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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kanter, Andrew Mark

    Related profiles found in government register
  • Kanter, Andrew Mark
    American

    Registered addresses and corresponding companies
  • Kanter, Andrew Mark
    American attorney

    Registered addresses and corresponding companies
  • Kanter, Andrew Mark
    American lawyer

    Registered addresses and corresponding companies
    • New Barn Hill Farm, May Street, Great Chishill, SG8 8SN

      IIF 13
  • Kanter, Andrew Mark
    American legal counsel

    Registered addresses and corresponding companies
  • Kanter, Andrew Mark

    Registered addresses and corresponding companies
    • Maurice Wilkes Building, 3rd Floor, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 17
    • Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 18
    • New Barn Hill Farm, May Street, Great Chishill, SG8 8SN

      IIF 19
  • Kanter, Andrew
    British attorney

    Registered addresses and corresponding companies
    • New Barn-hill Farm, May Street, Great Chishill, Hertfordshire, SG8 8SN

      IIF 20 IIF 21 IIF 22
  • Kanter, Andrew Mark
    American lawyer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Autonomy House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 23
  • Kanter, Andrew

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 24
    • Studio 504, The Custard Factory, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 25 IIF 26
  • Kanter, Andrew Mark
    American born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 20 Station Road, Cambridge, CB1 2JD, England

      IIF 27
    • 1, Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 28
  • Kanter, Andrew Mark
    American attorney born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 29
    • Studio 512/513, The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 30 IIF 31
    • Maurice Wilkes Building, 3rd Floor, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Maurice Wilkes Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 35
    • New Barn Hill Farm, May Street, Great Chishill, SG8 8SN

      IIF 36 IIF 37 IIF 38
  • Kanter, Andrew Mark
    American chief operating officer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Autonomy House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 40
  • Kanter, Andrew Mark
    American coo born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Barh Hill Farm, Mat Street, Great Chisell, Herts, SG8 8SN

      IIF 41
    • New Barn Hill Farm, May Street, Great Chisell, Herts, SG8 8SN

      IIF 42 IIF 43 IIF 44
  • Kanter, Andrew Mark
    American director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Arlington Street, London, SW1A 1RN, United Kingdom

      IIF 45
  • Kanter, Andrew Mark
    American general counsel born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Barn Hill Farm, May Street, Great Chishill, SG8 8SN

      IIF 46
  • Kanter, Andrew Mark
    American lawyer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Barn Hill Farm, May Street, Great Chishill, SG8 8SN

      IIF 47 IIF 48
  • Kanter, Andrew Mark
    American legal counsel born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Barn Hill Farm, May Street, Great Chishill, SG8 8SN

