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 Henry

    Related profiles found in government register
  • Roberts, Andrew Henry
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F7 Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, United Kingdom

      IIF 1
    • Thistledown Cottage, 5 The Street, West Ichenor, Chichester, West Sussex, PO20 7AN, England

      IIF 2
    • The Old Keep House, Sendmarsh Road, Woking, Surrey, GU23 7DG

      IIF 3
  • Roberts, Andrew Henry
    British chairman born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House 14 Shute End, Wokingham, Berkshire, RG40 1BJ

      IIF 4
    • The Old Keep House, Send Marsh Road, Send, Woking, GU23 7DG, England

      IIF 5
    • The Old Keep House, Sendmarsh Road, Woking, Surrey, GU23 7DG

      IIF 6 IIF 7 IIF 8
    • Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ

      IIF 9 IIF 10 IIF 11
  • Roberts, Andrew Henry
    British chief executive officer born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Keep House, Sendmarsh Road, Woking, Surrey, GU23 7DG

      IIF 12 IIF 13
  • Roberts, Andrew Henry
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Andrew Henry
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Andrew Henry
    British director office systems born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Keep House, Sendmarsh Road, Woking, Surrey, GU23 7DG

      IIF 29
  • Roberts, Andrew Henry
    born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 30
  • Mr Andrew Henry Roberts
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Logan House, Port Logan, Ardwell, Dumfries & Galloway, DG9 9ND, United Kingdom

      IIF 31
    • Thistledown Cottage, 5 The Street, West Itchenor, Chichester, West Sussex, PO20 7AN, England

      IIF 32 IIF 33 IIF 34
    • The Old Keep House, Send Marsh Road, Send, Woking, GU23 7DG, England

      IIF 35
  • Roberts, Andy
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Venture Building, 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, G20 0SP

      IIF 36
  • Roberts, Andy
    born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 37
  • Mr Andrew Henry Roberts
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Thistledown Cottage, 5 The Street, West Itchenor, Chichester, West Sussex, PO20 7AN, England

