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

Mr Simon Karr

    Related profiles found in government register
  • Mr Simon Karr
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thirty, Station Road, Cambridge, Cambridgeshire, CB1 2RE

      IIF 1
    • icon of address Unit 9, Dunsbridge Business Park, Shepreth, Cambridge, Cambridgeshire, SG8 6RA

      IIF 2 IIF 3
    • icon of address 1 Lancaster Way, Earls Colne Industrial Estate, Earls Colne, Colchester, Essex, CO6 2NS, England

      IIF 4
    • icon of address Earls Colne Industrial Estate, Earls Colne, Colchester, Essex, CO6 2NS, England

      IIF 5
    • icon of address Danesbury House, 21 High Street, Melbourn, Royston, Hertfordshire, SG8 6ER, England

      IIF 6
    • icon of address Dickens House, Guithavon Street, Witham, CM8 1BJ, England

      IIF 7
  • Mr Simon Carr
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 285, Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 8
  • Karr, Simon
    British accountant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thirty, Station Road, Cambridge, Cambridgeshire, CB1 2RE, England

      IIF 9
    • icon of address Danesbury House, 21 High Street, Melbourn, Hertfordshire, SG8 6ER

      IIF 10
  • Karr, Simon
    British co director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danesbury House, 21 High Street, Melbourn, Hertfordshire, SG8 6ER

      IIF 11
  • Karr, Simon
    British co. director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Dunsbridge Business Park, Shepreth, Cambridge, Cambridgeshire, SG8 6ER, England

      IIF 12
    • icon of address Newton Hall, Town Street, Newton, Cambridgshire, CB22 7ZE, England

      IIF 13
    • icon of address Dickens House, Guithavon Street, Witham, CM8 1BJ, England

      IIF 14
  • Karr, Simon
    British consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, High Street, Edgware, Middlesex, HA8 7EL, United Kingdom

      IIF 15
  • Karr, Simon
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lancaster Way, Earls Colne Industrial Estate, Earls Colne, Colchester, Essex, CO6 2NS, England

      IIF 16
    • icon of address Danesbury House, 21 High Street, Melbourn, Royston, Hertfordshire, SG8 6ER, England

      IIF 17
  • Karr, Simon
    British finance director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lancaster Way, Earls Colne Industrial Estate, Earls Colne, Colchester, Essex, CO6 2NS, England

      IIF 18
  • Carr, Simon
    British teacher born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 285, Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Karr, Simon
    British co. director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Dunsbridge Business Park, Shepreth, Cambridge, Cambridgeshire, SG8 6RA, England

      IIF 20
  • Karr, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 1 Lancaster Way, Earls Colne Industrial Estate, Earls Colne, Colchester, Essex, CO6 2NS, England

      IIF 21
  • Karr, Simon
    British director

    Registered addresses and corresponding companies
    • icon of address Danesbury House, 21 High Street, Melbourn, Hertfordshire, SG8 6ER

      IIF 22
  • Karr, Simon

    Registered addresses and corresponding companies
    • icon of address Danesbury House, 21 High Street, Melbourn, Royston, Hertfordshire, SG8 6ER, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 9 Dunsbridge Business Park, Shepreth, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Danesbury House 21 High Street, Melbourn, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-24 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,316,553 GBP2021-05-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,812 GBP2017-12-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-01-24 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 9 Dunsbridge Business Park, Shepreth, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Thirty, Station Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    185,691 GBP2016-11-30
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Dickens House, Guithavon Street, Witham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,639 GBP2021-05-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    ENFRANCHISE 409 LIMITED - 2001-07-16
    icon of address 47 Glebe Road, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -360,398 GBP2024-05-25
    Officer
    icon of calendar 2004-02-13 ~ 2005-06-24
    IIF 22 - Secretary → ME
  • 2
    icon of address 120 High Street, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2017-01-06
    IIF 15 - Director → ME
  • 3
    MILBANK ROOFS LIMITED - 2012-03-08
    icon of address Earls Colne Business Park, Earls Colne, Colchester, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    7,350,634 GBP2024-12-31
    Officer
    icon of calendar 2008-11-10 ~ 2010-12-20
    IIF 23 - Secretary → ME
  • 4
    ARIS FINANCIAL SOLUTIONS (MILTON KEYNES) LIMITED - 2006-10-20
    HEADLAM 325 LTD - 2006-06-13
    MERITO (UK) LIMITED - 2006-03-30
    LEDGERS CONSULTANCY LIMITED - 2005-11-02
    PARTNERS IN ENTERPRISE LIMITED - 2002-08-12
    icon of address Suite 9, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-02 ~ 2006-05-31
    IIF 11 - Director → ME
  • 5
    icon of address Dickens House, Guithavon Street, Witham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,639 GBP2021-05-31
    Officer
    icon of calendar 2013-05-29 ~ 2013-07-01
    IIF 13 - Director → ME
  • 6
    THE CAGSE FOUNDATION - 2010-07-28
    icon of address Suite 285, 124 City Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    34,830 GBP2023-08-31
    Officer
    icon of calendar 2013-05-24 ~ 2020-12-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    IIF 8 - Has significant influence or control OE

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.