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, Aidan John Paul

    Related profiles found in government register
  • Roberts, Aidan John Paul
    British aquarist born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stondon Farm, Ongar Road, Stondon Massey, Essex, CM15 0LD

      IIF 1
  • Roberts, Aidan John Paul
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, John
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, John Henry
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 19
    • icon of address Cloverleaf Farm, King Street, High Ongar, Ongar, CM5 9NP, England

      IIF 20
  • Mr Aidan John Paul Roberts
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stondon Farm House, Stondon Massey, Brentwood, Essex, CM15 0LD, United Kingdom

      IIF 21
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 22
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 23
  • Roberts, Aidan John Paul
    British aquarist

    Registered addresses and corresponding companies
    • icon of address Stondon Farm, Ongar Road, Stondon Massey, Essex, CM15 0LD

      IIF 24
  • Roberts, Aidan
    British co director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 25
  • John Roberts
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, John Henry
    British co director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 32
  • Roberts, John Henry
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 33
    • icon of address Cloverleaf Farm, King Street, High Ongar, Ongar, CM5 9NP, England

      IIF 34
  • Roberts, John Henry
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stondon Farm Ongar Road, Stondon Massey, Brentwood, Essex, CM15 9AU

      IIF 35
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 36
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 37
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 38
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 39
    • icon of address Cloverleaf Farm, King Street, High Ongar, Ongar, CM5 9NP, England

      IIF 40
    • icon of address Cloverleaf Farm, King Street, Ongar, Essex, CM5 9NP, England

      IIF 41 IIF 42
  • Roberts, John
    British retired born in March 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 115, Crockhamwell Road, Woodley, Reading, RG5 3JP, England

      IIF 43
  • Mr Aiden Roberts
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 44
  • Roberts, Aidan
    British co director

    Registered addresses and corresponding companies
    • icon of address The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 45
  • Roberts, Aidan
    British director

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 46
  • Roberts, John Henry
    British co director

    Registered addresses and corresponding companies
    • icon of address Stondon Farm Ongar Road, Stondon Massey, Brentwood, Essex, CM15 9AU

      IIF 47
  • Roberts, John Henry
    British director

    Registered addresses and corresponding companies
    • icon of address Stondon Farm Ongar Road, Stondon Massey, Brentwood, Essex, CM15 9AU

      IIF 48
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 49
  • Mr John Henry Roberts
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 50
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 51
    • icon of address Cloverleaf Farm, King Street, High Ongar, Ongar, CM5 9NP, England

      IIF 52 IIF 53 IIF 54
    • icon of address Cloverleaf Farm, King Street, Ongar, Essex, CM5 9NP, England

      IIF 56 IIF 57
  • Roberts, John

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -404,868 GBP2024-01-27
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    16,923 GBP2024-08-29
    Officer
    icon of calendar 1998-08-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 1998-08-01 ~ now
    IIF 49 - Secretary → ME
  • 3
    icon of address Cloverleaf Farm, King Street, Ongar, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cloverleaf Farm, King Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 29 - Has significant influence or controlOE
  • 5
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2,289,251 GBP2024-01-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 50 - Has significant influence or controlOE
  • 8
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-15 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2002-03-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,952 GBP2023-10-29
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    IIF 54 - Has significant influence or controlOE
  • 10
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 27 - Has significant influence or controlOE
  • 11
    icon of address Cloverleaf Farm, King Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 28 - Has significant influence or controlOE
  • 12
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 31 - Has significant influence or controlOE
  • 13
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-25 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-09-25 ~ dissolved
    IIF 45 - Secretary → ME
  • 14
    icon of address Cloverleaf Farm, King Street, Ongar, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Stondon Farm House, Stondon Massey, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -573,957 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-04-27 ~ dissolved
    IIF 58 - Secretary → ME
  • 18
    PETZ PODS LIMITED - 2011-08-26
    PETZ PODZ LTD LIMITED - 2011-10-03
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,545 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    EDENOW LIMITED - 1984-10-01
    icon of address Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,877 GBP2024-03-31
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,050 GBP2019-01-30
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 51 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -404,868 GBP2024-01-27
    Officer
    icon of calendar 2006-08-25 ~ 2013-04-05
    IIF 25 - Director → ME
    icon of calendar 2006-08-25 ~ 2007-05-01
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-12-19
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Cloverleaf Farm, King Street, Ongar, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2021-05-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2021-05-05
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Cloverleaf Farm, King Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2021-05-05
    IIF 7 - Director → ME
  • 4
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2021-05-05
    IIF 11 - Director → ME
  • 5
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2021-05-05
    IIF 6 - Director → ME
  • 6
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2,289,251 GBP2024-01-31
    Officer
    icon of calendar 2014-12-08 ~ 2021-05-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2019-05-01
    IIF 22 - Has significant influence or control OE
  • 7
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-10 ~ 2002-03-15
    IIF 1 - Director → ME
    icon of calendar 2001-08-10 ~ 2002-03-15
    IIF 24 - Secretary → ME
  • 8
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,952 GBP2023-10-29
    Officer
    icon of calendar 2014-10-30 ~ 2021-05-05
    IIF 8 - Director → ME
  • 9
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2021-05-05
    IIF 9 - Director → ME
  • 10
    icon of address Cloverleaf Farm, King Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2021-05-05
    IIF 10 - Director → ME
  • 11
    icon of address Cloverleaf Farm King Street, High Ongar, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2021-05-05
    IIF 5 - Director → ME
  • 12
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2013-04-27
    IIF 46 - Secretary → ME
  • 13
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,050 GBP2019-01-30
    Officer
    icon of calendar 2014-12-05 ~ 2021-05-05
    IIF 3 - Director → ME
  • 14
    icon of address 5 Stafford Road, Wallington, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2013-04-16
    IIF 43 - 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.