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 William Carver

    Related profiles found in government register
  • Mr. Andrew William Carver
    British born in September 1970

    Resident in United Kingdom

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

      IIF 1
    • icon of address Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5UA

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

      IIF 3
    • icon of address Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8EP, England

      IIF 4 IIF 5
  • Mr Andrew William Carver
    British born in October 1957

    Resident in United Kingdom

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

      IIF 6
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Andrew William Carver
    British born in September 1970

    Resident in England

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

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

    Resident in United Kingdom

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

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

      IIF 10
    • icon of address 2, Ridgeway, Eynesbury, St. Neots, Cambridgeshire, PE19 2QY, United Kingdom

      IIF 11
  • Carver, Andrew William, Mr.
    British manager born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8EP, England

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

    Resident in United Kingdom

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

      IIF 13
  • 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
    • icon of address SL5

      IIF 18
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

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

      IIF 20
  • Carver, Andrew William
    British company director born in September 1970

    Resident in England

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

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 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
    icon of calendar 2017-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    VISILARM LIMITED - 2012-08-31
    icon of address The Courtyard, High Street, Ascot, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    91,432 GBP2024-03-31
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 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
    icon of calendar 2012-11-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    ADVANTAGE CONTRACTS LIMITED - 2008-08-01
    icon of address Whiting & Partners Ltd (st Neots), Phoenix House 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    471,942 GBP2024-12-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    TRUCK AND TRAILER LIMITED - 2001-11-29
    icon of address Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127,587 GBP2018-10-31
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Phoenix House 2 Phoenix Park, Eaton Socon, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,440 GBP2024-12-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    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
  • 7
    icon of address Newark Road, Eastern Industry, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    601,290 GBP2024-12-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 6
  • 1
    BURGINHALL 279 LIMITED - 1989-03-31
    TRANSCOMM UK LIMITED - 2018-06-27
    RAM MOBILE DATA LIMITED - 2001-03-13
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2004-03-19
    IIF 18 - Director → ME
  • 2
    BANDIRE LIMITED - 1995-11-28
    icon of address 260-266 Goswell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-22 ~ 1999-03-02
    IIF 17 - Director → ME
  • 3
    icon of address The Mille, 8th Floor East, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2009-10-16
    IIF 15 - Director → ME
  • 4
    icon of address The Mille, 8th Floor East, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2009-10-16
    IIF 14 - Director → ME
  • 5
    MINIWEB TECHNOLOGIES LIMITED - 2012-01-31
    icon of address 43 Burlington Road, Isleworth, Middlesex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-23 ~ 2009-10-16
    IIF 16 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2018-12-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2022-03-17
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.