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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Carl Edward

    Related profiles found in government register
  • Davies, Carl Edward

    Registered addresses and corresponding companies
    • Unit 8a, Neath Vale Business Park, Neath Vale Way, Resolven, Neath & Port Talbot, SA11 4AZ, Wales

      IIF 1 IIF 2
  • Davis, Carl Edward

    Registered addresses and corresponding companies
    • Brookside, Harlow Road, Roydon, Harlow, Essex, CM19 5HF, England

      IIF 3
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 4
    • 255, Green Lanes, London, N13 4XE, England

      IIF 5
    • 11, Cedar Avenue, Beeston, Nottingham, NG9 2HA, England

      IIF 6 IIF 7 IIF 8
  • Davis, Carl Edward
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Eastlea, Eastlea, Harlow Road, Harlow, CM19 5HE, England

      IIF 9
  • Davies, Carl Edward
    British marketing director born in November 1972

    Resident in France

    Registered addresses and corresponding companies
    • Unit 8a, Neath Vale Business Park, Neath Vale Way, Resolven, Neath & Port Talbot, SA11 4AZ, Wales

      IIF 10 IIF 11
  • Davis, Carl Edward
    British property manger born in November 1972

    Resident in France

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 12
  • Davis, Carl Edward
    English company director born in November 1972

    Resident in France

    Registered addresses and corresponding companies
    • Fifth Floor Julco House, 26-28 Great Portland Street, London, W1W 8AS

      IIF 13
    • Mas Claret, Route Damelie, Reynes, 66400, France

      IIF 14
    • 3rd, Floor Solar House, 1-9 Romford Road, Stratford, London, E15 4RG, United Kingdom

      IIF 15 IIF 16
  • Davis, Carl Edward
    English none born in November 1972

    Resident in France

    Registered addresses and corresponding companies
    • 255, Green Lanes, London, N13 4XE, England

      IIF 17
  • Davis, Carl Edward
    English property manager born in November 1972

    Resident in France

    Registered addresses and corresponding companies
    • Brookside ,harlow Rd , Roydon, Harlow Road, Roydon, Harlow, Essex, CM19 5HF, England

      IIF 18
    • Mas Claret, Route Damelie, Reynes, 66400, France

      IIF 19
  • Davis, Carl Edward
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 20
  • Davis, Carl Edward
    British specialist in construction born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 255, Green Lanes, London, N13 4XE, England

      IIF 21
  • Davis, Carl Edward
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, Harlow Road, Roydon, Harlow, CM19 5HF, England

      IIF 22 IIF 23 IIF 24
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 25
  • Davis, Carl Edward
    English company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 26
  • Davis, Carl Edward
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookside, Harlow Road, Roydon, Harlow, Essex, CM19 5HF, England

      IIF 27
  • Mr Carl Edward Davis
    British born in November 1972

    Resident in France

    Registered addresses and corresponding companies
    • 255, Green Lanes, London, N13 4XE, England

      IIF 28
    • Mas Claret, Mas Claret, Route Damelie, Reynes, 66400, France

      IIF 29
  • Mr Carl Edward Davis
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Eastlea, Eastlea, Harlow Road, Harlow, CM19 5HE, United Kingdom

      IIF 30
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 31
    • 255, Green Lanes, London, N13 4XE, England

      IIF 32
  • Mr Carl Edward Davis
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, Harlow Road, Roydon, Harlow, CM19 5HF, England

      IIF 33 IIF 34 IIF 35
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 36
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 37
  • Mr Carl Edward Davis
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookside, Harlow Road, Roydon, Harlow, Essex, CM19 5HF, England

      IIF 38
child relation
Offspring entities and appointments 17
  • 1
    3I INDUSTRIES LTD
    14879892
    Office 6658 58 Peregrine Road, Hainault, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2023-05-19 ~ 2025-01-10
    IIF 20 - Director → ME
    2025-03-25 ~ 2025-07-10
    IIF 25 - Director → ME
    2025-03-25 ~ now
    IIF 4 - Secretary → ME
    2024-11-12 ~ 2025-01-14
    IIF 6 - Secretary → ME
    Person with significant control
    2023-05-19 ~ 2025-01-10
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    CARL EDWARD DAVIS RENOVATIONS LIMITED
    06836126
    Fifth Floor Julco House, 26-28 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-04 ~ dissolved
    IIF 13 - Director → ME
  • 3
    CLEAN WORLD INVESTMENTS LTD
    13737227
    255 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    COSY CASTLE LTD
    15526875
    92 South View Crescent, Sheffield, England
    Active Corporate (8 parents)
    Officer
    2024-02-27 ~ 2025-01-14
    IIF 26 - Director → ME
    2025-02-10 ~ 2025-10-20
    IIF 7 - Secretary → ME
    2024-11-12 ~ 2025-01-14
    IIF 8 - Secretary → ME
    Person with significant control
    2024-02-27 ~ 2025-01-14
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    ECOANDGO LTD
    16091934
    Brookside Harlow Road, Roydon, Harlow, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    ECOFABRICO LTD
    - now 06496211
    ICF WALES LIMITED - 2010-10-13
    I. C. F. WALES LIMITED - 2008-04-30
    Unit 8a Neath Vale Business Park, Neath Vale Way, Resolven, Neath & Port Talbot, Wales
    Dissolved Corporate (5 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 11 - Director → ME
    2013-03-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    GENSCORP LTD
    16590208
    Brookside Harlow Road, Roydon, Harlow, England
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    HCD EURO CONSULTING LTD
    15796718
    11 Cedar Avenue Beeston, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-06-23 ~ 2024-08-01
    IIF 24 - Director → ME
    Person with significant control
    2024-06-23 ~ 2024-08-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    INTEGRASPEC ICF LTD
    09078434
    255 Green Lanes, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-10 ~ 2016-04-01
    IIF 14 - Director → ME
    2016-05-17 ~ dissolved
    IIF 17 - Director → ME
    2016-05-18 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 10
    INTEGRASPECEUROPE LTD
    08264072
    Unit 8a Neath Vale Business Park, Neath Vale Way, Resolven, Neath & Port Talbot, Wales
    Dissolved Corporate (4 parents)
    Officer
    2013-02-25 ~ 2014-03-19
    IIF 10 - Director → ME
    2012-11-15 ~ 2014-03-19
    IIF 2 - Secretary → ME
  • 11
    MARVEL HOLIDAY HOMES LTD
    12567379
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control OE
  • 12
    MARVEL HOMES LTD
    09944874
    255 Green Lanes Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
  • 13
    MMC GLOBAL LTD
    10970999
    Brookside Harlow Road, Roydon, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    2017-09-19 ~ now
    IIF 27 - Director → ME
    2017-09-19 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    RGGH PROPERTY MANAGEMENT LTD
    08383425
    Carl Davis, Brookside ,harlow Rd , Roydon Harlow Road, Roydon, Harlow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 18 - Director → ME
  • 15
    ROBLEDO & DAVIS LLP
    OC441964
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    2022-04-14 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 30 - Has significant influence or control OE
  • 16
    SPECTRUM ICF LIMITED
    07512233
    3rd Floor Solar House, 1-9 Romford Road, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 17
    SPECTRUM ICF MANAGEMENT LIMITED
    07529267
    3rd Floor Solar House, 1-9 Romford Road, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.