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 John

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 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
    • icon of address 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
    • icon of address Swan & Salmon House, 38 Castlegate, Newark On Trent, Notts, NG24 1BG, United Kingdom

      IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 16, Auckland Close, London, SE19 2DA, England

      IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address Unit 3a, Gallagher Retail Park, Parc Pontypandy, Caerphilly, CF83 3GX

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

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

      IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 18
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke On Trent, ST4 4BT, United Kingdom

      IIF 22
  • Roberts, Michael John

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

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly
    Active Corporate (7 parents)
    Equity (Company account)
    2,226 GBP2023-12-31
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Maesderwen, Twyn Gwyn Road, Cwmfelinfach, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    399,879 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2, Earl Cunningham Court, Schooner Way, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -34,900 GBP2024-12-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 14 - Director → ME
  • 5
    MESSIANIC TESTIMONY LIMITED - 2012-09-04
    icon of address C/o Cansdales Business Advisers Limited St Mary's Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-01-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 20 - Director → ME
  • 7
    SERS (WALES & SOUTH WEST) LIMITED - 2010-12-09
    SERS (SOLAR & RENEWABLE TECHNOLOGIES) LIMITED - 2011-08-04
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    -95,331 GBP2023-12-31
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 1 - Director → ME
  • 8
    SERS GROUP LIMITED - 2013-05-09
    SERS LIMITED - 2007-11-08
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    96,893 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-11-23 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 16 Auckland Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Bronzeoak House (suit 19), Stafford Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 9 - Director → ME
  • 11
    SOUTHERN PEST SOLUTIONS LTD - 2015-06-29
    icon of address 36 The Woodfields, Sanderstead, South Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2018-01-31
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 3c Sopwith Crescent, Hurricane Way, Essex, Wickford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-27 ~ dissolved
    IIF 11 - Director → ME
Ceased 10
  • 1
    FORKRIVER LIMITED - 1985-03-11
    CONNAUGHT GROUP LIMITED - 2000-01-05
    CONNAUGHT PROPERTY SERVICES LTD - 2005-12-14
    CONNAUGHT SOUTHERN LIMITED - 1991-08-16
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2008-02-29
    IIF 7 - Director → ME
  • 2
    CMEAS LIMITED - 2007-03-26
    CONNAUGHT WALES LTD - 2007-02-09
    GAS CARE CENTRAL HEATING LIMITED - 2005-04-06
    icon of address Kpmg, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2008-02-29
    IIF 6 - Director → ME
  • 3
    icon of address Unit 2, Earl Cunningham Court, Schooner Way, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -34,900 GBP2024-12-31
    Officer
    icon of calendar 2022-05-17 ~ 2024-11-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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
  • 4
    icon of address Swan & Salmon House, 38 Castlegate, Newark On Trent, Notts
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-01 ~ 2015-02-04
    IIF 5 - Director → ME
    icon of calendar 2012-02-01 ~ 2015-02-04
    IIF 23 - Secretary → ME
  • 5
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,749 GBP2023-12-31
    Officer
    icon of calendar 2015-04-27 ~ 2025-03-14
    IIF 19 - Director → ME
  • 6
    SERS (SOLAR & RENABLE TECHNOLOGIES) HOLDINGS LIMITED - 2011-12-22
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,336 GBP2023-12-31
    Officer
    icon of calendar 2011-08-12 ~ 2025-03-14
    IIF 18 - Director → ME
  • 7
    SPECIALIST EXTERNAL RENDERING SYSTEMS LIMITED - 2013-05-09
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -260,577 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2025-03-14
    IIF 17 - Director → ME
  • 8
    icon of address Bryer Ash Business Park, Bradford Road, Trowbridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2018-01-20
    IIF 21 - Director → ME
  • 9
    SOUTH SOMERSET HOMES LIMITED - 2009-04-01
    icon of address Yarlington Housing Group, Lupin Way, Yeovil, Somerset
    Converted / Closed Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-11 ~ 2010-11-09
    IIF 4 - Director → ME
  • 10
    STILLNESS 785 LIMITED - 2003-10-01
    SOUTH SOMERSET WORKS LIMITED - 2009-04-01
    icon of address Collin's House, Bishopstoke Road, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-11 ~ 2010-11-09
    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 12 November 2025 and licensed under the Open Government Licence v3.0.