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, Gareth Lloyd

    Related profiles found in government register
  • Roberts, Gareth Lloyd
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 1
    • Penkridge Resource Centre, The Roller Mill Teddesley Road, Penkridge, Stafford, Staffs, ST19 5BD, England

      IIF 2
    • Middleton Hall, Middleton, Tamworth, Staffordshire, B78 2AE, England

      IIF 3
  • Roberts, Gareth Lloyd
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 4 IIF 5 IIF 6
    • C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

      IIF 8 IIF 9
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 10 IIF 11
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 12 IIF 13
    • Distington House, 26 Atlas Way, Sheffield, South Yorkshire, S4 7QQ, England

      IIF 14 IIF 15
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF, United Kingdom

      IIF 16
    • Fulwood Road South, Fulwood Rd, Sutton-in-ashfield, Notts, NG17 2JZ

      IIF 17
  • Roberts, Gareth Lloyd
    British engineer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Roller Mill, Teddesley Road, Penkridge, Stafford, ST19 5BD, England

      IIF 18
    • The Roller Mill, Teddesley Road, Penkridge, Stafford, ST19 5BD, England

      IIF 19
    • The Roller Mill, Teddesley Road, Penkridge, Stafford, Staffordshire, ST19 5BD

      IIF 20
  • Roberts, Gareth Lloyd
    British general manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The St Botolph Building, Houndsditch, London, EC3A 7AR, England

      IIF 21
    • Prospect House, 58 Queens Road, Reading, RG1 4RP

      IIF 22
  • Roberts, Gareth Lloyd
    British manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 23
    • 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF, England

      IIF 24
    • The St Botolph Building 138, Houndsditch, London, EC3A 7AR

      IIF 25
  • Roberts, Gareth Lloyd
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 26 IIF 27 IIF 28
    • 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF

      IIF 29
    • Unit 5, Sipelia Works, Cadman Street, Sheffield, S4 7ZG

      IIF 30
  • Roberts, Gareth Charles
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Anchor Springs, Littlehampton, West Sussex, BN17 6BP, United Kingdom

      IIF 31
    • C/o Dashwood International Ltd, 167 City Road, London, EC1V 1AW, England

      IIF 32
    • Scotland Hill Farm, Costock Road, Wysall, Nottinghamshire, NG12 5QT

      IIF 33
  • Roberts, Gareth Charles
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 110 Regent Road, Leicester, Leicestershire, LE1 7LT

      IIF 34
  • Roberts, Gareth Charles
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, 11 High Street, Fleckney, Leicester, LE8 8AJ, United Kingdom

      IIF 35
    • The Cedars, 11 High Street, Fleckney, Leicestershire, LE8 8AJ, England

      IIF 36
    • The Cedars, 11 High Street, Fleckney, Leicestershire, LE8 8AJ, United Kingdom

      IIF 37
    • The Cedars, 11 High Street, Fleckney, Leicester, Leicestershire, LE8 8AJ, United Kingdom

      IIF 38
    • Berkeley Burke House, Regent, Street, Leicester, Leicestershire, LE1 7BR

      IIF 39
    • Scotland Hill Farm, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, England

      IIF 40
    • Scotland Hill Farm, Costock Road, Wysall, Notts, NG12 5QT, United Kingdom

      IIF 41
    • Scotland Hill Farm, Costock Road, Wysall, Nottinghamshire, NG12 5QT

      IIF 42 IIF 43 IIF 44
    • Scotland Hill Farmhouse, Costock Road, Wysall, Nottinghamshire, NG12 5QT, England

      IIF 46
  • Roberts, Gareth Charles
    British directos born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, 11 High Street Fleckney, Leicester, Leicestershire, LE8 8AJ

      IIF 47
  • Roberts, Gareth Charles
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, 11 High Street, Fleckney, Leicester, LE8 8AJ, United Kingdom

      IIF 48
  • Roberts, Gareth Lloyd
    British

    Registered addresses and corresponding companies
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 49 IIF 50
    • 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF, England

