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

Roberts, Michael John

    Related profiles found in government register
  • Roberts, Michael John
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Nyddfa Yard, Nyddfa Yard, Pengam, Blackwood, NP12 3UZ, Wales

      IIF 1 IIF 2
    • Yarlington Housing Group, Lupin Way, Yeovil, Somerset, BA22 8WN, United Kingdom

      IIF 3
  • Roberts, Michael John
    British business consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yarlington Housing Group, Lupin Way, Yeovil, Somerset, BA22 8WN, United Kingdom

      IIF 4
  • Roberts, Michael John
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swan & Salmon House, 38 Castlegate, Newark On Trent, Notts, NG24 1BG, United Kingdom

      IIF 5
    • Kibbear Cottage Kibbear, Trull, Taunton, Somerset, TA3 7LN

      IIF 6
  • Roberts, Michael John
    British national sales director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kibbear Cottage Kibbear, Trull, Taunton, Somerset, TA3 7LN

      IIF 7
  • Robertson, Michael John
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, The Woodfields, Sanderstead, South Croydon, Surrey, CR2 0HE, United Kingdom

      IIF 8
  • Robertson, Michael John
    British maintenance born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bronzeoak House (suit 19), Stafford Road, Caterham, Surrey, CR3 6JG, England

      IIF 9
  • Robertson, Michael John
    British telecoms born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Auckland Close, London, SE19 2DA, England

      IIF 10
    • 16, Auckland Close, Upper Norwood, London, SE19 2DA, England

      IIF 11
  • Roberts, Michael
    English born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cansdales Business Advisers Limited, St Mary's Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 12
  • Roberts, Michael John
    British born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3a, Gallagher Retail Park, Parc Pontypandy, Caerphilly, CF83 3GX

      IIF 13
    • Unit 2, Earl Cunningham Court, Schooner Way, Cardiff, CF10 4DX, United Kingdom

      IIF 14
    • Maesderwen, Twyn Gwyn Road, Cwmfelinfach, Newport, NP11 7AW, United Kingdom

      IIF 15
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 16
  • Roberts, Michael John
    British company director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 17
  • Roberts, Michael John
    British director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 18
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 19
  • Roberts, Michael John
    British managing director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly, CF83 3GX, Wales

      IIF 20
  • Roberts, Michael John
    British non executive director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Selwood Housing, Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT, England

      IIF 21
  • Roberts, Michael
    British director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Lonsdale Chambers, Lonsdale Street, Stoke On Trent, ST4 4BT, United Kingdom

      IIF 22
  • Roberts, Michael John

    Registered addresses and corresponding companies
    • Swan & Salmon House, 38 Castlegate, Newark On Trent, Notts, NG24 1BG, United Kingdom

      IIF 23
  • Michael Roberts
    British born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Lonsdale Chambers, Lonsdale Street, Stoke On Trent, ST4 4BT, United Kingdom

