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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Roe

    Related profiles found in government register
  • Mr Andrew Roe
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 1
  • Mr Andrew Charles Roe
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 2
    • Montpelier Chartered Accountants, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 3
  • Roe, Andrew Charles
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Highbury Stadium, Park Avenue, Fleetwood, FY7 6TX, England

      IIF 4
    • Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, FY7 6TX

      IIF 5 IIF 6
    • Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, FY7 6TX, United Kingdom

      IIF 7
    • Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, Lancashire, FY7 6TX, United Kingdom

      IIF 8
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 9
    • Adamson House, Pomona Strand, Manchester, M16 0TT, United Kingdom

      IIF 10
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 11 IIF 12 IIF 13
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, United Kingdom

      IIF 17
  • Roe, Andrew Charles
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gale Farm, Thorganby, York, YO19 6DQ, England

      IIF 18
  • Roe, Andrew Charles
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 19
    • 7 Friars Mill, Bath Lane, Leicester, LE3 5BJ, England

      IIF 20
  • Roe, Andrew Charles
    British managing director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 21
  • Mr Andrew Charles Roe
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 22 IIF 23
    • Buckle Barton, Sanderson House, Station Road, Horsforth, LS18 5NT, United Kingdom

      IIF 24
    • Sanderson House, Sanderson House, Station Road, Horsforth, LS18 5NT, United Kingdom

      IIF 25
    • Sanderson House, Station Road, Horsforth, LS18 5NT, United Kingdom

      IIF 26
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 27 IIF 28
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Roe, Andrew Charles
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 36
  • Roe, Andrew Charles
    British ceo born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 37
  • Roe, Andrew Charles
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 38
    • Sanderson House, Sanderson House, Station Road, Horsforth, LS18 5NT, United Kingdom

      IIF 39
    • Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 40
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 41 IIF 42
  • Roe, Andrew Charles
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 43
    • Buckle Barton, Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 44 IIF 45
    • Montpelier Chartered Accountants, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 46
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Roe, Andrew Charles
    British non-executive director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Devonhurst Place, Heathfield Terrace, London, W4 4JD

