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, Andrew

    Related profiles found in government register
  • Roberts, Andrew
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 1
  • Roberts, Andrew
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Windmill Street, Brill, Aylesbury, Buckinghamshire, HP18 9SZ, England

      IIF 2
    • 15, Windmill Street, Brill, Aylesbury, Buckinghamshire, HP18 9SZ, United Kingdom

      IIF 3
    • 15 Windmill Street, Brill, Aylesbury, Bucks, HP18 9SZ, England

      IIF 4 IIF 5
    • Avant Garde Building, Commercial Unit 12, 29 Sclater Street, London, E1 6HR, United Kingdom

      IIF 6
    • 59 High Street, Teddington, Middlesex, TW11 8HA

      IIF 7
  • Roberts, Andrew
    British business consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 8
  • Roberts, Andrew
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Windmill Street, Brill, Buckinghamshire, HP18 9SZ, United Kingdom

      IIF 9
  • Roberts, Andrew
    British company director consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Red Lodge, London Road, Hartley Wintney, Hook, RG27 8HR, England

      IIF 10
  • Roberts, Andrew
    British consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit Cw 17, Old Gas Works, The Cranewell Building 2 Michael Road, London, SW6 2AD, United Kingdom

      IIF 11
  • Roberts, Andrew
    born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Windmill Street, Brill, Aylesbury, Buckinghamshire, HP18 9SZ

      IIF 12
  • Roberts, Andrew
    British accountant born in January 1953

    Registered addresses and corresponding companies
    • Grant Thornton House, Melton Street, London, NW1 2EP

      IIF 13
    • 104 B Central, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 14
  • Roberts, Andrew
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, High Street, Long Crendon, Aylesbury, Buckinghamshire, HP18 9AF, United Kingdom

      IIF 15
    • The Buttley, The Buttley, Winforton, Hereford, HR3 6EA, United Kingdom

      IIF 16
    • The Buttley, Winforton, Hereford, HR3 6EA, United Kingdom

      IIF 17
  • Roberts, Andrew
    British chartered accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ

      IIF 18
  • Roberts, Andrew
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6110 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY, United Kingdom

      IIF 19
  • Roberts, Andrew
    British

    Registered addresses and corresponding companies
    • 15, Windmill Street, Brill, Aylesbury, Buckinghamshire, HP18 9SZ, United Kingdom

      IIF 20 IIF 21
    • Enterprise House, C/o Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, B3 2HJ

      IIF 22
    • The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 23
  • Roberts, Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ

      IIF 24
  • Roberts, Andrew
    born in January 1953

    Registered addresses and corresponding companies
    • Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

      IIF 25 IIF 26
  • Mr Andrew Roberts
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Windmill Street, Brill, Aylesbury, HP18 9SZ, England

      IIF 27
    • The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 28 IIF 29
    • The Buttley, Winforton, Hereford, HR3 6EA, United Kingdom

      IIF 30
    • Avant Garde Building, Commercial Unit 12, 29 Sclater Street, London, E1 6HR, United Kingdom

      IIF 31
  • Roberts, Andrew

    Registered addresses and corresponding companies
    • 15, Windmill Street, Brill, Aylesbury, Buckinghamshire, HP18 9SZ, England

      IIF 32 IIF 33
    • 15 Windmill Street, Brill, Aylesbury, Bucks, HP18 9SZ, England

      IIF 34 IIF 35
    • The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 36
    • The Red Lodge, London Road, Hartley Wintney, Hook, RG27 8HR, England

      IIF 37
    • 29, Sclater Street, London, E1 6LB, England

      IIF 38
    • 59 High Street, Teddington, Middlesex, TW11 8HA

      IIF 39
  • Robertson, Andrew Richard Anthony
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jmw Solicitors Llp, 36-37 King Street, London, EC2V 8BB, England

      IIF 40 IIF 41
    • Oaklawn, 120, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EQ, England

      IIF 42
  • Robertson, Andrew Richard Anthony
    British banker born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bridge Street, Walton-on-thames, Surrey, KT12 1AE

      IIF 43
  • Robertson, Andrew Richard Anthony
    British entertainer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Oaklaun, Silverdale Avenue, Walton On Thames, Surrey, KT12 1EQ

      IIF 44
  • Mr Andrew Roberts
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Buttley, The Buttley, Winforton, Hereford, HR3 6EA, United Kingdom

      IIF 45
  • Robertson, Andrew Richard Anthony
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Bowes Road, Walton-on-thames, KT12 3HS

