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 Michael William Roberts

    Related profiles found in government register
  • Mr Michael William Roberts
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite L3, South Fens Business Centre, Fenton Way, Chatteris, PE16 6TT, England

      IIF 1
    • The Vineyard, Green Lane, Boxted, Colchester, Essex, CO4 5TS, England

      IIF 2
    • 124 Aldersgate Street, 124 Aldersgate Street, Islington, London, EC1A 4JQ, United Kingdom

      IIF 3
    • 124 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Michael Willaim Roberts
    United Kingdom born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Aldersgate Street, Islington, London, EC1A 4JQ, United Kingdom

      IIF 7
  • Roberts, Michael William
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Garratts Lane, Banstead, SM7 2EA, England

      IIF 8
    • Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW, England

      IIF 9
    • Suite L3, South Fens Business Centre, Fenton Way, Chatteris, PE16 6TT, England

      IIF 10
    • Suite L3, South Ferris Business Centre, Fenton Way, Chatteris, Cambs, PE16 6TT, United Kingdom

      IIF 11
    • The Vineyard, Green Lane, Boxted, Colchester, Essex, CO4 5TS, England

      IIF 12 IIF 13
    • 124, Aldersgate Street, London, EC1A 4JQ, England

      IIF 14
    • 124 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 15
    • 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 16
  • Roberts, Michael William
    British accountant born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106a High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 17
  • Roberts, Michael William
    British businessman born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, High Street, Stretham, Ely, CB6 3LD, England

      IIF 18 IIF 19
    • 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 20
    • 4th Floor, 36, Spital Square, London, E1 6DY, United Kingdom

      IIF 21
  • Roberts, Michael William
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Aldersgate Street, London, EC1A 4JQ, England

      IIF 22 IIF 23
  • Roberts, Michael William
    British consultant born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 24
    • 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 25
  • Roberts, Michael William
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Park Crescent, Abingdon, Oxfordshire, OX14 1DF

      IIF 26 IIF 27
  • Roberts, Michael William
    British manager born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Michael William
    British property investor born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Aldersgate Street, Islington, London, EC1A 4JQ, United Kingdom

      IIF 33
  • Roberts, Michael William
    born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Park Crescent, Abingdon, Oxfordshire, OX14 1DF

      IIF 34
  • Mr William Carr
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Donnington Drive, Chandler's Ford, Eastleigh, SO53 3PB, England

      IIF 35
    • 19, Springfield Road, Guildford, GU1 4DW, England

      IIF 36
  • Roberts, Michael William
    British born in August 1948

    Registered addresses and corresponding companies
  • Roberts, Michael William
    British director born in August 1948

    Registered addresses and corresponding companies
    • Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 40
  • Roberts, Michael William
    British finacial consultant born in August 1948

    Registered addresses and corresponding companies
    • Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 41
  • Carr, William
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 19, Springfield Road, Guildford, GU1 4DW, England

      IIF 42
  • Carr, William
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wicks Farm, Ford Lane, Ford, Arundel, West Sussex, BN18 0DF, England

      IIF 43
    • Castle Eaton, Farm, Mill Lane, Castle Eaton, Swindon, SN6 6JX, England

      IIF 44
    • 10 Stadium Business Court, Millennium Way, Pride Park, Derby, Derbyshire, DE2 8HP

      IIF 45 IIF 46
    • 5, Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 47
  • Carr, William
    British finance director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Accord Accountants 132, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DS, England

