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

      IIF 1
    • 124 Aldersgate Street, 124 Aldersgate Street, Islington, London, EC1A 4JQ, United Kingdom

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

      IIF 3 IIF 4 IIF 5
  • 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 6
  • 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 7
  • Roberts, Michael William
    British banker born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW, England

      IIF 8
  • 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 9 IIF 10
    • 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 11
    • 4th Floor, 36, Spital Square, London, E1 6DY, United Kingdom

      IIF 12
  • 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 13 IIF 14
  • 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 15
    • 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 16
  • 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 17 IIF 18
    • The Vineyard, Green Lane, Boxted, Colchester, Essex, CO4 5TS, England

      IIF 19 IIF 20
    • 124, Aldersgate Street, London, EC1A 4JQ, England

      IIF 21
    • 124 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 22
    • 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Michael William
    British none born in August 1948

    Resident in United Kingdom

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

      IIF 29
  • 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 30
  • Roberts, Michael William
    born in August 1948

    Resident in United Kingdom

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

      IIF 31
  • 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 32
    • 19, Springfield Road, Guildford, GU1 4DW, England

      IIF 33
  • Mr William Carr
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Monwode Lea Lane, Coleshill, Birmingham, B46 2NP, England

      IIF 34
    • 1, Monwode Lea Lane, Over Whitacre, Coleshill, Birmingham, B46 2NP, England

      IIF 35
  • Roberts, Michael William
    British accountant born in August 1948

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

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

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

      IIF 37
  • Roberts, Michael William
    British company director born in August 1948

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

      IIF 38
  • Roberts, Michael William
    British director born in August 1948

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

      IIF 39
  • Roberts, Michael William
    British finacial consultant born in August 1948

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

      IIF 40
  • 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 41
    • Castle Eaton, Farm, Mill Lane, Castle Eaton, Swindon, SN6 6JX, England

      IIF 42
    • 10 Stadium Business Court, Millennium Way, Pride Park, Derby, Derbyshire, DE2 8HP

      IIF 43 IIF 44
    • 5, Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 45
  • 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 46
  • Carr, William
    British managing director born in April 1960

    Resident in England

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

      IIF 47
  • Carr, William
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Monwode Lea Lane, Coleshill, Birmingham, B46 2NP, England

      IIF 48
    • 1, Monwode Lea Lane, Over Whitacre, Coleshill, Birmingham, B46 2NP, England

