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

Roberts, Andrew

    Related profiles found in government register
  • Roberts, Andrew
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Akrotiri Square, Watton, Thetford, IP25 6HY, England

      IIF 1
  • Roberts, Andrew
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 2 IIF 3
    • icon of address Optimum House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 4 IIF 5
  • Roberts, Andrew
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 6
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 7
    • icon of address Optimum House Clippers Quay, Salford, Lancashire, M50 3XP

      IIF 8
    • icon of address Buckingham House, 45 Vivian Avenue, London, NW4 3XA, England

      IIF 9 IIF 10
    • icon of address 75, Mardale Crescent, Lymm, Cheshire, WA13 9PJ

      IIF 11 IIF 12
    • icon of address Southern Gate, 729 Princess Road, Manchester, M20 2LT

      IIF 13
    • icon of address Citygate, St. James' Boulevard, Newcastle Upon Tyne, NE1 4JE

      IIF 14
    • icon of address Canada House, Unit 3c, Broadgate Oldham Broadway B, Chadderton, Oldham, England, OL9 9XA, England

      IIF 15
    • icon of address Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 16 IIF 17
    • icon of address 41, Dilworth Lane, Longridge, Preston, PR3 3ST, England

      IIF 18
    • icon of address Optimum House, Clippers Quay, Salford, M50 3XP

      IIF 19 IIF 20
    • icon of address Optimum House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 21
    • icon of address Optimum House, Clippers Quay, Salford, Manchester, M50 3XP

      IIF 22
  • Roberts, Andrew
    British drainage born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Glamis Close, Glamis Close Cheshunt, Waltham Cross, Hertfordshire, EN7 6JD, United Kingdom

      IIF 23
  • Roberts, Andrew
    British none born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optimum House, Clippers Quay, Salford, Manchester, M50 3XP

      IIF 24
  • Roberts, Andrew
    British security consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Akrotiri Square, Watton, Thetford, IP25 6HY, England

      IIF 25
  • Roberts, Andrew
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Acorn Close, Hellesdon, Norwich, NR6 5FL, United Kingdom

      IIF 26
  • Roberts, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 75 Mardale Crescent, Lymm, Cheshire, WA13 9PJ

      IIF 27
  • Mr Andrew Roberts
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 28
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 29
    • icon of address Canada House, Unit 3c, Broadgate Oldham Broadway B, Chadderton, Oldham, England, OL9 9XA, England

      IIF 30
    • icon of address Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 31 IIF 32 IIF 33
    • icon of address 37a, Akrotiri Square, Watton, Thetford, IP25 6HY, England

      IIF 35 IIF 36
  • Mr Andrew Roberts
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Acorn Close, Hellesdon, Norwich, NR6 5FL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 37a Akrotiri Square, Watton, Thetford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address 88 Glamis Close, Glamis Close Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Canada House, Unit 3c, Broadgate Oldham Broadway Business Park, Chadderton, Oldham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 4
    THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED - 2007-01-19
    HALLCO 908 LIMITED - 2006-11-07
    icon of address Optimum House, Clippers Quay, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 37a Akrotiri Square, Watton, Thetford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,930.10 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Citygate, St. James Boulevard, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2015-06-02
    IIF 5 - Director → ME
  • 2
    icon of address Citygate, St. James' Boulevard, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2015-06-02
    IIF 14 - Director → ME
  • 3
    icon of address 2 Cranleigh Drive, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2022-09-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-27
    IIF 33 - Has significant influence or control OE
  • 4
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -108,476 GBP2024-04-30
    Officer
    icon of calendar 2007-08-31 ~ 2023-03-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-27
    IIF 29 - Has significant influence or control OE
  • 5
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2015-01-31
    IIF 8 - Director → ME
  • 6
    HALLCO 1502 LIMITED - 2007-08-20
    icon of address Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,040 GBP2024-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2020-02-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-21
    IIF 28 - Has significant influence or control OE
  • 7
    icon of address 84 84 Spencer Street, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2009-09-28 ~ 2010-07-01
    IIF 11 - Director → ME
  • 8
    HALLCO 1050 LIMITED - 2004-07-28
    icon of address Block Living Limited, 18 Lower Byrom Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2008-07-03 ~ 2014-12-11
    IIF 10 - Director → ME
  • 9
    ENSCO 884 LIMITED - 2011-09-05
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-09-05 ~ 2022-09-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-27
    IIF 34 - Has significant influence or control OE
  • 10
    ASHMORE MARKETING LIMITED - 2000-03-20
    L.P.C. RESIDENTIAL PROPERTIES LIMITED - 2004-11-01
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -11,295,640 GBP2024-04-29
    Officer
    icon of calendar 2006-07-01 ~ 2022-09-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-27
    IIF 30 - Has significant influence or control OE
  • 11
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -199,315 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2022-09-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-27
    IIF 31 - Has significant influence or control OE
  • 12
    icon of address 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2024-01-31
    Officer
    icon of calendar 2013-07-11 ~ 2015-06-02
    IIF 24 - Director → ME
  • 13
    icon of address Caretakers Office Beech Rise, Roughwood Drive, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-12-09 ~ 2014-07-03
    IIF 9 - Director → ME
  • 14
    HALLCO 1118 LIMITED - 2005-03-09
    icon of address Discovery House, Crossley Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    231 GBP2024-12-24
    Officer
    icon of calendar 2008-07-03 ~ 2010-02-16
    IIF 13 - Director → ME
  • 15
    HALLCO 1501 LIMITED - 2007-08-20
    RADCLYFFE MEWS (ORSALL) MANAGEMENT COMPANY LIMITED - 2007-09-17
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2009-09-28
    IIF 12 - Director → ME
  • 16
    HALLCO 1764 LIMITED - 2010-11-08
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2010-11-02 ~ 2022-09-27
    IIF 18 - Director → ME
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2012-04-30 ~ 2015-06-02
    IIF 21 - Director → ME
  • 18
    HALLCO 1410 LIMITED - 2007-01-19
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    52 GBP2024-06-30
    Officer
    icon of calendar 2008-03-26 ~ 2015-06-02
    IIF 20 - Director → ME
  • 19
    HALLCO 1085 LIMITED - 2005-01-21
    icon of address 1 West Parade, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2009-08-19
    IIF 27 - Secretary → ME
  • 20
    icon of address Citygate, St. James Boulevard, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2015-06-02
    IIF 4 - Director → ME
  • 21
    HALLCO 926 LIMITED - 2003-11-11
    icon of address Charlotte House, 35-37 Hoghton Street, Southport, Merseyside, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    584 GBP2024-12-31
    Officer
    icon of calendar 2008-12-09 ~ 2013-08-22
    IIF 22 - 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.