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 David James Carter

    Related profiles found in government register
  • Mr David James Carter
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11 Sansom House, Arterial Road, Laindon, Basildon, Essex, SS15 6DR

      IIF 1
    • 16, Bakersfield, The Drive, Mayland, Chelmsford, Essex, CM3 6GT, England

      IIF 2
    • 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 3
  • Mr David James Carter
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 107, High Street, Evesham, WR11 4EB, England

      IIF 4 IIF 5
    • 107, High Street, Evesham, Worcestershire, WR11 4EB, England

      IIF 6 IIF 7
  • Mr James David Carter
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 8
  • Mr David Ivan James Evitts
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 9
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 10
  • Carter, David James
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 11
  • Carter, David James
    British computer technician born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11 Sansom House, Arterial Road, Laindon, Basildon, Essex, SS15 6DR, England

      IIF 12
  • Carter, David James
    British it support born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bakersfield, Mayland, Chelmsford, Essex, CM3 6GT, United Kingdom

      IIF 13
  • Carter, David James
    British partner born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 14
  • Carter, James David
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 15
  • Silsby, James David
    British associate director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Garden House Hospice, Gillison Close, Letchworth, Hertfordshire, SG6 1QU

      IIF 16
  • Carter, David James
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, David James
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat Above 69, North Street, Leighton Buzzard, Bedfordshire, LU7 1EQ

      IIF 23
  • Reynolds, David James
    British it support born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat Above 69, North Street, Leighton Buzzard, Bedfordshire, LU7 1EQ

      IIF 24
  • Evitts, David Ivan James
    British it support born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 25
  • Evitts, David Ivan James
    British technical director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grayson House, Lynn Lane, Shenstone, Lichfield, WS14 0DU, England

      IIF 26
  • Henville, James Austen Edward
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Endsleigh Gardens, Hersham, Walton-on-thames, Surrey, KT12 5HE, England

      IIF 27
  • Henville, James Austen Edward
    British computer engineer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Weybridge Business Centre, 66 York Road, Weybridge, Surrey, KT13 9DY

      IIF 28
  • Mr James Austen Edward Henville
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Endsleigh Gardens, Hersham, Walton-on-thames, Surrey, KT12 5HE, England

      IIF 29
  • Silsby, James David
    British it support born in September 1974

    Registered addresses and corresponding companies
    • 2 The Chilterns, Stevenage, Hertfordshire, SG1 6AZ

      IIF 30
  • Carter, David James
    British computer technician

    Registered addresses and corresponding companies
    • 16 Bakersfield, Mayland, Chelmsford, Essex, CM3 6GT

      IIF 31
  • James Austen Edward Henville
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Weybridge Business Centre, 66 York Road, Weybridge, Surrey, KT13 9DY

      IIF 32
  • Carter, James David
    British sales director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daisie Cottage, Arthur Street, Ampthill, Bedford, MK45 2QQ, England

      IIF 33
  • Henville, James Austin Edward

    Registered addresses and corresponding companies
    • Unit 15, Weybridge Business Centre, 66 York Road, Weybridge, Surrey, KT13 9DY, United Kingdom