      IIF 49
  • Kanter, Andrew Mark
    American none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Mark Kanter
    American born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 36
  • 1
    AURASMA LIMITED
    07873965 04602656
    C/o Hp Inc Uk Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (10 parents)
    Officer
    2011-12-07 ~ 2012-07-10
    IIF 40 - Director → ME
  • 2
    AUTONOMY CORPORATION LIMITED - now
    AUTONOMY CORPORATION PLC
    - 2012-01-10 03175909
    AUTONOMY CORPORATION PLC - 1998-07-16
    YPCS 44 PLC - 1996-04-29
    C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Converted / Closed Corporate (30 parents, 1 offspring)
    Officer
    2000-11-30 ~ 2011-11-30
    IIF 16 - Secretary → ME
  • 3
    AUTONOMY DIGITAL LIMITED
    - now 04413470
    IRON MOUNTAIN DIGITAL LIMITED
    - 2011-08-05 04413470
    CONNECTED CORPORATION LIMITED - 2006-02-15
    Autonomy House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (20 parents)
    Officer
    2011-06-03 ~ 2012-07-04
    IIF 23 - Director → ME
  • 4
    AUTONOMY PROMOTE LIMITED
    - now 04602656
    AURASMA LIMITED
    - 2011-12-07 04602656 07873965
    LINKTOP LIMITED
    - 2010-10-14 04602656
    Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (8 parents)
    Officer
    2002-11-29 ~ 2012-07-03
    IIF 7 - Secretary → ME
  • 5
    AUTONOMY SYSTEMS LIMITED
    - now 03063054
    MINMAR (309) LIMITED - 1996-02-13
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2008-03-27 ~ 2012-05-30
    IIF 48 - Director → ME
    2000-11-30 ~ 2012-05-30
    IIF 14 - Secretary → ME
  • 6
    BBL ML LIMITED
    09913625
    Studio 512/513 The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 31 - Director → ME
    2015-12-11 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    BBL SPV LIMITED
    09780192
    Studio 512/513 The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 30 - Director → ME
    2015-09-16 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    BUN BOYS LTD
    09015000
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-04-28 ~ dissolved
    IIF 29 - Director → ME
    2014-04-28 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DARKTRACE HOLDINGS LIMITED
    - now 08562035
    DARKTRACE LIMITED
    - 2021-03-29 08562035 13264637... (more)
    Maurice Wilkes Building St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2016-11-01 ~ 2021-05-04
    IIF 35 - Director → ME
  • 10
    DISCOVERY MINING LIMITED
    05892158
    Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (12 parents)
    Officer
    2009-03-16 ~ 2012-07-18
    IIF 21 - Secretary → ME
  • 11
    DREMEDIA LIMITED
    04217293
    Autonomy, Cambridge Business Park, Cowley, Road, Cambridge, Cambridgeshire
    Dissolved Corporate (7 parents)
    Officer
    2001-05-15 ~ 2012-07-20
    IIF 46 - Director → ME
    2001-05-15 ~ 2012-07-20
    IIF 5 - Secretary → ME
  • 12
    GENALYS LIMITED
    08440989
    Nine, Hills Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-23 ~ 2021-08-03
    IIF 34 - Director → ME
  • 13
    HEARABLE LTD - now
    NEURENCE LIMITED
    - 2025-10-16 08441066
    CERIBO LIMITED - 2013-10-09
    EPHIREA LIMITED - 2013-08-05
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2018-03-23 ~ 2021-08-03
    IIF 32 - Director → ME
  • 14
    HEWLETT PACKARD ENTERPRISE AEH LIMITED - now
    AUTONOMY EUROPE HOLDINGS LIMITED
    - 2017-12-12 04597369
    EVERDIVE LIMITED
    - 2005-11-03 04597369
    C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell
    Dissolved Corporate (11 parents)
    Officer
    2002-11-29 ~ 2011-11-18
    IIF 11 - Secretary → ME
  • 15
    ICP DARKTRACE HOLDINGS LIMITED
    FC036297
    Ogier Global (bvi) Limited Ritter House, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    2019-06-04 ~ now
    IIF 50 - Director → ME
  • 16
    ICP LONDON HOLDINGS LIMITED
    FC037631
    2nd Floor Water's Edge Building, Wickhams Cay Ii, Road Town, Tortola Vg 1110, Virgin Islands, British
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-10-16 ~ 2021-08-03
    IIF 53 - Director → ME
  • 17
    2nd Floor Water's Edge Building, Wickhams Cay Ii, Road Town, Tortola Vg 1110, Virgin Islands, British
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2017-08-21 ~ 2021-08-03
    IIF 33 - Director → ME
  • 18
    INTERWOVEN UK LIMITED
    - now 03781249
    FASTPIPE SERVICES LIMITED - 1999-06-23
    Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (17 parents)
    Officer
    2009-03-16 ~ 2012-07-09
    IIF 20 - Secretary → ME
  • 19
    INVOKE CAPITAL HOLDINGS LIMITED
    FC036296
