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

Rohrer, Andrew

    Related profiles found in government register
  • Rohrer, Andrew
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 1
    • 49 Eastern Avenue, Swindon, Wiltshire, SN3 1AE, England

      IIF 2
    • Unit 4, Clearwater Business Park, Frankland Road, Blagrove, Swindon, SN5 8YZ, England

      IIF 3
    • Unit 4, Clearwater Business Park, Swindon, Wiltshire, SN5 8YZ

      IIF 4
    • Unit 4, Frankland Road, Blagrove, Swindon, SN5 8YZ, United Kingdom

      IIF 5
  • Rohrer, Andrew
    British lettings agent born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Southwold Close, Oakhurst, Swindon, Wiltshire, SN25 2BD, United Kingdom

      IIF 6
    • First Floor Unit 4, Clearwater Business Park, Frankland Road, Blagrove, Swindon, SN5 8YZ, United Kingdom

      IIF 7
  • Rohrer, Andrew
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Stanway House, Almondsbury Business Centre, Woodlands, Bristol, BS32 4QH, England

      IIF 8
    • Tiger Plant Yard, Bridge End Road, Swindon, SN3 4PD, England

      IIF 9
  • Rohrer, Andrew
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 10 IIF 11
    • Mcgills,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 12
    • C/o Cwm, 1a High Street, Epsom, Surrey, KT19 8DA, United Kingdom

      IIF 13
    • Tiger Plant Yard, Bridge End Road, Swindon, SN3 4PD, England

      IIF 14
  • Rohrer, Andrew
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Tiger Plant Yard, Bridge End Road, Swindon, SN3 4PD, England

      IIF 15
  • Mr Andrew Rohrer
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 16
    • 49 Eastern Avenue, Swindon, Wiltshire, SN3 1AE, England

      IIF 17 IIF 18
    • Unit 4, Frankland Road, Blagrove, Swindon, SN5 8YZ, United Kingdom

      IIF 19
  • Mr Andrew Roher
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 20
  • Mr Andrew Rohrer
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tiger Plant Yard, Bridge End Road, Swindon, SN3 4PD, England

      IIF 21
  • Mr Andrew Rohrer
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Stanway House, Almondsbury Business Centre, Woodlands, Bristol, BS32 4QH, England

      IIF 22
    • Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 23
    • Tiger Plant Yard, Bridge End Road, Swindon, SN3 4PD, England

      IIF 24 IIF 25
    • Unit 4, Clearwater Business Park, Swindon, Wiltshire, SN5 8YZ

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,734 GBP2023-11-30
    Officer
    2018-02-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1CALL INSTALLATIONS LTD - 2013-10-15
    Unit 4 Clearwater Business Park, Frankland Road, Blagrove, Swindon
    Dissolved corporate (2 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    Tiger Plant Yard, Bridge End Road, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    -94,691 GBP2022-07-31
    Officer
    2018-07-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    Tiger Plant Yard, Bridge End Road, Swindon, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    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
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    Unit 4 Clearwater Business Park, Swindon, Wiltshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2016-08-31
    Officer
    2012-08-29 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    370 GBP2023-03-31
    Officer
    2016-08-11 ~ now
    IIF 10 - director → ME
  • 7
    Tiger Plant Yard, Bridge End Road, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-06 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    Stanway House Almondsbury Business Centre, Woodlands, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    2,362 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,144 GBP2023-08-31
    Officer
    2018-08-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    300,200 GBP2023-11-29
    Person with significant control
    2022-10-25 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    Unit 4 First Floor, Clearwater Business Park, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-19 ~ 2013-08-01
    IIF 6 - director → ME
  • 2
    First Floor Unit 4 Clearwater Business Park, Frankland Road, Blagrove, Swindon, United Kingdom
    Dissolved corporate
    Officer
    2011-01-06 ~ 2013-02-28
    IIF 7 - director → ME
  • 3
    Unit F10 Millshuse Mills Way, Amesbury, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -25,941 GBP2020-02-29
    Officer
    2018-08-08 ~ 2020-10-09
    IIF 2 - director → ME
  • 4
    BLUNSDON MEWS LTD - 2016-05-04
    C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    499,554 GBP2023-11-30
    Officer
    2016-11-16 ~ 2024-06-28
    IIF 11 - director → ME
  • 5
    C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    300,200 GBP2023-11-29
    Officer
    2022-10-24 ~ 2024-06-28
    IIF 12 - director → ME
  • 6
    C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    99,196 GBP2023-11-30
    Officer
    2016-11-08 ~ 2024-06-28
    IIF 13 - director → ME
    Person with significant control
    2016-11-08 ~ 2024-06-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-11-08 ~ 2022-12-21
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.