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

Glover, Andrew Michael

    Related profiles found in government register
  • Glover, Andrew Michael
    British chief executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Waterbeach Road, Landbeach, Cambridge, CB25 9FA, England

      IIF 1
  • Glover, Andrew Michael
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster College, Madingley Road, Cambridge, CB3 0AA, United Kingdom

      IIF 2
  • Glover, Andrew Michael
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Cowley Road, Cambridge, CB4 0DL, England

      IIF 3
  • Glover, Andrew Michael
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Cowley Road, Cambridge, CB4 0DL, United Kingdom

      IIF 4 IIF 5
    • icon of address 168 Cowley Road, Cowley Road, Cambridge, Cambridgeshire, CB4 0DL, England

      IIF 6
  • Glover, Andrew Michael
    British director / ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 7
  • Glover, Andrew Michael
    British it director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Waterbeach Road, Landbeach, Cambridge, CB25 9FA, England

      IIF 8
    • icon of address 168, Cowley Road, Cb4 0dl, Cambridge, CB4 0DL, United Kingdom

      IIF 9
  • Glover, Andrew Michael
    British it management born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rectory 50, Main Street Hardwick, Cambridge, Cambridgeshire, CB23 7QS, United Kingdom

      IIF 10
  • Glover, Andrew Michael
    British managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jeffreys Building, Cowley Road, Cambridge, CB4 0DS, England

      IIF 11
    • icon of address Suite B Earlsdon Park, 53-55 Butts Road, Coventry, CV1 3BH, England

      IIF 12
  • Mr Andrew Michael Glover
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Cowley Road, Cambridge, CB4 0DL, England

      IIF 13
    • icon of address 168, Cowley Road, Cambridge, CB4 0DL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 168 Cowley Road, Cowley Road, Cambridge, Cambridgeshire, CB4 0DL, England

      IIF 17
    • icon of address St Andrew's Centre, School Hill, Histon, Cambridge, CB24 9JE

      IIF 18
    • icon of address The Old Sunday School, Chapel Street, Waterbeach, Cambridge, Cambridgeshire, CB25 9HR, England

      IIF 19
  • Andrew Michael Glover
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jeffreys Building, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    ECHAPLAINCY LIMITED - 2008-12-02
    icon of address The Rectory 50, Main Street Hardwick, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Westminster College, Madingley Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 168 Cowley Road, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,082 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    CONNECT FIBRE HOLDINGS LIMITED - 2021-08-06
    icon of address 168 Cowley Road Cowley Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Jeffreys Building Cowley Road, St John's Innovation Park, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -818 GBP2018-02-28
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address The Old Sunday School Chapel Street, Waterbeach, Cambridge, Cambridgeshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -417,967 GBP2021-12-31
    Officer
    icon of calendar 2013-07-04 ~ 2022-11-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-11-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BRIDGE PARTNERS LIMITED - 2014-05-20
    KINGSWAYPLACE LIMITED - 2001-08-09
    KINGSWAY PLACE LIMITED - 2001-11-02
    icon of address Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    305,442 GBP2021-03-31
    Officer
    icon of calendar 2001-09-01 ~ 2021-07-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRIDGE FIBRE LTD - 2014-05-20
    GRANTA NETWORKS LIMITED - 2013-11-04
    icon of address Suite B Earlsdon Park, 53-55 Butts Road, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,020,843 GBP2023-08-31
    Officer
    icon of calendar 2013-01-23 ~ 2024-03-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 168 Cowley Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-19 ~ 2017-01-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Second Floor Sundial House, 114 Kensington High Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,380,128 GBP2024-03-31
    Officer
    icon of calendar 2018-01-17 ~ 2021-11-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2021-11-20
    IIF 15 - Has significant influence or control OE
  • 6
    icon of address Zetland House, 5- 25 Scrutton Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    157,277 GBP2024-12-31
    Officer
    icon of calendar 2014-05-15 ~ 2023-06-08
    IIF 11 - Director → ME
  • 7
    icon of address St Andrew's Centre School Hill, Histon, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,507 GBP2024-12-31
    Officer
    icon of calendar 2014-05-05 ~ 2023-05-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-07-01
    IIF 18 - Has significant influence or control OE
  • 8
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,928,607 GBP2025-03-31
    Officer
    icon of calendar 2022-05-30 ~ 2025-02-26
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.