 17
    • icon of address Capital Office Ltd, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Roberts, Paul Anthony
    British company director born in June 1971

    Resident in Bristol

    Registered addresses and corresponding companies
    • icon of address Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ

      IIF 19
  • Paul Roberts
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo Court, Suite 10, 31 Waterloo Road, WV1 4DJ, United Kingdom

      IIF 20
    • icon of address 11, Thrush Avenue, Hatfield, AL10 8QU, United Kingdom

      IIF 21
  • Roberts, Paul
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

      IIF 22
  • Roberts, Paul Anthony
    British business owner born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 St Edmunds Road, London, N9 7PT

      IIF 23
  • Roberts, Paul Anthony
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, St. Edmunds Road, London, London, N9 7PT, United Kingdom

      IIF 24
  • Roberts, Paul Anthony
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 25
  • Mr Paul Olayemi Roberts
    Nigerian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Alma Street, Bacup, OL13 9JA, United Kingdom

      IIF 26
  • Roberts, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 44 St Edmunds Road, London, N9 7PT

      IIF 27
    • icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 28
  • Roberts, Paul
    English director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mayweed Avenue, Chatham, Kent, ME5 0PX, United Kingdom

      IIF 29
  • Roberts, Paul
    English director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Lawrence Street, Padiham, Burnley, BB12 8DL, England

      IIF 30
    • icon of address Barcode (1st Floor), Hammerton House, Burnley, BB11 1NA, England

      IIF 31
    • icon of address Paul Roberts, 7 Coal Street, Burnley, BB11 1DX, England

      IIF 32
    • icon of address Unit H - Newton Works, Cow Lane, Burnley, BB11 1NN, England

      IIF 33
    • icon of address Paul Roberts, 290 Moston Lane, Manchester, M409WB, England

      IIF 34
  • Roberts, Paul Olayemi
    Nigerian business person born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, St. Chads Road, Tilbury, RM18 8LA, England

      IIF 35
  • Roberts, Paul Olayemi
    Nigerian manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Bredhurst Road, Gillingham, ME8 0RD, England

      IIF 36
  • Roberts, Paul Olayemi
    Nigerian support worker born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Deer Park Road, London, SW19 3UX, England

      IIF 37
  • Paul Roberts
    Nigerian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul Roberts, 3, Rhodes Crescent Rochdale, Rochdale, Rochdale, OL11 2HP, United Kingdom

      IIF 38
  • Roberts, Paul
    Nigerian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gilbert Road, Belvedere, London, DA17 5DB, United Kingdom

      IIF 39
  • Roberts, Paul
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Thrush Avenue, Hatfield, Hertfordshire, AL10 8QU, United Kingdom

      IIF 40
  • Roberts, Paul
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Thrush Avenue, Hatfield, Hertfordshire, AL10 8QU, United Kingdom

      IIF 41
    • icon of address 1st Floor, Venture House, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS, United Kingdom

      IIF 42
  • Roberts, Paul
    British driver born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo Court, Suite 10, 31 Waterloo Road, Wolverhampton, WV1 4DJ, United Kingdom

      IIF 43
  • Roberts, Paul
    Nigerian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul Roberts, 3, Rhodes Crescent Rochdale, Rochdale, Rochdale, OL11 2HP, United Kingdom

      IIF 44
  • Roberts, Paul

    Registered addresses and corresponding companies
    • icon of address 44, St Edmunds Road, Enfield, N9 7PT, United Kingdom

      IIF 45
    • icon of address 11, Thrush Avenue, Hatfield, Hertfordshire, AL10 8QU, United Kingdom

      IIF 46
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 47
    • icon of address Capital Office Ltd, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 52
    • icon of address Paul Roberts, 12, Sutherland Road, London, London, E17 6BJ, United Kingdom

      IIF 53
    • icon of address Paul Roberts, 290 Moston Lane, Manchester, M409WB, England

      IIF 54
    • icon of address Paul Roberts, 3, Rhodes Crescent Rochdale, Rochdale, Rochdale, OL112HP, United Kingdom

      IIF 55
    • icon of address 2, Burchwall Close, Collier Row, Romford, RM5 3JU, England

      IIF 56
  • Roberts, Paul Olayemi
    Nigerian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Alma Street, Bacup, OL13 9JA, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 12 Sutherland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 49 - Secretary → ME
  • 2
    icon of address 6 Duncrievie Road, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,352 GBP2019-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 67-71 Lewisham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,770 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Busy Bars Ltd, 7 Coal Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Unit H - Newtown Works, Cow Lane, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PAR CAPITAL MORTGAGES LIMITED - 2011-06-15
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,928 GBP2016-03-31
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Capital Office Ltd, Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    957 GBP2015-02-28
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 12 Sutherland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address 9 Lawrence Street, Padiham, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address Barcode, 25 Hammerton House, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 2 Burchwall Close, Collier Row, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,521 GBP2023-12-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 39 - Director → ME
    icon of calendar 2020-05-20 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-10-07 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    icon of address 07 Coal Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2014-12-04 ~ dissolved
    IIF 54 - Secretary → ME
  • 17
    icon of address 3, Rhodes Crescent, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 44 - Director → ME
    icon of calendar 2024-05-28 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 89 St. Chads Road, Tilbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    icon of address 11 Thrush Avenue, Hatfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 11 Thrush Avenue, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2023-11-10 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 21
    icon of address 12 Sutherland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,847 GBP2025-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-03-28 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 247 Bredhurst Road, Gillingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address 6 Birch Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 24
    icon of address 1st Floor Venture House, Watchmead, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 42 - Director → ME
Ceased 10
  • 1
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-11-07
    IIF 19 - Director → ME
  • 2
    icon of address 12 Sutherland Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-08-20
    IIF 16 - Has significant influence or control OE
  • 3
    icon of address 4 Appleby Close, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -380 GBP2019-01-31
    Officer
    icon of calendar 2015-01-30 ~ 2015-02-19
    IIF 45 - Secretary → ME
  • 4
    icon of address 12 Sutherland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ 2024-10-29
    IIF 52 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -127,402 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2024-06-01
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-08-11
    IIF 13 - Has significant influence or control OE
  • 6
    icon of address 57 Knotts Lane, Colne, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ 2024-03-31
    IIF 53 - Secretary → ME
  • 7
    GAP ECO PROPERTY MANAGEMENT LTD - 2021-11-08
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,197 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2024-03-31
    IIF 50 - Secretary → ME
  • 8
    icon of address Unit V11 Nottingham Business Centre, Lenton Boulevard, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    74,219 GBP2016-07-31
    Officer
    icon of calendar 2008-01-16 ~ 2013-04-10
    IIF 23 - Director → ME
    icon of calendar 2008-01-16 ~ 2013-04-10
    IIF 27 - Secretary → ME
  • 9
    icon of address 1st Floor Venture House, Watchmead, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ 2011-08-17
    IIF 40 - Director → ME
  • 10
    YUCCA RECRUIMENT AGENCY LTD - 2017-08-18
    icon of address 19 Deer Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    506 GBP2024-11-30
    Officer
    icon of calendar 2025-02-10 ~ 2025-09-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-09-20
    IIF 10 - Right to appoint or remove directors OE

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.