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

Robson, Andrew John

    Related profiles found in government register
  • Robson, Andrew John
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Carlton Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 4PD, England

      IIF 1
    • icon of address Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 2
  • Robson, Andrew John
    British computer consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 3
  • Robson, Andrew John
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Kings Avenue, Morpeth, Northumberland, NE61 1HX

      IIF 4
    • icon of address Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 5
  • Rowson, Andrew John
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Rowson, Andrew John
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address Office 32, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 8
  • Rowson, Andrew John
    born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 & 6 Trident Business Park, Holman Way, Nuneaton, Warwickshire, CV11 4PN, United Kingdom

      IIF 9
  • Mr Andrew John Robson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Carlton Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 4PD, England

      IIF 10
    • icon of address Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ

      IIF 11
  • Mr Andrew John Rowson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address Office 32, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 14
  • Rowson, Andrew John
    British born in February 1975

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address 6, Portland Drive, Nuneaton, CV10 9HY, United Kingdom

      IIF 15
    • icon of address 45 Office 5, Aleksander Diakovich 45, 45 Office 5, Aleksander Diakovich 45, Varna, Varna, Bulgaria

      IIF 16
  • Rowson, Andrew John
    British towbar fitter born in February 1975

    Registered addresses and corresponding companies
    • icon of address Unit 1, Trident Business Park, Holman Way, Nuneaton, Warwickshire, CV11 4PN, United Kingdom

      IIF 17
  • Mr Andrew John Rowson
    British born in February 1975

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address 1417, Davenport House, Bolton Road, Bury, Lancashire, BL8 2NZ

      IIF 18
    • icon of address Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 19
  • Robson, Andrew

    Registered addresses and corresponding companies
    • icon of address 7, Carlton Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 4PD, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    PIXEL HOLDCO LIMITED - 2022-09-01
    MOON HOLDCO LIMITED - 2019-05-02
    icon of address Equinox House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Victory House, 400 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    70,339 GBP2024-08-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    E-EQUIPE LIMITED - 2024-01-16
    icon of address 1417 Davenport House, Bolton Road, Bury, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -70,519 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Carlton Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,525 GBP2025-03-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 1 - Director → ME
    icon of calendar 2021-04-29 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    TOWEQUIPE LIMITED - 2015-06-23
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    72,480 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 32 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    PERFECT IMAGE LIMITED - 2022-09-01
    icon of address Equinox House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    3,405,800 GBP2019-04-30
    Officer
    icon of calendar 1991-09-30 ~ 2019-05-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-05-24
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6 Portland Drive, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2015-09-15
    IIF 9 - LLP Designated Member → ME
  • 3
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2011-05-11 ~ 2016-05-27
    IIF 5 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    72,480 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ 2020-07-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2020-07-29
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    SANDCO 891 LIMITED - 2005-03-07
    icon of address Teapot 8 Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138,764 GBP2021-06-30
    Officer
    icon of calendar 2007-10-31 ~ 2010-11-19
    IIF 4 - 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.