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

Mr David Roberts

    Related profiles found in government register
  • Mr David Roberts
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Oaklands, Guilden Sutton, Chester, CH3 7HG, England

      IIF 1
  • Mr Graham David Roberts
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 2
  • Graham, Robert
    British principal design engineer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lark Rise, Webbs Lane, Reading, Berkshire, RG7 5LL

      IIF 3
  • Mr Graham Bell
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 4
  • Mr Graham Robert Dabell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 5
  • Dabell, Graham Robert
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Furnival Close, Todwick, Sheffield, S26 1HE

      IIF 6
  • Mr Graham Robert Barton
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penlea, Crossways Park, West Chiltington, Pulborough, RH20 2QZ, England

      IIF 7
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 8
  • Roberts, David
    British mechanical designer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Oaklands, Guilden Sutton, Chester, Cheshire, CH3 7HG

      IIF 9
  • Barton, Graham Robert
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penlea, Crossways Park, West Chiltington, Pulborough, RH20 2QZ, England

      IIF 10
  • Barton, Graham Robert
    British structural designer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penlea Crossways, Park West, West Chiltington, West Sussex, RH20 2QZ

      IIF 11
  • Mr Robert Graham
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lark Rise, Webbs Lane, Beenham, Reading, RG7 5LL, England

      IIF 12
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 13
  • Bell, Graham
    British council tax officer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Monyash Way, Glossop, SK13 0AD, United Kingdom

      IIF 14
  • Mr David Hart
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beech Close, Bacup, Lancashire, OL13 9DS, England

      IIF 15
  • Robert Bruce Graham
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 16
  • Graham, Robert Bruce, Mr.
    British design engineer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Circular Road, Belfast, County Antrim, BT4 2FE

      IIF 17
  • Graham, Robert Bruce, Mr.
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 18
  • Mr David Hardman
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hastings Road, Eccles, Manchester, M30 8JR, England

      IIF 19 IIF 20
  • Graham, Robert
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 21
  • Roberts, Graham David
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mulberry Close, Woolston, Warrington, WA1 4ED

      IIF 22
  • Derham, Robert
    British director born in June 1953

    Registered addresses and corresponding companies
    • icon of address 23 Woodland Place, Penarth, South Glamorgan, CF64 2EX

      IIF 23
  • Mr Robert Graham
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 24
  • Hart, David
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Beech Close, Bacup, Lancashire, OL13 8EG

      IIF 25
  • Gooderham, Philip Robert
    British instrument technician born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bridle Way, Great Sutton, Ellesmere Port, Cheshire, CH66 2NJ, United Kingdom

      IIF 26
  • Hardman, David
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Moorside Road, Swinton, Manchester, Lancs, M27 9PW, United Kingdom

      IIF 27
    • icon of address 348, Moorside Road, Swinton, Manchester, M27 9PW, England

      IIF 28
    • icon of address 6, Hastings Road, Eccles, Manchester, M30 8JR, England

      IIF 29
  • Hardman, David
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hastings Road, Eccles, Manchester, M30 8JR, United Kingdom

      IIF 30 IIF 31
  • Gooderham, Philip Robert
    British director born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58, Highland Avenue, Queensferry, Deeside, Clwyd, CH5 1XG, Wales

      IIF 32
  • Bell, Graham
    British stress engineer born in May 1953

    Registered addresses and corresponding companies
    • icon of address Hollyedge, Green Lane Barton, Preston, Lancashire, PR3 5AJ

      IIF 33
  • Hartley, David
    British director born in February 1953

    Registered addresses and corresponding companies
    • icon of address 19 Fleming Drive, Ashton-in-makerfield, Wigan, Lancashire, WN4 8TX

      IIF 34
  • Hartman, David
    British director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 15 Maplefield Drive, Worsley, Manchester, M28 1GB

      IIF 35
  • Hartman, George David
    British interim procurement manager born in February 1948

    Registered addresses and corresponding companies
    • icon of address 39 Mortain Drive, Berkhamsted, Hertfordshire, HP4 1JZ

      IIF 36
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,014 GBP2021-03-31
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 99 Oaklands, Guilden Sutton, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,321 GBP2020-06-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,772 GBP2020-01-05
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Lark Rise Webbs Lane, Beenham, Reading, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    74,870 GBP2016-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address Holly Edge Green Lane, Barton, Preston, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,421 GBP2015-12-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 19 Fleming Drive, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address 39 Mortain Drive, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,076 GBP2016-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 6 Hastings Road, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    48,267 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -860 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 23 - Director → ME
  • 13
    BROOKSON (5475K) LIMITED - 2008-01-28
    icon of address 7 Beech Close, Bacup, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,278 GBP2021-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    BROOKSON (5218M) LIMITED - 2008-06-11
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,593 GBP2018-02-22
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 6 Hastings Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    icon of address Edward House North Mersey Business Centre, Woodward Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 32 - Director → ME
  • 17
    BROOKSON (5651J) LIMITED - 2007-06-08
    icon of address 16 Bridle Way, Great Sutton, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    27,480 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,254 GBP2020-02-29
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    icon of address 348 Moorside Road, Swinton, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    52,751 GBP2024-01-31
    Officer
    icon of calendar 2014-11-05 ~ now
    IIF 28 - Director → ME
  • 21
    THE STABLES DAY NURSERY LIMITED - 2014-11-05
    icon of address 348 Moorside Road, Swinton, Manchester, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    98,633 GBP2024-01-31
    Officer
    icon of calendar 2012-04-23 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address Penlea Crossways Park, West Chiltington, Pulborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,404 GBP2024-10-31
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 39 Mortain Drive, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,076 GBP2016-03-31
    Officer
    icon of calendar 2007-04-05 ~ 2007-04-05
    IIF 35 - Director → ME
  • 2
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,254 GBP2020-02-29
    Person with significant control
    icon of calendar 2017-11-09 ~ 2020-04-08
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.