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

Mr Andrew Henry Roberts

    Related profiles found in government register
  • Mr Andrew Henry Roberts
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistledown Cottage, 5 The Street, West Itchenor, Chichester, West Sussex, PO20 7AN, England

      IIF 1
    • icon of address Logan House, Ardwell, Stranraer, DG9 9NF, Scotland

      IIF 2
  • Mr Andrew Henry Roberts
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Logan House, Port Logan, Ardwell, Dumfries & Galloway, DG9 9ND, United Kingdom

      IIF 3
    • icon of address Thistledown Cottage, 5 The Street, West Itchenor, Chichester, West Sussex, PO20 7AN, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Old Keep House, Send Marsh Road, Send, Woking, GU23 7DG, England

      IIF 7
  • Roberts, Andy
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture Building, 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, G20 0SP

      IIF 8
  • Roberts, Andrew Henry
    born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 9
  • Roberts, Andrew Henry
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F7 Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, United Kingdom

      IIF 10
    • icon of address Thistledown Cottage, 5 The Street, West Ichenor, Chichester, West Sussex, PO20 7AN, England

      IIF 11
    • icon of address The Old Keep House, Sendmarsh Road, Woking, Surrey, GU23 7DG

      IIF 12
  • Roberts, Andrew Henry
    British chairman born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House 14 Shute End, Wokingham, Berkshire, RG40 1BJ

      IIF 13
    • icon of address The Old Keep House, Send Marsh Road, Send, Woking, GU23 7DG, England

      IIF 14
    • icon of address The Old Keep House, Sendmarsh Road, Woking, Surrey, GU23 7DG

      IIF 15 IIF 16 IIF 17
    • icon of address Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ

      IIF 18 IIF 19 IIF 20
  • Roberts, Andrew Henry
    British chief executive officer born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Keep House, Sendmarsh Road, Woking, Surrey, GU23 7DG

      IIF 21 IIF 22
  • Roberts, Andrew Henry
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Andrew Henry
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Andrew Henry
    British director office systems born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Keep House, Sendmarsh Road, Woking, Surrey, GU23 7DG

