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

Roberts, Andrew

    Related profiles found in government register
  • Roberts, Andrew

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

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

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

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

      IIF 6
    • 29, Sclater Street, London, E1 6LB, England

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

      IIF 8
  • Roberts, Andrew
    born in January 1953

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

      IIF 9 IIF 10
  • Roberts, Andrew
    British

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

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

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

      IIF 14
  • Roberts, Andrew
    British chartered accountant

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

      IIF 15
  • Roberts, Andrew
    born in January 1953

    Resident in England

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

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

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

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

      IIF 18
  • Roberts, Andrew
    British born in January 1953

    Resident in England

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

      IIF 19
  • Roberts, Andrew
    British accountant born in January 1953

    Resident in England

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

      IIF 20
    • 15, Windmill Street, Brill, Aylesbury, Buckinghamshire, HP18 9SZ, United Kingdom

      IIF 21
    • 15 Windmill Street, Brill, Aylesbury, Bucks, HP18 9SZ, England

      IIF 22 IIF 23
    • Avant Garde Building, Commercial Unit 12, 29 Sclater Street, London, E1 6HR, United Kingdom

      IIF 24
    • 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
    • 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
    • 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
    • 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
    • Unit Cw 17, Old Gas Works, The Cranewell Building 2 Michael Road, London, SW6 2AD, United Kingdom

      IIF 29
  • Roberts, Andrew
    British born in January 1953

    Resident in United Kingdom

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

      IIF 30
    • The Buttley, The Buttley, Winforton, Hereford, HR3 6EA, United Kingdom

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

      IIF 32
  • Roberts, Andrew
    British chartered accountant born in January 1953

    Resident in United Kingdom

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

      IIF 33
  • Roberts, Andrew
    British director born in January 1953

    Resident in United Kingdom

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

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

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

      IIF 38
    • 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
    • 15 Bowes Road, Walton-on-thames, KT12 3HS

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

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jmw Solicitors Llp, 36-37 King Street, London, EC2V 8BB, England

      IIF 41 IIF 42
    • Oaklawn, 120, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EQ, England

      IIF 43
  • Robertson, Andrew Richard Anthony
    British banker born in July 1965

    Resident in England

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

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

    Resident in England

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

      IIF 45
  • Mr Andrew Roberts
    British born in January 1953

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 47
  • Robertson, Andrew Richard Anthony
    British consultant born in July 1965