      IIF 46
  • Robertson, Andrew Richard Anthony
    British banker born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Bowes Road, Walton On Thames, Surrey, KT12 3HS

      IIF 47
  • Robertson, Andrew Richard Anthony
    British consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Silvercraig, 63 South Road, Weston-super-mare, BS23 2LT, United Kingdom

      IIF 48
  • Mr Andrew Richard Anthony Robertson
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklawn, 120, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EQ

      IIF 49
    • Flat 4 Silvercraig, 63 South Road, Weston-super-mare, BS23 2LT, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    ANJUNA DIGITAL LIMITED
    Appointment / Control
    The Red Lodge London Road, Hartley Wintney, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 4 - Director → ME
    2014-07-09 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    ANLO ASSOCIATES LIMITED
    - now Appointment / Control
    Other registered number: OC342493
    BORA SERVICES LIMITED - 2010-04-13 Appointment / Control
    The Buttley, Winforton, Hereford, England
    Active Corporate (2 parents)
    Officer
    ~ now
    IIF 1 - Director → ME
    ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ANLO ASSOCIATES UK LLP
    - now Appointment / Control
    ANLO ASSOCIATES LLP - 2010-03-18 Appointment / Control
    Related registration: 01491481
    The Buttley, Winforton, Hereford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-01-09 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 4
    BLANC TOO LIMITED
    - now Appointment / Control
    COLESLAW 353 LIMITED - 1997-10-09
    The Buttley, Winforton, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2012-05-04 ~ now
    IIF 36 - Secretary → ME
  • 5
    HAPPY OLIVE CARE LTD
    Appointment / Control
    Flat 4 Silvercraig, 63 South Road, Weston-super-mare, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    JARDIN BLANC LTD
    Appointment / Control
    The Buttley The Buttley, Winforton, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    MC 485 LIMITED
    - now Appointment / Control
    THE LONDON COCKTAIL CLUB (GOODGE ST) LIMITED - 2010-11-26 Appointment / Control
    Related registrations: 06754407, 07438012
    MC 485 LIMITED - 2010-10-22
    15 Windmill Street, Brill, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 9 - Director → ME
    2010-10-20 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    MERLIN MAIL ORDER LIMITED
    - now Appointment / Control
    ENTERLOFT LIMITED - 1987-08-13
    The Bridgestone Building Castle Combe Circuit, Castle Combe, Chippenham, Wilts, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,703,744 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 17 - Director → ME
  • 9
    NORMAND PROPERTIES LIMITED
    Appointment / Control
    C/o Jmw Solicitors Llp, 36-37 King Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -266,012 GBP2024-12-31
    Officer
    2025-05-23 ~ now
    IIF 41 - Director → ME
  • 10
    NORMAND STUDENT'S ACCOMMODATION LIMITED
    - now Appointment / Control
    NORMAND STUDENT'S ACCOMODATION LIMITED - 2017-03-13
    C/o Jmw Solicitors Llp, 36-37 King Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,555 GBP2024-12-31
    Officer
    2025-05-23 ~ now
    IIF 40 - Director → ME
  • 11
    RCP IT SYSTEMS LIMITED
    Appointment / Control
    The Red Lodge London Road, Hartley Wintney, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    2010-05-10 ~ dissolved
    IIF 10 - Director → ME
    2010-05-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    STAFFBOOK LIMITED
    - now Appointment / Control
    TWP (NEWCO) 91 LIMITED - 2011-01-27
    The Buttley, Winforton, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2014-01-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    STAFFBOOK RECRUITMENT LIMITED
    Appointment / Control
    The Buttley, Winforton, Hereford, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 14
    SURFACE SCIENCE LIMITED
    Appointment / Control
    34 High Street, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    258,903 GBP2024-08-31
    Officer
    2016-03-23 ~ now
    IIF 15 - Director → ME
  • 15
    TREASURY CONSULTING PARTNERS LTD
    Appointment / Control
    Oaklawn, 120 Silverdale Avenue, Walton-on-thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1,084 GBP2024-09-30
    Officer
