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

Robertson, Andrew Stephen

    Related profiles found in government register
  • Robertson, Andrew Stephen

    Registered addresses and corresponding companies
  • Robertson, Andrew Stephen
    British

    Registered addresses and corresponding companies
    • icon of address The Coppice, Goodley Stock Road, Crockham Hill, Edenbridge, TN8 6TA, England

      IIF 7
    • icon of address 283 Broadwater Road, West Malling, Kent, ME19 6HT

      IIF 8 IIF 9
  • Robertson, Andrew Stephen
    British chartered accountant

    Registered addresses and corresponding companies
  • Robertson, Andrew Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 283 Broadwater Road, West Malling, Kent, ME19 6HT

      IIF 14 IIF 15
  • Robertson, Andrew
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Waterloo Place, London, SW1Y 4AU

      IIF 16
  • Robertson, Andrew
    British commercial director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Eastlands, Maidstone Road, Paddock Wood, Kent, TN12 6BU

      IIF 17
  • Robertson, Andrew Stephen
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coppice, Goodley Stock Road, Edenbridge, Kent, TN8 6TA, United Kingdom

      IIF 18
  • Robertson, Andrew Stephen
    British chartered accounta born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 Broadwater Road, West Malling, Kent, ME19 6HT

      IIF 19
  • Robertson, Andrew Stephen
    British chartered accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Robertson, Andrew Stephen
    British commercial director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Eastlands, Maidstone Road, Paddock Wood, Kent, TN12 6BU

      IIF 31
  • Robertson, Andrew Stephen
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Robertson, Andrew Stephen
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Robertson, Andrew Stephen
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 Broadwater Road, West Malling, Kent, ME19 6HT

      IIF 43 IIF 44
  • Robertson, Andrew
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 45
    • icon of address Trafalgar House, 11 Waterloo Place, London, SW1Y 4AU

      IIF 46
  • Robertson, Andrew Stephen
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coppice, Goodley Stock Road, Crockham Hill, Edenbridge, TN8 6TA, England

      IIF 47
    • icon of address The Coppice, Goodley Stock Road, Edenbridge, Kent, TN8 6TA, United Kingdom

      IIF 48
  • Mr Andrew Robertson
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Waterloo Place, London, SW1Y 4AU

      IIF 49
  • Mr Andrew Stephen Robertson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coppice, Goodley Stock Road, Crockham Hill, Edenbridge, TN8 6TA, England

      IIF 50
  • Mr Andrew Robertson
    United Kingdom born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 11 Waterloo Place, London, SW1Y 4AU

