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 Robert Mark Roston

    Related profiles found in government register
  • Mr Robert Mark Roston
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186- 192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 1
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

      IIF 2 IIF 3 IIF 4
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 5
    • icon of address Audley House, 12 Margaret Street, London, W1W 8RH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address East Way Cottage, East End Way, Pinner, Middlesex, HA5 3BS, United Kingdom

      IIF 11
  • Roston, Robert Mark
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 12
    • icon of address East Way Cottage, East End Way, Pinner, Middlesex, HA5 3BS

      IIF 13
    • icon of address Eastway Cottage East End Way, Pinner, Middlesex, HA5 3BS

      IIF 14 IIF 15 IIF 16
  • Roston, Robert Mark
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186- 192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 17
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

      IIF 18 IIF 19 IIF 20
    • icon of address Rsm Tenon 6th, Floor, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP, United Kingdom

      IIF 21
    • icon of address Audley House, 12 Margaret Street, London, W1W 8RH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Eastway Cottage East End Way, Pinner, Middlesex, HA5 3BS

      IIF 27
    • icon of address Fusion House, The Green, Letchmore Heath, Watford, Herts, WD25 8ER, United Kingdom

      IIF 28 IIF 29
  • Roston, Robert Mark
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastway Cottage East End Way, Pinner, Middlesex, HA5 3BS

      IIF 30
  • Roston, Robert Mark
    born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 31
    • icon of address Audley House, 12 Margaret Street, London, W1W 8RH, United Kingdom

      IIF 32
    • icon of address East Way Cottage, East End Way, Pinner, Middlesex, HA5 3BS, United Kingdom

      IIF 33
  • Roston, Robert Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 34
    • icon of address Eastway Cottage East End Way, Pinner, Middlesex, HA5 3BS

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -6,078 GBP2024-03-31
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -174,302 GBP2024-09-30
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2002-09-30 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    187,720 GBP2024-03-31
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 6
    icon of address Rsm Tenon, 6th Floor, 2 Wellington Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -397,908 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Treviot House, 186- 192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Baker Tilly 6th Floor, 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-03-18 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 12
  • 1
    UNIDOOR SCHOOLWEAR LIMITED - 1998-11-11
    BEALAW (425) LIMITED - 1997-03-11
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1998-12-21
    IIF 27 - Director → ME
  • 2
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2014-02-28
    IIF 31 - LLP Designated Member → ME
  • 3
    icon of address Tfg House, Eynecourt Road Woodside Estate, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-26 ~ 1998-12-21
    IIF 16 - Director → ME
  • 4
    icon of address C/o Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-14 ~ 1998-12-21
    IIF 30 - Director → ME
  • 5
    icon of address 161 Drury Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -101,600 GBP2017-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2017-07-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-28
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -397,908 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    THLH INVESTMENTS LLP - 2014-06-24
    FUSION 14 DOLLIS AVE LLP - 2012-07-11
    FUSION TALBOT HOUSE LLP - 2013-12-10
    FUSION NOTTINGHAM CENTRAL LLP - 2018-12-21
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-06 ~ 2013-10-30
    IIF 33 - LLP Designated Member → ME
  • 8
    ROMIGA WASHINGTON LIMITED - 2018-08-06
    icon of address University College Birmingham, Summer Row, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    116,000 GBP2020-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2018-06-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-06-29
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 59 High Street, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,549 GBP2022-11-30
    Officer
    icon of calendar 2014-11-07 ~ 2014-11-07
    IIF 26 - Director → ME
  • 10
    UNIDOOR INTERNATIONAL LIMITED - 1998-11-19
    UNIDOOR LIMITED - 1993-12-01
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-12-21
    IIF 14 - Director → ME
  • 11
    ROMIGA SOUTH LIMITED - 2016-06-13
    icon of address 6th Floor 125 London Wall, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,163 GBP2016-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2016-05-27
    IIF 28 - Director → ME
  • 12
    icon of address 59 High Street, East Grinstead
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -135,680 GBP2023-11-30
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.