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

Kanter, Andrew Mark

    Related profiles found in government register
  • Kanter, Andrew Mark
    American attorney born in July 1969

    Resident in United Kingdom

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

      IIF 1
    • icon of address Studio 512/513, The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 2 IIF 3
    • icon of address Maurice Wilkes Building, 3rd Floor, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Maurice Wilkes Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 7
    • icon of address New Barn Hill Farm, May Street, Great Chishill, SG8 8SN

      IIF 8 IIF 9 IIF 10
  • Kanter, Andrew Mark
    American chief operating officer born in July 1969

    Resident in United Kingdom

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

      IIF 12
  • Kanter, Andrew Mark
    American company secretary/director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 13
  • Kanter, Andrew Mark
    American coo born in July 1969

    Resident in United Kingdom

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

      IIF 14
    • icon of address New Barn Hill Farm, May Street, Great Chisell, Herts, SG8 8SN

      IIF 15 IIF 16 IIF 17
  • Kanter, Andrew Mark
    American director born in July 1969

    Resident in United Kingdom

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

      IIF 18
  • Kanter, Andrew Mark
    American general counsel born in July 1969

    Resident in United Kingdom

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

      IIF 19
  • Kanter, Andrew Mark
    American lawyer born in July 1969

    Resident in United Kingdom

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

      IIF 20
    • icon of address New Barn Hill Farm, May Street, Great Chishill, SG8 8SN

      IIF 21 IIF 22
  • Kanter, Andrew Mark
    American legal counsel born in July 1969

    Resident in United Kingdom

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

      IIF 23
  • Kanter, Andrew Mark
    American none born in July 1969

    Resident in United Kingdom

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

    Resident in England

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

      IIF 28
  • Mr Andrew Mark Kanter
    American born in July 1969

    Resident in United Kingdom

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

      IIF 29
  • 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
    • icon of address New Barn Hill Farm, May Street, Great Chishill, SG8 8SN

      IIF 42
  • Kanter, Andrew Mark
    American legal counsel

    Registered addresses and corresponding companies
  • Kanter, Andrew Mark

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

      IIF 46
    • icon of address Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 47
    • icon of address New Barn Hill Farm, May Street, Great Chishill, SG8 8SN