      IIF 48
  • Roberts, Michael William
    British company director

    Registered addresses and corresponding companies
    • Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 49
child relation
Offspring entities and appointments 39
  • 1
    02477675 LIMITED
    - now 02477675
    COWES MARINE SERVICES LIMITED
    - 2014-07-23 02477675
    First Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 40 - Director → ME
  • 2
    33 MONTPELIER CRESCENT LIMITED
    - now 03949326
    TROMBOLIC LIMITED
    - 2001-06-11 03949326
    33 Montpelier Crescent Montpelier Crescent, Flat 2, Brighton, England
    Active Corporate (17 parents)
    Equity (Company account)
    437 GBP2024-09-30
    Officer
    2000-04-17 ~ 2022-03-21
    IIF 23 - Director → ME
    2001-06-06 ~ 2001-11-28
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABBEY HOUSE PROPERTIES LIMITED
    10908286
    124 Aldersgate Street, Islington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BABCOCK MANAGEMENT 2019 LIMITED - now
    DEVONPORT MANAGEMENT LIMITED - 2019-10-15
    FBM BABCOCK (LAIRDSIDE) LIMITED
    - 2008-02-14 03613756
    FENTIDE LIMITED
    - 1998-09-24 03613756
    33 Wigmore Street, London
    Active Corporate (29 parents)
    Officer
    1998-09-16 ~ 1999-09-01
    IIF 37 - Director → ME
  • 5
    BIOLINE AGROSCIENCES LIMITED - now
    SYNGENTA BIOLINE LIMITED - 2016-04-29
    NOVARTIS BCM LIMITED - 2000-11-29
    CIBA BUNTING LIMITED
    - 1997-03-24 02305412
    BUNTING GROUP LIMITED
    - 1993-02-22 02305412
    CHELSWISH LIMITED - 1989-02-02
    Telstar Nursery, Holland Road, Little Clacton, Essex
    Active Corporate (40 parents, 1 offspring)
    Officer
    1992-09-24 ~ 1994-11-30
    IIF 41 - Director → ME
  • 6
    BIOMETHANE (CASTLE EATON) LIMITED
    09512414
    The Old School High Street, Stretham, Ely, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -25,265,946 GBP2024-07-31
    Officer
    2015-03-26 ~ 2017-01-17
    IIF 44 - Director → ME
  • 7
    BIOWATT DEVELOPMENTS LIMITED
    - now 07777596
    BIOWATT LIMITED
    - 2012-10-16 07777596 08314086
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -61,850 GBP2023-12-31
    Officer
    2012-07-30 ~ now
    IIF 9 - Director → ME
  • 8
    BIOWATT ENGINEERING LIMITED
    - now 08359317 08231898
    WERT123 LTD
    - 2014-02-24 08359317 08231898
    BIOWATT GROUP LIMITED - 2013-11-26
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,014 GBP2016-12-31
    Officer
    2014-01-27 ~ dissolved
    IIF 24 - Director → ME
  • 9
    BIOWATT GROUP LTD
    08792586 08359317
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,000 GBP2015-12-31
    Officer
    2013-11-27 ~ dissolved
    IIF 28 - Director → ME
  • 10
    BIOWATT SITE SERVICES LIMITED
    09835337
    2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    -1,055,583 GBP2024-12-31
    Officer
    2015-10-21 ~ 2021-12-03
    IIF 25 - Director → ME
  • 11
    BRIGG LANE BIOGAS LIMITED
    10134271
    The Old School High Street, Stretham, Ely, England
    Active Corporate (14 parents)
    Equity (Company account)
    -38,911,965 GBP2024-10-31
    Officer
    2017-01-05 ~ 2018-12-07
    IIF 17 - Director → ME
  • 12
    BRITISH OPTICAL LIMITED
    - now 02667231
    BRONZECHAIN LIMITED
    - 1992-07-03 02667231
    Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    1991-12-20 ~ 2007-02-01
    IIF 26 - Director → ME
  • 13
    COCKSPARROW BIOGAS LIMITED
    10997145 12943725
    4th Floor 36 Spital Square, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 20 - Director → ME
  • 14
    DECARBONISE FUEL LIMITED
    12596071
    19 Springfield Road, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    474,537 GBP2024-05-31
    Officer
    2020-05-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 15
    DEDHAM VALE VINEYARD LIMITED
    - now 08299675
    DEDHAM VALE VINEYARD LIMITED
    - 2026-02-03 08299675
    OLD VINEYARD LIMITED
    - 2026-01-14 08299675
    DEDHAM VALE VINEYARD LIMITED
    - 2026-01-09 08299675
    The Vineyard Green Lane, Boxted, Colchester, Essex
    Active Corporate (3 parents)
    Total liabilities (Company account)
    444,658 GBP2024-12-31
    Officer
    2012-11-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-29
    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
  • 16
    ENSYSCO LIMITED
    10486941
    Accord Accountants 132 Winchester Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    FBM BABCOCK MARINE HOLDINGS (UK) LIMITED - now
    FBM MARINE HOLDINGS (UK) LIMITED
    - 2000-04-20 02530482
    SAFEFAST LIMITED
    - 1990-11-12 02530482
    33 Wigmore Street, London
    Active Corporate (36 parents, 4 offsprings)
    Officer
    ~ 1995-05-18
    IIF 39 - Director → ME
  • 18
    FBM BABCOCK MARINE LIMITED - now
    FBM MARINE LIMITED
    - 2000-04-17 00828219
    FAIREY MARINTEKNIK (UK) LIMITED
    - 1988-08-26 00828219
    FAIREY MARINTEKNIK (UK) LIMITED
    - 1988-08-09 00828219
    FAIREY MARINE LIMITED
    - 1987-03-31 00828219
    FAIREY ALLDAY MARINE LIMITED
    - 1983-08-09 00828219
    FAIREY MARINE HOLDINGS LIMITED
    - 1979-12-31 00828219
    33 Wigmore Street, London