      IIF 38
    • Logan House, Ardwell, Stranraer, DG9 9NF, Scotland

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    1SPATIAL PLC
    - now 05429800 04858580
    AVISEN PLC - 2012-04-20 04916520
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2016-09-19 ~ now
    IIF 1 - Director → ME
  • 2
    LIGHTSTONE NEATSCOURT PHASE 3 LLP
    OC421292
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    2018-05-18 ~ now
    IIF 37 - LLP Member → ME
  • 3
    LOGAN ATTRACTIONS LIMITED
    04096556
    Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,276 GBP2024-03-31
    Officer
    2000-11-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    LOGAN ATTRACTIONS LIMITED PARTNERSHIP
    SL005709
    Logan Estate Logan House, Ardwell, Stranraer, Dumfries & Galloway
    Active Corporate (1 parent)
    Person with significant control
    2021-03-16 ~ now
    IIF 39 - Right to appoint or remove personsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to surplus assets - 75% or moreOE
  • 5
    LOGAN ENTERPRISES LIMITED
    04096540
    Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2000-11-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LOGAN ESTATE
    SL004098 04102083
    Logan House, Logan Estate, Ardwell, Stranraer
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove persons as a member of a firmOE
    IIF 31 - Right to appoint or remove personsOE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove persons with control over the trustees of a trustOE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    LOGAN ESTATE LIMITED
    04102083 SL004098
    Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,905 GBP2024-03-31
    Officer
    2000-11-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 8
    LOGAN FISH POND LIMITED
    04096499
    Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2000-11-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    LOGAN GARDENS LIMITED
    04096565
    Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2000-11-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    BLUJAY SOLUTIONS LTD - now
    KEWILL LIMITED - 2017-03-08 03489025
    KEWILL PLC
    - 2012-07-05 01037515 03489025
    KEWILL SYSTEMS PUBLIC LIMITED COMPANY
    - 2008-08-01 01037515
    Blue Tower 14th Floor, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1997-04-18 ~ 2011-05-23
    IIF 24 - Director → ME
  • 2
    CLARITY OSS (UK) LIMITED - now
    OMNIX SOFTWARE LTD - 2011-10-25 06621468
    ANDREW NETWORK SOLUTIONS LIMITED - 2008-07-03
    XENICOM LIMITED
    - 2005-03-11 03546220
    GAMAR LIMITED - 2000-04-05
    1 One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    2003-03-14 ~ 2005-01-11
    IIF 7 - Director → ME
  • 3
    CORNWALL TOPCO LIMITED
    - now 06523423
    DE FACTO 1609 LIMITED - 2008-03-19 00178001, 00706520, 01298292... (more)
    25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-07-04 ~ 2010-03-05
    IIF 27 - Director → ME
  • 4
    DATA SCIENCES LIMITED
    - now 02597027
    SHELFCO (NO. 620) LIMITED - 1991-06-06 01226222, 01712354, 01712355... (more)
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    1993-07-02 ~ 1997-05-15
    IIF 22 - Director → ME
  • 5
    DATA SCIENCES UK LIMITED
    - now 01142842 02597088
    SOFTWARE SCIENCES LIMITED - 1991-08-01 02597088
    SOFTWARE SCIENCES OPERATIONS LIMITED - 1977-12-31
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    1993-07-02 ~ 1997-11-04
    IIF 28 - Director → ME
  • 6
    DAV CONSULTANCY LIMITED
    03583103
    Albany House, 14 Shute End, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-06-18 ~ 2013-12-31
    IIF 10 - Director → ME
  • 7
    DAV HOLDINGS LIMITED
    03586331
    Albany House, 14 Shute End, Wokingham, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1998-06-24 ~ 2013-12-31
    IIF 11 - Director → ME
  • 8
    DAV IT SERVICES LIMITED
    03583106
    Albany House, 14 Shute End, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-06-18 ~ 2013-12-31
    IIF 9 - Director → ME
  • 9
    DAV MANAGEMENT LIMITED
    03554993
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1998-05-15 ~ 2013-12-31
    IIF 4 - Director → ME
  • 10
    FINANCIAL DATA SYSTEMS LIMITED
    03337700
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    1997-05-15 ~ 2000-04-25
    IIF 26 - Director → ME
  • 11
    FREEAGENT HOLDINGS LIMITED - now
    FREEAGENT HOLDINGS PLC
