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, Michael

    Related profiles found in government register
  • Roberts, Michael
    British driving instructor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Roberts, Michael
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 2
  • Roberts, Michael
    British hotelier born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

      IIF 3
  • Roberts, Michael
    British self employed born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Roberts, Michael
    British self-employed born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Roberts, Michael
    British teacher born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Roberts, Michael
    British ceo born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Roberts, Michael
    English director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 8
  • Roberts, Michael Anthony
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 9
    • icon of address 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 10
  • Roberts, Michael Anthony
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 11
    • icon of address 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 12
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 13 IIF 14
  • Roberts, Michael Anthony
    British trader born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 15
  • Roberts, Michael
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 16
  • Roberts, Michael
    British owner born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highgate Farm, Highgate Common, Enville, Stourbridge, DY7 5BS, England

      IIF 17
  • Roberts, Michael Philip
    English it consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Southwood Avenue, Bournemouth, Dorset, BH6 3QB, United Kingdom

      IIF 18
  • Roberts, Michael Philip
    English it contractor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 19
  • Roberts, Michael Philip
    English it specialist born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Southwood Avenue, Bournemouth, Dorset, BH6 3QB, United Kingdom

      IIF 20
  • Roberts, Michael Philip
    English web developer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tranquillity 29 Southwood Avenue, Bournemouth, Dorset, BH6 3QB

      IIF 21
  • Mr Michael Roberts
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Michael Roberts
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 23
  • Michael Roberts
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Michael Roberts
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Michael Roberts
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Roberts, Michael Anthony
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 27
  • Roberts, Michael Anthony
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, London, SW20 8QL, England

      IIF 28
  • Michael Roberts
    English born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 29
  • Roberts, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 30
  • Roberts, Michael Philip
    English web developer

    Registered addresses and corresponding companies
    • icon of address Tranquillity 29 Southwood Avenue, Bournemouth, Dorset, BH6 3QB

      IIF 31
  • Michael Anthony Roberts
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 32
  • Roberts, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 33
    • icon of address Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 34
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 35
  • Roberts, Michael Anthony
    British commodities trader born in May 1969

    Registered addresses and corresponding companies
    • icon of address 2 Grange Lodge, The Grange, London, SW19 4PR

      IIF 36
  • Roberts, Michael

    Registered addresses and corresponding companies
    • icon of address 29a, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 39
    • icon of address 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 40
  • Mr Michael Roberts
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 41
    • icon of address Highgate Farm, Highgate Common, Enville, Stourbridge, DY7 5BS, England

      IIF 42
  • Mr Michael Roberts
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

      IIF 43
  • Mr Michael Anthony Roberts
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, Emma Terrace, The Drive, London, SW20 8QL, England

      IIF 44
    • icon of address 6 Emma Terrace, The Drive, London, SW20 8QL

      IIF 45
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 46
    • icon of address Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 47
    • icon of address 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 6 Emma Terrace, The Drive, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    47,578 GBP2024-03-31
    Officer
    icon of calendar 2002-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 29a Southwood Avenue, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,347 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 6 Emma Terrace, The Drive, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    167,509 GBP2024-07-31
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-10-21 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    906 GBP2017-02-28
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Emma Terrace, The Drive, Wimbledon, London
    Active Corporate (1 parent)
    Equity (Company account)
    -6,694 GBP2024-07-31
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 19 Camp Road Heston Court, 19 Camp Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,458 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-05-24 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 33/34 High Street, Bridgnorth, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,647 GBP2024-03-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 29 Southwood Avenue, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 6 Emma Terrace, The Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -32,582 GBP2023-07-31
    Officer
    icon of calendar 1998-07-24 ~ now
    IIF 15 - Director → ME
    icon of calendar 1997-05-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 29 Southwood Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 13
    IT INNOVATIONS LTD - 2008-08-08
    icon of address 29 Southwood Avenue, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-11-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    icon of address 29 Southwood Avenue 29 Southwood Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2019-05-29 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,766 GBP2025-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    JOINER GRAF LTD - 2023-04-24
    icon of address 6 Emma Terrace, The Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-03-02 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-11-15 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 29 Southwood Avenue, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address Highgate Farm Highgate Common, Enville, Stourbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    ROBERTS & CO FINANCIAL GROUP LTD - 2020-07-19
    icon of address 167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor London, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address Heston Court Business Centre 19 Camp Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
Ceased 3
  • 1
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,010 GBP2022-07-31
    Officer
    icon of calendar 2006-06-05 ~ 2024-02-13
    IIF 13 - Director → ME
    icon of calendar 2006-06-05 ~ 2024-02-13
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-13
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GRANGE LODGE RESIDENTS ASSOCIATION LIMITED - 2008-04-19
    icon of address Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, England
    Active Corporate (13 parents)
    Equity (Company account)
    187,320 GBP2025-03-25
    Officer
    icon of calendar 1995-10-20 ~ 1999-04-22
    IIF 36 - Director → ME
  • 3
    ARCADIA CUSTOM INSTALLATION LIMITED - 2018-10-01
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,713 GBP2018-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2018-09-30
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.