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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Roberts, David

    Related profiles found in government register
  • Roberts, David
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 96-98 Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF, England

      IIF 1
  • Roberts, David
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 96-98 Victoria Road, New Brighton, Merseyside, CH48 2HX, England

      IIF 2
  • Roberts, David
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Douglas House, 117 Foregate Street, Chester, Cheshire, CH1 1HE

      IIF 3
    • 96/98, Victoria Road, New Brighton, Merseyside, CH45 2JF, England

      IIF 4
    • Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Victoria House, 96-98 Victoria Road, New Brighton, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 14
    • Victoria House, 96-98 Victoria Road, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 15
    • 65, Cald Road, Caldy, Wirral, Merseyside, CH48 8HJ, England

      IIF 16
    • 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 2HJ, England

      IIF 17
    • 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 2HY, England

      IIF 18
    • 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 8HJ, England

      IIF 19
    • Victoria House 96-98, Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF

      IIF 20
    • Victoria House, 96-98 Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF, England

      IIF 21 IIF 22 IIF 23
  • Roberts, David
    British solictor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 96-98 Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF, England

      IIF 25
  • Roberts, David
    British solicitor born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 26
    • Victoria House, Victoria Road, Wallasey, Merseyside, CH45 2JF, Great Britain

      IIF 27
  • Robertson, David Ian
    British hotelier born in May 1954

    Registered addresses and corresponding companies
    • Cleifiog, Townsend, Beaumaris, Gwynedd, LL58 8BH

      IIF 28
  • Roberts, David
    British senior product manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northeae Manor School, Newhaven Road, Rodmell, Lewes, BN7 3EY, England

      IIF 29
  • Roberts, David Gareth
    British company director

    Registered addresses and corresponding companies
    • 24 Hannah Crescent, Wilford Village, Nottingham, NG11 7ER

      IIF 30 IIF 31
  • Robertson, David Ian
    British

    Registered addresses and corresponding companies
    • 5, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES

      IIF 32
  • Mr David Roberts
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mount Farm Barn, Hazelwood Hill, Hazelwood, Belper, DE56 4AD, England

      IIF 33
    • 21, Wright Lettings, 21 Queen Street, Leeds, LS1 2TW, England

      IIF 34
    • 14, Westway, Wavertree, Liverpool, L15 7LX, England

      IIF 35
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 36
    • 96/98 Victoria Road, New Brighton, Merseyside, CH45 2JF, England

      IIF 37
    • Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF

      IIF 38
    • Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Victoria House 96-98, Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF

      IIF 44 IIF 45 IIF 46
    • Dalewood, 103, 103 Newland Road, Worthing, West Sussex, BN11 1LP, United Kingdom

      IIF 47
  • Robertson, David Ian
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES

      IIF 48
  • Robertson, David Ian
    British hotelier born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, United Kingdom

      IIF 49
  • Roberts, David Gareth
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Hannah Crescent, Wilford Village, Nottingham, NG11 7ER

      IIF 50 IIF 51
  • Roberts, David Gareth
    British engineering consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, NP11 5AR, Wales

      IIF 52
  • Mr David Roberts
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Douglas House, 117 Foregate Street, Chester, Cheshire, CH1 1HE

      IIF 53
  • Mr David Ian Robertson
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, United Kingdom

