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 John

    Related profiles found in government register
  • Roberts, Andrew John
    British commercial director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennine House, Salford Street, Bury, BL9 6YA, England

      IIF 1
  • Roberts, Andrew John
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolton College, Deane Road, Bolton, BL3 5BG, England

      IIF 2
    • icon of address Pennine House, Salford Street, Bury, BL9 6YA, England

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 7
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 8
    • icon of address Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB

      IIF 9 IIF 10
    • icon of address 44, North Promenade, Thornton-cleveleys, FY5 1LN, England

      IIF 11
    • icon of address Carnoustie House, The Links, Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB, England

      IIF 12
    • icon of address 682 Atherton Road, Hindley Green, Wigan, WN2 4SQ

      IIF 13
  • Roberts, Andrew John
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennine House, Salford Street, Bury, BL9 6YA, England

      IIF 14
    • icon of address 44, North Promenade, Thornton-cleveleys, FY5 1LN, United Kingdom

      IIF 15
  • Roberts, Andrew John
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Andrew John
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennine House, Salford Street, Bury, Lancashire, BL9 6YA, United Kingdom

      IIF 23
  • Roberts, Andrew John
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB, England

      IIF 24 IIF 25
  • Roberts, Andrew John
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Brockclough Road, Rossendale, Lancashire, BB4 9LG, United Kingdom

      IIF 26
  • Mr Andrew John Roberts
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennine House, Salford Street, Bury, BL9 6YA, England

      IIF 27
    • icon of address 44, North Promenade, Thornton-cleveleys, FY5 1LN, United Kingdom

      IIF 28
  • Roberts, Andrew John

    Registered addresses and corresponding companies
    • icon of address 44, North Promenade, Thornton-cleveleys, FY5 1LN, United Kingdom

      IIF 29
  • Andrew John Roberts
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennine House, Salford Street, Bury, Lancashire, BL9 6YA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Pennine House, Salford Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    PENNINE TELECOM LIMITED - 2019-06-25
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    4,257,208 GBP2024-12-31
    Officer
    icon of calendar 1992-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Bolton College, Deane Road, Bolton, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 44 North Promenade, Thornton-cleveleys, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -300,760 GBP2020-04-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NIMANS HOLDINGS LIMITED - 2010-11-08
    HADDONCREST LIMITED - 1996-09-25
    icon of address C/o Kroll Advisory Limited, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    36,951,393 GBP2022-12-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 8 - Director → ME
  • 7
    NIMANS LTD - 2022-01-18
    AUTO TELECOM LTD - 2011-04-15
    NYCOMM LIMITED - 2011-03-24
    icon of address Pennine House, Salford Street, Bury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-08-05 ~ now
    IIF 17 - Director → ME
  • 9
    AVOIRA LIMITED - 2019-06-25
    UK DIRECT LTD - 2018-09-13
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 4 - Director → ME
  • 10
    THE KEYS FEDERATION - 2020-09-11
    icon of address 682 Atherton Road Hindley Green, Wigan
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 13 - Director → ME
  • 11
    CANEBAY LIMITED - 2000-11-13
    NIMANS PROPERTIES LIMITED - 2010-10-02
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address St Anne's Vicarage, Ashworth Rd, Rossendale
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    52,391 GBP2016-03-31
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 11 - Director → ME
  • 13
    BATRIC LIMITED - 1988-09-30
    icon of address Unit A, 7a4 Victoria Road, Avonmouth, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    57 GBP2024-03-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 5 - Director → ME
  • 14
    E-MEETINGS.UK LIMITED - 2001-10-08
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,273 GBP2025-02-28
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 14 - Director → ME
Ceased 10
  • 1
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    36 GBP2023-09-30
    Officer
    icon of calendar 2009-06-30 ~ 2021-05-05
    IIF 7 - Director → ME
  • 2
    EQUAGEM LIMITED - 1981-12-31
    icon of address Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-17 ~ 2022-03-02
    IIF 21 - Director → ME
  • 3
    BRIGHTSHIRE LIMITED - 1985-12-20
    COMMUNICATION DESIGN LIMITED - 2013-03-19
    ROCOM LIMITED - 1986-11-20
    ROCOM SYSTEMS LIMITED - 1989-05-23
    icon of address Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,394,662 GBP2024-12-31
    Officer
    icon of calendar 2017-04-18 ~ 2022-03-02
    IIF 9 - Director → ME
  • 4
    NIMANS LIMITED - 2011-04-12
    NYCOMM LIMITED - 2022-01-18
    NIMANS ELECTRONICS LIMITED - 1989-07-10
    icon of address Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    40,253,821 GBP2023-12-31
    Officer
    icon of calendar 2017-04-18 ~ 2022-03-02
    IIF 10 - Director → ME
  • 5
    ULTRACOM GROUP LIMITED - 2004-05-24
    icon of address Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,114 GBP2016-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2018-07-25
    IIF 20 - Director → ME
  • 6
    icon of address Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2018-07-25
    IIF 18 - Director → ME
  • 7
    icon of address Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2018-07-25
    IIF 22 - Director → ME
  • 8
    icon of address Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2018-07-25
    IIF 25 - Director → ME
  • 9
    icon of address Suite A4, Chadwick House, Birchwood Park, Warrington, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    220,336 GBP2025-04-06
    Officer
    icon of calendar 2012-07-19 ~ 2013-12-23
    IIF 12 - Director → ME
  • 10
    icon of address Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,637,371 GBP2023-12-31
    Officer
    icon of calendar 2009-03-23 ~ 2009-10-02
    IIF 26 - Director → ME
    icon of calendar 2009-10-02 ~ 2022-03-02
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.