      IIF 51
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 11 Waterloo Place, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-01-08 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 2
    icon of address Trafalgar House, 11 Waterloo Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    906,980 GBP2024-12-31
    Officer
    icon of calendar 2002-11-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Coppice Goodley Stock Road, Crockham Hill, Edenbridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102 GBP2025-01-31
    Officer
    icon of calendar 2009-01-14 ~ now
    IIF 47 - Director → ME
    icon of calendar 2009-01-14 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1 Eastlands, Maidstone Road, Paddock Wood, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Unit 1 Eastlands, Maidstone Road, Paddock Wood, Kent
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 17 - Director → ME
  • 6
    INSITU SOFTWARE LIMITED - 2019-05-13
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,721,416 GBP2024-03-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 45 - Director → ME
  • 7
    icon of address The Coppice, Goodley Stock Road, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 8
    INTERNATIONAL AERADIO LIMITED - 1994-01-17
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 48 - Director → ME
Ceased 28
  • 1
    ALNERY NO. 2564 LIMITED - 2006-05-05
    icon of address 1 Park Row, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2007-05-15
    IIF 40 - Director → ME
  • 2
    ALNERY NO. 2584 LIMITED - 2006-05-05
    icon of address 1 Park Row, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2007-05-15
    IIF 37 - Director → ME
  • 3
    ALNERY NO. 2583 LIMITED - 2006-05-05
    icon of address 1 Park Row, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2007-05-15
    IIF 42 - Director → ME
  • 4
    icon of address 279 Broadwater Road, West Malling, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2014-12-07
    IIF 39 - Director → ME
    icon of calendar 2000-04-20 ~ 2014-12-07
    IIF 15 - Secretary → ME
  • 5
    BSF SUB DEBT INVESTMENTS LIMITED - 2006-06-27
    INTERCEDE 2113 LIMITED - 2006-06-19
    icon of address 3 More London Riverside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2008-06-26
    IIF 8 - Secretary → ME
  • 6
    INVESTORS IN HEALTH (MORPETT) LIMITED - 2002-11-29
    SHELFCO (NO.2659) LIMITED - 2002-03-08
    INVESTORS IN THE COMMUNITY (HARROW SCHOOLS) LIMITED - 2009-12-22
    icon of address 3-5 Charlotte Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2004-11-17
    IIF 25 - Director → ME
    icon of calendar 2003-07-22 ~ 2004-11-17
    IIF 4 - Secretary → ME
  • 7
    MILL PARTNERSHIPS (C&T) LIMITED - 2010-07-08
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,867 GBP2024-06-30
    Officer
    icon of calendar 2004-05-17 ~ 2004-11-17
    IIF 28 - Director → ME
    icon of calendar 2004-05-17 ~ 2004-05-17
    IIF 5 - Secretary → ME
  • 8
    MILL FUNDS LIMITED - 2005-01-10
    SHELFCO (NO. 2886) LIMITED - 2004-01-08
    icon of address 1 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-30 ~ 2004-11-17
    IIF 38 - Director → ME
    icon of calendar 2003-12-30 ~ 2004-11-17
    IIF 14 - Secretary → ME
  • 9
    SHELFCO (NO.1102) LIMITED - 1995-12-22
    STANDARD COURT INVESTMENTS LIMITED - 1998-10-06
    MILL NOTTINGHAM LIMITED - 1997-06-03
    MILL GROUP (GP) LIMITED - 2002-01-23
    MILL CORPORATE FINANCE LIMITED - 1997-05-30
    MILL GROUP (LP) LIMITED - 2010-07-08
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2004-11-17
    IIF 24 - Director → ME
  • 10
    HANOVER SQUARE FINANCE LTD - 2004-01-08
    MILL PARTNERSHIPS LIMITED - 2005-01-04
    MILL CAPITAL LIMITED - 2000-10-20
    SHELFCO (NO.1088) LIMITED - 1995-11-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2004-11-17
    IIF 22 - Director → ME
  • 11
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-05-12 ~ 2004-11-17
    IIF 26 - Director → ME
    icon of calendar 2004-05-12 ~ 2004-06-30
    IIF 11 - Secretary → ME
  • 12
    FUNDCO 66465-3 LIMITED - 2004-03-11
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,356,137 GBP2024-06-30
    Officer
    icon of calendar 2004-01-28 ~ 2004-11-17
    IIF 30 - Director → ME
    icon of calendar 2004-01-28 ~ 2004-06-30
    IIF 10 - Secretary → ME
  • 13
    NU OFFICES (HSE) LIMITED - 2002-11-28
    SHELFCO (NO.2661) LIMITED - 2002-03-08
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    776,811 GBP2024-07-31
    Officer
    icon of calendar 2004-03-19 ~ 2004-11-17
    IIF 34 - Director → ME
  • 14
    INVESTORS IN THE COMMUNITY (GP) LIMITED - 2005-06-17
    MILL BIDCO NO.6 LIMITED - 2003-03-17
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2004-11-17
    IIF 19 - Director → ME
  • 15
    icon of address Bdo Llp, Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1995-10-01
    IIF 9 - Secretary → ME
  • 16
    MILL ASSET MANAGEMENT LIMITED - 2014-12-12
    MILL BIDCO NO.9 LIMITED - 2003-03-17
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2004-11-17
    IIF 23 - Director → ME
    icon of calendar 2003-07-22 ~ 2004-11-17
    IIF 3 - Secretary → ME
  • 17
    ESCORTGOLF LIMITED - 1994-03-08
    MILL GROUP LIMITED - 2005-01-04
    MILL ASSET MANAGEMENT SERVICES LIMITED - 2014-12-12
    MILL ASSET MANAGEMENT GROUP LIMITED - 2009-04-06
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-10-06 ~ 2004-11-17
    IIF 29 - Director → ME
    icon of calendar 1998-10-06 ~ 2004-11-17
    IIF 1 - Secretary → ME
  • 18
    MILL PROPERTIES LIMITED - 2014-01-28
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2004-11-17
    IIF 20 - Director → ME
    icon of calendar 2004-02-27 ~ 2004-11-17
    IIF 6 - Secretary → ME
  • 19
    MILL INSURANCE SERVICES LIMITED - 2015-06-24
    MILL PROPERTIES (MANCHESTER) LIMITED - 2004-07-12
    HALLCO 644 LIMITED - 2001-09-14
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2004-11-17
    IIF 41 - Director → ME
  • 20
    SHELFCO (NO. 2545) LIMITED - 2001-10-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2004-11-17
    IIF 35 - Director → ME
  • 21
    SHELFCO (NO.1521) LIMITED - 1998-08-25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-07 ~ 2004-11-17
    IIF 33 - Director → ME
  • 22
    SHELFCO (NO. 2611) LIMITED - 2001-12-18
    icon of address Victoria House Victoria Road, Chelmsford, Essex, England, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2004-11-17
    IIF 27 - Director → ME
    icon of calendar 2004-02-27 ~ 2004-11-17
    IIF 12 - Secretary → ME
  • 23
    SHELFCO (NO.2527) LIMITED - 2001-10-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2004-11-17
    IIF 32 - Director → ME
  • 24
    INTERCEDE 1836 LIMITED - 2003-02-04
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2007-09-29
    IIF 13 - Secretary → ME
  • 25
    LIFTCO 66465-3 LIMITED - 2004-03-11
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    141,662 GBP2024-06-30
    Officer
    icon of calendar 2004-01-28 ~ 2004-11-17
    IIF 21 - Director → ME
    icon of calendar 2004-01-28 ~ 2004-06-30
    IIF 2 - Secretary → ME
  • 26
    INTERNATIONAL AERADIO LIMITED - 1994-01-17
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2022-09-12
    IIF 36 - Director → ME
  • 27
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-16 ~ 2012-04-19
    IIF 43 - Director → ME
  • 28
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2012-04-19
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.