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

Mrs Andrea Jane Roberts

    Related profiles found in government register
  • Mrs Andrea Jane Roberts
    English born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kendal Gardens, Leyland, PR25 5SE, England

      IIF 1
  • Mrs Andrea Jane Roberts
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifestyle Building, Rear 64 Main Street, Cockermouth, CA13 9LU, England

      IIF 2
    • icon of address Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 3
  • Ms Andrea Roberts
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 4
    • icon of address Regents House Business Centre, Suite 128, 291 Kirkdale, Sydenham, London, London, SE26 4QD, England

      IIF 5
  • Roberts, Andrea Jane
    English born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kendal Gardens, Leyland, PR25 5SE, England

      IIF 6
  • Roberts, Andrea Jane
    English company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Huxley Drive, Bramhall, Stockport, SK7 2PH, England

      IIF 7
  • Roberts, Andrea Jane
    English director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 8
  • Ms Andrea Roberts
    English born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancs, PR2 9WT, United Kingdom

      IIF 9
    • icon of address Unit 16, Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, United Kingdom

      IIF 10
  • Roberts, Andrea Jane
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kendal Gardens, Leyland, PR25 5SE

      IIF 11
  • Ms Andrea Roberts
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Manwood Road, Brockley, SE4 1SA, United Kingdom

      IIF 12 IIF 13
  • Roberts, Andrea
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Manwood Road, Brockley, SE4 1SA, United Kingdom

      IIF 14
  • Roberts, Andrea
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 15
    • icon of address Regents House Business Centre, Suite 128, 291 Kirkdale, Sydenham, London, London, SE26 4QD, England

      IIF 16
  • Roberts, Andrea
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 219 Bow Road, London, Greater London, E3 2SJ

      IIF 17
  • Roberts, Andrea
    British letting agent born in June 1948

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address 1a, Wisborough Road, Sanderstead, Croydon, Surrey, CR20DR, United Kingdom

      IIF 18
  • Roberts, Andrea
    British none born in August 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 219, 3 Bow Road, London, E3 2SJ

      IIF 19
  • Roberts, Andrea Jane

    Registered addresses and corresponding companies
    • icon of address 3, Kendal Gardens, Leyland, PR25 5SE, United Kingdom

      IIF 20
  • Roberts, Andrea
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Manwood Road, Brockley, SE4 1SA, United Kingdom

      IIF 21
  • Roberts, Andrea
    British administrator born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Manwood Road, Brockley, SE4 1SA, United Kingdom

      IIF 22
  • Roberts, Andrea
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Adelaide Avenue, Brockley, London, SE4 1YR

      IIF 23
    • icon of address 42, Adelaide Avenue, Brockley, London, SE4 1YR, United Kingdom

      IIF 24 IIF 25
  • Roberts, Andrea
    British estate agent born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Andrea
    British self employed born in June 1948

    Resident in United Kingdom

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

      IIF 28
  • Roberts, Andrea

    Registered addresses and corresponding companies
    • icon of address Lifestyle Building, Rear 64 Main Street, Cockermouth, CA13 9LU, England

      IIF 29
    • icon of address Lifestyle Building, Rear 64 Main Street, Cockermouth, Lancs, CA13 9LU, United Kingdom

      IIF 30
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancs, PR2 9WT, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 139 Manwood Road, Brockley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 511 Croston Road, Farington Moss, Leyland, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,698 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address Regents House Business Centre Suite 128, 291 Kirkdale, Sydenham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201 GBP2021-06-30
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-03-15 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1a Wisborough Road, Sanderstead, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2021-04-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Lifestyle Building, Rear 64 Main Street, Cockermouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,658 GBP2017-07-31
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 139 Manwood Road, Brockley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,149 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 8
  • 1
    icon of address 139 Manwood Road, Brockley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2024-04-26
    IIF 22 - Director → ME
  • 2
    icon of address 25 Farringdon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-25 ~ 2012-10-02
    IIF 24 - Director → ME
  • 3
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201 GBP2021-06-30
    Officer
    icon of calendar 2017-04-27 ~ 2018-01-01
    IIF 7 - Director → ME
  • 4
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ 2011-11-01
    IIF 25 - Director → ME
  • 5
    icon of address 25 Farringdon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-25 ~ 2011-08-30
    IIF 23 - Director → ME
  • 6
    icon of address Lifestyle Building, Rear 64 Main Street, Cockermouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,658 GBP2017-07-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-03-31
    IIF 11 - Director → ME
  • 7
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ 2011-08-31
    IIF 26 - Director → ME
  • 8
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ 2011-03-18
    IIF 27 - Director → ME
    icon of calendar 2011-12-01 ~ 2012-04-19
    IIF 19 - Director → ME
    icon of calendar 2011-12-05 ~ 2012-04-19
    IIF 17 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.