      IIF 38
  • Roberts, Andy
    born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    AVISEN PLC - 2012-04-20
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 39 - LLP Member → ME
  • 3
    icon of address Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,276 GBP2024-03-31
    Officer
    icon of calendar 2000-11-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Logan Estate Logan House, Ardwell, Stranraer, Dumfries & Galloway
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 2 - Right to appoint or remove personsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to surplus assets - 75% or moreOE
  • 5
    icon of address Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2000-11-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Logan House, Logan Estate, Ardwell, Stranraer
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove personsOE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove persons with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Right to appoint or remove persons as a member of a firmOE
  • 7
    icon of address Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,905 GBP2024-03-31
    Officer
    icon of calendar 2000-11-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2000-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Thistledown Cottage 5 The Street, West Itchenor, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2000-11-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    KEWILL LIMITED - 2017-03-08
    KEWILL PLC - 2012-07-05
    KEWILL SYSTEMS PUBLIC LIMITED COMPANY - 2008-08-01
    icon of address Blue Tower 14th Floor, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-18 ~ 2011-05-23
    IIF 33 - Director → ME
  • 2
    ANDREW NETWORK SOLUTIONS LIMITED - 2008-07-03
    GAMAR LIMITED - 2000-04-05
    OMNIX SOFTWARE LTD - 2011-10-25
    XENICOM LIMITED - 2005-03-11
    icon of address 1 One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2005-01-11
    IIF 16 - Director → ME
  • 3
    DE FACTO 1609 LIMITED - 2008-03-19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-04 ~ 2010-03-05
    IIF 36 - Director → ME
  • 4
    SHELFCO (NO. 620) LIMITED - 1991-06-06
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-02 ~ 1997-05-15
    IIF 31 - Director → ME
  • 5
    SOFTWARE SCIENCES LIMITED - 1991-08-01
    SOFTWARE SCIENCES OPERATIONS LIMITED - 1977-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-02 ~ 1997-11-04
    IIF 37 - Director → ME
  • 6
    icon of address Albany House, 14 Shute End, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-18 ~ 2013-12-31
    IIF 19 - Director → ME
  • 7
    icon of address Albany House, 14 Shute End, Wokingham, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-24 ~ 2013-12-31
    IIF 20 - Director → ME
  • 8
    icon of address Albany House, 14 Shute End, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-18 ~ 2013-12-31
    IIF 18 - Director → ME
  • 9
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-15 ~ 2013-12-31
    IIF 13 - Director → ME
  • 10
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-05-15 ~ 2000-04-25
    IIF 35 - Director → ME
  • 11
    FREEAGENT HOLDINGS PLC - 2018-08-21
    FREEAGENT HOLDINGS LIMITED - 2016-11-07
    icon of address One Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ 2018-06-01
    IIF 14 - Director → ME
  • 12
    THE GHN FOUNDATION - 1993-02-17
    THE HANOVER FOUNDATION - 2007-07-06
    icon of address Fleet House, 8-12 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-06 ~ 2006-07-01
    IIF 15 - Director → ME
  • 13
    HOE BRIDGE AND THE TREES LIMITED - 1999-07-09
    ALLEN HOUSE (NO.2) LIMITED - 1993-04-19
    icon of address Hoe Place, 224 Old Woking Road, Woking, Surrey, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-07-12 ~ 2008-06-29
    IIF 26 - Director → ME
  • 14
    MILLNEAT LIMITED - 1989-05-16
    ORBITAL OBSERVATIONS LIMITED - 1990-02-16
    NATIONAL REMOTE SENSING CENTRE LIMITED - 2001-01-25
    icon of address Compass House Priestley Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-01-04 ~ 1995-05-18
    IIF 21 - Director → ME
  • 15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2020-06-30
    IIF 9 - LLP Designated Member → ME
  • 16
    CURRENTBOND LIMITED - 1991-04-02
    IML LIMITED - 2017-04-28
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-01 ~ 2005-12-23
    IIF 29 - Director → ME
  • 17
    DUNWILCO (1038) LIMITED - 2003-05-06
    M-SQUARED LASERS LIMITED - 2020-12-10
    icon of address Venture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,310,492 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2018-03-01 ~ 2020-11-13
    IIF 8 - Director → ME
  • 18
    IP.ACCESS LIMITED - 2021-08-26
    EPID LIMITED - 1999-10-28
    GAC NO.92 LIMITED - 1997-10-17
    icon of address 1010 Cambourne Business Park Cambourne, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-12 ~ 2010-04-30
    IIF 34 - Director → ME
  • 19
    SHELFCO (NO.627) LIMITED - 1991-07-01
    DATA SCIENCES UK LIMITED - 1991-08-01
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1997-05-15
    IIF 32 - Director → ME
  • 20
    VIRTENSYS LIMITED - 2012-02-20
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-01 ~ 2010-02-28
    IIF 27 - Director → ME
  • 21
    PRCS LIMITED - 2013-01-24
    SIMOCO EMEA LIMITED - 2013-04-24
    PYE ENGINEERING SERVICES LIMITED - 1983-12-16
    PHILIPS MOBILE RADIO MANAGEMENT LIMITED - 1986-03-07
    PHILIPS RADIO COMMUNICATION SYSTEMS LIMITED - 1997-07-31
    PHILIPS RADIO COMMUNICATIONS SYSTEMS LIMITED - 1986-07-07
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2002-05-03
    IIF 17 - Director → ME
  • 22
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED - 2002-04-24
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    COMPUTING SERVICES ASSOCIATION LIMITED - 1994-11-11
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    icon of address 10 St. Bride Street, London
    Active Corporate (36 parents)
    Officer
    icon of calendar 1994-11-09 ~ 1999-09-02
    IIF 22 - Director → ME
  • 23
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2009-03-09 ~ 2016-05-24
    IIF 30 - Director → ME
  • 24
    KIRKSTOCK LIMITED - 1987-06-24
    X/OPEN COMPANY LIMITED - 2018-09-20
    icon of address Apex Plaza, Forbury Road, Reading, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-16
    IIF 38 - Director → ME
  • 25
    VEGA CONSULTING SERVICES PLC - 2008-12-17
    VEGA GROUP PLC - 2008-12-17
    VEGA SPACE SYSTEMS ENGINEERING LIMITED - 1992-05-29
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2008-12-17
    IIF 28 - 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.