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

Mr Paul Olayemi Roberts

    Related profiles found in government register
  • Mr Paul Olayemi Roberts
    Nigerian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Crown House; Suite 14d; 1st Floor, Armley Road, Leeds, West Yorkshire, LS12 2EJ, England

      IIF 1
    • 19, Deer Park Road, London, SW19 3UX, England

      IIF 2 IIF 3
    • 89, St. Chads Road, Tilbury, RM18 8LA, England

      IIF 4
  • Mr Paul Roberts
    Nigerian born in November 1966

    Resident in England

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

      IIF 5
  • Mr Paul Olayemi Roberts
    Nigerian born in November 1966

    Resident in United Kingdom

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

      IIF 6
  • Mr Paul Roberts
    English born in November 1989

    Resident in England

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

      IIF 7
    • Unit H - Newton Works, Cow Lane, Burnley, BB11 1NN, England

      IIF 8
  • Roberts, Paul Olayemi
    Nigerian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Crown House; Suite 14d; 1st Floor, Armley Road, Leeds, West Yorkshire, LS12 2EJ, England

      IIF 9
    • 19, Deer Park Road, London, SW19 3UX, England

      IIF 10
  • Roberts, Paul Olayemi
    Nigerian business person born in November 1966

    Resident in England

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

      IIF 11
  • Roberts, Paul Olayemi
    Nigerian manager born in November 1966

    Resident in England

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

      IIF 12
  • Roberts, Paul Olayemi
    Nigerian support worker born in November 1966

    Resident in England

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

      IIF 13
  • Mr Paul Anthony Roberts
    British born in June 1971

    Resident in England

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

      IIF 14
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 15 IIF 16
  • Paul Roberts
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Frost Group Limited Clockwise Bromley, Old Town Hall, 30 Tweedy Road, Bromley, Kent, BR1 3FE

      IIF 17
  • Roberts, Paul
    Nigerian born in November 1966

    Resident in England

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

      IIF 18
  • Paul Roberts
    Nigerian born in November 1966

    Resident in United Kingdom

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

      IIF 19
  • Roberts, Paul
    English director born in November 1966

    Resident in England

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

      IIF 20
  • Roberts, Paul Olayemi
    Nigerian born in November 1966

    Resident in United Kingdom

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

      IIF 21
  • Mr Paul Roberts
    British born in June 1971

    Resident in United Kingdom

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

      IIF 22
  • Roberts, Paul
    English director born in November 1989

    Resident in England

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

      IIF 23
    • Barcode (1st Floor), Hammerton House, Burnley, BB11 1NA, England

      IIF 24
    • Paul Roberts, 7 Coal Street, Burnley, BB11 1DX, England

      IIF 25
    • Unit H - Newton Works, Cow Lane, Burnley, BB11 1NN, England

      IIF 26
    • Paul Roberts, 290 Moston Lane, Manchester, M409WB, England

      IIF 27
  • Roberts, Paul
    British director born in November 1989

    Resident in England

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

      IIF 28
  • Paul Roberts
    British born in June 1971

    Resident in United Kingdom

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

      IIF 29 IIF 30 IIF 31
  • Paul Roberts
    British born in June 1987

    Resident in United Kingdom

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

      IIF 32
    • 11, Thrush Avenue, Hatfield, AL10 8QU, United Kingdom

      IIF 33
  • Roberts, Paul Anthony
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Frost Group Limited Clockwise Bromley, Old Town Hall, 30 Tweedy Road, Bromley, Kent, BR1 3FE

      IIF 34
  • Roberts, Paul Anthony
    British company director born in June 1971

    Resident in England

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

      IIF 35
  • Roberts, Paul Anthony
    British director born in June 1971

    Resident in England

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

      IIF 36
  • Roberts, Paul
    Nigerian born in November 1966

    Resident in United Kingdom

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

      IIF 37
  • Roberts, Paul Anthony
    born in June 1971

    Resident in England

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

      IIF 38
    • Capital Office Ltd, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 41
    • 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
    • Waterloo Court, Suite 10, 31 Waterloo Road, Wolverhampton, WV1 4DJ, United Kingdom

