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 John Connacher

    Related profiles found in government register
  • Mr Andrew John Connacher
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Anglian Lane, Bury St Edmunds, Suffolk, IP32 6SR, United Kingdom

      IIF 1 IIF 2
    • Old School Hall, Well Street, Bury St. Edmunds, IP33 1EQ, England

      IIF 3
    • Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 4
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 5
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 6
  • Mr Andrew John Connacher
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 7
  • Connacher, Andrew John
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old School Hall, Well Street, Bury St. Edmunds, IP33 1EQ, England

      IIF 8
  • Connacher, Andrew John
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 9
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 10
  • Connacher, Andrew John
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 11 IIF 12
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 13
    • 15, Station Road, St. Ives, Cambs, PE27 5BH

      IIF 14
  • Connacher, Andrew John
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Anglian Lane, Bury St Edmunds, Suffolk, IP32 6SR, United Kingdom

      IIF 15
  • Connacher, Andrew John
    British director born in December 1962

    Registered addresses and corresponding companies
    • 15 Chapmans Drive, Great Cambourne, Cambridge, Cambridgeshire, CB3 6AD

      IIF 16
  • Connacher, Andrew John
    British purchasing director born in December 1962

    Registered addresses and corresponding companies
    • 15 Chapmans Drive, Great Cambourne, Cambridge, Cambridgeshire, CB3 6AD

      IIF 17
  • Connacher, Andrew John
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Swanley Lane, Lower Cambourne, Cambridge, Cambridgeshire, CB3 6ER

      IIF 18 IIF 19
    • 11, Swansley Lane, Lower Cambourne, Cambridge, CB23 6EN, United Kingdom

      IIF 20
    • 11, Swansley Lane, Lower Cambourne, Cambridge, CB23 6ER, United Kingdom

      IIF 21
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 22
  • Connacher, Andrew John
    British director

    Registered addresses and corresponding companies
    • 11 Swanley Lane, Lower Cambourne, Cambridge, Cambridgeshire, CB3 6ER

      IIF 23
    • 11, Swansley Lane, Lower Cambourne, Cambridge, CB23 6ER, United Kingdom

      IIF 24
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 25
  • Connacher, Andrew John
    British managing director

    Registered addresses and corresponding companies
    • 11, Swansley Lane, Lower Cambourne, Cambridge, CB23 6EN, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (1 parent)
    Officer
    2015-10-08 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Old School Hall, Well Street, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    WHITEWATER DISPLAY LIMITED - 2024-01-22
    PIXONIX LIMITED - 2016-11-03
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    169,433 GBP2024-01-31
    Officer
    2013-03-28 ~ now
    IIF 13 - director → ME
    2009-01-16 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    WHITEWATER CREATIVE LIMITED - 2024-01-19
    15 Station Road, St. Ives, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2019-03-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    KALSTON LIMITED - 2010-06-07
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Corporate (1 parent)
    Profit/Loss (Company account)
    373 GBP2017-06-01 ~ 2018-05-31
    Officer
    2018-04-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    CLEAR IMPACT (UK) LIMITED - 2006-06-20
    ULTISOFT LIMITED - 2005-10-10
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (3 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 11 - director → ME
  • 7
    Unit E, Anglian Lane, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-06-18 ~ dissolved
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 7
  • 1
    ADARE ADVANTAGE LIMITED - 2015-11-27
    ADARE LABEL CONVERTERS LIMITED - 2009-07-16
    LABEL CONVERTERS LIMITED - 2003-09-18
    144 Manchester Road, Carrington, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2000-11-01 ~ 2001-03-20
    IIF 17 - director → ME
  • 2
    DATAFORM (SOUTH WEST) LIMITED - 2005-02-25
    CCS POTTS LIMITED - 2003-11-13
    PEAKTIDE LIMITED - 2001-01-11
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -389,000 GBP2018-12-31
    Officer
    2001-04-02 ~ 2002-12-13
    IIF 16 - director → ME
  • 3
    THE SOURCE FOR PUBLICATIONS LIMITED - 2013-04-08
    CONNACHER PRINTING LIMITED - 2004-05-19
    Tivoli House 9 Leaf Avenue, Hampton Hargate, Peterborough, Cambs
    Dissolved corporate (1 parent)
    Equity (Company account)
    -182 GBP2019-03-31
    Officer
    2003-11-17 ~ 2011-12-22
    IIF 21 - director → ME
    2003-11-17 ~ 2011-12-22
    IIF 24 - secretary → ME
  • 4
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-06-20 ~ 2008-03-31
    IIF 19 - director → ME
    2006-06-20 ~ 2008-03-31
    IIF 23 - secretary → ME
  • 5
    WHITEWATER DISPLAY LIMITED - 2024-01-22
    PIXONIX LIMITED - 2016-11-03
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    169,433 GBP2024-01-31
    Officer
    2009-01-16 ~ 2012-01-17
    IIF 18 - director → ME
  • 6
    KALSTON LIMITED - 2010-06-07
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Corporate (1 parent)
    Profit/Loss (Company account)
    373 GBP2017-06-01 ~ 2018-05-31
    Officer
    2013-03-28 ~ 2017-10-11
    IIF 12 - director → ME
    2010-05-14 ~ 2011-05-15
    IIF 14 - director → ME
  • 7
    CLEAR IMPACT (UK) LIMITED - 2006-06-20
    ULTISOFT LIMITED - 2005-10-10
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (3 parents)
    Officer
    2006-09-20 ~ 2011-08-02
    IIF 20 - director → ME
    2005-09-20 ~ 2011-08-02
    IIF 26 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.