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, Mark James

    Related profiles found in government register
  • Roberts, Mark James
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apson House, Colton Mill, Bullerhorpe Lane, Leeds, West Yorkshire, LS15 9JL, United Kingdom

      IIF 1
    • Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL

      IIF 2 IIF 3 IIF 4
    • Apson House, Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL, United Kingdom

      IIF 5
  • Roberts, Mark James
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apson House, Colton Mill, Bullerthorpe Lane, Leeds, W Yorks, LS15 9JL

      IIF 6
  • Roberts, Mark
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apson House, Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL

      IIF 7
  • Roberts, Mark
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rose Cottage, Sleap's Hyde Lane, Sleap's Hyde, St Albans, Herts, AL4 0SE, United Kingdom

      IIF 8
  • Roberts, Mark
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hilltop House, Lund House Green, Harrogate, North Yorkshire, HG3 1QG, United Kingdom

      IIF 9
    • Rose Cottage, Sleapshyde Lane, Smallford, St. Albans, Hertfordshire, AL4 0SE, England

      IIF 10
  • Roberts, Mark
    British trainee solicitor born in January 1969

    Registered addresses and corresponding companies
    • 68 Brook Vale, Liverpool, Merseyside, L22 3YB

      IIF 11
  • Mr Mark Roberts
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Madison Offices, C/o Ame Accounting & Co. Ltd, Radley House, Richardshaw Road, Pudsey, LS28 6LE, United Kingdom

      IIF 12
    • Rose Cottage, Sleapshyde Lane, Smallford, St. Albans, Hertfordshire, AL4 0SE, England

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    Madison Offices C/o Ame Accounting & Co. Ltd, Radley House, Richardshaw Road, Pudsey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    70,451 GBP2024-04-30
    Officer
    2014-03-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    Rose Cottage Sleap's Hyde Lane, Sleap's Hyde, St Albans, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    541,103 GBP2024-03-31
    Officer
    2024-10-30 ~ now
    IIF 8 - director → ME
  • 3
    Apson House, Colton Mill, Bullerthorpe Lane, Leeds, W Yorks
    Dissolved corporate (2 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 7 - director → ME
  • 4
    Rose Cottage Sleapshyde Lane, Smallford, St. Albans, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    27,985 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    LANGGATE LIMITED - 1980-12-31
    Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (6 parents)
    Officer
    2004-07-21 ~ 2013-08-27
    IIF 6 - director → ME
  • 2
    CAMBERLEY AUTO FACTORS HOLDINGS LIMITED - 2017-01-24
    Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2012-07-12 ~ 2013-08-27
    IIF 4 - director → ME
  • 3
    CAMBERLEY AUTO FACTORS LIMITED - 2016-11-08
    CAMBERLEY AUTO FACTORS (HOLDINGS) LIMITED - 1985-11-29
    Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-07-12 ~ 2013-08-27
    IIF 3 - director → ME
  • 4
    ANDREW PAGE HOLDINGS LIMITED - 2014-02-25
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (8 parents)
    Officer
    2010-03-09 ~ 2013-08-27
    IIF 1 - director → ME
  • 5
    ANDREW PAGE ACQUISITIONS LIMITED - 2014-02-21
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2010-03-09 ~ 2013-08-27
    IIF 5 - director → ME
  • 6
    OPEN HOUSE PRODUCTS LIMITED - 2011-10-14
    NOWPERIOD LIMITED - 1992-10-28
    125 Craven Street, Birkenhead, Merseyside
    Corporate (6 parents)
    Equity (Company account)
    2,635,682 GBP2023-09-30
    Officer
    1992-10-16 ~ 1992-11-10
    IIF 11 - director → ME
  • 7
    Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved corporate (6 parents)
    Officer
    2012-07-12 ~ 2013-08-27
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.