      IIF 51
  • Roberts, Gareth Lloyd
    British manager

    Registered addresses and corresponding companies
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 52
  • Roberts, Gareth Lloyd
    British managing director

    Registered addresses and corresponding companies
    • 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF

      IIF 53
  • Roberts, Gareth Charles Cunnah
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Anchor Springs, Littlehampton, BN17 6BP, England

      IIF 54
  • Roberts, Gareth Charles Cunnah
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Scotland Hill Farm, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, England

      IIF 55
    • Sutton House, 4 Tuckwood Court, Wysall, Nottingham, Nottinghamshire, NG12 5PP, United Kingdom

      IIF 56
  • Roberts, Gareth Charles Cunnah
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, 11 High Street, Leicester, Leicestershire, LE8 8AJ, United Kingdom

      IIF 57
  • Roberts, Gareth Charles
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 58
  • Gareth Roberts
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Scotland Hill Farm, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, England

      IIF 59
  • Mr Gareth Lloyd Roberts
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Holland Park Sports Club, Efflinch Lane, Barton Under Needwood, Staffordshire, DE13 8ET

      IIF 60
    • 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF

      IIF 61
  • Roberts, Gareth
    British i.t head of training born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Graig Terrace, Senghenydd, Caerphilly, Mid Glamorgan, CF834HN, United Kingdom

      IIF 62
  • Roberts, Gareth Lloyd

    Registered addresses and corresponding companies
    • Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF, United Kingdom

      IIF 63
  • Mr Gareth Charles Roberts
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB, England

      IIF 64
    • The Cedars, 11 High Street, Fleckney, Leicester, LE8 8AJ, United Kingdom

      IIF 65
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 66
    • C/o Wilton Uk (group) Limited, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 67
  • Roberts, Gareth Charles Cunnah

    Registered addresses and corresponding companies
    • Suite 3, Anchor Springs, Littlehampton, West Sussex, BN17 6BP, United Kingdom

      IIF 68
    • Scotland Hill Farmhouse, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, United Kingdom

      IIF 69
  • Roberts, Gareth Charles Cunnah
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3a Anchor Springs, Duke Street, Littlehampton, Sussex, BN17 6BP, England

      IIF 70
    • Scotland Hill Farmhouse, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, United Kingdom

      IIF 71
  • Gareth Charles Cunnah Roberts
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3a Anchor Springs, Duke Street, Littlehampton, Sussex, BN17 6BP, England

