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

    Registered addresses and corresponding companies
    • icon of address 15, Windmill Street, Brill, Aylesbury, Buckinghamshire, HP18 9SZ, England

      IIF 1 IIF 2
    • icon of address 15 Windmill Street, Brill, Aylesbury, Bucks, HP18 9SZ, England

      IIF 3 IIF 4
    • icon of address The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 5
    • icon of address The Red Lodge, London Road, Hartley Wintney, Hook, RG27 8HR, England

      IIF 6
    • icon of address 29, Sclater Street, London, E1 6LB, England

      IIF 7
    • icon of address 59 High Street, Teddington, Middlesex, TW11 8HA

      IIF 8
  • Roberts, Andrew
    born in January 1953

    Registered addresses and corresponding companies
    • icon of address Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

      IIF 9 IIF 10
  • Roberts, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 15, Windmill Street, Brill, Aylesbury, Buckinghamshire, HP18 9SZ, United Kingdom

      IIF 11 IIF 12
    • icon of address Enterprise House, C/o Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, B3 2HJ

      IIF 13
    • icon of address The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 14
  • Roberts, Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ

      IIF 15
  • Roberts, Andrew
    born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Windmill Street, Brill, Aylesbury, Buckinghamshire, HP18 9SZ

      IIF 16
  • Roberts, Andrew
    British accountant born in January 1953

    Registered addresses and corresponding companies
    • icon of address Grant Thornton House, Melton Street, London, NW1 2EP

      IIF 17
    • icon of address 104 B Central, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 18
  • Roberts, Andrew
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Windmill Street, Brill, Aylesbury, Buckinghamshire, HP18 9SZ, England

      IIF 19
    • icon of address 15, Windmill Street, Brill, Aylesbury, Buckinghamshire, HP18 9SZ, United Kingdom

      IIF 20
    • icon of address 15 Windmill Street, Brill, Aylesbury, Bucks, HP18 9SZ, England

      IIF 21 IIF 22
    • icon of address The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 23
    • icon of address Avant Garde Building, Commercial Unit 12, 29 Sclater Street, London, E1 6HR, United Kingdom

      IIF 24
    • icon of address 59 High Street, Teddington, Middlesex, TW11 8HA

      IIF 25
  • Roberts, Andrew
    British business consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 26
  • Roberts, Andrew
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Windmill Street, Brill, Buckinghamshire, HP18 9SZ, United Kingdom

      IIF 27
  • Roberts, Andrew
    British company director consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red Lodge, London Road, Hartley Wintney, Hook, RG27 8HR, England

      IIF 28
  • Roberts, Andrew
    British consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Cw 17, Old Gas Works, The Cranewell Building 2 Michael Road, London, SW6 2AD, United Kingdom

      IIF 29
  • Roberts, Andrew
    British accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Buttley, The Buttley, Winforton, Hereford, HR3 6EA, United Kingdom

      IIF 30
  • Roberts, Andrew
    British chartered accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ

      IIF 31
    • icon of address The Buttley, Winforton, Hereford, HR3 6EA, United Kingdom

      IIF 32
  • Roberts, Andrew
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Long Crendon, Aylesbury, Buckinghamshire, HP18 9AF, United Kingdom

      IIF 33
    • icon of address 6110 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY, United Kingdom

      IIF 34
  • Mr Andrew Roberts
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Windmill Street, Brill, Aylesbury, HP18 9SZ, England

      IIF 35
    • icon of address The Buttley, Winforton, Hereford, HR3 6EA, England

      IIF 36 IIF 37
    • icon of address The Buttley, Winforton, Hereford, HR3 6EA, United Kingdom

      IIF 38
    • icon of address Avant Garde Building, Commercial Unit 12, 29 Sclater Street, London, E1 6HR, United Kingdom

      IIF 39
  • Robertson, Andrew Richard Anthony
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bowes Road, Walton-on-thames, KT12 3HS

      IIF 40
  • Robertson, Andrew Richard Anthony
    British banker born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bridge Street, Walton-on-thames, Surrey, KT12 1AE

      IIF 41
    • icon of address Oaklawn, 120, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EQ, England

      IIF 42
  • Robertson, Andrew Richard Anthony
    British entertainer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklaun, Silverdale Avenue, Walton On Thames, Surrey, KT12 1EQ

      IIF 43
  • Mr Andrew Roberts
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Buttley, The Buttley, Winforton, Hereford, HR3 6EA, United Kingdom

      IIF 44
  • Robertson, Andrew Richard Anthony
    British banker born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bowes Road, Walton On Thames, Surrey, KT12 3HS

      IIF 45
  • Robertson, Andrew Richard Anthony
    British consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Silvercraig, 63 South Road, Weston-super-mare, BS23 2LT, United Kingdom

      IIF 46
  • Mr Andrew Richard Anthony Robertson
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklawn, 120, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EQ

