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 John Carpenter

    Related profiles found in government register
  • Mr John Carpenter
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard House, Scotts Quays, Birkenhead, CH41 1FB, United Kingdom

      IIF 1
  • John Carpenter
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 2
  • Mr John David Carpenter
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard House, Scotts Quays, Birkenhead, Merseyside, CH41 1FB, England

      IIF 3
    • The Grey House, Hinderton Lane, Neston, Merseyside, CH64 9QA

      IIF 4
    • The Grey House, Hinderton Lane, Neston, Wirral, CH64 9QA, United Kingdom

      IIF 5 IIF 6
    • Priory House, Monks Ferry, Birkenhead, Wirral, Merseyside, CH41 5LH, England

      IIF 7
  • John David Carpenter
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, United Kingdom

      IIF 8
  • Carpenter, John
    British lawyer born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard House, Scotts Quays, Birkenhead, CH41 1FB

      IIF 9
  • Carpenter, John David
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard House, Scotts Quays, Birkenhead, Merseyside, CH41 1FB, United Kingdom

      IIF 10
    • Priory House, Monks Ferry, Birkenhead, Wirral, CH41 5LH, United Kingdom

      IIF 11
    • The Grey House, Hinderton Lane, Neston, Cheshire, CH64 9QA

      IIF 12
  • Carpenter, John David
    British solicitor born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard House, Scotts Quays, Birkenhead, Merseyside, CH41 1FB

      IIF 13
    • Leonard House, Scotts Quays, Birkenhead, Merseyside, CH41 1FB, England

      IIF 14
    • The Grey House, Hinderton Lane, Neston, Cheshire, CH64 9QA

      IIF 15 IIF 16
  • Carpenter, John David
    British solicitor born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard House, Scotts Quays, Birkenhead, CH41 1FB, United Kingdom

      IIF 17
    • Priory House, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 18
  • Carpenter, John David
    born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grey House, Hinderton Lane, Neston, CH64 9QA

      IIF 19 IIF 20
  • Carpeter, John David
    born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Priory House, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

      IIF 21
  • Carpenter, John David
    British

    Registered addresses and corresponding companies
    • Leonard House, Scotts Quays, Birkenhead, Merseyside, CH41 1FB

      IIF 22
  • Carpenter, John David
    British solicitor

    Registered addresses and corresponding companies
    • Leonard House, Scotts Quays, Birkenhead, Merseyside, CH41 1FB, England

      IIF 23
    • The Grey House, Hinderton Lane, Neston, Cheshire, CH64 9QA

      IIF 24
  • Carpenter, John David

    Registered addresses and corresponding companies
    • The Grey House, Hinderton Lane, Neston, Cheshire, CH64 9QA

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    Leonard House, Scotts Quays, Birkenhead, Merseyside
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    50,899 GBP2023-04-06 ~ 2024-04-05
    Officer
    2001-02-12 ~ now
    IIF 13 - Director → ME
    2001-02-12 ~ now
    IIF 22 - Secretary → 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
  • 2
    Leonard House, Scotts Quays, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 16 - Director → ME
  • 3
    Priory House, Monks Ferry, Birkenhead, Merseyside
    Active Corporate (2 parents)
    Officer
    2012-08-16 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove membersOE
  • 4
    Leonard House, Scotts Quays, Birkenhead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-11-15 ~ now
    IIF 17 - Director → ME
  • 5
    BRABCO 1213 LIMITED - 2015-08-20
    Priory House, Monks Ferry, Birkenhead, Merseyside
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2016-12-31
    Officer
    2012-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    PRIORY INSURANCE SERVICES LIMITED - 2021-02-03
    PRIORY FIRST RESPONSE LIMITED - 2018-09-13
    CARPENTERS FIRST RESPONSE LIMITED - 2013-05-16
    NEWGAIN LIMITED - 2013-04-19
    Priory House, Monks Ferry, Birkenhead, Wirral, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    432,618 GBP2017-05-31
    Officer
    2013-02-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 7
    Leonard House, Scotts Quays, Birkenhead
    Active Corporate (4 parents)
    Equity (Company account)
    -135,039 GBP2016-12-31
    Officer
    2008-04-07 ~ now
    IIF 14 - Director → ME
    2008-04-07 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Leonard House, Scotts Quays, Birkenhead, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-10-11 ~ now
    IIF 10 - Director → ME
  • 9
    CARPENTERS SCOTLAND NEWCO LIMITED - 2018-11-23
    Abbey House, 1st Floor 2-10 Bothwell Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,002 GBP2023-12-31
    Officer
    2018-09-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    KNOLLER LIMITED - 2017-07-03
    Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    -11,450 GBP2018-04-30
    Person with significant control
    2018-09-11 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    TOWER TAXI TECHNOLOGY 34 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    11th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (50 parents)
    Officer
    2004-06-26 ~ dissolved
    IIF 20 - LLP Member → ME
  • 12
    TOWER VISMAIL 1 LLP - 2005-11-08
    TOWER HONEY 1 LLP - 2005-06-14
    TOWER NO104 LLP - 2005-03-15
    Unit 8 Connect Business Village, 24 Derby Road, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2005-06-21 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 4
  • 1
    Priory House, Monks Ferry, Birkenehad, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2008-04-08 ~ 2010-01-01
    IIF 15 - Director → ME
  • 2
    COMMUNITY INTEGRATED CARE LIMITED - 1996-01-04
    2 Old Market Court, Miners Way, Widnes, Cheshire
    Active Corporate (14 parents, 7 offsprings)
    Officer
    2001-05-24 ~ 2005-07-01
    IIF 24 - Secretary → ME
  • 3
    DOWHILL DEVELOPMENTS LIMITED - 2008-01-07
    LETTERJEWEL LIMITED - 2005-01-24
    C/o Triton Automation House Newton Rd, Lowton, Warrington
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2004-03-01 ~ 2007-09-24
    IIF 25 - Secretary → ME
  • 4
    Glf Richards & Co, Unit 8 Connect Business Village, 24 Derby Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2008-03-12 ~ 2008-06-04
    IIF 12 - 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.