      IIF 72
  • Gareth Charles Cunnah Roberts
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scotland Hill Farmhouse, Costock Road, Wysall, Nottingham, NG12 5QT, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 25
Ceased 34
  • 1
    AMERIFORGE UK LTD - 2016-06-28
    The St Botolph Building 138, Houndsditch, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-08-07 ~ 2016-01-21
    IIF 25 - Director → ME
  • 2
    Voluntary Services Centre, Union Street, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ 2020-03-03
    IIF 19 - Director → ME
  • 3
    AGE CONCERN NORTH STAFFORDSHIRE - 2010-09-07
    Dudson Centre, Hope Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ 2020-02-20
    IIF 18 - Director → ME
  • 4
    AGE CONCERN SOUTH STAFFORDSHIRE TRADING LIMITED - 2010-07-15
    Related registration: 03582208
    AGE CONCERN STAFFORDSHIRE TRADING LIMITED - 1998-09-03
    Related registration: 03582208
    The Roller Mill Teddesley Road, Penkridge, Stafford, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30 GBP2021-03-31
    Officer
    2010-12-13 ~ 2020-04-27
    IIF 20 - Director → ME
  • 5
    AGE UK STAFFORDSHIRE
    - now
    Other registered number: 03039021
    AGE UK SOUTH STAFFORDSHIRE - 2018-10-15
    Related registration: 03039021
    AGE CONCERN SOUTH STAFFORDSHIRE - 2010-07-15
    Related registration: 03039021
    2nd Floor Regis House 45 King William Street, London
    In Administration Corporate (8 parents, 1 offspring)
    Officer
    2010-10-13 ~ 2020-04-27
    IIF 2 - Director → ME
  • 6
    PSF FINANCIAL SOLUTIONS LTD - 2020-09-13
    C/o Psf Accounting, 13 St Mary's Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,712 GBP2024-12-31
    Officer
    2016-12-06 ~ 2020-01-01
    IIF 57 - Director → ME
  • 7
    Holland Park Sports Club, Efflinch Lane, Barton Under Needwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    17,837 GBP2024-07-31
    Officer
    2009-03-11 ~ 2024-07-31
    IIF 24 - Director → ME
    2009-03-11 ~ 2018-02-27
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 60 - Has significant influence or control OE
  • 8
    Bluebell Cottage Catthorpe Road, Shawell, Lutterworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,205 GBP2024-06-30
    Officer
    2011-08-18 ~ 2014-07-01
    IIF 39 - Director → ME
  • 9
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Liquidation Corporate (4 parents)
    Officer
    2008-04-25 ~ 2014-07-01
    IIF 44 - Director → ME
  • 10
    Bluebell Cottage Catthorpe Road, Shawell, Lutterworth, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2024-06-30
    Officer
    2008-08-20 ~ 2014-07-01
    IIF 43 - Director → ME
  • 11
    Bluebell Cottage Catthorpe Road, Shawell, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2024-06-30
    Officer
    2005-07-01 ~ 2014-07-01
    IIF 33 - Director → ME
  • 12
    C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3 GBP2024-06-30
    Officer
    2008-11-01 ~ 2014-07-01
    IIF 42 - Director → ME
  • 13
    GREYFRIARS ADMINISTRATION SERVICES LIMITED - 2017-10-10
    Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 64 - Has significant influence or control OE
  • 14
    Techman Engineering Limited, Techman House Broombank Park, Chesterfield Trading Estate, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    2003-10-20 ~ 2013-05-31
    IIF 23 - Director → ME
    2003-10-20 ~ 2013-05-31
    IIF 52 - Secretary → ME
  • 15
    DARRON TOOL AND ENGINEERING (CHESTERFIELD) LIMITED - 1977-12-31
    Techman Engineering Limited, Techman House Broombank Park, Chesterfield Trading Estate, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    2002-05-02 ~ 2012-05-21
    IIF 28 - Director → ME
    2003-10-03 ~ 2012-05-21
    IIF 49 - Secretary → ME
  • 16
    AFGLOBAL UK LIMITED - 2022-06-28
    VERDERG CONNECTORS LIMITED - 2016-06-02
    Unit B1, Tebay Retail Park, Tebay Road, Bromborough, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,923,238 GBP2021-12-31
    Officer
    2015-08-07 ~ 2016-01-21
    IIF 22 - Director → ME
  • 17
    Unit 5, Sipelia Works, Cadman Street, Sheffield
    Active Corporate (8 parents)
    Officer
    2009-11-24 ~ 2014-03-31
    IIF 30 - Director → ME
  • 18
    FOX EVANS FINANCIAL SERVICES LIMITED - 2016-02-16
