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

    Related profiles found in government register
  • Robertson, Andrew
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 1
    • Trafalgar House, 11 Waterloo Place, London, SW1Y 4AU

      IIF 2
  • Robertson, Andrew
    born in April 1966

    Resident in United Kingdom

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

      IIF 3
  • Robertson, Andrew Stephen
    British chartered accountant born in April 1966

    Resident in United Kingdom

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

      IIF 4
  • Robertson, Andrew Stephen
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 5
  • Robertson, Andrew
    British commercial director born in April 1966

    Resident in England

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

      IIF 6
  • Robertson, Andrew Stephen
    born in April 1966

    Resident in United Kingdom

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

      IIF 7
  • Mr Andrew Robertson
    British born in April 1966

    Resident in United Kingdom

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

      IIF 8
  • Robertson, Andrew Stephen
    British chartered accounta born in April 1966

    Resident in England

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

      IIF 9
  • Robertson, Andrew Stephen
    British chartered accountant born in April 1966

    Resident in England

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

    Resident in England

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

      IIF 21
  • Robertson, Andrew Stephen
    British company director born in April 1966

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 33 IIF 34
  • Robertson, Andrew Stephen

    Registered addresses and corresponding companies
  • Robertson, Andrew Stephen
    British

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

      IIF 41
    • 283 Broadwater Road, West Malling, Kent, ME19 6HT

      IIF 42 IIF 43
  • Robertson, Andrew Stephen
    British chartered accountant

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

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

      IIF 48 IIF 49
  • Mr Andrew Robertson
    United Kingdom born in April 1966

    Resident in England

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

      IIF 50
  • Mr Andrew Stephen Robertson
    British born in April 1966

    Resident in England

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

      IIF 51
child relation
Offspring entities and appointments
Active 8
  • 1
    11 Waterloo Place, London
    Corporate (12 parents)
    Officer
    2003-01-08 ~ now
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    Trafalgar House, 11 Waterloo Place, London
    Corporate (4 parents)
    Profit/Loss (Company account)
    208,271 GBP2022-01-01 ~ 2022-12-31
    Officer
    2002-11-27 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Has significant influence or controlOE
  • 3
    The Coppice Goodley Stock Road, Crockham Hill, Edenbridge, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102 GBP2024-01-31
    Officer
    2009-01-14 ~ now
    IIF 4 - director → ME
    2009-01-14 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    Unit 1 Eastlands, Maidstone Road, Paddock Wood, Kent
    Dissolved corporate (6 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 21 - director → ME
  • 5
    Unit 1 Eastlands, Maidstone Road, Paddock Wood, Kent
    Corporate (10 parents)
    Officer
    2018-11-12 ~ now
    IIF 6 - director → ME
  • 6
    INSITU SOFTWARE LIMITED - 2019-05-13
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,721,416 GBP2024-03-31
    Officer
    2019-07-04 ~ now
    IIF 1 - director → ME
  • 7
    The Coppice, Goodley Stock Road, Edenbridge, Kent
    Dissolved corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 7 - llp-designated-member → ME
  • 8
    INTERNATIONAL AERADIO LIMITED - 1994-01-17
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Corporate (6 parents)
    Officer
    2023-07-17 ~ now
    IIF 5 - director → ME
Ceased 28
  • 1
    ALNERY NO. 2564 LIMITED - 2006-05-05
    1 Park Row, Leeds, England
    Corporate (7 parents)
    Officer
    2006-06-30 ~ 2007-05-15
    IIF 30 - director → ME
  • 2
    ALNERY NO. 2584 LIMITED - 2006-05-05
    1 Park Row, Leeds, England
    Corporate (6 parents, 1 offspring)
    Officer
    2006-06-30 ~ 2007-05-15
    IIF 27 - director → ME
  • 3
    ALNERY NO. 2583 LIMITED - 2006-05-05
    1 Park Row, Leeds, England
    Corporate (7 parents)
    Officer
    2006-06-30 ~ 2007-05-15
    IIF 32 - director → ME
  • 4
    279 Broadwater Road, West Malling, Kent
    Dissolved corporate (6 parents)
    Officer
    2000-04-20 ~ 2014-12-07
    IIF 29 - director → ME
    2000-04-20 ~ 2014-12-07
    IIF 49 - secretary → ME
  • 5
    BSF SUB DEBT INVESTMENTS LIMITED - 2006-06-27
    INTERCEDE 2113 LIMITED - 2006-06-19
    3 More London Riverside, London, England
    Corporate (5 parents)
    Officer
    2006-06-28 ~ 2008-06-26
    IIF 42 - secretary → ME
  • 6
    INVESTORS IN THE COMMUNITY (HARROW SCHOOLS) LIMITED - 2009-12-22
    INVESTORS IN HEALTH (MORPETT) LIMITED - 2002-11-29
    SHELFCO (NO.2659) LIMITED - 2002-03-08
