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, John Stewart

    Related profiles found in government register
  • Roberts, John Stewart
    British director born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS

      IIF 1
    • icon of address Morris Cook, Bryn Estyn, East Street, Llangollen, LL20 8RB, Wales

      IIF 2
    • icon of address 12, 12 Sarn Lane, Caergwrle, Wrexham, Denbighshire, LL12 9AF, Wales

      IIF 3
  • Roberts, John Stewart
    British manager born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 4
    • icon of address 12, Sarn Lane, Caergwrle, Wrexham, Flintshire, LL12 9AF

      IIF 5
  • Roberts, John Stewart
    British sales manager born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 6 IIF 7
  • Roberts, John Stewart
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 8
  • Roberts, John Stewart
    British manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Weston Rhyn, Oswestry, SY10 7LG, United Kingdom

      IIF 9
  • Mr John Stewart Roberts
    British born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, 12 Sarn Lane, Caergwrle, Wrexham, Denbighshire, LL12 9AF, Wales

      IIF 10
  • Mr John Stewart Roberts
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 11
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 12
    • icon of address Mulberry House, Weston Rhyn, Oswestry, SY10 7LG, United Kingdom

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    58,515 GBP2019-04-30
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHARTSWOOD GROUP LTD - 2023-12-11
    icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    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
    NEWYDD CLEANING SERVICES LIMITED - 2020-02-21
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -232,573 GBP2022-07-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Mulberry House, Weston Rhyn, Oswestry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    386,546 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2016-09-08
    IIF 6 - Director → ME
  • 2
    LANDLORDSSUPERMARKET.COM 2015 LIMITED - 2015-06-23
    LANDLORDSSUPERMARKET.COM LIMITED - 2020-01-03
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-03-31
    Officer
    icon of calendar 2015-06-08 ~ 2016-11-22
    IIF 7 - Director → ME
  • 3
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,842 GBP2020-10-31
    Officer
    icon of calendar 2016-11-23 ~ 2018-06-30
    IIF 1 - Director → ME
  • 4
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    56,867 GBP2024-11-30
    Officer
    icon of calendar 2009-01-09 ~ 2009-03-02
    IIF 5 - Director → ME
  • 5
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    58,515 GBP2019-04-30
    Officer
    icon of calendar 2018-05-24 ~ 2020-02-10
    IIF 3 - 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.