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

Carr, David

    Related profiles found in government register
  • Carr, David
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 1
    • Flat D 240, Merton Road, 240 Merton Road, London, SW19 1EQ, England

      IIF 2
  • Carr, David
    British computer services born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 101, Kildare Crescent, Rochdale, Lancashire, OL11 2SD, United Kingdom

      IIF 3
  • Carr, David
    British it manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Carr, David
    British it professional born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 101, Kildare Crescent, Rochdale, OL11 2SD, England

      IIF 5
  • Carr, David Russell
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Profile West Suite 2, Great West Road, Brentford, TW8 9ES, England

      IIF 6
    • Unit 2, 118 Putney Bridge Road, London, SW15 2NQ, England

      IIF 7 IIF 8 IIF 9
  • Carr, David Russell
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 10
    • 17, Cabul Road, London, SW11 2PR, United Kingdom

      IIF 11
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 12
  • Carr, David Aaron
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Garrick House, Carrington Street, London, W1J 7AF, England

      IIF 13
    • 489, Honeypot Lane, Stanmore, Middlesex, HA7 1JH, United Kingdom

      IIF 14
  • Carr, David Aaron
    British consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 489, Honeypot Lane, Stanmore, HA7 1JH, United Kingdom

      IIF 15
  • Carr, David Aaron
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Garrick House, Carrington Street, London, W1J 7AF, England

      IIF 16
    • Digital Program Management Ltd, 1 Garrick House Carrington Street, Mayfair, W1J 7AF, England

      IIF 17
    • 489 Honeypot Lane, Stanmore, HA7 1JH, England

      IIF 18
    • 489, Honeypot Lane, Stanmore, Middlesex, HA7 1JH, United Kingdom

      IIF 19
  • Carr, David
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hamilton Road Mews, London, SW19 1BF, United Kingdom

      IIF 20
    • Unit 2, 118 Putney Bridge Road, London, SW15 2NQ, United Kingdom

      IIF 21
  • Carr, David
    British farmer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexham Auction Mart, Tyne Green, Hexham, Northumberland, NE46 3SG

      IIF 22
  • Mr David Carr
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 101, Kildare Crescent, Rochdale, OL11 2SD, England

      IIF 24
  • Mr David Carr
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hamilton Road Mews, London, SW19 1BF

      IIF 25
  • Carr, David Russell
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Yoden House, 30 Yoden Way, Peterlee, Co. Durham, SR8 1AL, United Kingdom

      IIF 26
  • Carr, David
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Westbury Close, Ruislip, HA4 8EF, England

      IIF 27
  • Carr, David Russell
    British director

    Registered addresses and corresponding companies
    • 98 Chapman Square, London, SW19 5QW

      IIF 28
  • Carr, David Russell
    British director born in October 1974

    Registered addresses and corresponding companies
    • 98 Chapman Square, London, SW19 5QW

      IIF 29
  • Mr David Russell Carr
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 30
    • Profile West Suite 2, Great West Road, Brentford, TW8 9ES, England

      IIF 31
    • Unit 2, 118 Putney Bridge Road, London, SW15 2NQ, England

      IIF 32 IIF 33 IIF 34
    • Yoden House, 30 Yoden Way, Peterlee, Co. Durham, SR8 1AL, United Kingdom

      IIF 35
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 36
  • Carr, David Russell
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Victorian Heights, Thackeray Road, London, SW8 3TE, England

      IIF 37
    • Queensway House, Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 38
  • Carr, David

    Registered addresses and corresponding companies
    • Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 39
    • 17, Cabul Road, London, SW11 2PR, United Kingdom

      IIF 40
    • 5, Hamilton Road Mews, London, SW19 1BF, United Kingdom

      IIF 41
    • Flat D 240, Merton Road, 240 Merton Road, London, SW19 1EQ, England

      IIF 42
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • Digital Program Management Ltd, 1 Garrick House, Mayfair, W1J 7AF, England

      IIF 44
    • 2, Redhouse Square, Duncan Close, Northampton, Northamptonshire, NN3 6WL, England

      IIF 45
  • David Carr
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Penn Lea Road, Bath, BA1 3RQ, United Kingdom

      IIF 46
  • Mr David Aaron Carr
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, Westbury Close, Ruislip, HA4 8EF, England