    3-5 Charlotte Street, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2003-07-22 ~ 2004-11-17
    IIF 15 - director → ME
    2003-07-22 ~ 2004-11-17
    IIF 38 - secretary → ME
  • 7
    MILL PARTNERSHIPS (C&T) LIMITED - 2010-07-08
    1 Park Row, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,867 GBP2024-06-30
    Officer
    2004-05-17 ~ 2004-11-17
    IIF 18 - director → ME
    2004-05-17 ~ 2004-05-17
    IIF 39 - secretary → ME
  • 8
    MILL FUNDS LIMITED - 2005-01-10
    SHELFCO (NO. 2886) LIMITED - 2004-01-08
    1 Gresham Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-12-30 ~ 2004-11-17
    IIF 28 - director → ME
    2003-12-30 ~ 2004-11-17
    IIF 48 - secretary → ME
  • 9
    MILL GROUP (LP) LIMITED - 2010-07-08
    MILL GROUP (GP) LIMITED - 2002-01-23
    STANDARD COURT INVESTMENTS LIMITED - 1998-10-06
    MILL NOTTINGHAM LIMITED - 1997-06-03
    MILL CORPORATE FINANCE LIMITED - 1997-05-30
    SHELFCO (NO.1102) LIMITED - 1995-12-22
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2001-03-28 ~ 2004-11-17
    IIF 14 - director → ME
  • 10
    MILL PARTNERSHIPS LIMITED - 2005-01-04
    HANOVER SQUARE FINANCE LTD - 2004-01-08
    MILL CAPITAL LIMITED - 2000-10-20
    SHELFCO (NO.1088) LIMITED - 1995-11-09
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1999-03-01 ~ 2004-11-17
    IIF 12 - director → ME
  • 11
    1 Park Row, Leeds, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2004-05-12 ~ 2004-11-17
    IIF 16 - director → ME
    2004-05-12 ~ 2004-06-30
    IIF 45 - secretary → ME
  • 12
    FUNDCO 66465-3 LIMITED - 2004-03-11
    1 Park Row, Leeds, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,356,137 GBP2024-06-30
    Officer
    2004-01-28 ~ 2004-11-17
    IIF 20 - director → ME
    2004-01-28 ~ 2004-06-30
    IIF 44 - secretary → ME
  • 13
    NU OFFICES (HSE) LIMITED - 2002-11-28
    SHELFCO (NO.2661) LIMITED - 2002-03-08
    1 Park Row, Leeds, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    451,268 GBP2023-07-31
    Officer
    2004-03-19 ~ 2004-11-17
    IIF 24 - director → ME
  • 14
    INVESTORS IN THE COMMUNITY (GP) LIMITED - 2005-06-17
    MILL BIDCO NO.6 LIMITED - 2003-03-17
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    2003-09-25 ~ 2004-11-17
    IIF 9 - director → ME
  • 15
    Bdo Llp, Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    1994-06-13 ~ 1995-10-01
    IIF 43 - secretary → ME
  • 16
    MILL ASSET MANAGEMENT LIMITED - 2014-12-12
    MILL BIDCO NO.9 LIMITED - 2003-03-17
    Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Corporate (5 parents)
    Officer
    2003-07-22 ~ 2004-11-17
    IIF 13 - director → ME
    2003-07-22 ~ 2004-11-17
    IIF 37 - secretary → ME
  • 17
    MILL ASSET MANAGEMENT SERVICES LIMITED - 2014-12-12
    MILL ASSET MANAGEMENT GROUP LIMITED - 2009-04-06
    MILL GROUP LIMITED - 2005-01-04
    ESCORTGOLF LIMITED - 1994-03-08
    Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    1998-10-06 ~ 2004-11-17
    IIF 19 - director → ME
    1998-10-06 ~ 2004-11-17
    IIF 35 - secretary → ME
  • 18
    MILL PROPERTIES LIMITED - 2014-01-28
    Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Corporate (5 parents)
    Officer
    1999-03-01 ~ 2004-11-17
    IIF 10 - director → ME
    2004-02-27 ~ 2004-11-17
    IIF 40 - secretary → ME
  • 19
    MILL INSURANCE SERVICES LIMITED - 2015-06-24
    MILL PROPERTIES (MANCHESTER) LIMITED - 2004-07-12
    HALLCO 644 LIMITED - 2001-09-14
    Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Corporate (5 parents)
    Officer
    2004-07-19 ~ 2004-11-17
    IIF 31 - director → ME
  • 20
    SHELFCO (NO. 2545) LIMITED - 2001-10-19
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2002-02-07 ~ 2004-11-17
    IIF 25 - director → ME
  • 21
    SHELFCO (NO.1521) LIMITED - 1998-08-25
    30 Finsbury Square, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2002-02-07 ~ 2004-11-17
    IIF 23 - director → ME
  • 22
    SHELFCO (NO. 2611) LIMITED - 2001-12-18
    Victoria House Victoria Road, Chelmsford, Essex, England, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2004-04-08 ~ 2004-11-17
    IIF 17 - director → ME
    2004-02-27 ~ 2004-11-17
    IIF 46 - secretary → ME
  • 23
    SHELFCO (NO.2527) LIMITED - 2001-10-04
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2002-02-07 ~ 2004-11-17
    IIF 22 - director → ME
  • 24
    INTERCEDE 1836 LIMITED - 2003-02-04
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (6 parents)
    Officer
    2004-12-01 ~ 2007-09-29
    IIF 47 - secretary → ME
  • 25
    LIFTCO 66465-3 LIMITED - 2004-03-11
    1 Park Row, Leeds, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    141,662 GBP2024-06-30
    Officer
    2004-01-28 ~ 2004-11-17
    IIF 11 - director → ME
    2004-01-28 ~ 2004-06-30
    IIF 36 - secretary → ME
  • 26
    INTERNATIONAL AERADIO LIMITED - 1994-01-17
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Corporate (6 parents)
    Officer
    2020-07-01 ~ 2022-09-12
    IIF 26 - director → ME
  • 27
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2008-07-16 ~ 2012-04-19
    IIF 33 - director → ME
  • 28
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2008-07-16 ~ 2012-04-19
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.