    - 2018-08-21 SC541036
    FREEAGENT HOLDINGS LIMITED
    - 2016-11-07 SC541036
    One Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-09-15 ~ 2018-06-01
    IIF 5 - Director → ME
  • 12
    HANOVER FOUNDATIONS - now
    THE HANOVER FOUNDATION
    - 2007-07-06 02732441
    THE GHN FOUNDATION - 1993-02-17
    Fleet House, 8-12 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-07-06 ~ 2006-07-01
    IIF 6 - Director → ME
  • 13
    HOE BRIDGE SCHOOL LIMITED
    - now 02086298
    HOE BRIDGE AND THE TREES LIMITED
    - 1999-07-09 02086298
    ALLEN HOUSE (NO.2) LIMITED - 1993-04-19
    Hoe Place, 224 Old Woking Road, Woking, Surrey, England
    Active Corporate (14 parents)
    Officer
    1997-07-12 ~ 2008-06-29
    IIF 17 - Director → ME
  • 14
    INFOTERRA LIMITED - now 03706793
    NATIONAL REMOTE SENSING CENTRE LIMITED
    - 2001-01-25 02359955 03706793
    ORBITAL OBSERVATIONS LIMITED - 1990-02-16
    MILLNEAT LIMITED - 1989-05-16
    Compass House Priestley Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (5 parents)
    Officer
    1994-01-04 ~ 1995-05-18
    IIF 12 - Director → ME
  • 15
    LIGHTSTONE BLACKPOOL LLP
    OC394963
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-05 ~ 2020-06-30
    IIF 30 - LLP Designated Member → ME
  • 16
    LUMI AGM UK LIMITED - now
    IML LIMITED
    - 2017-04-28 02592239
    CURRENTBOND LIMITED - 1991-04-02
    Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-07-01 ~ 2005-12-23
    IIF 20 - Director → ME
  • 17
    M SQUARED LASERS LIMITED - now
    M-SQUARED LASERS LIMITED
    - 2020-12-10 SC243330
    DUNWILCO (1038) LIMITED - 2003-05-06 03202645, 03316660, 03321835... (more)
    Venture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,310,492 GBP2022-03-01 ~ 2023-02-28
    Officer
    2018-03-01 ~ 2020-11-13
    IIF 36 - Director → ME
  • 18
    MAVENIR IPA UK LIMITED - now
    IP.ACCESS LIMITED
    - 2021-08-26 03400157
    EPID LIMITED - 1999-10-28
    GAC NO.92 LIMITED - 1997-10-17 03061100, 03158354, 03170569... (more)
    1010 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-02-12 ~ 2010-04-30
    IIF 25 - Director → ME
  • 19
    SOFTWARE SCIENCES LIMITED
    - now 02597088 01142842
    DATA SCIENCES UK LIMITED - 1991-08-01 01142842
    SHELFCO (NO.627) LIMITED - 1991-07-01 01226222, 01712354, 01712355... (more)
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    1994-04-01 ~ 1997-05-15
    IIF 23 - Director → ME
  • 20
    SPEED 100 LIMITED - now
    VIRTENSYS LIMITED
    - 2012-02-20 05640059
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate
    Officer
    2007-02-01 ~ 2010-02-28
    IIF 18 - Director → ME
  • 21
    TEAM SIMOCO LTD - now 04382515
    SIMOCO EMEA LIMITED - 2013-04-24 04382515
    PRCS LIMITED
    - 2013-01-24 00258791
    PHILIPS RADIO COMMUNICATION SYSTEMS LIMITED - 1997-07-31
    PHILIPS RADIO COMMUNICATIONS SYSTEMS LIMITED - 1986-07-07
    PHILIPS MOBILE RADIO MANAGEMENT LIMITED - 1986-03-07
    PYE ENGINEERING SERVICES LIMITED - 1983-12-16
    158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2000-04-05 ~ 2002-05-03
    IIF 8 - Director → ME
  • 22
    TECHUK LTD - now 11480938, 08040812
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED
    - 2002-04-24 01200318
    COMPUTING SERVICES ASSOCIATION LIMITED
    - 1994-11-11 01200318
    10 St. Bride Street, London
    Active Corporate (35 parents, 4 offsprings)
    Officer
    1994-11-09 ~ 1999-09-02
    IIF 13 - Director → ME
  • 23
    THE INNOVATION GROUP LIMITED
    - now 03256771
    THE INNOVATION GROUP PLC
    - 2016-01-05 03256771
    MERLINACE LIMITED - 1999-01-21
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2009-03-09 ~ 2016-05-24
    IIF 21 - Director → ME
  • 24
    THE OPEN GROUP LIMITED - now
    X/OPEN COMPANY LIMITED
    - 2018-09-20 02134862
    KIRKSTOCK LIMITED
    - 1987-06-24 02134862
    Apex Plaza, Forbury Road, Reading, Berkshire
    Active Corporate (2 parents)
    Officer
    ~ 1993-06-16
    IIF 29 - Director → ME
  • 25
    VEGA CONSULTING SERVICES LIMITED - now
    VEGA CONSULTING SERVICES PLC - 2008-12-17
    VEGA GROUP PLC
    - 2008-12-17 01393778
    VEGA SPACE SYSTEMS ENGINEERING LIMITED - 1992-05-29
    Sigma House, Christopher Martin Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    1997-11-01 ~ 2008-12-17
    IIF 19 - Director → ME

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.