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

Mr Daniel Kane Carter

    Related profiles found in government register
  • Mr Daniel Kane Carter
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14 Crownfields, Crown Street, Dedham, Colchester, Essex, CO7 6AT, England

      IIF 1
    • 130, Old Street, London, EC1V 9BD, England

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
    • 17 Skelton Close, Lawford, Manningtree, CO11 2HT, England

      IIF 4 IIF 5 IIF 6
    • 17, Skelton Close, Lawford, Manningtree, Essex, CO11 2HT, England

      IIF 7
    • 17 Skelton Close, Manningtree, CO11 2HT, England

      IIF 8
    • 17 Skelton Close, Skelton Close, Lawford, Manningtree, CO11 2HT, England

      IIF 9
  • Mr Daniel Kane Carter
    English born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15 Strawberry Avenue, Lawford, Manningtree, CO11 2DR, England

      IIF 10
    • 17, Skelton Close, Lawford, Manningtree, Essex, CO11 2HT, England

      IIF 11 IIF 12 IIF 13
  • Mr Daniel Carter
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Strawberry Avenue, Lawford, Manningtree, CO11 2DR, England

      IIF 14
  • Mr Daniel Carter
    English born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • Carter, Daniel Kane
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Daniel Kane
    British accountant born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 27
  • Carter, Daniel Kane
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15 Strawberry Avenue, Lawford, Manningtree, CO11 2DR, England

      IIF 28
    • 15, Strawberry Avenue, Lawford, Manningtree, Essex, CO11 2DR, England

      IIF 29
    • 17, Skelton Close, Lawford, Manningtree, CO11 2HT, England

      IIF 30
    • 17, Skelton Close, Lawford, Manningtree, Essex, CO11 2HT, England

      IIF 31
    • 5, Milton Road, Lawford, Manningtree, Essex, CO11 2EG, England

      IIF 32
  • Carter, Daniel Kane
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
    • 11, Blenheim Close, Brantham, Manningtree, Essex, CO11 1TJ, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Mr Daniel Carter
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Appin Road, Birkenhead, CH41 9HH, United Kingdom

      IIF 37
  • Carter, Daniel Kane
    English born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15 Strawberry Avenue, Lawford, Manningtree, CO11 2DR, England

      IIF 38
  • Carter, Daniel Kane
    English company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Daniel
    English accountant born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 42
  • Carter, Daniel
    British engineer born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Appin Road, Birkenhead, CH41 9HH, United Kingdom

      IIF 43
  • Carter, Daniel Kane

    Registered addresses and corresponding companies
    • 24, Stonard Road, Dagenham, RM8 2HS, England

