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

Mr Andrew Roberts

    Related profiles found in government register
  • Mr Andrew Roberts
    Welsh born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Andrew Roberts
    British born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 10
    • icon of address 34, Hill Street, Richmond, TW9 1TW, England

      IIF 11
  • Roberts, Andrew
    Welsh company director born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 12 IIF 13
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 14 IIF 15 IIF 16
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD

      IIF 17
    • icon of address Highdale House 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5YR, Wales

      IIF 18
  • Roberts, Andrew
    Welsh director born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Construction House, Dumballs Road, Cardiff, CF10 5FE, United Kingdom

      IIF 19
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 20 IIF 21
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 22
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD

      IIF 23
    • icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 24 IIF 25
  • Roberts, Andrew
    Welsh diretor born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 26
  • Roberts, Andrew
    Welsh managing director born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Andrew Roberts
    Welsh born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rssw Limited, The Maltings, Cardiff, Cardiff, CF24 5EA, United Kingdom

      IIF 30
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr Andrew Roberts
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 34
  • Roberts, Andrew
    Welsh director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rssw Limited, The Maltings, Cardiff, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 35
  • Roberts, Andrew

    Registered addresses and corresponding companies
    • icon of address Rssw Limited, The Maltings, Cardiff, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 36
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Roberts, Andrew
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    COMPASS (SUTTON COLDFIELD) LTD - 2025-04-04
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    840 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALPHA ENERGY SERVICES LIMITED - 2018-10-05
    DELIXY (RHINO) ENERGY PTE LTD - 2018-09-29
    RHINO ENERGY LTD - 2018-07-30
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Rssw Limited The Maltings, Cardiff, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2022-03-03 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    RHINO SITE SERVICES (MANCHESTER) LTD - 2019-05-29
    RHINO RECRUITMENT (MANCHESTER) LTD - 2019-04-05
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-07-18 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,750 GBP2022-03-30
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,579 GBP2021-07-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 28 - Director → ME
    icon of calendar 2018-07-27 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,534 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 12 - Director → ME
Ceased 7
  • 1
    ALPHA ENERGY SERVICES LIMITED - 2018-10-05
    DELIXY (RHINO) ENERGY PTE LTD - 2018-09-29
    RHINO ENERGY LTD - 2018-07-30
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-12-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    FOREX LIFE TRADING LTD - 2019-04-11
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-15 ~ 2019-11-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-11-11
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2021-10-20
    IIF 27 - Director → ME
    icon of calendar 2018-07-18 ~ 2021-10-20
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-10-20
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ 2021-10-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2021-10-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2021-10-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2021-10-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Liquidation Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -941,367 GBP2019-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-04-05
    IIF 19 - Director → ME
    icon of calendar 2017-10-26 ~ 2025-02-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2025-02-03
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,534 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-12-01 ~ 2024-10-15
    IIF 1 - Ownership of shares – 75% or more OE

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.