    2013-09-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    2020 INNOVATION TRAINING LTD
    Appointment / Control
    Ts4, Pinewood Business Park Coleshill Road, Marston Green, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,812,687 GBP2025-03-31
    Officer
    2018-03-02 ~ 2018-09-21
    IIF 19 - Director → ME
  • 2
    C/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2007-05-09 ~ 2012-01-18
    IIF 3 - Director → ME
  • 3
    A.P.R.A. LIMITED
    Appointment / Control
    16 Terrace Road, Walton-on-thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    566,946 GBP2024-08-31
    Officer
    2015-04-13 ~ 2020-07-06
    IIF 43 - Director → ME
  • 4
    BAKER & FINNEMORE LIMITED
    Appointment / Control
    Hayfield Colne Road, Glusburn, Keighley, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2002-07-31 ~ 2006-07-19
    IIF 14 - Director → ME
  • 5
    DCG MEDIA LIMITED
    - now Appointment / Control
    DIRECT COMMUNICATIONS DESIGN LIMITED - 2001-10-09 Appointment / Control
    10 Lower Thames Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -57,645 GBP2015-12-31
    Officer
    ~ 2001-12-01
    IIF 44 - Director → ME
  • 6
    EFG HELLAS PLC - 2012-10-11 Appointment / Control
    EFG FINANCE PLC - 1999-07-16
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2003-04-15 ~ 2005-08-25
    IIF 47 - Director → ME
  • 7
    GRANT THORNTON UK LLP
    Appointment / Control
    Other registered number: 05028808
    8 Finsbury Circus, London, England
    Active Corporate (72 parents, 5 offsprings)
    Officer
    2004-06-30 ~ 2008-12-31
    IIF 26 - LLP Member → ME
  • 8
    INGENIOUS FILM PARTNERS 2 LLP
    Appointment / Control
    Other registered numbers: OC308659, OC318988, 05183727... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 46 - LLP Member → ME
    2006-01-31 ~ 2011-04-06
    IIF 25 - LLP Member → ME
  • 9
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-11-01 ~ 2021-01-13
    IIF 33 - Secretary → ME
  • 10
    LONDON COCKTAIL EVENTS LTD
    - now Appointment / Control
    THE LONDON COCKTAIL CLUB LTD - 2011-09-28 Appointment / Control
    Related registrations: 07284421, 07438012
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2011-09-28 ~ 2021-01-13
    IIF 38 - Secretary → ME
  • 11
    LOYCOMB LIMITED
    Appointment / Control
    Grant Thornton Uk Llp, Colmore Plaza 20 Colmore Circus, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    1993-03-19 ~ 2011-02-16
    IIF 18 - Director → ME
    1993-03-19 ~ 1993-02-08
    IIF 24 - Secretary → ME
    ~ 2011-02-16
    IIF 22 - Secretary → ME
  • 12
    JENNY BLANC INTERIORS LIMITED - 2021-07-13 Appointment / Control
    ZACA INTERNATIONAL IMPORTS LIMITED - 2011-05-06
    64 North Row, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    834,217 GBP2019-12-31
    Officer
    2011-10-01 ~ 2013-05-31
    IIF 7 - Director → ME
    2011-11-04 ~ 2013-05-31
    IIF 39 - Secretary → ME
  • 13
    SPORTS INTERNATIONAL LIMITED
    Appointment / Control
    Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ 2011-05-23
    IIF 11 - Director → ME
  • 14
    STEEL & ALLOY HOLDINGS LIMITED
    Appointment / Control
    Trafalgar Works, Union Street, West Bromwich, West Midlands
    Active Corporate (6 parents)
    Officer
    2006-08-18 ~ 2010-10-14
    IIF 13 - Director → ME
  • 15
    THE CRAFT COCKTAIL CLUB LTD
    Appointment / Control
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-07-10 ~ 2020-11-12
    IIF 6 - Director → ME
    Person with significant control
    2017-07-10 ~ 2020-11-12
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    THE CRAFT COCKTAIL COMPANY LTD
    Appointment / Control
    7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -347,709 GBP2022-07-03
    Officer
    2014-11-01 ~ 2021-01-13
    IIF 32 - Secretary → ME
  • 17
    THE LONDON COCKTAIL CLUB LTD
    - now Appointment / Control
    Other registered numbers: 06754407, 07284421
    MC 489 LIMITED - 2011-10-04 Appointment / Control
    119 Wardour Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -104,839 GBP2022-07-03
    Officer
    2010-11-18 ~ 2021-01-13
    IIF 21 - Secretary → ME
  • 18
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-04-16 ~ 2020-11-12
    IIF 5 - Director → ME
    2012-04-16 ~ 2021-01-13
    IIF 35 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2020-11-12
    IIF 27 - Ownership of shares – 75% or more OE

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.