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

Glover, Andrew Michael

    Related profiles found in government register
  • 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 1
    • 168, Cowley Road, Cambridge, CB4 0DL, United Kingdom

      IIF 2
    • Westminster College, Madingley Road, Cambridge, CB3 0AA, United Kingdom

      IIF 3
    • Ldh House, Parsons Green, St. Ives, PE27 4AA, England

      IIF 4
  • 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 5
  • 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 6
  • Glover, Andrew Michael
    British director born in September 1966

    Resident in England

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

      IIF 7
  • 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 8
  • 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 9
    • 168, Cowley Road, Cb4 0dl, Cambridge, CB4 0DL, United Kingdom

      IIF 10
  • 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 11
  • 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 12
    • Suite B Earlsdon Park, 53-55 Butts Road, Coventry, CV1 3BH, England

      IIF 13
  • 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 14
    • 168, Cowley Road, Cambridge, CB4 0DL, England

      IIF 15
    • 168, Cowley Road, Cambridge, CB4 0DL, United Kingdom

      IIF 16 IIF 17
    • 168 Cowley Road, Cowley Road, Cambridge, Cambridgeshire, CB4 0DL, England

      IIF 18
    • St Andrew's Centre, School Hill, Histon, Cambridge, CB24 9JE

      IIF 19
    • The Old Sunday School, Chapel Street, Waterbeach, Cambridge, Cambridgeshire, CB25 9HR, England

      IIF 20
  • 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 21
child relation
Offspring entities and appointments 14
  • 1
    AIR BROADBAND LIMITED
    08597161
    The Old Sunday School Chapel Street, Waterbeach, Cambridge, Cambridgeshire, England
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2013-07-04 ~ 2022-11-07
    IIF 10 - Director → ME
    Person with significant control
    2016-06-01 ~ 2022-11-07
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    BRIDGE FIBRE LIMITED
    - now 04250873 08371922
    BRIDGE PARTNERS LIMITED
    - 2014-05-20 04250873 08371922
    KINGSWAY PLACE LIMITED
    - 2001-11-02 04250873
    KINGSWAYPLACE LIMITED - 2001-08-09
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2001-09-01 ~ 2021-07-31
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRIDGE PARTNERS LIMITED
    - now 08371922 04250873
    BRIDGE FIBRE LTD
    - 2014-05-20 08371922 04250873
    GRANTA NETWORKS LIMITED
    - 2013-11-04 08371922
    Suite B Earlsdon Park, 53-55 Butts Road, Coventry, England
    Active Corporate (8 parents)
    Officer
    2013-01-23 ~ 2024-03-05
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CARING TOGETHER CHARITY
    - now 04379948
    WEST ANGLIA CROSSROADS CARING FOR CARERS - 2019-08-16
    CROSSROADS CARING FOR CARERS, HUNTINGDONSHIRE, SOUTH AND EAST CAMBRIDGESHIRE - 2006-07-20
    CROSSROADS CARING FOR CARERS SOUTH & EAST CAMBRIDGESHIRE - 2005-08-10
    Ldh House, Parsons Green, St. Ives, England
    Active Corporate (59 parents)
    Officer
    2026-04-01 ~ now
    IIF 4 - Director → ME
  • 5
    CRANMER ESTATES LIMITED
    10338491
    168 Cowley Road, Cambridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-08-19 ~ 2017-01-01
    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
  • 6
    ECHAPLAINCY C.I.C
    - now 05461180
    ECHAPLAINCY LIMITED - 2008-12-02
    The Rectory 50, Main Street Hardwick, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2009-12-17 ~ dissolved
    IIF 11 - Director → ME
  • 7
    FAITH IN BUSINESS LIMITED
    11813487
    Westminster College, Madingley Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-04-22 ~ now
    IIF 3 - Director → ME
  • 8
    FIBRE ASSETS LIMITED
    11156085
    Second Floor Sundial House, 114 Kensington High Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2018-01-17 ~ 2021-11-19
    IIF 2 - Director → ME
    Person with significant control
    2018-01-17 ~ 2021-11-20
    IIF 16 - Has significant influence or control OE
  • 9
    GLOVERTECH LIMITED
    14706087
    139 Waterbeach Road, Landbeach, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2023-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    INTERNET SERVICES PROVIDERS ASSOCIATION
    03155681 05325734
    Zetland House, 5- 25 Scrutton Street, London, England
    Active Corporate (78 parents)
    Officer
    2014-05-15 ~ 2023-06-08
    IIF 12 - Director → ME
  • 11
    ST ANDREW'S CENTRE CAFE LIMITED
    08597227
    St Andrew's Centre School Hill, Histon, Cambridge
    Active Corporate (11 parents)
    Officer
    2014-05-05 ~ 2023-05-01
    IIF 5 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-07-01
    IIF 19 - Has significant influence or control OE
  • 12
    STANGLO HOLDINGS LIMITED
    - now 12748792
    CONNECT FIBRE HOLDINGS LIMITED
    - 2021-08-06 12748792
    168 Cowley Road Cowley Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    THE ONE TOUCH SWITCHING COMPANY LIMITED
    14115273
    Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (33 parents)
    Officer
    2022-05-30 ~ 2025-02-26
    IIF 8 - Director → ME
  • 14
    VILLAGE BROADBAND.COM LIMITED
    05554049
    Jeffreys Building Cowley Road, St John's Innovation Park, Cambridge, England
    Dissolved Corporate (14 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 9 - 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.