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, Michael Barrington

    Related profiles found in government register
  • Roberts, Michael Barrington
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blocsphere Property Management Limited, Derwent House, Eco Park Road, Ludlow, Shropshire, SY8 1FF, United Kingdom

      IIF 1
    • icon of address Derwent House, Eco Park Road, Ludlow, SY8 1FF, England

      IIF 2
  • Roberts, Michael Barrington
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Gaol Street, Hereford, HR1 2HU, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Roberts, Michael Barrington
    British company director born in October 1944

    Registered addresses and corresponding companies
    • icon of address Lower Wilcroft House, Bartestree, Hereford, Herefordshire, HR1 4BE

      IIF 6
  • Roberts, Michael Barrington
    British electrician born in October 1944

    Registered addresses and corresponding companies
    • icon of address Lower Wilcroft House, Bartestree, Hereford, Herefordshire, HR1 4BE

      IIF 7 IIF 8
  • Roberts, Michael Barrington
    English co director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Gaol Street, Hereford, Herefordshire, HR1 2HU, United Kingdom

      IIF 9
    • icon of address The Grange Pencoyd, Saint Owens Cross, Hereford, HR2 8JY

      IIF 10 IIF 11
  • Roberts, Michael Barrington
    English company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire, GL51 9NN

      IIF 12
    • icon of address Walmer House, 32 Bath Street, Cheltenham, GL50 1YA, England

      IIF 13
    • icon of address 53, St. Owen Street, Hereford, HR1 2JQ, United Kingdom

      IIF 14 IIF 15
    • icon of address The Coach House, Gaol Street, Hereford, Herefordshire, HR1 2HU, United Kingdom

      IIF 16 IIF 17
    • icon of address The Grange Pencoyd, Saint Owens Cross, Hereford, HR2 8JY

      IIF 18 IIF 19 IIF 20
  • Roberts, Michael Barrington
    English director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlewoods Llp, Barnett Way, Barnwood, Gloucester, GL4 3RT

      IIF 23
    • icon of address 53, St. Owen Street, Hereford, HR1 2JQ, United Kingdom

      IIF 24
    • icon of address The Coach House, Gaol Street, Hereford, Herefordshire, HR1 2HU, United Kingdom

      IIF 25
    • icon of address The Grange Pencoyd, Saint Owens Cross, Hereford, HR2 8JY

      IIF 26 IIF 27 IIF 28
  • Roberts, Michael Barrington
    English c director

    Registered addresses and corresponding companies
    • icon of address 53, St. Owen Street, Hereford, HR1 2JQ, United Kingdom

      IIF 29
  • Mr Michael Barrington Roberts
    English born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire, GL51 9NN, United Kingdom

      IIF 30
    • icon of address 53 St Owen Street, Hereford, Herefordshire, HR1 2JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 1
  • 1
    ECS PURCHASING LIMITED - 2012-01-24
    icon of address Hazlewoods Llp, Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 23 - Director → ME
Ceased 27
  • 1
    A.P. SATCHETS LIMITED - 1998-04-03
    DERROX LIMITED - 1998-03-24
    icon of address Stafford Park 6, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-12-09
    IIF 28 - Director → ME
  • 2
    SCOREMOUNT LIMITED - 2002-12-20
    icon of address Stafford Park 6, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2006-08-31
    IIF 27 - Director → ME
  • 3
    icon of address The Coach House, Gaol Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2004-09-29 ~ 2020-11-02
    IIF 25 - Director → ME
  • 4
    HAZELDALE PRODUCTS LTD - 1999-07-14
    icon of address The Coach House, Gaol Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    483,224 GBP2024-10-31
    Officer
    icon of calendar 1999-07-07 ~ 2020-11-02
    IIF 16 - Director → ME
  • 5
    icon of address The Coach House, Gaol Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -249,724 GBP2024-10-31
    Officer
    icon of calendar ~ 2020-11-02
    IIF 9 - Director → ME
  • 6
    icon of address 2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    397 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2020-11-02
    IIF 3 - Director → ME
  • 7
    icon of address 2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    94,033 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2020-11-02
    IIF 5 - Director → ME
  • 8
    icon of address 2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    202,939 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2020-11-02
    IIF 4 - Director → ME
  • 9
    icon of address Barrington House, Kingsditch, Lane, Cheltenham, Gloucestershire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,558,679 GBP2024-10-31
    Officer
    icon of calendar 2002-10-25 ~ 2020-11-02
    IIF 24 - Director → ME
    icon of calendar 2006-06-09 ~ 2020-11-02
    IIF 29 - Secretary → ME
  • 10
    C.F. ROBERTS (ELECTRICAL CONTRACTORS) PLC - 2022-07-13
    icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    4,587,553 GBP2024-10-31
    Officer
    icon of calendar 1996-01-16 ~ 2003-10-06
    IIF 20 - Director → ME
  • 11
    EXPRESSCLAUSE LIMITED - 1996-01-19
    icon of address The Coach House, Gaol Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,101,117 GBP2024-10-31
    Officer
    icon of calendar 1996-01-05 ~ 2020-11-02
    IIF 17 - Director → ME
  • 12
    ECS COMPLIANCE SERVICES LIMITED - 2012-03-26
    EPSILON COMPLIANCE SERVICES LIMITED - 2011-06-28
    ELECTRICAL COMPLIANCE SERVICES LIMITED - 2009-07-28
    icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1,153,412 GBP2024-03-31
    Officer
    icon of calendar 2008-10-20 ~ 2020-11-02
    IIF 12 - Director → ME
  • 13
    icon of address Barrington House, Kingsditch Lane, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-09-08 ~ 2020-11-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-20
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2012-07-31
    IIF 21 - Director → ME
  • 15
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-07-31
    IIF 26 - Director → ME
  • 16
    SPORTS TRAVEL ORGANISATION LIMITED - 1998-02-12
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-13 ~ 2012-07-31
    IIF 18 - Director → ME
  • 17
    PARARULE LIMITED - 1985-12-13
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2012-07-31
    IIF 10 - Director → ME
  • 18
    icon of address 23 Worcester Road, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,105 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2020-12-15
    IIF 1 - Director → ME
  • 19
    icon of address 23 Worcester Road, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2019-11-07 ~ 2020-12-15
    IIF 2 - Director → ME
  • 20
    icon of address Edgar Street, Athletic Ground, Hereford
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-06
    IIF 8 - Director → ME
  • 21
    icon of address Edgar Street Athletic Ground, Edgar Street, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-06
    IIF 7 - Director → ME
  • 22
    SNODIN LIMITED - 1993-01-04
    icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -320 GBP2024-10-31
    Officer
    icon of calendar 1992-12-28 ~ 1994-09-02
    IIF 6 - Director → ME
  • 23
    icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    830,100 GBP2024-10-31
    Officer
    icon of calendar 2009-09-09 ~ 2020-11-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-11-25 ~ 2021-01-06
    IIF 13 - Director → ME
  • 25
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2012-07-31
    IIF 19 - Director → ME
  • 26
    CFR GROUP PLC - 2014-01-21
    C.F. ROBERTS (HEREFORD) LIMITED - 2002-06-18
    BROADCHART LIMITED - 1996-01-15
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-05 ~ 2003-10-06
    IIF 22 - Director → ME
  • 27
    ORDERWEAR LIMITED - 1984-06-12
    B.A.R. ELECTRICAL LIMITED - 1990-07-10
    icon of address Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar ~ 2007-01-25
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.