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

Connacher, Andrew John

    Related profiles found in government register
  • Connacher, Andrew John
    British director

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

      IIF 1
    • icon of address 11, Swansley Lane, Lower Cambourne, Cambridge, CB23 6ER, United Kingdom

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

      IIF 3
  • Connacher, Andrew John
    British managing director

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

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

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

      IIF 5
  • Connacher, Andrew John
    British purchasing director born in December 1962

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

      IIF 6
  • Connacher, Andrew John
    born in December 1962

    Resident in England

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

      IIF 7
  • Connacher, Andrew John
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School Hall, Well Street, Bury St. Edmunds, IP33 1EQ, England

      IIF 8
  • Connacher, Andrew John
    British director born in December 1962

    Resident in England

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

      IIF 9
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 10
  • Connacher, Andrew John
    British none born in December 1962

    Resident in England

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

      IIF 11 IIF 12
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 13
    • icon of address 15, Station Road, St. Ives, Cambs, PE27 5BH

      IIF 14
  • Connacher, Andrew John
    British director born in December 1962

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • icon of address 11, Swansley Lane, Lower Cambourne, Cambridge, CB23 6EN, United Kingdom

      IIF 17
    • icon of address 11, Swansley Lane, Lower Cambourne, Cambridge, CB23 6ER, United Kingdom

      IIF 18
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 19
  • Mr Andrew John Connacher
    British born in December 1962

    Resident in England

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

      IIF 20 IIF 21
    • icon of address Old School Hall, Well Street, Bury St. Edmunds, IP33 1EQ, England

      IIF 22
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 23
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 24
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 25
  • Mr Andrew John Connacher
    British born in December 1962

    Resident in United Kingdom

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

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Old School Hall, Well Street, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    PIXONIX LIMITED - 2016-11-03
    WHITEWATER DISPLAY LIMITED - 2024-01-22
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    169,433 GBP2024-01-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-01-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    WHITEWATER CREATIVE LIMITED - 2024-01-19
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    KALSTON LIMITED - 2010-06-07
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    373 GBP2017-06-01 ~ 2018-05-31
    Officer
    icon of calendar 2018-04-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    CLEAR IMPACT (UK) LIMITED - 2006-06-20
    ULTISOFT LIMITED - 2005-10-10
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Unit E, Anglian Lane, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 7
  • 1
    LABEL CONVERTERS LIMITED - 2003-09-18
    ADARE LABEL CONVERTERS LIMITED - 2009-07-16
    ADARE ADVANTAGE LIMITED - 2015-11-27
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2000-11-01 ~ 2001-03-20
    IIF 6 - Director → ME
  • 2
    DATAFORM (SOUTH WEST) LIMITED - 2005-02-25
    CCS POTTS LIMITED - 2003-11-13
    PEAKTIDE LIMITED - 2001-01-11
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -389,000 GBP2018-12-31
    Officer
    icon of calendar 2001-04-02 ~ 2002-12-13
    IIF 5 - Director → ME
  • 3
    THE SOURCE FOR PUBLICATIONS LIMITED - 2013-04-08
    CONNACHER PRINTING LIMITED - 2004-05-19
    icon of address Tivoli House 9 Leaf Avenue, Hampton Hargate, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -182 GBP2019-03-31
    Officer
    icon of calendar 2003-11-17 ~ 2011-12-22
    IIF 18 - Director → ME
    icon of calendar 2003-11-17 ~ 2011-12-22
    IIF 2 - Secretary → ME
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2008-03-31
    IIF 16 - Director → ME
    icon of calendar 2006-06-20 ~ 2008-03-31
    IIF 1 - Secretary → ME
  • 5
    PIXONIX LIMITED - 2016-11-03
    WHITEWATER DISPLAY LIMITED - 2024-01-22
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    169,433 GBP2024-01-31
    Officer
    icon of calendar 2009-01-16 ~ 2012-01-17
    IIF 15 - Director → ME
  • 6
    KALSTON LIMITED - 2010-06-07
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    373 GBP2017-06-01 ~ 2018-05-31
    Officer
    icon of calendar 2013-03-28 ~ 2017-10-11
    IIF 12 - Director → ME
    icon of calendar 2010-05-14 ~ 2011-05-15
    IIF 14 - Director → ME
  • 7
    CLEAR IMPACT (UK) LIMITED - 2006-06-20
    ULTISOFT LIMITED - 2005-10-10
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2011-08-02
    IIF 17 - Director → ME
    icon of calendar 2005-09-20 ~ 2011-08-02
    IIF 4 - Secretary → 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.