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

Robertson, Andrew Richard Anthony

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • Oaklawn, 120, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EQ, England

      IIF 5
  • 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 6
  • Roberts, Andrew
    British accountant born in January 1953

    Resident in United Kingdom

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

      IIF 7
  • 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 8
    • The Buttley, Winforton, Hereford, HR3 6EA, United Kingdom

      IIF 9
  • Roberts, Andrew
    British director 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 10
    • 6110 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY, United Kingdom

      IIF 11
  • 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 12
    • Flat 4 Silvercraig, 63 South Road, Weston-super-mare, BS23 2LT, United Kingdom

      IIF 13
  • 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 14
  • Roberts, Andrew
    born in January 1953

    Resident in England

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

      IIF 15
  • Roberts, Andrew
    British accountant born in January 1953

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

      IIF 16
    • 104 B Central, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 17
  • 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 18
    • 15, Windmill Street, Brill, Aylesbury, Buckinghamshire, HP18 9SZ, United Kingdom

      IIF 19
    • 15 Windmill Street, Brill, Aylesbury, Bucks, HP18 9SZ, England

      IIF 20 IIF 21
    • The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 22
    • Avant Garde Building, Commercial Unit 12, 29 Sclater Street, London, E1 6HR, United Kingdom

      IIF 23
    • 59 High Street, Teddington, Middlesex, TW11 8HA

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • Roberts, Andrew
    British

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

      IIF 29 IIF 30
    • Enterprise House, C/o Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, B3 2HJ

      IIF 31
    • The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 32
  • Roberts, Andrew
    British chartered accountant

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

      IIF 33
  • Roberts, Andrew
    born in January 1953

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

      IIF 34 IIF 35
  • 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 36
    • The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 37 IIF 38
    • The Buttley, Winforton, Hereford, HR3 6EA, United Kingdom

      IIF 39
    • Avant Garde Building, Commercial Unit 12, 29 Sclater Street, London, E1 6HR, United Kingdom

      IIF 40
  • Roberts, Andrew

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

      IIF 41 IIF 42
    • 15 Windmill Street, Brill, Aylesbury, Bucks, HP18 9SZ, England

      IIF 43 IIF 44
    • The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 45
    • The Red Lodge, London Road, Hartley Wintney, Hook, RG27 8HR, England