      IIF 44
    • 5 Milton Road, Lawford, Manningtree, CO11 2EG, England

      IIF 45 IIF 46
child relation
Offspring entities and appointments 30
  • 1
    ACCOUNTING PRO LIMITED
    10343890
    17 Skelton Close, Lawford, Manningtree, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    APEX FACTORS LTD
    06695900
    17 Skelton Close, Lawford, Manningtree, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 31 - Director → ME
  • 3
    APSUM LIMITED
    06197841
    Brookscity 6th Floor, New Baltic House, 65 Fenchurch Street, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 4
    BLAKE SOFTWARE LTD
    06917068
    Brookscity 6th Floor, New Baltic House, 65 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 35 - Director → ME
  • 5
    CARE SERENITY LTD
    06917092
    Brookscity 6th Floor, New Baltic House, 65 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 36 - Director → ME
  • 6
    CHOCOLATEBOX MANUFACTURING LIMITED
    12883324
    50 Appin Road, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CITEX FACTORS LTD
    12495671
    17 Skelton Close Lawford, Manningtree, England
    Active Corporate (1 parent)
    Officer
    2020-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 4 - Has significant influence or control OE
  • 8
    CITYTRUST ACCOUNTS LIMITED
    09493946
    17 Skelton Close, Lawford, Manningtree, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-03-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    CITYTRUST GROUP LTD
    - now 10767008
    PURPLE STRAWBERRY HOLDINGS LTD
    - 2018-04-04 10767008
    15 Strawberry Avenue Lawford, Manningtree, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 10
    DARE TO DIP CIC
    15782004
    17 Skelton Close, Lawford, Manningtree, England
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ELITE MITCHELL HOLDINGS LTD
    13376241
    24 Stonard Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-05 ~ 2022-01-04
    IIF 44 - Secretary → ME
  • 12
    GRAFTERS CIVILS LTD
    16184230
    27 Villa Road, Stanway, Colchester, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 19 - Director → ME
  • 13
    GRAFTERS LABOUR SUPPLY (BEDFORD) LTD
    16184222
    27 Villa Road, Stanway, Colchester, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 25 - Director → ME
  • 14
    GRAFTERS LABOUR SUPPLY (COLCHESTER) LTD
    16184207
    C/o Frp Advisory Trading Ltd 2nd Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 23 - Director → ME
  • 15
    GRAFTERS LABOUR SUPPLY LTD
    13136797
    C/o Frp Advisory Trading Limited 2nd Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    2021-06-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    HYTHE HOLIDAY LETS LIMITED
    10719267
    2 The Morlings, Bearsted, Maidstone, England
    Dissolved Corporate (4 parents)
    Officer
    2024-03-14 ~ dissolved
    IIF 30 - Director → ME
  • 17
    IVERNI FINANCE LTD
    11173218
    17 Skelton Close, Lawford, Manningtree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 28 - Director → ME
  • 18
    JOJR LTD
    12223072
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-09-23 ~ 2019-09-23
    IIF 42 - Director → ME
    Person with significant control
    2019-09-23 ~ 2019-09-23
    IIF 15 - Has significant influence or control OE
  • 19
    KILBY 43 EMN LIMITED
    10310261
    14 Crownfields Crown Street, Dedham, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 40 - Director → ME
  • 20
    MD FINANCE LIMITED
    08738096
    17 Skelton Close, Lawford, Manningtree, Essex, England
    Active Corporate (3 parents)
    Officer
    2013-10-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directors OE
    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
  • 21
    MEDEX FACTORS LTD
    - now 04941625
    MEDEX UNDERWRITING AGENCY LIMITED - 2011-11-11
    17 Skelton Close, Lawford, Manningtree, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2015-04-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 22
    MEDIPAYE LTD
    10596957
    15 Strawberry Avenue, Lawford, Manningtree, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 23
    PB UMBRELLA LIMITED
    12072719
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 24
    PLAYBACK TECHNOLOGY LIMITED - now
    STORM KINETICS LIMITED
    - 2016-04-07 09869302
    111 Buckingham Palace Road, London
    Dissolved Corporate (5 parents)
    Officer
    2015-11-12 ~ 2016-04-06
    IIF 45 - Secretary → ME
  • 25
    PRIME CREATIVE DESIGN LTD
    12075400
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 26
    SDAR LIMITED
    11620449
    2 The Morlings, Bearsted, Maidstone, England
    Active Corporate (4 parents)
    Officer
    2023-09-06 ~ now
    IIF 22 - Director → ME
  • 27
    STEADY APP DESIGN LTD
    14667546
    17 Skelton Close Lawford, Manningtree, England
    Active Corporate (1 parent)
    Officer
    2023-02-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 28
    STORM SOFTWARE (IRELAND) LIMITED
    09819814
    Association House, St. Davids Bridge, Cranbrook, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 46 - Secretary → ME
  • 29
    VERTEX MANAGEMENT SERVICES LIMITED
    - now 09241105
    CITYNET LIMITED
    - 2018-01-26 09241105
    14 Crownfields Crown Street, Dedham, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-01 ~ 2023-03-26
    IIF 29 - Director → ME
    Person with significant control
    2017-10-01 ~ 2018-01-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 30
    VF MANAGEMENT LTD
    14397407 16804153
    27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-04 ~ 2023-08-10
    IIF 26 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 8 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.