      IIF 47
    • 94, Eastcote Road, Ruislip, HA4 8DT, England

      IIF 48
  • Carr, David Aaron
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 49
  • Mr David Carr
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 118 Putney Bridge Road, London, SW15 2NQ, United Kingdom

      IIF 50
  • Mr David Carr
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Westbury Close, Ruislip, HA4 8EF, England

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    101 Kildare Crescent, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 3 - director → ME
  • 2
    Unit 2, 118 Putney Bridge Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 37 - director → ME
  • 3
    17 Cabul Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 11 - director → ME
    2016-11-08 ~ dissolved
    IIF 40 - secretary → ME
  • 4
    Unit 2 118 Putney Bridge Road, London, England
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    89 Penn Lea Road, Bath, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -355,764 GBP2015-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THE OFFICE AT SW15 LIMITED - 2023-01-12
    Unit 2 118 Putney Bridge Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,935 GBP2023-12-31
    Officer
    2021-12-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    101 Kildare Crescent, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    Foxwarren, Pyrford Woods, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 44 - secretary → ME
  • 9
    94 Eastcote Road, Ruislip, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    15 Westbury Close, Ruislip, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2013-05-23 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    Suite 3 118 Putney Bridge Road, Putney, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 2 - director → ME
    2013-11-26 ~ dissolved
    IIF 42 - secretary → ME
  • 12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 4 - director → ME
    2019-08-19 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    Yoden House, 30 Yoden Way, Peterlee, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 14
    Yoden House, 30 Yoden Way, Peterlee, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-05-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    923,009 GBP2015-05-31
    Officer
    2013-05-17 ~ dissolved
    IIF 1 - director → ME
    2013-05-17 ~ dissolved
    IIF 45 - secretary → ME
  • 16
    Unit 2 118 Putney Bridge Road, London, England
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    15 Westbury Close Westbury Close, Ruislip, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,134,935 GBP2024-01-31
    Officer
    2019-07-31 ~ now
    IIF 10 - director → ME
    2019-07-31 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    Hexham Auction Mart, Tyne Green, Hexham, Northumberland
    Corporate (13 parents)
    Officer
    2006-10-05 ~ now
    IIF 22 - director → ME
  • 20
    Profile West Suite 2, Great West Road, Brentford, England
    Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 21
    WHITE HORSE IPSWITCH LIMITED - 2025-04-15
    Unit 2 118 Putney Bridge Road, London, England
    Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    3000 Hillswood Drive Hillswood Drive, Chertsey, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ 2015-01-01
    IIF 16 - director → ME
  • 2
    NETFOX LTD - 2015-08-10
    NEPAL EXPRESS TRANSFER LIMITED - 2007-05-25
    11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,315 GBP2018-06-30
    Officer
    2015-07-27 ~ 2016-08-09
    IIF 19 - director → ME
  • 3
    GWC (UK) LIMITED - 2015-02-03
    HACKNEY DOWNS (UK) LIMITED - 2013-02-21
    Wework Offices, 16 Great Chapel Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-01 ~ 2016-08-29
    IIF 14 - director → ME
  • 4
    DIGITAL PAYMENTS PLC - 2017-05-15
    DIGITAL PAYMENTS LTD - 2014-05-08
    3000 Hillswood Drive, Chertsey, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-02 ~ 2014-12-31
    IIF 13 - director → ME
  • 5
    Foxwarren, Pyrford Woods, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-06-26 ~ 2015-01-05
    IIF 17 - director → ME
  • 6
    CREATE YOUR PLATE LIMITED - 2007-07-25
    Unit 28, De Beauvoir Block, 92-96 De Beauvoir Road, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-01-29 ~ 2006-04-28
    IIF 29 - director → ME
    2004-04-03 ~ 2006-04-28
    IIF 28 - secretary → ME
  • 7
    38 Bonner Hill Road, Kingston, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    440,770 GBP2024-03-31
    Officer
    2015-03-25 ~ 2021-08-18
    IIF 20 - director → ME
    2015-03-25 ~ 2021-08-18
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-08-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    QUETZAL CAPITAL PLC - 2023-01-09
    WELNEY PLC - 2020-07-13
    METROELECTRIC PLC - 2014-05-30
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-01-09 ~ 2024-03-21
    IIF 49 - director → ME
  • 9
    GRIPLINE DEVELOPMENTS LIMITED - 2000-06-07
    Queensway House, Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    43 GBP2023-12-31
    Officer
    2017-08-02 ~ 2023-05-04
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.