      IIF 24
  • Mr Michael John Roberts
    British born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Maesderwen, Twyn Gwyn Road, Cwmfelinfach, Newport, NP11 7AW, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 21
  • 1
    ALIMM LIMITED
    16307114
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2025-03-11 ~ now
    IIF 16 - Director → ME
  • 2
    CELTIC DRAGON ENTERPRISES LTD
    11741857
    Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly
    Active Corporate (8 parents)
    Officer
    2018-12-27 ~ 2025-11-14
    IIF 13 - Director → ME
  • 3
    CONNAUGHT PARTNERSHIPS LTD
    - now 01838150 03961734
    CONNAUGHT PROPERTY SERVICES LTD
    - 2005-12-14 01838150 03961734... (more)
    CONNAUGHT GROUP LIMITED
    - 2000-01-05 01838150 02341461
    CONNAUGHT SOUTHERN LIMITED - 1991-08-16
    FORKRIVER LIMITED - 1985-03-11
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (27 parents)
    Officer
    1999-09-01 ~ 2008-02-29
    IIF 7 - Director → ME
  • 4
    CONNAUGHT TECHNICAL SOLUTIONS LIMITED
    - now 02774626
    CMEAS LIMITED
    - 2007-03-26 02774626
    CONNAUGHT WALES LTD
    - 2007-02-09 02774626
    GAS CARE CENTRAL HEATING LIMITED
    - 2005-04-06 02774626
    Kpmg, 8 Salisbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    2005-04-01 ~ 2008-02-29
    IIF 6 - Director → ME
  • 5
    FIFTY17 LTD
    13110712
    Maesderwen, Twyn Gwyn Road, Cwmfelinfach, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    KALM CONSULTANCY SERVICES LIMITED
    14113254
    Unit 2, Earl Cunningham Court, Schooner Way, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-06-24 ~ now
    IIF 14 - Director → ME
    2022-05-17 ~ 2024-11-15
    IIF 22 - Director → ME
    Person with significant control
    2022-05-17 ~ 2025-06-24
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MESSIANIC TESTIMONY
    - now 08147968
    MESSIANIC TESTIMONY LIMITED
    - 2012-09-04 08147968
    C/o Cansdales Business Advisers Limited St Mary's Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (14 parents)
    Officer
    2012-07-18 ~ now
    IIF 12 - Director → ME
  • 8
    MJR MANAGEMENT LTD
    07930750
    Swan & Salmon House, 38 Castlegate, Newark On Trent, Notts
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ 2015-02-04
    IIF 5 - Director → ME
    2012-02-01 ~ 2015-02-04
    IIF 23 - Secretary → ME
  • 9
    NESTURE GROUP LIMITED
    13168380
    Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 20 - Director → ME
  • 10
    NESTURE LIMITED
    09491456
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (6 parents)
    Officer
    2015-04-27 ~ 2025-03-14
    IIF 19 - Director → ME
  • 11
    SERS (SOLAR & RENEWABLE TECHNOLOGIES) HOLDINGS LIMITED
    - now 07738284 04950670... (more)
    SERS (SOLAR & RENABLE TECHNOLOGIES) HOLDINGS LIMITED
    - 2011-12-22 07738284 04950670... (more)
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-08-12 ~ 2025-03-14
    IIF 18 - Director → ME
  • 12
    SERS (SOLAR & RENEWABLE TECHNOLOGIES) WALES LIMITED
    - now 04950670 07738284... (more)
    SERS (SOLAR & RENEWABLE TECHNOLOGIES) LIMITED - 2011-08-04
    SERS (WALES & SOUTH WEST) LIMITED - 2010-12-09
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (8 parents)
    Officer
    2011-11-18 ~ now
    IIF 1 - Director → ME
  • 13
    SERS ENERGY SOLUTIONS GROUP LIMITED
    - now 04946501 02473034... (more)
    SERS GROUP LIMITED
    - 2013-05-09 04946501
    SERS LIMITED - 2007-11-08
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2011-11-23 ~ now
    IIF 2 - Director → ME
  • 14
    SERS ENERGY SOLUTIONS LIMITED
    - now 02473034 04946501... (more)
    SPECIALIST EXTERNAL RENDERING SYSTEMS LIMITED
    - 2013-05-09 02473034
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (9 parents)
    Officer
    2013-04-05 ~ 2025-03-14
    IIF 17 - Director → ME
  • 15
    SILCOA LIMITED
    08987164 06307892
    Bryer Ash Business Park, Bradford Road, Trowbridge
    Active Corporate (27 parents)
    Officer
    2015-01-19 ~ 2018-01-20
    IIF 21 - Director → ME
  • 16
    SOUTHER RECYCLE SOLUTIONS LTD
    07571402
    16 Auckland Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 10 - Director → ME
  • 17
    SOUTHERN MAINTENANCE & TELECOMS SOLUTIONS LTD
    09591921
    Bronzeoak House (suit 19), Stafford Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 9 - Director → ME
  • 18
    SOUTHERN MAINTENANCE SERVICES LTD
    - now 09394773
    SOUTHERN PEST SOLUTIONS LTD
    - 2015-06-29 09394773 07446660
    36 The Woodfields, Sanderstead, South Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-15 ~ dissolved
    IIF 8 - Director → ME
  • 19
    SOUTHERN PEST SOLUTIONS LTD
    07446660 09394773
    3c Sopwith Crescent, Hurricane Way, Essex, Wickford, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-27 ~ dissolved
    IIF 11 - Director → ME
  • 20
    YARLINGTON HOUSING GROUP
    - now 03488535
    SOUTH SOMERSET HOMES LIMITED - 2009-04-01
    Yarlington Housing Group, Lupin Way, Yeovil, Somerset
    Converted / Closed Corporate (71 parents, 7 offsprings)
    Officer
    2009-08-11 ~ 2010-11-09
    IIF 4 - Director → ME
  • 21
    YARLINGTON PROPERTY MANAGEMENT LIMITED
    - now 04916900
    SOUTH SOMERSET WORKS LIMITED - 2009-04-01
    STILLNESS 785 LIMITED - 2003-10-01
    Collin's House, Bishopstoke Road, Eastleigh, England
    Active Corporate (40 parents)
    Officer
    2009-08-11 ~ 2010-11-09
    IIF 3 - 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.