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, Kenneth Paul

    Related profiles found in government register
  • Roberts, Kenneth Paul
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cbc House, 24 Canning Street, Edinburgh, Midlothian, EH3 8EG

      IIF 1
  • Roberts, Kenneth Paul
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broers Building, J J Thomson Avenue, Cambridge, CB3 0FA, England

      IIF 2
    • icon of address Pond Cottage, Stockbridge Road, Sutton Scotney, Hampshire, SO22 5JB

      IIF 3 IIF 4
    • icon of address Pond Cottage, Sutton Scotney, Winchester, Hampshire, SO21 3NX, England

      IIF 5
  • Roberts, Kenneth
    English director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Armadale Road, Bolton, BL3 4UH, England

      IIF 6
    • icon of address 123, Armadale Road, Bolton, BL3 4UH, United Kingdom

      IIF 7 IIF 8
  • Roberts, Kenneth
    English joinery contractor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Armadale Road, Bolton, BL3 4UH, England

      IIF 9
  • Roberts, Kenneth Paul
    British

    Registered addresses and corresponding companies
    • icon of address Pond Cottage, Stockbridge Road, Sutton Scotney, Hampshire, SO22 5JB

      IIF 10
  • Mr Kenneth Paul Roberts
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Garsmere Parade, Slough, Berkshire, SL2 5HZ

      IIF 11
  • Roberts, Kenneth
    British director

    Registered addresses and corresponding companies
    • icon of address 123, Armadale Road, Bolton, BL3 4UH, England

      IIF 12
  • Roberts, Ken
    British sales born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond Cottage, Stockbridge Road, Sutton-scotney, Hants, SO21 3NX, United Kingdom

      IIF 13
  • Mr Kenneth Roberts
    English born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Armadale Road, Bolton, BL3 4UH

      IIF 14
    • icon of address 123, Armadale Road, Bolton, BL3 4UH, England

      IIF 15 IIF 16
  • Roberts, Kenneth

    Registered addresses and corresponding companies
    • icon of address 123, Armadale Road, Bolton, BL3 4UH, England

      IIF 17
  • Roberts, Ken

    Registered addresses and corresponding companies
    • icon of address 123, Armadale Road, Bolton, BL3 4UH, United Kingdom

      IIF 18
    • icon of address Pond Cottage, Sutton Scotney, Winchester, Hampshire, SO21 3NX, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 16a Garsmere Parade, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,706 GBP2018-12-31
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-12-15 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Units 1-4 Orlando Works, Thynne Street, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,039,442 GBP2024-03-31
    Officer
    icon of calendar 1991-02-07 ~ now
    IIF 9 - Director → ME
    icon of calendar 1991-02-07 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    KOLORPLUS LTD - 2017-02-02
    icon of address 123 Armadale Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-04-18 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit C2 Europa Trading Estate, Stoneclough Road, Radcliffe, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    2,088,795 GBP2024-03-31
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Units 1 - 4, Orlando Works, Thynne Street, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    97,177 GBP2024-03-31
    Officer
    icon of calendar 1993-07-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 1993-07-02 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    YORK PLACE (NO. 359) LIMITED - 2006-02-08
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    34,300 GBP2016-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-01-31
    IIF 1 - Director → ME
  • 2
    icon of address C/o Pem Salisbury House, Station Road, Cambridge, Cambridgeshire
    Liquidation Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,782,894 GBP2022-12-31
    Officer
    icon of calendar 2017-03-14 ~ 2023-05-31
    IIF 2 - Director → ME
  • 3
    icon of address The Laurels, Sheerwater Avenue, Woodham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,703 GBP2020-04-30
    Officer
    icon of calendar 2013-04-04 ~ 2015-10-05
    IIF 13 - Director → ME
  • 4
    icon of address Synopsys (northern Europe) Limited 100 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-09 ~ 2003-05-12
    IIF 4 - Director → ME
    icon of calendar 1999-05-12 ~ 2003-05-12
    IIF 10 - Secretary → ME
  • 5
    icon of address C/o Cadence Design Systems Limited Maxis 1, Western Road, Bracknell, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-14 ~ 2010-11-26
    IIF 3 - 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.