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 chairman born in June 1952

    Resident in United Kingdom

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

      IIF 1
    • icon of address The Old Keep House, Send Marsh Road, Send, Woking, GU23 7DG, England

      IIF 2
    • icon of address The Old Keep House, Sendmarsh Road, Send, Woking, Surrey, GU23 7DG, United Kingdom

      IIF 3
    • icon of address The Old Keep House, Sendmarsh Road, Woking, Surrey, GU23 7DG

      IIF 4 IIF 5 IIF 6
    • icon of address Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ

      IIF 7 IIF 8 IIF 9
  • Roberts, Andrew Henry
    British chief executive officer born in June 1952

    Resident in United Kingdom

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

      IIF 10 IIF 11
  • 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
    • icon of address The Old Keep House, Sendmarsh Road, Woking, Surrey, GU23 7DG

      IIF 25
  • Roberts, Andrew Henry
    born in June 1952

    Resident in United Kingdom

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

      IIF 26
  • Roberts, Andrew Henry
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistledown Cottage, 5 The Street, West Ichenor, Chichester, West Sussex, PO20 7AN, England

      IIF 27
    • icon of address Thistledown Cottage, 5 The Street, West Itchenor, Chichester, West Sussex, PO20 7AN, England

      IIF 28 IIF 29 IIF 30
  • Mr Andrew Henry Roberts
    British born in June 1952

    Resident in United Kingdom

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

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

      IIF 32 IIF 33 IIF 34
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Thistledown Cottage, 5 The Street, West Itchenor, Chichester, West Sussex, PO20 7AN, England

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

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 37 - LLP Member → ME
  • 3
    icon of address Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,276 GBP2024-03-31
    Officer
    icon of calendar 2000-11-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address Logan Estate Logan House, Ardwell, Stranraer, Dumfries & Galloway
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 39 - Right to surplus assets - 75% or moreOE
    IIF 39 - Right to appoint or remove personsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2000-11-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Logan House, Logan Estate, Ardwell, Stranraer
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Right to appoint or remove personsOE
    IIF 31 - Right to appoint or remove persons as a member of a firmOE
    IIF 31 - Right to appoint or remove persons with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - 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
  • 7
    icon of address Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,905 GBP2024-03-31
    Officer
    icon of calendar 2000-11-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2000-11-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2000-11-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    KEWILL LIMITED - 2017-03-08
    KEWILL PLC - 2012-07-05
    KEWILL SYSTEMS PUBLIC LIMITED COMPANY - 2008-08-01
    icon of address Blue Tower 14th Floor, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-18 ~ 2011-05-23
    IIF 20 - Director → ME
  • 2
    OMNIX SOFTWARE LTD - 2011-10-25
    ANDREW NETWORK SOLUTIONS LIMITED - 2008-07-03
    XENICOM LIMITED - 2005-03-11
    GAMAR LIMITED - 2000-04-05
    icon of address 1 One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2005-01-11
    IIF 5 - Director → ME
  • 3
    DE FACTO 1609 LIMITED - 2008-03-19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-04 ~ 2010-03-05
    IIF 23 - Director → ME
  • 4
    SHELFCO (NO. 620) LIMITED - 1991-06-06
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-02 ~ 1997-05-15
    IIF 18 - Director → ME
  • 5
    SOFTWARE SCIENCES LIMITED - 1991-08-01
    SOFTWARE SCIENCES OPERATIONS LIMITED - 1977-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-02 ~ 1997-11-04
    IIF 24 - Director → ME
  • 6
    icon of address Albany House, 14 Shute End, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-18 ~ 2013-12-31
    IIF 8 - Director → ME
  • 7
    icon of address Albany House, 14 Shute End, Wokingham, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-24 ~ 2013-12-31
    IIF 9 - Director → ME
  • 8
    icon of address Albany House, 14 Shute End, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-18 ~ 2013-12-31
    IIF 7 - Director → ME
  • 9
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-15 ~ 2013-12-31
    IIF 1 - Director → ME
  • 10
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-05-15 ~ 2000-04-25
    IIF 22 - Director → ME
  • 11
    FREEAGENT HOLDINGS PLC - 2018-08-21
    FREEAGENT HOLDINGS LIMITED - 2016-11-07
    icon of address One Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ 2018-06-01
    IIF 2 - Director → ME
  • 12
    THE HANOVER FOUNDATION - 2007-07-06
    THE GHN FOUNDATION - 1993-02-17
    icon of address Fleet House, 8-12 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-06 ~ 2006-07-01
    IIF 4 - Director → ME
  • 13
    HOE BRIDGE AND THE TREES LIMITED - 1999-07-09
    ALLEN HOUSE (NO.2) LIMITED - 1993-04-19
    icon of address Hoe Place, 224 Old Woking Road, Woking, Surrey, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-07-12 ~ 2008-06-29
    IIF 12 - Director → ME
  • 14
    NATIONAL REMOTE SENSING CENTRE LIMITED - 2001-01-25
    ORBITAL OBSERVATIONS LIMITED - 1990-02-16
    MILLNEAT LIMITED - 1989-05-16
    icon of address Compass House Priestley Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-01-04 ~ 1995-05-18
    IIF 10 - Director → ME
  • 15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2020-06-30
    IIF 26 - LLP Designated Member → ME
  • 16
    IML LIMITED - 2017-04-28
    CURRENTBOND LIMITED - 1991-04-02
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-01 ~ 2005-12-23
    IIF 16 - Director → ME
  • 17
    M-SQUARED LASERS LIMITED - 2020-12-10
    DUNWILCO (1038) LIMITED - 2003-05-06
    icon of address Venture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,310,492 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2018-03-01 ~ 2020-11-13
    IIF 36 - Director → ME
  • 18
    IP.ACCESS LIMITED - 2021-08-26
    EPID LIMITED - 1999-10-28
    GAC NO.92 LIMITED - 1997-10-17
    icon of address 1010 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-12 ~ 2010-04-30
    IIF 21 - Director → ME
  • 19
    DATA SCIENCES UK LIMITED - 1991-08-01
    SHELFCO (NO.627) LIMITED - 1991-07-01
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1997-05-15
    IIF 19 - Director → ME
  • 20
    VIRTENSYS LIMITED - 2012-02-20
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-01 ~ 2010-02-28
    IIF 14 - Director → ME
  • 21
    SIMOCO EMEA LIMITED - 2013-04-24
    PRCS LIMITED - 2013-01-24
    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
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2002-05-03
    IIF 6 - Director → ME
  • 22
    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
    COMPUTING SERVICES ASSOCIATION LIMITED - 1994-11-11
    icon of address 10 St. Bride Street, London
    Active Corporate (33 parents, 4 offsprings)
    Officer
    icon of calendar 1994-11-09 ~ 1999-09-02
    IIF 11 - Director → ME
  • 23
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2009-03-09 ~ 2016-05-24
    IIF 17 - Director → ME
  • 24
    X/OPEN COMPANY LIMITED - 2018-09-20
    KIRKSTOCK LIMITED - 1987-06-24
    icon of address Apex Plaza, Forbury Road, Reading, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-16
    IIF 25 - Director → ME
  • 25
    VEGA CONSULTING SERVICES PLC - 2008-12-17
    VEGA GROUP PLC - 2008-12-17
    VEGA SPACE SYSTEMS ENGINEERING LIMITED - 1992-05-29
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2008-12-17
    IIF 15 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.