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, Nigel Brian

    Related profiles found in government register
  • Roberts, Nigel Brian
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruperra House, Michaelston-y-fedw, Cardiff, CF3 9XT

      IIF 1
  • Roberts, Nigel Brian
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruperra House, Michaelston Y Fedw, Cardiff, CF3 6XT, Wales

      IIF 2
    • icon of address Unit 6, The Courtyard, Imperial Park, Newport, NP10 8UL, Wales

      IIF 3
  • Roberts, Nigel Brian
    British managing director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paramount House, Paramount Business Park, St Mellons, Cardiff, CF3 0LW, Wales

      IIF 4
    • icon of address Ruperra, House, Michaelston-y-fedw, Cardiff, CF3 6XT

      IIF 5
  • Roberts, Nigel Brian
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Courtyard, Imperial Park, Newport, Gwent, NP10 8UL

      IIF 6
    • icon of address Unit 6, The Courtyard, Imperial Park, Newport, Gwent, NP10 8UL, Wales

      IIF 7
  • Roberts, Nigel Brian
    British company director born in August 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, United Kingdom

      IIF 8
  • Roberts, Nigel Brian
    British director born in August 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, South Glamorgan, CF3 0LW, Wales

      IIF 9
  • Roberts, Nigel Brian
    British managing director born in August 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Pod, Number 1 Capital Retail Park, Leckwith, Cardiff, South Glamorgan, CF11 8EG, United Kingdom

      IIF 10
  • Mr Nigel Brian Roberts
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 The Courtyard, Imperial Park, Newport, NP10 8UL, Wales

      IIF 11
  • Mr Nigel Brian Roberts
    British born in August 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summers House, Pascal Close, St Mellons, Cardiff, CF3 0LW

      IIF 12
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, United Kingdom

      IIF 13
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, South Glamorgan, CF3 0LW, Wales

      IIF 14
    • icon of address Summers House, Pascal Close, St Mellons, Cardiff, CF3 0LW, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 8
  • 1
    PARK PROPERTIES LIMITED - 2009-02-24
    CLICKPOINT LIMITED - 2007-04-16
    icon of address Summers House Pascal Close, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -63,680 GBP2024-03-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Unit 6 The Courtyard, Imperial Park, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 4
    icon of address The Pod, Number 1 Capital Retail Park, Leckwith, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Summers House, Pascal Close, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,290,908 GBP2024-03-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address The Pod, Number 1 Capital Retail Park, Leckwith, Cardiff, Mid Glamorgan
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    293,684 GBP2023-12-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Unit 6 The Courtyard, Imperial Park, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-25 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 8
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600,124 GBP2024-03-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 9 - Director → ME
Ceased 4
  • 1
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -63,680 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-12-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MANDACO 805 LIMITED - 2015-03-30
    icon of address K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2016-11-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PARAMOUNT OFFICE INTERIORS LIMITED - 2023-07-17
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,361,954 GBP2022-06-30
    Officer
    icon of calendar ~ 2018-06-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600,124 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-12-19
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.