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 Gordon

    Related profiles found in government register
  • Robertson, Andrew Gordon
    British chief executive born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Newland Close, St Albans, Hertfordshire, AL1 1TE

      IIF 1
  • Robertson, Andrew Gordon
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Robertson, Andrew Gordon
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Newland Close, St Albans, Hertfordshire, AL1 1TE

      IIF 5
  • Robertson, Andrew Gordon
    British businessman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Village, Chester Business Park, Chester, Cheshire, CH4 9QP

      IIF 6
    • icon of address Office Village, Chester Business Park, Chester, Chester, CH4 9QP

      IIF 7
  • Robertson, Andrew Gordon
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Knightsbridge Court, Chester, Cheshire, CH1 1QG, United Kingdom

      IIF 8 IIF 9
  • Robertson, Andrew Gordon
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable House, Village Road, Christleton, Chester, CH3 7AS, United Kingdom

      IIF 10 IIF 11
    • icon of address The Stables, Village Road, Christleton, Chester, CH3 7AS, United Kingdom

      IIF 12
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 13
  • Robertson, Andrew Gordon
    British none born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Managing Estates Ltd, Riverside House, Brymau Three Trading Estate, River Lane, Chester, Flintshire, CH4 8RQ, Wales

      IIF 14
  • Robertson, Andrew Gordon
    British company director

    Registered addresses and corresponding companies
    • icon of address 9, Knightsbridge Court, Chester, Cheshire, CH1 1QG, United Kingdom

      IIF 15
    • icon of address 5 Newland Close, St Albans, Hertfordshire, AL1 1TE

      IIF 16 IIF 17
  • Robertson, Andrew Gordon
    British contract engineer

    Registered addresses and corresponding companies
    • icon of address 34 Abbots Park, London Road, St Albans, Hertfordshire, AL1 1TW

      IIF 18
  • Robertson, Andrew Gordon
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Newland Close, St Albans, Hertfordshire, AL1 1TE

      IIF 19
  • Mr Andrew Gordon Robertson
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Knightsbridge Court, Chester, CH1 1QG

      IIF 20 IIF 21
    • icon of address Office Village, Chester Business Park, Chester, Cheshire, CH4 9QP

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    PANTHERHURST LIMITED - 1991-11-04
    icon of address Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    99,900 GBP2024-12-31
    Officer
    icon of calendar 2006-07-12 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 12 - Director → ME
  • 3
    CREST PAY EXCHANGE LIMITED - 2008-05-01
    icon of address Office Village, Chester Business Park, Chester, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 7 - Director → ME
  • 4
    CREST HOLDINGS LIMITED - 2009-05-29
    icon of address Unit 3 Office Village, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 3 Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 11 - Director → ME
  • 6
    CREST PLUS OPERATIONS LIMITED - 2009-01-15
    icon of address 3 Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 10 - Director → ME
  • 7
    SIDELAND LIMITED - 2006-04-26
    icon of address 9 Knightsbridge Court, Chester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    94,779 GBP2024-12-30
    Officer
    icon of calendar 2006-04-13 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-04-13 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Managing Estates Ltd, Riverside House Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    117,774 GBP2024-09-30
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 9 Knightsbridge Court, Chester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    483,860 GBP2024-12-29
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    SHELFCO (NO. 398) LIMITED - 1989-11-01
    icon of address 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2013-07-09
    IIF 5 - Director → ME
  • 2
    REDWOOD PROFESSIONALS LIMITED - 2011-05-13
    REDWOOD ENGINEERING RECRUITMENT LIMITED - 2009-05-07
    REDWOOD CONTRACTS LIMITED - 2004-02-05
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 1 - Director → ME
    icon of calendar ~ 1994-07-28
    IIF 18 - Secretary → ME
    icon of calendar 2003-01-01 ~ 2007-11-30
    IIF 19 - Secretary → ME
  • 3
    REDWOOD GROUP LIMITED - 2011-05-13
    icon of address C/o Cardale Investments Llp, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2007-11-30
    IIF 3 - Director → ME
    icon of calendar 2006-04-11 ~ 2007-11-30
    IIF 17 - Secretary → ME
  • 4
    REDWOOD HEALTH LIMITED - 2011-05-13
    REDWOOD BUILDING SERVICES LIMITED - 2009-05-16
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-10 ~ 2007-11-30
    IIF 2 - Director → ME
    icon of calendar 2006-04-10 ~ 2007-11-30
    IIF 16 - Secretary → ME
  • 5
    C G CONSTRUCTION SERVICES LTD - 2004-07-19
    C G CONSTRUCTION SERVICES LIMITED - 2009-01-15
    04620624 LIMITED - 2024-12-16
    CREST PLUS OPERATIONS LIMITED - 2024-12-16
    icon of address International House Kingsfield Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-03 ~ 2018-11-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-23
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.