      IIF 43
  • Roberts, Paul Anthony
    British born in June 1971

    Resident in Bristol

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

      IIF 44
  • Roberts, Paul Anthony
    British

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

      IIF 45
    • Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 46
  • Roberts, Paul

    Registered addresses and corresponding companies
    • Frost Group Limited Clockwise Bromley, Old Town Hall, 30 Tweedy Road, Bromley, Kent, BR1 3FE

      IIF 47
    • 44, St Edmunds Road, Enfield, N9 7PT, United Kingdom

      IIF 48
    • 11, Thrush Avenue, Hatfield, Hertfordshire, AL10 8QU, United Kingdom

      IIF 49
    • Capital Office Ltd, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 54
    • Paul Roberts, 12, Sutherland Road, London, London, E17 6BJ, United Kingdom

      IIF 55
    • Paul Roberts, 290 Moston Lane, Manchester, M409WB, England

      IIF 56
    • Paul Roberts, 3, Rhodes Crescent Rochdale, Rochdale, Rochdale, OL112HP, United Kingdom

      IIF 57
    • 2, Burchwall Close, Collier Row, Romford, RM5 3JU, England

      IIF 58
  • Roberts, Paul Anthony
    British business owner born in June 1971

    Resident in United Kingdom

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

      IIF 59
  • Roberts, Paul Anthony
    British company director born in June 1971

    Resident in United Kingdom

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

      IIF 60
  • Roberts, Paul Anthony
    British director born in June 1971

    Resident in United Kingdom

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

      IIF 61
child relation
Offspring entities and appointments 32
  • 1
    16 CAVE ST. MANAGEMENT COMPANY LIMITED
    01426135
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (15 parents)
    Officer
    2017-03-06 ~ 2019-11-07
    IIF 44 - Director → ME
  • 2
    AMPA ACQUISITIONS LTD
    13465910
    12 Sutherland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2021-06-18 ~ 2021-08-20
    IIF 31 - Has significant influence or control OE
  • 3
    BE YOU CARE SERVICES LTD
    - now 09323840
    PACHIHERA LTD - 2022-10-26
    Crown House; Suite 14d; 1st Floor, Armley Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    BLACK PROPERTY GROUP UK LTD
    11556307
    6 Duncrievie Road, London, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-09-06 ~ dissolved
    IIF 60 - Director → ME
  • 5
    BRIGHT FAME SERVICES UK LTD
    10972633
    67-71 Lewisham High Street, London, England
    Active Corporate (1 parent)
    Officer
    2017-09-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    BURNLEY BARS LTD
    10096142
    Busy Bars Ltd, 7 Coal Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 7
    BURNLEY PROMOTIONS 2019 LTD
    11604500
    Unit H - Newtown Works, Cow Lane, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 8
    CAIN LAMBERT FINANCIAL SERVICES LLP
    OC401195
    124-128 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2015-08-08 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CAIN LAMBERT LTD
    - now 05009142
    PAR CAPITAL MORTGAGES LIMITED
    - 2011-06-15 05009142
    Kemp House, City Road, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2004-01-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    CAIN LAMBERT TAX SERVICES LLP
    OC435495
    Capital Office Ltd, Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CAPITAL CONTRACT SUPPORT LTD
    07646484
    12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 20 - Director → ME
  • 12
    CHAR & NEY LTD
    09415210
    4 Appleby Close, Tottenham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-30 ~ 2015-02-19
    IIF 48 - Secretary → ME
  • 13
    COCKTAIL LEISURE LTD
    08882974
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 28 - Director → ME
  • 14
    CONSTANT SPRING ESTATES LTD
    09842710
    12 Sutherland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 35 - Director → ME