      IIF 54 IIF 55
  • Mr David Gareth Roberts
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-66, Outram Street, Sutton-in-ashfield, Nottinghamshire, NG17 4FS, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 34
  • 1
    72 CANNING STREET MANAGEMENT CO LTD.
    07920579
    72 Canning Street, Liverpool
    Active Corporate (7 parents)
    Officer
    2012-08-24 ~ 2012-10-16
    IIF 14 - Director → ME
  • 2
    ANGELGATE MANCHESTER (BUYERS) LIMITED
    09275872
    Moore (south) R & I Llp The Quay 30 Channel Way, Ocean Village, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2014-10-22 ~ 2016-08-18
    IIF 20 - Director → ME
  • 3
    BALTIC HOUSE BUYERS LIMITED
    09732506
    14 Westway, Wavertree, Liverpool, England
    Active Corporate (7 parents)
    Officer
    2015-08-14 ~ 2015-10-15
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    BEAUMONT STUDENT BUYERS LIMITED
    08439151
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-03-11 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 5
    BRECON ENERGY LIMITED
    09474226
    Unit 10 Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, Wales
    Active Corporate (7 parents)
    Officer
    2015-11-11 ~ 2024-05-22
    IIF 52 - Director → ME
  • 6
    CANTERBURY BUYERS LIMITED
    08526589
    96-98 Victoria Road, Wallasey, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-09-01 ~ 2018-03-31
    IIF 27 - Director → ME
  • 7
    ELMECON LIMITED
    02499874
    C/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    ~ 2024-04-03
    IIF 51 - Director → ME
    2002-03-28 ~ 2024-04-03
    IIF 30 - Secretary → ME
    Person with significant control
    2016-05-09 ~ 2024-04-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FALKLAND HOUSE BUYERS LIMITED
    08284230
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2012-11-08 ~ 2018-03-31
    IIF 16 - Director → ME
    Person with significant control
    2016-11-07 ~ 2018-03-31
    IIF 38 - Has significant influence or control OE
  • 9
    GROVE HOUSE BUYERS LIMITED
    09625864
    160 Kemp House City Road, London
    Dissolved Corporate (8 parents)
    Officer
    2015-06-05 ~ 2018-03-31
    IIF 26 - Director → ME
  • 10
    GROVEMORE BUYERS LIMITED
    10115973
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 11 - Director → ME
  • 11
    HEATHERSIDE HOLDINGS LIMITED
    09612863
    96-98 Victoria Road, New Brighton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 2 - Director → ME
  • 12
    KP HOUSE MANAGEMENT CO LIMITED
    09726702
    The Old Vicarage, 10 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-08-11 ~ 2018-02-21
    IIF 15 - Director → ME
    Person with significant control
    2016-08-10 ~ 2018-09-10
    IIF 33 - Has significant influence or control OE
  • 13
    LAW RUSSELL HOUSE BUYERS LIMITED
    10113028
    7 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-08 ~ 2018-02-28
    IIF 7 - Director → ME
    Person with significant control
    2017-04-07 ~ 2018-03-31
    IIF 34 - Has significant influence or control OE
  • 14
    LONDON HOUSE (HIGH WYCOMBE) LIMITED
    09144232
    Siva Palan & Co, 69-75 Boston Manor Road, Brentford, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2014-07-23 ~ 2014-10-03
    IIF 25 - Director → ME
  • 15
    NORTH POINT BUYERS (PALL MALL) LIMITED
    09732316
    14 Westway, Wavertree, Liverpool, England
    Active Corporate (7 parents)
    Officer
    2015-08-13 ~ 2015-11-17
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-29
    IIF 36 - Right to appoint or remove directors OE
  • 16
    NORTHEASE MANOR SCHOOL LIMITED
    01078648
    Northease Manor, Rodmell, Lewes, East Sussex
    Active Corporate (72 parents)
    Officer
    2015-11-18 ~ 2019-06-26
    IIF 29 - Director → ME
  • 17
    PINNACLE (MEDIA CITY) BUYERS LIMITED
    10112853
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 9 - Director → ME
  • 18
    PINNACLE STUDENT BUYERS (LEEDS) LIMITED
    08924849
    Atlantic House, Cliff Road, Perranporth, Cornwall, England
    Active Corporate (4 parents)
    Officer
    2014-03-05 ~ 2018-03-31
    IIF 24 - Director → ME
    Person with significant control
    2017-03-10 ~ 2018-03-31
    IIF 45 - Has significant influence or control OE
  • 19
    PINNACLE STUDENT BUYERS LIMITED
    08723529 11310198
    7 Telford Court, Chestergates, Cheshire, England
    Active Corporate (8 parents)
    Officer
    2013-10-08 ~ 2017-05-02
    IIF 1 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-03-31
    IIF 46 - Has significant influence or control OE
  • 20
    PLATO HOUSE BUYERS (LIVERPOOL) LIMITED
    09275800
    Victoria House 96-98 Victoria Road, New Brighton, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 21
    QUADRANT BUYERS (LIVERPOOL) LIMITED
    09095876
    35 Merrow Lane, Guildford, 35 Merrow Lane, Guildford, England
    Active Corporate (10 parents)
    Officer
    2014-06-20 ~ 2017-01-12
    IIF 21 - Director → ME
  • 22
    ROTHWELL & ROBERTSON LIMITED
    01291866
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    ~ 2022-10-14
    IIF 48 - Director → ME
    ~ 2022-10-14
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-10-14
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 23
    SPECTRUM BUYERS LIMITED
    09111741
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-02 ~ 2016-11-08
    IIF 23 - Director → ME
  • 24
    THE BASE 2020 HOUSE BUYERS LIMITED
    09688378
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-15 ~ 2018-03-31
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 39 - Has significant influence or control OE
  • 25
    THE BULL BEAUMARIS LIMITED
    09763853
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-09-05 ~ 2022-10-14
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-14
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 26
    THE CUBE BUYERS LIMITED
    08756595
    Douglas House, 117 Foregate Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TOURISM PARTNERSHIP NORTH WALES - PARTNERIAETH TWRISTIAETH GOGLEDD CYMRU
    04406398
    Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (58 parents)
    Officer
    2002-04-24 ~ 2008-11-05
    IIF 28 - Director → ME
  • 28
    TRINITY BUYERS LEEDS LIMITED
    09632492
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-10 ~ 2018-03-31
    IIF 8 - Director → ME
  • 29
    TRINITY HALL BUYERS LIMITED
    08389121
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-02-05 ~ 2018-03-31
    IIF 19 - Director → ME
    Person with significant control
    2017-02-01 ~ 2018-03-31
    IIF 40 - Has significant influence or control OE
  • 30
    UNITED ENGINEERING ASSOCIATES LIMITED
    02668907
    C/o Spe Energy Ltd Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, Wales
    Active Corporate (9 parents)
    Officer
    1991-12-10 ~ 2024-05-22
    IIF 50 - Director → ME
    2002-03-28 ~ 2015-11-11
    IIF 31 - Secretary → ME
  • 31
    VICTORIA HOUSE (LIVERPOOL) BUYERS LIMITED
    09813256
    C/o Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire
    Liquidation Corporate (8 parents)
    Officer
    2015-10-07 ~ 2018-03-31
    IIF 5 - Director → ME
    Person with significant control
    2016-10-06 ~ 2018-03-30
    IIF 41 - Has significant influence or control OE
  • 32
    WATERSIDE COURT BUYERS (CHESTER) LIMITED
    08466431
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 33
    WIRRAL SOLICITORS LIMITED
    07900448
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (5 parents)
    Officer
    2012-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 34
    XCHANGE (BRADFORD) BUYERS LIMITED
    09942817
    Dalewood, 103 103 Newland Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-01-08 ~ 2018-03-31
    IIF 13 - Director → ME
    Person with significant control
    2017-01-06 ~ 2018-03-31
    IIF 47 - Has significant influence or control OE

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.