    Ogier Global (bvi) Limited Ritter House, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    2019-06-04 ~ now
    IIF 51 - Director → ME
  • 20
    LONGSAND LIMITED
    04598955
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (24 parents)
    Officer
    2002-11-29 ~ 2012-06-07
    IIF 19 - Secretary → ME
  • 21
    LUMINANCE HOLDING LIMITED
    FC037632 BR022723
    2nd Floor Water's Edge Building, Wickhams Cay Ii, Road Town, Toertola Vg 1110, Virgin Islands, British
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-10-16 ~ 2021-08-03
    IIF 52 - Director → ME
  • 22
    LUMINANCE TECHNOLOGIES LTD
    09857705
    5th Floor 20 Station Road, Cambridge, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2016-09-13 ~ now
    IIF 27 - Director → ME
    2016-09-13 ~ 2021-08-02
    IIF 17 - Secretary → ME
    2022-02-08 ~ 2022-08-02
    IIF 18 - Secretary → ME
  • 23
    MERIDIO HOLDINGS LIMITED
    - now NI039959
    LISK PROPERTIES LIMITED - 2001-06-19
    The Innovation Centre, Northern Ireland Science Park, Queens Road, Queens Island, Belfast
    Dissolved Corporate (27 parents)
    Officer
    2007-11-09 ~ 2011-12-22
    IIF 41 - Director → ME
    2007-11-09 ~ 2011-12-22
    IIF 4 - Secretary → ME
  • 24
    MERIDIO LIMITED
    - now NI039935
    ABNEY DEVELOPMENTS LIMITED - 2001-04-10
    The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queens Island, Belfast
    Dissolved Corporate (16 parents)
    Officer
    2007-11-09 ~ 2012-07-03
    IIF 44 - Director → ME
    2007-11-09 ~ 2012-08-23
    IIF 2 - Secretary → ME
  • 25
    MERIDIO MANAGEMENT LIMITED
    - now NI044281
    PABNA LIMITED - 2002-10-17
    The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queens Island, Belfast
    Dissolved Corporate (10 parents)
    Officer
    2007-11-09 ~ 2012-07-31
    IIF 42 - Director → ME
    2007-11-09 ~ 2012-09-19
    IIF 1 - Secretary → ME
  • 26
    MERIDIO TRUSTEES LIMITED
    - now NI041660
    CEDARWAY ASSOCIATES LIMITED - 2003-02-28
    The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queen's Island, Belfast
    Dissolved Corporate (10 parents)
    Officer
    2007-11-09 ~ 2012-07-31
    IIF 43 - Director → ME
    2007-11-09 ~ 2012-09-19
    IIF 3 - Secretary → ME
  • 27
    MODERN CONTRADICTION LIMITED
    10928856
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, England
    Active Corporate (7 parents)
    Officer
    2018-12-05 ~ now
    IIF 28 - Director → ME
  • 28
    NCORP LIMITED
    - now 03879556
    CHARCO 800 LIMITED - 1999-12-14
    Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (11 parents)
    Officer
    2004-08-12 ~ 2012-07-20
    IIF 39 - Director → ME
    2004-08-12 ~ 2012-07-20
    IIF 9 - Secretary → ME
  • 29
    NEURODYNAMICS LIMITED
    - now 03266657
    MINMAR (360) LIMITED - 1997-01-24
    Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (13 parents)
    Officer
    2005-11-22 ~ 2012-07-20
    IIF 6 - Secretary → ME
  • 30
    NHOLDINGS LIMITED
    - now 03891934
    HAMSARD 2096 LIMITED - 2000-01-28
    Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2004-08-12 ~ 2012-07-20
    IIF 38 - Director → ME
    2004-08-12 ~ 2012-07-20
    IIF 10 - Secretary → ME
  • 31
    OPTIMOST LIMITED
    06063523
    Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (10 parents)
    Officer
    2009-03-16 ~ 2012-07-18
    IIF 22 - Secretary → ME
  • 32
    SOFTSOUND LIMITED
    - now 03061336
    INDEXART LIMITED - 1995-06-09
    Autonomy, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (12 parents)
    Officer
    2000-08-24 ~ 2012-07-26
    IIF 36 - Director → ME
    2000-08-24 ~ 2012-07-26
    IIF 12 - Secretary → ME
  • 33
    VERITY GB LIMITED
    - now 04031841
    VERITY ENGLAND LIMITED - 2000-08-31
    C/o Autonomy Systems Limited, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2005-12-29 ~ 2012-07-18
    IIF 47 - Director → ME
    2005-12-29 ~ 2012-07-18
    IIF 13 - Secretary → ME
  • 34
    VIRAGE EUROPE LIMITED
    03671867
    Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (13 parents)
    Officer
    2003-11-19 ~ 2012-07-20
    IIF 49 - Director → ME
    2003-11-19 ~ 2012-07-20
    IIF 15 - Secretary → ME
  • 35
    ZANTAZ UK LIMITED
    05803939
    Autonomy House Cambridge, Business Park Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (10 parents)
    Officer
    2007-07-23 ~ 2012-07-09
    IIF 37 - Director → ME
    2007-07-23 ~ 2012-07-09
    IIF 8 - Secretary → ME
  • 36
    ZATTIKKA PLC
    - now 07850423 06382344
    ZATTIKKA NO.1 PLC - 2011-12-02
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2012-04-11 ~ 2013-08-08
    IIF 45 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.