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

Carver, Andrew William

    Related profiles found in government register
  • Carver, Andrew William
    British manager born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

      IIF 1
  • Carver, Andrew William
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • SL5

      IIF 2
    • The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 3
  • Carver, Andrew William
    British ceo born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carver, Andrew William
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carver, Andrew William
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • SL5

      IIF 7
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Carver, Andrew William, Mr.
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5UA

      IIF 9
    • First Floor, Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8EP, United Kingdom

      IIF 10
    • Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8EP, England

      IIF 11
    • 2, Ridgeway, Eynesbury, St. Neots, Cambridgeshire, PE19 2QY, United Kingdom

      IIF 12
  • Carver, Andrew William
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 2 Phoenix Park, Eaton Socon, St. Neots, PE19 8EP, England

      IIF 13
  • Mr. Andrew William Carver
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

      IIF 14
    • Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5UA

      IIF 15
    • First Floor, Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8EP, United Kingdom

      IIF 16
    • Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8EP, England

      IIF 17 IIF 18
  • Mr Andrew William Carver
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 19
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Andrew William Carver
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 2 Phoenix Park, Eaton Socon, St. Neots, PE19 8EP, England

      IIF 21
child relation
Offspring entities and appointments 13
  • 1
    ADVANTAGE CONTRACTS LEASING LIMITED
    11114513
    Whiting & Partners Ltd (st Neots), Phoenix House 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    529,657 GBP2024-12-31
    Officer
    2017-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASCOLT LIMITED
    - now 07205728
    VISILARM LIMITED
    - 2012-08-31 07205728
    The Courtyard, High Street, Ascot, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    91,432 GBP2024-03-31
    Officer
    2010-03-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    BT IOT NETWORKS LIMITED - now
    TRANSCOMM UK LIMITED
    - 2018-06-27 02329342
    RAM MOBILE DATA LIMITED - 2001-03-13
    BURGINHALL 279 LIMITED - 1989-03-31
    1 Braham Street, London, United Kingdom
    Active Corporate (54 parents)
    Officer
    2002-11-28 ~ 2004-03-19
    IIF 7 - Director → ME
  • 4
    CARVITH LTD.
    08294915
    Whiting & Partners Ltd (st Neots), Phoenix House 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    COMMERCIAL BODYWORKS LTD
    - now 03457305
    ADVANTAGE CONTRACTS LIMITED
    - 2008-08-01 03457305
    Whiting & Partners Ltd (st Neots), Phoenix House 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    471,942 GBP2024-12-31
    Officer
    2005-11-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EUNET INTERNATIONAL LIMITED
    - now 03093575
    BANDIRE LIMITED - 1995-11-28
    260-266 Goswell Road, London, England
    Dissolved Corporate (29 parents)
    Officer
    1998-09-22 ~ 1999-03-02
    IIF 6 - Director → ME
  • 7
    FLEET COMMERCIAL SERVICES LTD
    - now 04275314
    TRUCK AND TRAILER LIMITED - 2001-11-29
    Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk
    Dissolved Corporate (7 parents)
    Equity (Company account)
    127,587 GBP2018-10-31
    Officer
    2005-08-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MINIWEB INTERACTIVE LIMITED
    06135602
    The Mille, 8th Floor East, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (10 parents)
    Officer
    2008-07-23 ~ 2009-10-16
    IIF 5 - Director → ME
  • 9
    MINIWEB RESEARCH LIMITED
    06135324
    The Mille, 8th Floor East, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (10 parents)
    Officer
    2008-07-23 ~ 2009-10-16
    IIF 4 - Director → ME
  • 10
    MT DIGITAL MEDIA LIMITED - now
    MINIWEB TECHNOLOGIES LIMITED
    - 2012-01-31 05897305
    43 Burlington Road, Isleworth, Middlesex
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2008-07-23 ~ 2009-10-16
    IIF 2 - Director → ME
  • 11
    STERNS ASSET MANAGEMENT LIMITED
    14964956
    Phoenix House 2 Phoenix Park, Eaton Socon, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,440 GBP2024-12-31
    Officer
    2023-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TOLUS GLOBAL HOLDING LTD
    11104369
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-08 ~ 2018-12-01
    IIF 8 - Director → ME
    Person with significant control
    2017-12-08 ~ 2022-03-17
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    YAXLEY COACHWORKS LIMITED
    02395233
    Newark Road, Eastern Industry, Peterborough, Cambridgeshire
    Active Corporate (17 parents)
    Equity (Company account)
    601,290 GBP2024-12-31
    Officer
    2012-12-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.