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

    Related profiles found in government register
  • Roberts, Andrew
    Welsh company director born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 1 IIF 2
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 3 IIF 4 IIF 5
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD

      IIF 6
    • icon of address Highdale House 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5YR, Wales

      IIF 7
  • Roberts, Andrew
    Welsh director born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Construction House, Dumballs Road, Cardiff, CF10 5FE, United Kingdom

      IIF 8
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 9 IIF 10
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 11
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD

      IIF 12
    • icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 13 IIF 14
  • Roberts, Andrew
    Welsh diretor born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 15
  • Roberts, Andrew
    Welsh managing director born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Roberts, Andrew
    Welsh director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rssw Limited, The Maltings, Cardiff, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 19
  • Mr Andrew Roberts
    Welsh born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
  • Roberts, Andrew

    Registered addresses and corresponding companies
    • icon of address Rssw Limited, The Maltings, Cardiff, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 29
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Roberts, Andrew
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 33
  • Mr Andrew Roberts
    British born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 34
    • icon of address 34, Hill Street, Richmond, TW9 1TW, England

      IIF 35
  • Andrew Roberts
    Welsh born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rssw Limited, The Maltings, Cardiff, Cardiff, CF24 5EA, United Kingdom

      IIF 36
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Mr Andrew Roberts
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    COMPASS (SUTTON COLDFIELD) LTD - 2025-04-04
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    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
  • 2
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    840 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALPHA ENERGY SERVICES LIMITED - 2018-10-05
    DELIXY (RHINO) ENERGY PTE LTD - 2018-09-29
    RHINO ENERGY LTD - 2018-07-30
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Rssw Limited The Maltings, Cardiff, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2022-03-03 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    RHINO SITE SERVICES (MANCHESTER) LTD - 2019-05-29
    RHINO RECRUITMENT (MANCHESTER) LTD - 2019-04-05
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-07-18 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,750 GBP2022-03-30
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,579 GBP2021-07-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-07-27 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 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
  • 13
    icon of address Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,534 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 1 - Director → ME
Ceased 7
  • 1
    ALPHA ENERGY SERVICES LIMITED - 2018-10-05
    DELIXY (RHINO) ENERGY PTE LTD - 2018-09-29
    RHINO ENERGY LTD - 2018-07-30
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-12-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    FOREX LIFE TRADING LTD - 2019-04-11
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-15 ~ 2019-11-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-11-11
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2021-10-20
    IIF 16 - Director → ME
    icon of calendar 2018-07-18 ~ 2021-10-20
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-10-20
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ 2021-10-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2021-10-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2021-10-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2021-10-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Liquidation Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -941,367 GBP2019-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-04-05
    IIF 8 - Director → ME
    icon of calendar 2017-10-26 ~ 2025-02-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2025-02-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,534 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-12-01 ~ 2024-10-15
    IIF 20 - Ownership of shares – 75% or more OE

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.