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 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 5
    • The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

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

      IIF 7
  • 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 8
  • Carver, Andrew William, Mr.
    British director 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
    • 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
    • Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8EP, England

      IIF 12
  • Carver, Andrew William
    British company director 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 October 1957

    Resident in United Kingdom

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

      IIF 14
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • 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 16
    • Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5UA

      IIF 17
    • First Floor, Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8EP, United Kingdom

      IIF 18
    • Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8EP, England

      IIF 19 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
Active 7
  • 1
    Whiting & Partners Ltd (st Neots), Phoenix House 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    513,001 GBP2023-12-31
    Officer
    2017-12-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    VISILARM LIMITED - 2012-08-31
    The Courtyard, High Street, Ascot, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    91,432 GBP2024-03-31
    Officer
    2010-03-29 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    Whiting & Partners Ltd (st Neots), Phoenix House 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-11-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    ADVANTAGE CONTRACTS LIMITED - 2008-08-01
    Whiting & Partners Ltd (st Neots), Phoenix House 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    436,426 GBP2023-12-31
    Officer
    2005-11-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    TRUCK AND TRAILER LIMITED - 2001-11-29
    Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    127,587 GBP2018-10-31
    Officer
    2005-08-01 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Phoenix House 2 Phoenix Park, Eaton Socon, St. Neots, England
    Corporate (2 parents)
    Equity (Company account)
    38,703 GBP2023-12-31
    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
  • 7
    Newark Road, Eastern Industry, Peterborough, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    542,697 GBP2023-12-31
    Officer
    2012-12-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
Ceased 6
  • 1
    TRANSCOMM UK LIMITED - 2018-06-27
    RAM MOBILE DATA LIMITED - 2001-03-13
    BURGINHALL 279 LIMITED - 1989-03-31
    1 Braham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2002-11-28 ~ 2004-03-19
    IIF 5 - director → ME
  • 2
    BANDIRE LIMITED - 1995-11-28
    260-266 Goswell Road, London, England
    Dissolved corporate (2 parents)
    Officer
    1998-09-22 ~ 1999-03-02
    IIF 4 - director → ME
  • 3
    The Mille, 8th Floor East, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2008-07-23 ~ 2009-10-16
    IIF 2 - director → ME
  • 4
    The Mille, 8th Floor East, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2008-07-23 ~ 2009-10-16
    IIF 1 - director → ME
  • 5
    MINIWEB TECHNOLOGIES LIMITED - 2012-01-31
    43 Burlington Road, Isleworth, Middlesex
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-07-23 ~ 2009-10-16
    IIF 3 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-08 ~ 2018-12-01
    IIF 7 - director → ME
    Person with significant control
    2017-12-08 ~ 2022-03-17
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
© 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.