    Resident in United Kingdom

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

      IIF 48
  • Mr Andrew Richard Anthony Robertson
    British born in July 1965

    Resident in United Kingdom

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

      IIF 49
    • Flat 4 Silvercraig, 63 South Road, Weston-super-mare, BS23 2LT, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 33
  • 1
    2020 INNOVATION TRAINING LTD
    08941199 11520618
    Ts4, Pinewood Business Park Coleshill Road, Marston Green, Birmingham, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2018-03-02 ~ 2018-09-21
    IIF 34 - Director → ME
  • 2
    36-38 PARADISE CIRCUS MANAGEMENT LIMITED
    03974200
    Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (39 parents)
    Officer
    2007-05-09 ~ 2012-01-18
    IIF 21 - Director → ME
  • 3
    A.P.R.A. LIMITED
    00567902
    16 Terrace Road, Walton-on-thames, England
    Active Corporate (64 parents)
    Officer
    2015-04-13 ~ 2020-07-06
    IIF 44 - Director → ME
  • 4
    ANJUNA DIGITAL LIMITED
    09123216
    The Red Lodge London Road, Hartley Wintney, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 22 - Director → ME
    2014-07-09 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    ANLO ASSOCIATES LIMITED
    - now 01491481 OC342493... (more)
    BORA SERVICES LIMITED
    - 2010-04-13 01491481
    The Buttley, Winforton, Hereford, England
    Active Corporate (3 parents)
    Officer
    (before 1991-06-30) ~ now
    IIF 19 - Director → ME
    (before 1991-06-30) ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ANLO ASSOCIATES UK LLP
    - now OC342493 01491481
    ANLO ASSOCIATES LLP
    - 2010-03-18 OC342493 01491481
    The Buttley, Winforton, Hereford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-01-09 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 38 - Has significant influence or control OE
  • 7
    BAKER & FINNEMORE LIMITED
    00116591
    Hayfield Colne Road, Glusburn, Keighley, West Yorkshire, England
    Active Corporate (22 parents)
    Officer
    2002-07-31 ~ 2006-07-19
    IIF 18 - Director → ME
  • 8
    BLANC TOO LIMITED
    - now 03403309
    COLESLAW 353 LIMITED - 1997-10-09
    The Buttley, Winforton, Hereford, England
    Active Corporate (11 parents)
    Officer
    2012-05-04 ~ now
    IIF 5 - Secretary → ME
  • 9
    DCG MEDIA LIMITED
    - now 02773922
    DIRECT COMMUNICATIONS DESIGN LIMITED
    - 2001-10-09 02773922
    6th Floor 9 Appold Street, London
    Liquidation Corporate (16 parents, 2 offsprings)
    Officer
    (before 1993-12-15) ~ 2001-12-01
    IIF 45 - Director → ME
  • 10
    ERB HELLAS PLC - now
    EFG HELLAS PLC
    - 2012-10-11 03798157
    EFG FINANCE PLC - 1999-07-16
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (22 parents)
    Officer
    2003-04-15 ~ 2005-08-25
    IIF 47 - Director → ME
  • 11
    GRANT THORNTON UK LLP
    OC307742 05028808
    8 Finsbury Circus, London, England
    Active Corporate (673 parents, 32 offsprings)
    Officer
    2004-06-30 ~ 2008-12-31
    IIF 10 - LLP Member → ME
  • 12
    HAPPY OLIVE CARE LTD
    10783405
    Flat 4 Silvercraig, 63 South Road, Weston-super-mare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC308659... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 40 - LLP Member → ME
    2006-01-31 ~ 2011-04-06
    IIF 9 - LLP Member → ME
  • 14
    JARDIN BLANC LTD
    14261580
    The Buttley The Buttley, Winforton, Hereford, England
    Active Corporate (1 parent)
    Officer
    2022-07-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 15
    LONDON COCKTAIL CLUB TRADING LIMITED
    08386404
    119 Wardour Street, London, England
    Active Corporate (9 parents)
    Officer
    2014-11-01 ~ 2021-01-13
    IIF 2 - Secretary → ME
  • 16
    LONDON COCKTAIL EVENTS LTD
    - now 06754407
    THE LONDON COCKTAIL CLUB LTD
    - 2011-09-28 06754407 07438012... (more)
    119 Wardour Street, London, England
    Active Corporate (7 parents)
    Officer
    2011-09-28 ~ 2021-01-13
    IIF 7 - Secretary → ME
  • 17
    LOYCOMB LIMITED
    01265470