      IIF 47
    • icon of address Flat 4 Silvercraig, 63 South Road, Weston-super-mare, BS23 2LT, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Red Lodge London Road, Hartley Wintney, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-07-09 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    BORA SERVICES LIMITED - 2010-04-13
    icon of address The Buttley, Winforton, Hereford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    icon of calendar ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ANLO ASSOCIATES LLP - 2010-03-18
    icon of address The Buttley, Winforton, Hereford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 4
    COLESLAW 353 LIMITED - 1997-10-09
    icon of address The Buttley, Winforton, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 5 - Secretary → ME
  • 5
    icon of address Flat 4 Silvercraig, 63 South Road, Weston-super-mare, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Buttley The Buttley, Winforton, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    THE LONDON COCKTAIL CLUB (GOODGE ST) LIMITED - 2010-11-26
    MC 485 LIMITED - 2010-10-22
    icon of address 15 Windmill Street, Brill, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-10-20 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    ENTERLOFT LIMITED - 1987-08-13
    icon of address The Bridgestone Building Castle Combe Circuit, Castle Combe, Chippenham, Wilts, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,703,744 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address The Red Lodge London Road, Hartley Wintney, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-05-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    TWP (NEWCO) 91 LIMITED - 2011-01-27
    icon of address The Buttley, Winforton, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Buttley, Winforton, Hereford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 34 High Street, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    258,903 GBP2024-08-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Oaklawn, 120 Silverdale Avenue, Walton-on-thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1,084 GBP2024-09-30
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Ts4, Pinewood Business Park Coleshill Road, Marston Green, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,812,687 GBP2025-03-31
    Officer
    icon of calendar 2018-03-02 ~ 2018-09-21
    IIF 34 - Director → ME
  • 2
    icon of address C/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-05-09 ~ 2012-01-18
    IIF 20 - Director → ME
  • 3
    icon of address 16 Terrace Road, Walton-on-thames, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    566,946 GBP2024-08-31
    Officer
    icon of calendar 2015-04-13 ~ 2020-07-06
    IIF 41 - Director → ME
  • 4
    icon of address Hayfield Colne Road, Glusburn, Keighley, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2006-07-19
    IIF 18 - Director → ME
  • 5
    DIRECT COMMUNICATIONS DESIGN LIMITED - 2001-10-09
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -57,645 GBP2015-12-31
    Officer
    icon of calendar ~ 2001-12-01
    IIF 43 - Director → ME
  • 6
    EFG HELLAS PLC - 2012-10-11
    EFG FINANCE PLC - 1999-07-16
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2005-08-25
    IIF 45 - Director → ME
  • 7
    icon of address 8 Finsbury Circus, London, England
    Active Corporate (71 parents, 5 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2008-12-31
    IIF 10 - LLP Member → ME
  • 8
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 40 - LLP Member → ME
    icon of calendar 2006-01-31 ~ 2011-04-06
    IIF 9 - LLP Member → ME
  • 9
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2014-11-01 ~ 2021-01-13
    IIF 2 - Secretary → ME
  • 10
    THE LONDON COCKTAIL CLUB LTD - 2011-09-28
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2011-09-28 ~ 2021-01-13
    IIF 7 - Secretary → ME
  • 11
    icon of address Grant Thornton Uk Llp, Colmore Plaza 20 Colmore Circus, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-19 ~ 2011-02-16
    IIF 31 - Director → ME
    icon of calendar ~ 2011-02-16
    IIF 13 - Secretary → ME
    icon of calendar 1993-03-19 ~ 1993-02-08
    IIF 15 - Secretary → ME
  • 12
    ZACA INTERNATIONAL IMPORTS LIMITED - 2011-05-06
    JENNY BLANC INTERIORS LIMITED - 2021-07-13
    icon of address 64 North Row, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    834,217 GBP2019-12-31
    Officer
    icon of calendar 2011-10-01 ~ 2013-05-31
    IIF 25 - Director → ME
    icon of calendar 2011-11-04 ~ 2013-05-31
    IIF 8 - Secretary → ME
  • 13
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-05-23
    IIF 29 - Director → ME
  • 14
    icon of address Trafalgar Works, Union Street, West Bromwich, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2010-10-14
    IIF 17 - Director → ME
  • 15
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-12
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    icon of address 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -347,709 GBP2022-07-03
    Officer
    icon of calendar 2014-11-01 ~ 2021-01-13
    IIF 1 - Secretary → ME
  • 17
    MC 489 LIMITED - 2011-10-04
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -104,839 GBP2022-07-03
    Officer
    icon of calendar 2010-11-18 ~ 2021-01-13
    IIF 12 - Secretary → ME
  • 18
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-04-16 ~ 2020-11-12
    IIF 22 - Director → ME
    icon of calendar 2012-04-16 ~ 2021-01-13
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-11-12
    IIF 35 - 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.