      IIF 34
  • Carter, David
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 35
  • Henville, James Austin Edward
    British it support born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Weybridge Business Centre, 66 York Road, Weybridge, Surrey, KT13 9DY, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    109LONDON LTD
    13246703
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CARTERS HSA LIMITED
    13272494
    Church View Chambers, 38 Market Square, Toddington, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,210 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CENTRAL IT SUPPORT LONDON LIMITED
    09363272
    Unit 15 Weybridge Business Centre, 66 York Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-22 ~ dissolved
    IIF 36 - Director → ME
    2014-12-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    COLONNADE CONSTRUCTION LIMITED
    - now 05660788
    CORNERSTONE CONSTRUCTION (MIDLANDS) LIMITED - 2006-05-24
    Smart Insolvency Solutions Ltd, 1castle Street, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,647 GBP2016-12-31
    Officer
    2016-05-02 ~ dissolved
    IIF 35 - Director → ME
  • 5
    COMPUTER REPAIR SERVICE UK LIMITED
    08323008
    Unit 15 Weybridge Business Centre, 66 York Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2012-12-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 6
    COMPUTER SUPPORT AND REPAIR UK LIMITED
    12749254
    Unit 5 Weybridge Business Centre, 66 York Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,461 GBP2024-09-30
    Officer
    2020-07-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CRTR DEVELOPMENT LTD
    16478859
    107 High Street, Evesham, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    DJC CARPENTRY AND BUILDING (CAPITAL PROJECTS) LTD
    11729430
    107 High Street, Evesham, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,642 GBP2024-12-31
    Officer
    2018-12-17 ~ now
    IIF 19 - Director → ME
  • 9
    DJC CARPENTRY AND BUILDING (DEVELOPMENTS) LIMITED
    16076691
    107 High Street, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    DJC CARPENTRY AND BUILDING LIMITED
    08461545
    107 High Street, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,788 GBP2024-12-31
    Officer
    2013-03-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    FORESHORE ELITE HOLDINGS LTD
    11727208
    107 High Street, Evesham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    405,244 GBP2024-12-31
    Officer
    2018-12-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    H & B TECHNOLOGIES LIMITED
    03866664
    11 Sansom House Arterial Road, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,296 GBP2016-10-31
    Officer
    2004-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    NFL LEGAL LIMITED
    08816851
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    191,920 GBP2025-03-31
    Officer
    2024-10-17 ~ now
    IIF 11 - Director → ME
  • 14
    OFFANDON LIMITED
    06342663
    8 New Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-28 ~ dissolved
    IIF 23 - Director → ME
  • 15
    SOLUTIONS SUPPORT LIMITED
    08757334 05140150
    Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2013-10-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    EQUALPREMIUM PROPERTY MANAGEMENT LIMITED
    02823517
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,963 GBP2024-10-31
    Officer
    2000-09-18 ~ 2008-02-18
    IIF 30 - Director → ME
  • 2
    GARDEN HOUSE HOSPICE CARE
    - now 02040989
    NORTH HERTS HOSPICE CARE ASSOCIATION
    - 2020-07-29 02040989
    NORTH HERTS HOSPICE CARE ASSOCIATION LIMITED - 1987-03-17
    Garden House Hospice, Gillison Close, Letchworth, Hertfordshire
    Active Corporate (11 parents)
    Officer
    2016-12-05 ~ 2024-02-29
    IIF 16 - Director → ME
  • 3
    H & B TECHNOLOGIES LIMITED
    03866664
    11 Sansom House Arterial Road, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,296 GBP2016-10-31
    Officer
    2004-02-16 ~ 2005-08-25
    IIF 31 - Secretary → ME
  • 4
    OFFANDON LIMITED
    06342663
    8 New Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-08-14 ~ 2008-01-14
    IIF 24 - Director → ME
  • 5
    RED CANNON BOOKKEEPING PLUS LTD
    07747772
    16 Bakersfield, Mayland, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,214 GBP2022-08-31
    Officer
    2011-08-22 ~ 2017-03-17
    IIF 13 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-03-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SEBZAC BKS LTD - now
    DJC CARPENTRY & BUILDING (BKS) LTD
    - 2024-11-11 15317661
    Holly House Station Road, Offenham, Evesham, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-11-29 ~ 2024-10-01
    IIF 20 - Director → ME
  • 7
    SOLUTION SUPPORT LIMITED
    05140150 08757334
    14 David Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    815,130 GBP2024-03-31
    Officer
    2004-05-27 ~ 2024-10-02
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-02
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THE INTERCONTINENTAL COOKING & TABLEWARE COMPANY LIMITED
    - now 01464233
    I.C.T.C. COOKING & TABLEWARE LIMITED - 1989-07-05
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    474,242 GBP2017-12-31
    Officer
    2014-12-31 ~ 2017-12-31
    IIF 33 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.