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 Michael Glover

    Related profiles found in government register
  • Mr Andrew Michael Glover
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 139, Waterbeach Road, Landbeach, Cambridge, CB25 9FA, England

      IIF 1
    • 168, Cowley Road, Cambridge, CB4 0DL, England

      IIF 2
    • 168, Cowley Road, Cambridge, CB4 0DL, United Kingdom

      IIF 3 IIF 4
    • 168 Cowley Road, Cowley Road, Cambridge, Cambridgeshire, CB4 0DL, England

      IIF 5
    • St Andrew's Centre, School Hill, Histon, Cambridge, CB24 9JE

      IIF 6
    • The Old Sunday School, Chapel Street, Waterbeach, Cambridge, Cambridgeshire, CB25 9HR, England

      IIF 7
  • Andrew Michael Glover
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jeffreys Building, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 8
  • Glover, Andrew Michael
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 139, Waterbeach Road, Landbeach, Cambridge, CB25 9FA, England

      IIF 9
    • Westminster College, Madingley Road, Cambridge, CB3 0AA, United Kingdom

      IIF 10
  • Glover, Andrew Michael
    British chief executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 139, Waterbeach Road, Landbeach, Cambridge, CB25 9FA, England

      IIF 11
  • Glover, Andrew Michael
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 168, Cowley Road, Cambridge, CB4 0DL, England

      IIF 12
  • Glover, Andrew Michael
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 168, Cowley Road, Cambridge, CB4 0DL, United Kingdom

      IIF 13
    • 168 Cowley Road, Cowley Road, Cambridge, Cambridgeshire, CB4 0DL, England

      IIF 14
  • Glover, Andrew Michael
    British director / ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 15
  • Glover, Andrew Michael
    British it director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 139, Waterbeach Road, Landbeach, Cambridge, CB25 9FA, England

      IIF 16
    • 168, Cowley Road, Cb4 0dl, Cambridge, CB4 0DL, United Kingdom

      IIF 17
  • Glover, Andrew Michael
    British it management born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Rectory 50, Main Street Hardwick, Cambridge, Cambridgeshire, CB23 7QS, United Kingdom

      IIF 18
  • Glover, Andrew Michael
    British managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Jeffreys Building, Cowley Road, Cambridge, CB4 0DS, England

      IIF 19
    • Suite B Earlsdon Park, 53-55 Butts Road, Coventry, CV1 3BH, England

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    ECHAPLAINCY LIMITED - 2008-12-02
    The Rectory 50, Main Street Hardwick, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2009-12-17 ~ dissolved
    IIF 18 - Director → ME
  • 2
    Westminster College, Madingley Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-04-22 ~ now
    IIF 10 - Director → ME
  • 3
    168 Cowley Road, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,083 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    CONNECT FIBRE HOLDINGS LIMITED - 2021-08-06
    168 Cowley Road Cowley Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -595 GBP2021-12-31
    Officer
    2020-07-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Jeffreys Building Cowley Road, St John's Innovation Park, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -388 GBP2018-02-28
    Officer
    2016-04-29 ~ dissolved
    IIF 16 - Director → ME
Ceased 8
  • 1
    The Old Sunday School Chapel Street, Waterbeach, Cambridge, Cambridgeshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -246,460 GBP2021-01-01 ~ 2021-12-31
    Officer
    2013-07-04 ~ 2022-11-07
    IIF 17 - Director → ME
    Person with significant control
    2016-06-01 ~ 2022-11-07
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    BRIDGE PARTNERS LIMITED - 2014-05-20
    KINGSWAY PLACE LIMITED - 2001-11-02
    KINGSWAYPLACE LIMITED - 2001-08-09
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,494 GBP2020-09-01 ~ 2021-03-31
    Officer
    2001-09-01 ~ 2021-07-31
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRIDGE FIBRE LTD - 2014-05-20
    GRANTA NETWORKS LIMITED - 2013-11-04
    Suite B Earlsdon Park, 53-55 Butts Road, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,207,898 GBP2023-08-31
    Officer
    2013-01-23 ~ 2024-03-05
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-05
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    168 Cowley Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    85,379 GBP2024-12-31
    Person with significant control
    2016-08-19 ~ 2017-01-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Second Floor Sundial House, 114 Kensington High Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -12,247,365 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-01-17 ~ 2021-11-19
    IIF 13 - Director → ME
    Person with significant control
    2018-01-17 ~ 2021-11-20
    IIF 3 - Has significant influence or control OE
  • 6
    Zetland House, 5- 25 Scrutton Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    157,277 GBP2024-12-31
    Officer
    2014-05-15 ~ 2023-06-08
    IIF 19 - Director → ME
  • 7
    St Andrew's Centre School Hill, Histon, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    39,493 GBP2024-12-31
    Officer
    2014-05-05 ~ 2023-05-01
    IIF 11 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-07-01
    IIF 6 - Has significant influence or control OE
  • 8
    Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (18 parents)
    Equity (Company account)
    -2,928,607 GBP2025-03-31
    Officer
    2022-05-30 ~ 2025-02-26
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.