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

Mr David Charles Roberts

    Related profiles found in government register
  • Mr David Charles Roberts
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 1
    • Oakley House, Tetbury Road, Cirencester, GL7 1US, England

      IIF 2 IIF 3
    • Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 4
    • 201, Borough High Street, London, SE1 1JA, England

      IIF 5
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 6
    • 105, Bath Road, Swindon, SN1 4AX, England

      IIF 7
    • 105, Bath Road, Swindon, SN1 4AX, United Kingdom

      IIF 8
    • Office Accommodation, School House Farm, Uttoxeter Road, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA, England

      IIF 9
    • Office Accommodation, School House Farm, Uttoxeter Road, Beamshurst, Uttoxeter, Staffs, ST14 5EA, United Kingdom

      IIF 10
  • Mr David Roberts
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 11
  • Mr David Charles Roberts
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 12
  • Mr David Roberts
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Office Accommodation, School House Farm, Uttoxeter Road, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA, United Kingdom

      IIF 13
  • Roberts, David Charles
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 14
    • 5, Gadwell Close, South Cerney, Cirencester, Gloucestershire, GL7 5XG, England

      IIF 15
    • 5, Gadwell Close, South Cerney, Cirencester, Gloucs, GL7 5XG, United Kingdom

      IIF 16
    • Oakley House, Tetbury Road, Cirencester, GL7 1US, England

      IIF 17
    • Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 18
    • Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 19
    • 5, Gadwall Close, South Cerney, GL7 5XG, United Kingdom

      IIF 20
    • 105, Bath Road, Swindon, SN1 4AX, United Kingdom

      IIF 21
    • Office Accommodation, School House Farm, Uttoxeter Road, Beanshurst, Uttoexter, Staffordshire, ST14 5EA, United Kingdom

      IIF 22 IIF 23
    • Office Accommodation, School House Farm, Uttoxeter Road, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA, United Kingdom

      IIF 24
    • Office Accommodation, School House Farm, Uttoxeter Road, Beamshurst, Uttoxeter, Staffordshire, ST14 5EA, England

      IIF 25
  • Roberts, David Charles
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Anson Court, Horninglow Street, Burton On Trent, Staffordshire, DE14 1NG, England

      IIF 26
    • 5 Gadwall Close, South Cerney, Cirencester, Gloucestershire, GL7 5XG, United Kingdom

      IIF 27
    • The Lighthouse, Heugh Road, North Berwick, East Lothian, EH39 5PX, Scotland

      IIF 28
  • Roberts, David Charles
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 201, Borough High Street, London, SE1 1JA, England

      IIF 29
  • Roberts, David
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 30
    • Oakley House, Tetbury Road, Cirencester, GL7 1US, England

      IIF 31
  • Roberts, David Charles
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, More London Place, London, SE1 2DA, England

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    CHARKOS GLOBAL LIMITED
    14187643
    105 Bath Road, Swindon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-10-28 ~ 2026-02-11
    IIF 21 - Director → ME
    Person with significant control
    2022-10-28 ~ 2024-06-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    CHARKOS UK LTD
    - now 05626155
    ARYAVRAT HEALTHCARE LTD - 2022-10-12
    105 Bath Road, Swindon, England
    Active Corporate (8 parents)
    Person with significant control
    2024-07-01 ~ now
    IIF 7 - Has significant influence or control OE
  • 3
    EYGP LLP
    OC305963
    1 More London Place, London, England
    Active Corporate (96 parents)
    Officer
    2018-05-01 ~ 2020-06-30
    IIF 32 - LLP Member → ME
  • 4
    HEALTHCARE PARTNERS HOLDINGS LIMITED
    - now 13501816
    INFRACARE DIAGNOSTICS LIMITED
    - 2021-11-12 13501816
    Office Accommodation School House Farm, Uttoxeter Road, Beamshurst, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-07-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HEWGAR HOUSE LIMITED
    12566330
    Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2020-04-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-11-29 ~ 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
  • 6
    HEWGAR HOUSE PROPERTY LIMITED
    16627998
    Oakley House, Tetbury Road, Cirencester, England
    Active Corporate (3 parents)
    Officer
    2025-08-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HPH INVESTCO2 LIMITED
    14671178
    5 Gadwall Close, South Cerney, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-17 ~ dissolved
    IIF 27 - Director → ME
  • 8
    NEOCURA LTD
    16342925
    Oakley House, Tetbury Road, Cirencester, England
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    PROMEDEX GLOBAL LIMITED
    - now 14103696
    HEALTHCARE PARTNERS SERVICES LIMITED
    - 2023-09-29 14103696
    Office Accommodation School House Farm, Uttoxeter Road, Beamhurst, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-05-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 13 - Has significant influence or control OE
  • 10
    PROMEDEX LTD
    - now 13516017
    HPH TREATMENT CENTRES LIMITED
    - 2023-06-24 13516017
    HPH DIAGNOSTICS LIMITED
    - 2022-08-03 13516017
    RADNET BID COMPANY LIMITED
    - 2022-05-24 13516017
    Office Accommodation School House Farm, Uttoxeter Road, Beamhurst, Uttoxeter, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-07-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    RADNETDX LTD
    - now 13275322
    CATHEDRAL DRIVE LTD - 2021-07-29
    201 Borough High Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-07-30 ~ 2021-11-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SONOMA DENTAL LTD
    16353501
    Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    SONOMA HEALTH LTD
    15177108
    Oakley House, Tetbury Road, Cirencester, England
    Active Corporate (1 parent)
    Officer
    2023-09-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    TEKED LIMITED
    12962407
    Suite 5 Anson Court, Horninglow Street, Burton On Trent, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 26 - Director → ME
  • 15
    TEKTOLOGY CONSULTING SERVICES LIMITED
    12765143
    Office Accommodation School House Farm, Uttoxeter Road, Beamshurst, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-07-23 ~ now
    IIF 16 - Director → ME
  • 16
    TEKTOLOGY HOLDINGS LIMITED
    - now 12565813
    TEKTOLOGY LIMITED
    - 2020-09-24 12565813
    5 Gadwell Close, South Cerney, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2020-04-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-09-30 ~ 2023-07-06
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 17
    TEKTOLOGY INVESTMENTS LIMITED
    12765137
    5 Gadwall Close, South Cerney, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-07-23 ~ now
    IIF 15 - Director → ME
  • 18
    TEKTOLOGY SERVICE COMPANY LIMITED
    12765175
    Office Accommodation School House Farm, Uttoxeter Road, Beamshurst, Uttoxeter, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2020-07-23 ~ now
    IIF 25 - Director → ME
  • 19
    THE OPEN PLATFORM GROUP LTD
    SC647318
    The Lighthouse, Heugh Road, North Berwick, East Lothian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2021-11-24 ~ dissolved
    IIF 28 - Director → ME
  • 20
    WELCOME HEALTH VENTURES LTD
    15950667
    Oakley House, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2024-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.