      IIF 49
  • Roberts, Michael William
    British company director

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

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    COWES MARINE SERVICES LIMITED - 2014-07-23
    First Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved corporate (5 parents)
    Officer
    ~ dissolved
    IIF 39 - director → ME
  • 2
    124 Aldersgate Street, Islington, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 3
    BIOWATT LIMITED - 2012-10-16
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    -61,850 GBP2023-12-31
    Officer
    2012-07-30 ~ now
    IIF 8 - director → ME
  • 4
    WERT123 LTD - 2014-02-24
    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 15 - director → ME
  • 5
    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 24 - director → ME
  • 6
    4th Floor 36 Spital Square, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 11 - director → ME
  • 7
    19 Springfield Road, Guildford, England
    Corporate (1 parent)
    Officer
    2020-05-12 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    The Vineyard Green Lane, Boxted, Colchester, Essex
    Corporate (2 parents)
    Total liabilities (Company account)
    407,294 GBP2023-12-31
    Officer
    2012-11-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 9
    Accord Accountants 132 Winchester Road, Chandler's Ford, Eastleigh, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    Bison Court, Po Box 3460 Road Town, Tortola, British Virgin Islands, Virgin Islands
    Corporate (3 parents)
    Officer
    2000-07-05 ~ now
    IIF 18 - director → ME
  • 11
    ORLAKE ESTATES LIMITED - 2005-06-29
    APPLYINVEST LIMITED - 1997-02-05
    30 Garratts Lane, Banstead, England
    Corporate (3 parents)
    Equity (Company account)
    -1,389,704 GBP2023-09-30
    Officer
    2010-11-10 ~ now
    IIF 29 - director → ME
  • 12
    30 Garratts Lane, Banstead, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    751,187 GBP2024-03-31
    Officer
    2020-10-13 ~ now
    IIF 21 - director → ME
  • 13
    124 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-04 ~ dissolved
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    BIOWATT RESTRUCTURING LIMITED - 2021-11-19
    2 Old Bath Road, Newbury, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,016 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 23 - director → ME
  • 15
    The Vineyard Green Lane, Boxted, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,531,736 GBP2023-12-31
    Officer
    2022-03-15 ~ now
    IIF 22 - director → ME
  • 16
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 25 - director → ME
  • 17
    106a High Street, Chesham, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -27,109 GBP2017-12-31
    Officer
    2013-12-03 ~ dissolved
    IIF 27 - director → ME
  • 18
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 26 - director → ME
  • 19
    The Vineyard Green Lane, Boxted, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1,520 GBP2023-12-31
    Officer
    2018-09-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    BIO WATT ENGINEERING LIMITED - 2014-02-24
    106a High Street, Chesham, Buckinghamshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    22,833 GBP2017-12-31
    Officer
    2012-09-27 ~ dissolved
    IIF 28 - director → ME
  • 21
    1 Monwode Lea Lane, Coleshill, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -3,479 GBP2023-06-30
    Officer
    2020-06-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 34 - Has significant influence or controlOE
  • 22
    1 Monwode Lea Lane, Over Whitacre, Coleshill, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -35,957 GBP2023-03-31
    Officer
    2015-03-04 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    TROMBOLIC LIMITED - 2001-06-11
    33 Montpelier Crescent Montpelier Crescent, Flat 2, Brighton, England
    Corporate (4 parents)
    Equity (Company account)
    136 GBP2023-09-30
    Officer
    2000-04-17 ~ 2022-03-21
    IIF 14 - director → ME
    2001-06-06 ~ 2001-11-28
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DEVONPORT MANAGEMENT LIMITED - 2019-10-15
    FBM BABCOCK (LAIRDSIDE) LIMITED - 2008-02-14
    FENTIDE LIMITED - 1998-09-24
    33 Wigmore Street, London
    Corporate (5 parents)
    Officer
    1998-09-16 ~ 1999-09-01
    IIF 36 - director → ME
  • 3
    SYNGENTA BIOLINE LIMITED - 2016-04-29
    NOVARTIS BCM LIMITED - 2000-11-29
    CIBA BUNTING LIMITED - 1997-03-24
    BUNTING GROUP LIMITED - 1993-02-22
    CHELSWISH LIMITED - 1989-02-02
    Telstar Nursery, Holland Road, Little Clacton, Essex
    Corporate (1 parent, 1 offspring)
    Officer
    1992-09-24 ~ 1994-11-30
    IIF 40 - director → ME
  • 4
    The Old School High Street, Stretham, Ely, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -21,057,119 GBP2023-07-31
    Officer
    2015-03-26 ~ 2017-01-17
    IIF 42 - director → ME
  • 5
    2 Old Bath Road, Newbury, Berkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -398,017 GBP2023-12-31
    Officer
    2015-10-21 ~ 2021-12-03
    IIF 16 - director → ME
  • 6
    The Old School High Street, Stretham, Ely, England
    Corporate (4 parents)
    Equity (Company account)
    -33,640,988 GBP2023-10-31
    Officer
    2017-01-05 ~ 2018-12-07
    IIF 7 - director → ME
  • 7
    BRONZECHAIN LIMITED - 1992-07-03
    Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    1991-12-20 ~ 2007-02-01
    IIF 17 - director → ME
  • 8
    FBM MARINE HOLDINGS (UK) LIMITED - 2000-04-20
    SAFEFAST LIMITED - 1990-11-12
    33 Wigmore Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    ~ 1995-05-18
    IIF 37 - director → ME
  • 9
    FBM MARINE LIMITED - 2000-04-17
    FAIREY MARINTEKNIK (UK) LIMITED - 1988-08-26
    FAIREY MARINTEKNIK (UK) LIMITED - 1988-08-09
    FAIREY MARINE LIMITED - 1987-03-31
    FAIREY ALLDAY MARINE LIMITED - 1983-08-09
    FAIREY MARINE HOLDINGS LIMITED - 1979-12-31
    33 Wigmore Street, London
    Corporate (5 parents)
    Officer
    ~ 1995-05-18
    IIF 38 - director → ME
  • 10
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    340 GBP2019-08-31
    Officer
    2018-08-30 ~ 2019-12-31
    IIF 44 - director → ME
  • 11
    AULD ALLIANCE L E P LIMITED - 2010-07-20
    7 Castle Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    1,951,086 GBP2019-12-31
    Officer
    2018-08-30 ~ 2019-12-31
    IIF 45 - director → ME
  • 12
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-30 ~ 2019-12-31
    IIF 43 - director → ME
  • 13
    PRIVILEGE EQUIPMENT FINANCE 3 LIMITED - 2017-04-18
    PRIVILEGE PROJECT FINANCE LIMITED - 2015-12-24
    The Old School High Street, Stretham, Ely, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,424,825 GBP2023-12-31
    Officer
    2017-06-13 ~ 2023-12-01
    IIF 10 - director → ME
  • 14
    The Old School High Street, Stretham, Ely, England
    Corporate (3 parents)
    Equity (Company account)
    -295,871 GBP2023-12-31
    Officer
    2017-09-19 ~ 2023-12-01
    IIF 9 - director → ME
  • 15
    The Old School High Street, Stretham, Ely, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,678,560 GBP2023-12-31
    Officer
    2017-10-05 ~ 2017-11-02
    IIF 12 - director → ME
  • 16
    14 Bonhill Street, London
    Corporate (4 parents)
    Equity (Company account)
    24,859 GBP2019-12-31
    Officer
    2016-01-04 ~ 2021-03-31
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 17
    WICK FARM (BIOGAS) LTD - 2015-09-17
    Bn18 0df, Wicks Farm Ford Lane, Ford, Arundel, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    68,210 GBP2016-07-31
    Officer
    2015-06-19 ~ 2015-06-20
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.