      IIF 53
child relation
Offspring entities and appointments 36
  • 1
    AURORA ELECTRICAL SERVICES LTD
    14143059
    Adamson House, Pomona Strand, Old Trafford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-28 ~ now
    IIF 17 - Director → ME
  • 2
    BUSK&EVANS CAPITAL LIMITED
    10569874
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-20 ~ 2019-01-26
    IIF 37 - Director → ME
  • 3
    DERWENT CONSULTING LIMITED
    06911808
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-05-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    EAST PINES ENERGY INVESTMENTS LIMITED
    16128214
    Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2025-02-01 ~ now
    IIF 7 - Director → ME
  • 5
    ECKOH OMNI LIMITED - now
    KLICK2CONTACT EU LTD
    - 2018-08-07 07553916
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2013-03-26 ~ 2013-05-12
    IIF 21 - Director → ME
  • 6
    EUROPEAN PPA’S LIMITED - now
    HORTOR GROUP LIMITED
    - 2025-07-24 10679109
    HORTOR HOLDINGS LIMITED
    - 2019-02-11 10679109
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2017-03-20 ~ 2023-02-02
    IIF 49 - Director → ME
    Person with significant control
    2017-03-20 ~ 2023-02-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GA VENTURES LIMITED
    09508077
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HORTOR FINANCE LIMITED
    10522883
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-13 ~ 2023-02-02
    IIF 47 - Director → ME
    Person with significant control
    2016-12-13 ~ 2023-02-02
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 9
    HORTOR LIMITED
    09062811
    Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (13 parents)
    Officer
    2014-05-29 ~ 2023-02-02
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-08-15
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    HORTOR MANAGEMENT SERVICES LIMITED
    09146599
    Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 11
    HORTOR PAYROLL SERVICES LIMITED
    - now 11887524
    HORTOR SPORTS LIMITED
    - 2020-03-13 11887524
    Buckle Barton Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-03-18 ~ 2023-02-02
    IIF 44 - Director → ME
  • 12
    HORTOR SECURITY LIMITED
    11878170
    Buckle Barton Sanderson House, Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-03-12 ~ 2019-03-12
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    IOT INNOVATIONS LTD
    10104435
    Montpelier Chartered Accountants, Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    ITMS - RECRUITMENT AND CONSULTANCY LIMITED
    10773570
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 15
    PLANET ENERGI LIMITED
    11473275
    Sanderson House Station Road, Horsforth, Horsforth, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PLANET-E FM LIMITED
    - now 10754143
    HORTOR FM LIMITED
    - 2017-09-27 10754143
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    PLANET-E LIMITED
    10610390
    Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ 2018-04-03
    IIF 51 - Director → ME
    Person with significant control
    2017-02-09 ~ 2018-04-03
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 18
    PLANET-V MANAGEMENT SERVICES LLP
    OC412556
    Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2016-06-28 ~ 2023-12-19
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-06-28 ~ 2023-12-19
    IIF 31 - Has significant influence or control OE
  • 19
    REDEFINE GREEN LIMITED
    16469526
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2025-05-22 ~ dissolved
    IIF 15 - Director → ME
  • 20
    RUBY ELECTRICITY LTD
    - now 06882734
    BES COMMERCIAL ELECTRICITY LTD - 2024-08-06
    Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood
    Active Corporate (7 parents)
    Officer
    2025-02-01 ~ now
    IIF 6 - Director → ME
  • 21
    RUBY ENERGY HOLDINGS LTD
    - now 10126191
    BES UTILITIES HOLDING LTD - 2024-08-06
    Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood, Lancashire, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2025-02-01 ~ now
    IIF 8 - Director → ME
  • 22
    RUBY FINANCE LIMITED
    16495788
    Highbury Stadium, Park Avenue, Fleetwood, England
    Active Corporate (5 parents)
    Officer
    2025-06-04 ~ now
    IIF 4 - Director → ME
  • 23
    RUBY GAS LTD
    - now 04408013
    BUSINESS ENERGY SOLUTIONS LTD - 2024-08-06
    Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-02-01 ~ now
    IIF 5 - Director → ME
  • 24
    SCR X9 1124 LIMITED
    16069538
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-11-08 ~ now
    IIF 16 - Director → ME
  • 25
    SENSEE LTD.
    05108057
    Kingsgate, 1 Tower Wharf, Birkenhead, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-07-10 ~ 2015-07-31
    IIF 53 - Director → ME
  • 26
    SHOP DIRECT CONTACT CENTRES LIMITED - now
    OPTIMUM CONTACT SOLUTIONS LIMITED
    - 2008-05-06 05330323
    First Floor, Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (13 parents)
    Officer
    2005-01-12 ~ 2006-02-24
    IIF 18 - Director → ME
  • 27
    SMART CHOICE ADVISORY LIMITED
    16016302
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-10-14 ~ now
    IIF 13 - Director → ME
  • 28
    SMART CHOICE CAPITAL PROJECTS LIMITED
    16018424
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-10-15 ~ now
    IIF 11 - Director → ME
  • 29
    SMART CHOICE HOLDING LIMITED
    16014874
    Adamson House, Pomona Strand, Manchester, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2025-02-01 ~ now
    IIF 10 - Director → ME
  • 30
    SMART CHOICE RENEWABLES LIMITED
    16016149
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-10-14 ~ now
    IIF 14 - Director → ME
  • 31
    SMART CHOICE TRAINING ACADEMY LIMITED
    16016508
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Active Corporate (4 parents)
    Officer
    2024-10-14 ~ now
    IIF 12 - Director → ME
  • 32
    SOLAR INVESTMENT GROUP LTD - now
    RAINMAN SPV 3 LIMITED - 2022-04-14
    SOLAR INVESTMENT GROUP LIMITED - 2021-05-16
    PLANET GROUP HOLDINGS LIMITED
    - 2019-03-04 10678948
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2017-03-20 ~ 2018-03-01
    IIF 50 - Director → ME
    Person with significant control
    2017-03-20 ~ 2018-03-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 33
    UTILITY MIX NO.1 (UK) LIMITED
    11423375
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    2024-03-26 ~ 2024-05-03
    IIF 20 - Director → ME
  • 34
    VEGAN ART STUDIO LIMITED
    11413312
    Sanderson House Sanderson House, Station Road, Horsforth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    VEGAN1WORLD LTD
    - now 07635790
    PLANET-V LIMITED
    - 2019-10-22 07635790
    Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2022-01-25
    IIF 43 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    WIND FARM TECHNOLOGIES LIMITED - now
    PLANET-C SERVICES LIMITED
    - 2019-03-04 10679013
    9 Oakney Wood Avenue, Selby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ 2018-03-01
    IIF 48 - Director → ME
    Person with significant control
    2017-03-20 ~ 2018-03-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.