    Grant Thornton Uk Llp, Colmore Plaza 20 Colmore Circus, Queensway, Birmingham, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    1993-03-19 ~ 2011-02-16
    IIF 33 - Director → ME
    (before 1995-02-08) ~ 2011-02-16
    IIF 13 - Secretary → ME
    1993-03-19 ~ 1993-02-08
    IIF 15 - Secretary → ME
  • 18
    MARSHALL REALISATIONS LIMITED - now
    JENNY BLANC INTERIORS LIMITED
    - 2021-07-13 03312031
    ZACA INTERNATIONAL IMPORTS LIMITED - 2011-05-06
    64 North Row, London
    Dissolved Corporate (10 parents)
    Officer
    2011-10-01 ~ 2013-05-31
    IIF 25 - Director → ME
    2011-11-04 ~ 2013-05-31
    IIF 8 - Secretary → ME
  • 19
    THE LONDON COCKTAIL CLUB (GOODGE ST) LIMITED
    - 2010-11-26 07284421 07438012... (more)
    MC 485 LIMITED
    - 2010-10-22 07284421 07438012... (more)
    15 Windmill Street, Brill, Aylesbury, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 27 - Director → ME
    2010-10-20 ~ dissolved
    IIF 11 - Secretary → ME
  • 20
    MERLIN MAIL ORDER LIMITED
    - now 01924652
    ENTERLOFT LIMITED - 1987-08-13
    The Bridgestone Building Castle Combe Circuit, Castle Combe, Chippenham, Wilts, England
    Active Corporate (4 parents)
    Officer
    2022-12-12 ~ now
    IIF 32 - Director → ME
  • 21
    NORMAND PROPERTIES LIMITED
    11862431
    C/o Jmw Solicitors Llp, 36-37 King Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-23 ~ now
    IIF 42 - Director → ME
  • 22
    NORMAND STUDENT'S ACCOMMODATION LIMITED
    - now 10665514
    NORMAND STUDENT'S ACCOMODATION LIMITED - 2017-03-13
    C/o Jmw Solicitors Llp, 36-37 King Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-23 ~ now
    IIF 41 - Director → ME
  • 23
    RCP IT SYSTEMS LIMITED
    07245075
    The Red Lodge London Road, Hartley Wintney, Hook, England
    Dissolved Corporate (4 parents)
    Officer
    2010-05-10 ~ dissolved
    IIF 28 - Director → ME
    2010-05-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 24
    SPORTS INTERNATIONAL LIMITED
    06012129
    Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (12 parents)
    Officer
    2009-10-01 ~ 2011-05-23
    IIF 29 - Director → ME
  • 25
    STAFFBOOK LIMITED
    - now 07477937
    TWP (NEWCO) 91 LIMITED - 2011-01-27
    The Buttley, Winforton, Hereford, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 26
    STAFFBOOK RECRUITMENT LIMITED
    06806708
    The Buttley, Winforton, Hereford, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 27
    STEEL & ALLOY HOLDINGS LIMITED
    03326521
    Trafalgar Works, Union Street, West Bromwich, West Midlands
    Active Corporate (20 parents)
    Officer
    2006-08-18 ~ 2010-10-14
    IIF 17 - Director → ME
  • 28
    SURFACE SCIENCE LIMITED
    10034034
    34 High Street, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-03-23 ~ now
    IIF 30 - Director → ME
  • 29
    THE CRAFT COCKTAIL CLUB LTD
    10857013
    119 Wardour Street, London, England
    Active Corporate (5 parents)
    Officer
    2017-07-10 ~ 2020-11-12
    IIF 24 - Director → ME
    Person with significant control
    2017-07-10 ~ 2020-11-12
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    THE CRAFT COCKTAIL COMPANY LTD
    08638427
    7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    2014-11-01 ~ 2021-01-13
    IIF 1 - Secretary → ME
  • 31
    THE LONDON COCKTAIL CLUB LTD
    - now 07438012 06754407... (more)
    MC 489 LIMITED
    - 2011-10-04 07438012 07284421... (more)
    119 Wardour Street, London, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2010-11-18 ~ 2021-01-13
    IIF 12 - Secretary → ME
  • 32
    THE LONDON COCKTAIL SCHOOL LIMITED
    08032453
    119 Wardour Street, London, England
    Active Corporate (5 parents)
    Officer
    2012-04-16 ~ 2020-11-12
    IIF 23 - Director → ME
    2012-04-16 ~ 2021-01-13
    IIF 4 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2020-11-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 33
    TREASURY CONSULTING PARTNERS LTD
    08690580
    Oaklawn, 120 Silverdale Avenue, Walton-on-thames, Surrey
    Active Corporate (1 parent)
    Officer
    2013-09-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 49 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.