    Active Corporate (34 parents, 2 offsprings)
    Officer
    ~ 1995-05-18
    IIF 38 - Director → ME
  • 19
    FESTIVAL INVESTMENTS LTD.
    FC022552
    Bison Court, Po Box 3460 Road Town, Tortola, British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2000-07-05 ~ now
    IIF 27 - Director → ME
  • 20
    GAS ALLIANCE SOLUTIONS HOLDINGS LIMITED
    07681991
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    340 GBP2019-08-31
    Officer
    2018-08-30 ~ 2019-12-31
    IIF 46 - Director → ME
  • 21
    GAS BUS ALLIANCE LTD
    - now SC290197
    AULD ALLIANCE L E P LIMITED - 2010-07-20
    7 Castle Street, Edinburgh
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1,951,086 GBP2019-12-31
    Officer
    2018-08-30 ~ 2019-12-31
    IIF 47 - Director → ME
  • 22
    GAS VEHICLE ALLIANCE LIMITED
    07690294
    30 Finsbury Square, London
    Dissolved Corporate (15 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-30 ~ 2019-12-31
    IIF 45 - Director → ME
  • 23
    MASERATI CLUB LIMITED
    07904247
    Suite L3, South Fens Business Centre, Fenton Way, Chatteris, England
    Active Corporate (13 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    132,295 GBP2024-12-31
    Officer
    2023-06-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-06-10 ~ now
    IIF 1 - Has significant influence or control OE
  • 24
    MASERATI OWNERS CLUB UK LIMITED
    16718037
    Suite L3 South Ferris Business Centre, Fenton Way, Chatteris, Cambs, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-15 ~ now
    IIF 11 - Director → ME
  • 25
    METHANUM LIMITED
    - now 09908418
    PRIVILEGE EQUIPMENT FINANCE 3 LIMITED - 2017-04-18
    PRIVILEGE PROJECT FINANCE LIMITED - 2015-12-24
    The Old School High Street, Stretham, Ely, England
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    -1,424,825 GBP2023-12-31
    Officer
    2017-06-13 ~ 2023-12-01
    IIF 19 - Director → ME
  • 26
    METHANUM PROPERTY LIMITED
    10969684
    The Old School High Street, Stretham, Ely, England
    Active Corporate (8 parents)
    Equity (Company account)
    -280,957 GBP2024-12-31
    Officer
    2017-09-19 ~ 2023-12-01
    IIF 18 - Director → ME
  • 27
    METHANUM THAXTED LIMITED
    10998222
    The Old School High Street, Stretham, Ely, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -7,901,271 GBP2024-12-31
    Officer
    2017-10-05 ~ 2017-11-02
    IIF 21 - Director → ME
  • 28
    MINEX TECHNOLOGIES LIMITED
    - now 03287094
    ORLAKE ESTATES LIMITED - 2005-06-29
    APPLYINVEST LIMITED - 1997-02-05
    30 Garratts Lane, Banstead, England
    Active Corporate (16 parents)
    Equity (Company account)
    -1,435,690 GBP2024-09-30
    Officer
    2010-11-10 ~ now
    IIF 8 - Director → ME
  • 29
    MINEX TECHNOLOGY GROUP LIMITED
    10080418
    30 Garratts Lane, Banstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    781,854 GBP2025-03-31
    Officer
    2020-10-13 ~ now
    IIF 14 - Director → ME
  • 30
    MRA LLP
    OC341197
    124 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-04 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    ORBIS INDUSTRIA LIMITED
    - now 13742919
    BIOWATT RESTRUCTURING LIMITED
    - 2021-11-19 13742919
    2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,421 GBP2024-11-30
    Officer
    2021-11-18 ~ now
    IIF 16 - Director → ME
  • 32
    ORCHARD HILL DESIGN LIMITED
    06479487
    The Vineyard Green Lane, Boxted, Colchester, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,618,188 GBP2024-12-31
    Officer
    2022-03-15 ~ now
    IIF 15 - Director → ME
  • 33
    RPW DESIGN LIMITED
    09073948 03220227
    14 Bonhill Street, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    24,859 GBP2019-12-31
    Officer
    2016-01-04 ~ 2021-03-31
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 34
    THE GREEN COMPOSTING COMPANY (P) LTD
    08801847 08799477
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 29 - Director → ME
  • 35
    THE GREEN COMPOSTING COMPANY LIMITED
    08799477 08801847
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,109 GBP2017-12-31
    Officer
    2013-12-03 ~ dissolved
    IIF 31 - Director → ME
  • 36
    THE GREEN COMPOSTING GROUP LIMITED
    08803087
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 30 - Director → ME
  • 37
    VINEYARD OPERATIONS LIMITED
    11578602
    The Vineyard Green Lane, Boxted, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,721 GBP2024-12-31
    Officer
    2018-09-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 38
    WERT124 LTD
    - now 08231898 08359317
    BIO WATT ENGINEERING LIMITED
    - 2014-02-24 08231898 08359317
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    22,833 GBP2017-12-31
    Officer
    2012-09-27 ~ dissolved
    IIF 32 - Director → ME
  • 39
    WICKS FARM (BIOGAS) LTD - now
    WICK FARM (BIOGAS) LTD
    - 2015-09-17 09648826
    Bn18 0df, Wicks Farm Ford Lane, Ford, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    68,210 GBP2016-07-31
    Officer
    2015-06-19 ~ 2015-06-20
    IIF 43 - Director → ME

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.