      IIF 48
  • Kanter, Andrew
    British attorney

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

      IIF 49 IIF 50 IIF 51
  • Kanter, Andrew

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

      IIF 52
    • icon of address Studio 504, The Custard Factory, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Studio 512/513 The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,837 GBP2019-12-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-12-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 2
    icon of address Studio 512/513 The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-09-16 ~ dissolved
    IIF 53 - Secretary → ME
  • 3
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,350 GBP2023-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-04-28 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ogier Global (bvi) Limited Ritter House, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Ogier Global (bvi) Limited Ritter House, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 5th Floor 20 Station Road, Cambridge, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,257,983 GBP2023-12-31
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,757,469 GBP2024-08-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 13 - Director → ME
Ceased 30
  • 1
    icon of address C/o Hp Inc Uk Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2012-07-10
    IIF 12 - Director → ME
  • 2
    AUTONOMY CORPORATION PLC - 2012-01-10
    AUTONOMY CORPORATION PLC - 1998-07-16
    YPCS 44 PLC - 1996-04-29
    icon of address C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-30 ~ 2011-11-30
    IIF 45 - Secretary → ME
  • 3
    IRON MOUNTAIN DIGITAL LIMITED - 2011-08-05
    CONNECTED CORPORATION LIMITED - 2006-02-15
    icon of address Autonomy House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2012-07-04
    IIF 28 - Director → ME
  • 4
    AURASMA LIMITED - 2011-12-07
    LINKTOP LIMITED - 2010-10-14
    icon of address Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2012-07-03
    IIF 36 - Secretary → ME
  • 5
    MINMAR (309) LIMITED - 1996-02-13
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-27 ~ 2012-05-30
    IIF 22 - Director → ME
    icon of calendar 2000-11-30 ~ 2012-05-30
    IIF 43 - Secretary → ME
  • 6
    DARKTRACE LIMITED - 2021-03-29
    icon of address Maurice Wilkes Building St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ 2021-05-04
    IIF 7 - Director → ME
  • 7
    icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2012-07-18
    IIF 50 - Secretary → ME
  • 8
    icon of address Autonomy, Cambridge Business Park, Cowley, Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2012-07-20
    IIF 19 - Director → ME
    icon of calendar 2001-05-15 ~ 2012-07-20
    IIF 34 - Secretary → ME
  • 9
    icon of address Nine, Hills Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,731 GBP2020-06-30
    Officer
    icon of calendar 2018-03-23 ~ 2021-08-03
    IIF 6 - Director → ME
  • 10
    AUTONOMY EUROPE HOLDINGS LIMITED - 2017-12-12
    EVERDIVE LIMITED - 2005-11-03
    icon of address C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2011-11-18
    IIF 40 - Secretary → ME
  • 11
    icon of address 2nd Floor Water's Edge Building, Wickhams Cay Ii, Road Town, Tortola Vg 1110, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ 2021-08-03
    IIF 27 - Director → ME
  • 12
    icon of address 2nd Floor Water's Edge Building, Wickhams Cay Ii, Road Town, Tortola Vg 1110, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2021-08-03
    IIF 5 - Director → ME
  • 13
    FASTPIPE SERVICES LIMITED - 1999-06-23
    icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2012-07-09
    IIF 49 - Secretary → ME
  • 14
    icon of address The Lawn, 22 - 30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2012-06-07
    IIF 48 - Secretary → ME
  • 15
    icon of address 2nd Floor Water's Edge Building, Wickhams Cay Ii, Road Town, Toertola Vg 1110, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ 2021-08-03
    IIF 26 - Director → ME
  • 16
    icon of address 5th Floor 20 Station Road, Cambridge, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,257,983 GBP2023-12-31
    Officer
    icon of calendar 2016-09-13 ~ 2021-08-02
    IIF 46 - Secretary → ME
    icon of calendar 2022-02-08 ~ 2022-08-02
    IIF 47 - Secretary → ME
  • 17
    LISK PROPERTIES LIMITED - 2001-06-19
    icon of address The Innovation Centre, Northern Ireland Science Park, Queens Road, Queens Island, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-09 ~ 2011-12-22
    IIF 14 - Director → ME
    icon of calendar 2007-11-09 ~ 2011-12-22
    IIF 33 - Secretary → ME
  • 18
    ABNEY DEVELOPMENTS LIMITED - 2001-04-10
    icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queens Island, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2012-07-03
    IIF 17 - Director → ME
    icon of calendar 2007-11-09 ~ 2012-08-23
    IIF 31 - Secretary → ME
  • 19
    PABNA LIMITED - 2002-10-17
    icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queens Island, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2012-07-31
    IIF 15 - Director → ME
    icon of calendar 2007-11-09 ~ 2012-09-19
    IIF 30 - Secretary → ME
  • 20
    CEDARWAY ASSOCIATES LIMITED - 2003-02-28
    icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queen's Island, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2012-07-31
    IIF 16 - Director → ME
    icon of calendar 2007-11-09 ~ 2012-09-19
    IIF 32 - Secretary → ME
  • 21
    CHARCO 800 LIMITED - 1999-12-14
    icon of address Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2012-07-20
    IIF 11 - Director → ME
    icon of calendar 2004-08-12 ~ 2012-07-20
    IIF 38 - Secretary → ME
  • 22
    CERIBO LIMITED - 2013-10-09
    EPHIREA LIMITED - 2013-08-05
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,879,330 GBP2025-06-30
    Officer
    icon of calendar 2018-03-23 ~ 2021-08-03
    IIF 4 - Director → ME
  • 23
    MINMAR (360) LIMITED - 1997-01-24
    icon of address Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-22 ~ 2012-07-20
    IIF 35 - Secretary → ME
  • 24
    HAMSARD 2096 LIMITED - 2000-01-28
    icon of address Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2012-07-20
    IIF 10 - Director → ME
    icon of calendar 2004-08-12 ~ 2012-07-20
    IIF 39 - Secretary → ME
  • 25
    icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2012-07-18
    IIF 51 - Secretary → ME
  • 26
    INDEXART LIMITED - 1995-06-09
    icon of address Autonomy, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2012-07-26
    IIF 8 - Director → ME
    icon of calendar 2000-08-24 ~ 2012-07-26
    IIF 41 - Secretary → ME
  • 27
    VERITY ENGLAND LIMITED - 2000-08-31
    icon of address C/o Autonomy Systems Limited, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2012-07-18
    IIF 21 - Director → ME
    icon of calendar 2005-12-29 ~ 2012-07-18
    IIF 42 - Secretary → ME
  • 28
    icon of address Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2012-07-20
    IIF 23 - Director → ME
    icon of calendar 2003-11-19 ~ 2012-07-20
    IIF 44 - Secretary → ME
  • 29
    icon of address Autonomy House Cambridge, Business Park Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2012-07-09
    IIF 9 - Director → ME
    icon of calendar 2007-07-23 ~ 2012-07-09
    IIF 37 - Secretary → ME
  • 30
    ZATTIKKA NO.1 PLC - 2011-12-02
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-11 ~ 2013-08-08
    IIF 18 - Director → ME

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.