    2015-10-26 ~ 2024-10-29
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ECO PROGRESSIVE HOMES LTD
    13396381
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-05-27 ~ 2024-06-01
    IIF 53 - Secretary → ME
    Person with significant control
    2021-05-14 ~ 2021-08-11
    IIF 22 - Has significant influence or control OE
  • 16
    GOLD LINE SECURITY LTD
    11103571
    9 Lawrence Street, Padiham, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 17
    HAMMERTON BARS LIMITED
    10096123
    Barcode, 25 Hammerton House, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 18
    HAPPYGEMS LIMITED
    09929732
    2 Burchwall Close, Collier Row, Romford, England
    Active Corporate (3 parents)
    Officer
    2015-12-24 ~ now
    IIF 18 - Director → ME
    2020-05-20 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2023-10-07 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    HERONRIDGE HOMES LIMITED
    04924641
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2003-10-07 ~ dissolved
    IIF 61 - Director → ME
    2003-10-07 ~ dissolved
    IIF 46 - Secretary → ME
  • 20
    IPG NORTH WEST PROPERTIES LTD
    15153330
    57 Knotts Lane, Colne, England
    Active Corporate (3 parents)
    Officer
    2023-09-21 ~ 2024-03-31
    IIF 55 - Secretary → ME
  • 21
    NIGHTLIFE SPIRIT LIMITED
    09341227
    07 Coal Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 27 - Director → ME
    2014-12-04 ~ dissolved
    IIF 56 - Secretary → ME
  • 22
    NLS PROPERTIES LTD
    - now 13677312
    GAP ECO PROPERTY MANAGEMENT LTD
    - 2021-11-08 13677312
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-13 ~ 2024-03-31
    IIF 52 - Secretary → ME
  • 23
    PASSION2SHELTER LTD
    15745644
    3, Rhodes Crescent, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 37 - Director → ME
    2024-05-28 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    PASSION2SUPPORT LIMITED
    15117034
    89 St. Chads Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 25
    PMR TRANSPORT LTD
    10413847
    11 Thrush Avenue, Hatfield
    Dissolved Corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 26
    PR BACK OFFICE SOLUTIONS LTD
    15275961
    11 Thrush Avenue, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 41 - Director → ME
    2023-11-10 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 27
    QUAD ESTATES LIMITED
    10694060
    Frost Group Limited Clockwise Bromley Old Town Hall, 30 Tweedy Road, Bromley, Kent
    Liquidation Corporate (1 parent)
    Officer
    2017-03-28 ~ now
    IIF 34 - Director → ME
    2017-03-28 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 28
    SELECTIVE ANGELS SUPPORT SERVICES LIMITED
    15667970
    247 Bredhurst Road, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-11-27 ~ dissolved
    IIF 12 - Director → ME
  • 29
    SPRINGBOARD ALLIANCE LTD
    13448659
    6 Birch Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 30
    TBR CARE LTD.
    06474467
    Unit V11 Nottingham Business Centre, Lenton Boulevard, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2008-01-16 ~ 2013-04-10
    IIF 59 - Director → ME
    2008-01-16 ~ 2013-04-10
    IIF 45 - Secretary → ME
  • 31
    TECHNOWEB LIMITED
    07443302
    1st Floor Venture House, Watchmead, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 42 - Director → ME
    2011-05-06 ~ 2011-08-17
    IIF 40 - Director → ME
  • 32
    YUCCA RECRUITMENT AGENCY LTD
    - now 10465407
    YUCCA RECRUIMENT AGENCY LTD - 2017-08-18
    19 Deer Park Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ 2025-09-20
    IIF 13 - Director → ME
    2025-11-13 ~ 2026-02-14
    IIF 10 - Director → ME
    Person with significant control
    2025-11-13 ~ 2026-02-14
    IIF 2 - Right to appoint or remove directors OE
    2025-02-17 ~ 2025-09-20
    IIF 3 - 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.