      IIF 46
    • 29, Sclater Street, London, E1 6LB, England

      IIF 47
    • 59 High Street, Teddington, Middlesex, TW11 8HA

      IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    The Red Lodge London Road, Hartley Wintney, Hook, England
    Dissolved corporate (3 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 20 - director → ME
    2014-07-09 ~ dissolved
    IIF 43 - secretary → ME
  • 2
    BORA SERVICES LIMITED - 2010-04-13
    The Buttley, Winforton, Hereford, England
    Corporate (2 parents)
    Officer
    ~ now
    IIF 22 - director → ME
    ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ANLO ASSOCIATES LLP - 2010-03-18
    The Buttley, Winforton, Hereford, United Kingdom
    Corporate (2 parents)
    Officer
    2009-01-09 ~ now
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 4
    COLESLAW 353 LIMITED - 1997-10-09
    The Buttley, Winforton, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2012-05-04 ~ now
    IIF 45 - secretary → ME
  • 5
    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 3 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    The Buttley The Buttley, Winforton, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    THE LONDON COCKTAIL CLUB (GOODGE ST) LIMITED - 2010-11-26
    MC 485 LIMITED - 2010-10-22
    15 Windmill Street, Brill, Aylesbury, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 26 - director → ME
    2010-10-20 ~ dissolved
    IIF 29 - secretary → ME
  • 8
    ENTERLOFT LIMITED - 1987-08-13
    The Bridgestone Building Castle Combe Circuit, Castle Combe, Chippenham, Wilts, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,358,402 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 9 - director → ME
  • 9
    The Red Lodge London Road, Hartley Wintney, Hook, England
    Dissolved corporate (3 parents)
    Officer
    2010-05-10 ~ dissolved
    IIF 27 - director → ME
    2010-05-10 ~ dissolved
    IIF 46 - secretary → ME
  • 10
    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 18 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    The Buttley, Winforton, Hereford, England
    Dissolved corporate (4 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 25 - director → ME
  • 12
    34 High Street, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    328,485 GBP2023-08-31
    Officer
    2016-03-23 ~ now
    IIF 10 - director → ME
  • 13
    Oaklawn, 120 Silverdale Avenue, Walton-on-thames, Surrey
    Corporate (1 parent)
    Equity (Company account)
    9,903 GBP2023-09-30
    Officer
    2013-09-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    Ts4, Pinewood Business Park Coleshill Road, Marston Green, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,439,260 GBP2024-03-31
    Officer
    2018-03-02 ~ 2018-09-21
    IIF 11 - director → ME
  • 2
    C/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2007-05-09 ~ 2012-01-18
    IIF 19 - director → ME
  • 3
    9 Bridge Street, Walton-on-thames, Surrey
    Corporate (8 parents)
    Equity (Company account)
    439,901 GBP2023-08-31
    Officer
    2015-04-13 ~ 2020-07-06
    IIF 4 - director → ME
  • 4
    Hayfield Colne Road, Glusburn, Keighley, West Yorkshire, England
    Corporate (5 parents)
    Officer
    2002-07-31 ~ 2006-07-19
    IIF 17 - director → ME
  • 5
    DIRECT COMMUNICATIONS DESIGN LIMITED - 2001-10-09
    10 Lower Thames Street, London
    Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -57,645 GBP2015-12-31
    Officer
    ~ 2001-12-01
    IIF 6 - director → ME
  • 6
    EFG HELLAS PLC - 2012-10-11
    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 2 - director → ME
  • 7
    30 Finsbury Square, London, England
    Corporate (215 parents, 12 offsprings)
    Officer
    2004-06-30 ~ 2008-12-31
    IIF 35 - llp-member → ME
  • 8
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-01-31 ~ 2011-04-06
    IIF 34 - llp-member → ME
    2006-03-31 ~ 2011-04-06
    IIF 1 - llp-member → ME
  • 9
    119 Wardour Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-11-01 ~ 2021-01-13
    IIF 42 - secretary → ME
  • 10
    THE LONDON COCKTAIL CLUB LTD - 2011-09-28
    119 Wardour Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2011-09-28 ~ 2021-01-13
    IIF 47 - secretary → ME
  • 11
    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 8 - director → ME
    1993-03-19 ~ 1993-02-08
    IIF 33 - secretary → ME
    ~ 2011-02-16
    IIF 31 - secretary → ME
  • 12
    JENNY BLANC INTERIORS LIMITED - 2021-07-13
    ZACA INTERNATIONAL IMPORTS LIMITED - 2011-05-06
    64 North Row, London
    Corporate (4 parents)
    Equity (Company account)
    834,217 GBP2019-12-31
    Officer
    2011-10-01 ~ 2013-05-31
    IIF 24 - director → ME
    2011-11-04 ~ 2013-05-31
    IIF 48 - secretary → ME
  • 13
    Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (3 parents)
    Officer
    2009-10-01 ~ 2011-05-23
    IIF 28 - director → ME
  • 14
    Trafalgar Works, Union Street, West Bromwich, West Midlands
    Corporate (6 parents)
    Officer
    2006-08-18 ~ 2010-10-14
    IIF 16 - director → ME
  • 15
    119 Wardour Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-07-10 ~ 2020-11-12
    IIF 23 - director → ME
    Person with significant control
    2017-07-10 ~ 2020-11-12
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    7th Floor, 20 St Andrew Street, London
    Corporate (4 parents)
    Equity (Company account)
    -347,709 GBP2022-07-03
    Officer
    2014-11-01 ~ 2021-01-13
    IIF 41 - secretary → ME
  • 17
    MC 489 LIMITED - 2011-10-04
    119 Wardour Street, London, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -104,839 GBP2022-07-03
    Officer
    2010-11-18 ~ 2021-01-13
    IIF 30 - secretary → ME
  • 18
    119 Wardour Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-04-16 ~ 2020-11-12
    IIF 21 - director → ME
    2012-04-16 ~ 2021-01-13
    IIF 44 - secretary → ME
    Person with significant control
    2016-06-01 ~ 2020-11-12
    IIF 36 - Ownership of shares – 75% or more 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.