    15 Heyville Croft, Kenilworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,521 GBP2025-03-31
    Officer
    2016-09-07 ~ 2018-11-30
    IIF 36 - Director → ME
  • 19
    Kpmg Llp, 8 Salisbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    2000-07-20 ~ 2002-01-07
    IIF 6 - Director → ME
  • 20
    GABBRO PRECISION LIMITED - 2012-07-16
    Related registration: 05744593
    MATERIAL ADVANTAGE GROUP LIMITED - 2011-06-07
    ESS STEELS GROUP HOLDINGS LIMITED - 2009-02-09
    C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-12-01 ~ 2017-08-31
    IIF 14 - Director → ME
  • 21
    GABBRO PRECISION LIMITED
    - now
    Other registered number: 06451211
    ESS STEELS HOLDINGS LIMITED - 2012-07-17
    Related registration: 05173142
    HLW 288 LIMITED - 2006-08-10
    C/o Frp Advisory, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-12-01 ~ 2017-08-31
    IIF 15 - Director → ME
  • 22
    C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2024-02-01
    IIF 67 - Has significant influence or control OE
  • 23
    Suite 4 Anchor Springs, Littlehampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,038 GBP2025-05-31
    Officer
    2023-05-03 ~ 2024-06-18
    IIF 68 - Secretary → ME
  • 24
    OPTIONS SSAS LIMITED - 2024-11-01
    BERKELEY, BURKE (FINANCIAL SERVICES) LTD - 2021-04-03
    BERKELEY, BURKE (FINANCIAL PLANNING) LIMITED - 1995-10-31
    HOBSON, GRIGGS LIMITED - 1977-12-31
    15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2005-09-01 ~ 2014-07-01
    IIF 45 - Director → ME
  • 25
    LLOYDS TSB FOUNDATION FOR ENGLAND AND WALES - 2014-01-02
    TSB FOUNDATION FOR ENGLAND AND WALES - 1997-01-01
    TSB FOUNDATION FOR ENGLAND AND WALES - 1996-10-22
    Society Building, 8 All Saints Street, London, England
    Active Corporate (12 parents)
    Officer
    2002-06-01 ~ 2008-05-31
    IIF 7 - Director → ME
  • 26
    LODGE COTTRELL LTD.
    - now
    Other registered number: 02937396
    LODGE STURTEVANT LIMITED - 2007-11-23
    Related registration: 02937396
    SPORTBUY LIMITED - 1994-09-05
    2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2000-07-20 ~ 2002-01-07
    IIF 4 - Director → ME
  • 27
    LODGE STURTEVANT LTD.
    - now
    Other registered number: 02937032
    LODGE-COTTRELL LIMITED - 2007-11-23
    Related registration: 02937032
    BASEDUO LIMITED - 1994-09-14
    2 2 Wharfside, Rounds Green Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2000-07-20 ~ 2002-01-07
    IIF 5 - Director → ME
  • 28
    Fulwood Road South, Fulwood Rd, Sutton-in-ashfield, Notts
    Active Corporate (5 parents)
    Officer
    2023-12-14 ~ 2025-08-31
    IIF 17 - Director → ME
  • 29
    110 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-08-04 ~ 2020-06-04
    IIF 34 - Director → ME
  • 30
    Howe Moss Terrace Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    10,050,339 GBP2024-12-31
    Officer
    2011-11-23 ~ 2013-05-31
    IIF 16 - Director → ME
    2011-11-23 ~ 2013-05-31
    IIF 63 - Secretary → ME
  • 31
    SCHOELLER-BLECKMANN DARRON LIMITED
    - now
    Other registered number: SC411832
    SCHOELLER-BLECKMANN OILFIELD EQUIPMENT LIMITED - 2001-02-16
    Related registration: 03240818
    SCHOELLER-BLECKMANN LIMITED - 1994-01-14
    Howe Moss Terrace, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (4 parents)
    Officer
    2002-06-26 ~ 2013-05-31
    IIF 1 - Director → ME
  • 32
    DARRON HOLDINGS LIMITED - 2008-09-22
    PINCO 825 LIMITED - 1997-01-09
    Techman Engineering Limited, Techman House Broombank Park, Chesterfield Trading Estate, Chesterfield, Derbyshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2002-05-02 ~ 2013-05-31
    IIF 27 - Director → ME
    2003-10-03 ~ 2013-05-31
    IIF 50 - Secretary → ME
  • 33
    FILMRAY LIMITED - 1987-01-27
    C/o Frp Advisory Trading Limited Level 2, 176 St Vincent Street, Glasgow
    In Administration Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2021-03-31
    Officer
    1999-01-01 ~ 1999-10-07
    IIF 26 - Director → ME
  • 34
    N.W. STEEL SUPPLIES LIMITED - 1979-12-31
    The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-07 ~ 2016-01-21
    IIF 21 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.