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

Connacher, Andrew John

    Related profiles found in government register
  • Connacher, Andrew John
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR

      IIF 1
    • Old School Hall, Well Street, Bury St. Edmunds, IP33 1EQ, England

      IIF 2 IIF 3
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 4
  • Connacher, Andrew John
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 5
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 6
  • Connacher, Andrew John
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 7 IIF 8
    • 15, Station Road, St. Ives, Cambs, PE27 5BH

      IIF 9
  • Connacher, Andrew John
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Anglian Lane, Bury St Edmunds, Suffolk, IP32 6SR, United Kingdom

      IIF 10
  • Connacher, Andrew John
    British director born in December 1962

    Registered addresses and corresponding companies
    • 15 Chapmans Drive, Great Cambourne, Cambridge, Cambridgeshire, CB3 6AD

      IIF 11
  • Connacher, Andrew John
    British purchasing director born in December 1962

    Registered addresses and corresponding companies
    • 15 Chapmans Drive, Great Cambourne, Cambridge, Cambridgeshire, CB3 6AD

      IIF 12
  • Connacher, Andrew John
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 13
  • Connacher, Andrew John
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Swanley Lane, Lower Cambourne, Cambridge, Cambridgeshire, CB3 6ER

      IIF 14 IIF 15
    • 11, Swansley Lane, Lower Cambourne, Cambridge, CB23 6EN, United Kingdom

      IIF 16
    • 11, Swansley Lane, Lower Cambourne, Cambridge, CB23 6ER, United Kingdom

      IIF 17
  • Connacher, Andrew John
    British director

    Registered addresses and corresponding companies
    • 11 Swanley Lane, Lower Cambourne, Cambridge, Cambridgeshire, CB3 6ER

      IIF 18
    • 11, Swansley Lane, Lower Cambourne, Cambridge, CB23 6ER, United Kingdom

      IIF 19
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 20
  • Connacher, Andrew John
    British managing director

    Registered addresses and corresponding companies
    • 11, Swansley Lane, Lower Cambourne, Cambridge, CB23 6EN, United Kingdom

      IIF 21
  • Mr Andrew John Connacher
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Anglian Lane, Bury St Edmunds, Suffolk, IP32 6SR, United Kingdom

      IIF 22 IIF 23
    • Old School Hall, Well Street, Bury St. Edmunds, IP33 1EQ, England

      IIF 24 IIF 25
    • Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 26
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 27
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 28
  • Mr Andrew John Connacher
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 29
child relation
Offspring entities and appointments 13
  • 1
    AMERICK ADVANTAGE LIMITED - now
    ADARE ADVANTAGE LIMITED - 2015-11-27
    ADARE LABEL CONVERTERS LIMITED - 2009-07-16
    LABEL CONVERTERS LIMITED
    - 2003-09-18 01203292
    144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (34 parents)
    Officer
    2000-11-01 ~ 2001-03-20
    IIF 12 - Director → ME
  • 2
    ASK MANAGEMENT SOLUTIONS LIMITED
    09814920
    Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Officer
    2015-10-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    BURY ST. EDMUNDS WOMEN'S AID CENTRE LIMITED
    01338724
    Eldo House, Kempson Way, Bury St. Edmunds, Suffolk
    Active Corporate (56 parents)
    Officer
    2025-11-10 ~ now
    IIF 1 - Director → ME
  • 4
    COMMUNISIS DATAFORM SOUTH WEST LTD - now
    DATAFORM (SOUTH WEST) LIMITED - 2005-02-25
    CCS POTTS LIMITED
    - 2003-11-13 04087331
    PEAKTIDE LIMITED - 2001-01-11
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (21 parents)
    Officer
    2001-04-02 ~ 2002-12-13
    IIF 11 - Director → ME
  • 5
    PINK CROC MEDIA LTD - now
    THE SOURCE FOR PUBLICATIONS LIMITED
    - 2013-04-08 04965174
    CONNACHER PRINTING LIMITED
    - 2004-05-19 04965174
    Tivoli House 9 Leaf Avenue, Hampton Hargate, Peterborough, Cambs
    Dissolved Corporate (7 parents)
    Officer
    2003-11-17 ~ 2011-12-22
    IIF 17 - Director → ME
    2003-11-17 ~ 2011-12-22
    IIF 19 - Secretary → ME
  • 6
    THE SPIRIT OF SUFFOLK LIMITED
    17082779
    Old School Hall, Well Street, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WHITEWATER COMMUNICATIONS LIMITED
    05816019
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (6 parents)
    Officer
    2006-06-20 ~ 2008-03-31
    IIF 15 - Director → ME
    2006-06-20 ~ 2008-03-31
    IIF 18 - Secretary → ME
  • 8
    WHITEWATER CREATIVE LTD
    - now 06793911 11913155
    WHITEWATER DISPLAY LIMITED
    - 2024-01-22 06793911
    PIXONIX LIMITED
    - 2016-11-03 06793911
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-03-28 ~ now
    IIF 4 - Director → ME
    2009-01-16 ~ 2012-01-17
    IIF 14 - Director → ME
    2009-01-16 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    WHITEWATER DESIGN SERVICES LTD
    - now 11913155
    WHITEWATER CREATIVE LIMITED
    - 2024-01-19 11913155 06793911
    15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Officer
    2019-03-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    WHITEWATER GRAPHICS AND DESIGN LTD
    - now 07254477
    KALSTON LIMITED
    - 2010-06-07 07254477
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (6 parents)
    Officer
    2013-03-28 ~ 2017-10-11
    IIF 8 - Director → ME
    2018-04-02 ~ dissolved
    IIF 6 - Director → ME
    2010-05-14 ~ 2011-05-15
    IIF 9 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    WHITEWATER GRAPHICS LIMITED
    - now 05523829
    CLEAR IMPACT (UK) LIMITED
    - 2006-06-20 05523829
    ULTISOFT LIMITED
    - 2005-10-10 05523829
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (6 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 7 - Director → ME
    2006-09-20 ~ 2011-08-02
    IIF 16 - Director → ME
    2005-09-20 ~ 2011-08-02
    IIF 21 - Secretary → ME
  • 12
    WHITEWATER MANAGEMENT SOLUTIONS LLP
    OC385944
    Unit E, Anglian Lane, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-06-18 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control OE
    2016-05-01 ~ dissolved
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    WHITEWATER MEDIA LTD
    - now 15642611
    IDEA DEVELOPERS OF EAST ANGLIA LTD
    - 2026-02-04 15642611
    Old School Hall, Well Street, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.