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 Lewis Carver

    Related profiles found in government register
  • Mr David Lewis Carver
    British born in September 1945

    Resident in England

    Registered addresses and corresponding companies
  • Carver, David Lewis
    British chairman born in September 1945

    Resident in England

    Registered addresses and corresponding companies
  • Carver, David Lewis
    British co chairman born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meredale House, Meretown, Newport, Shropshire, TF10 8BX

      IIF 16
  • Carver, David Lewis
    British co director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meredale House, Meretown, Newport, Shropshire, TF10 8BX

      IIF 17 IIF 18
  • Carver, David Lewis
    British company director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
  • Carver, David Lewis
    British director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meredale House, Meretown, Newport, Shropshire, TF10 8BX

      IIF 25
    • icon of address 15, Northgate, Aldridge, Walsall, WS9 8QD, United Kingdom

      IIF 26
    • icon of address 15 Northgate, Aldridge, Walsall, West Midlands, WS9 8QD

      IIF 27 IIF 28 IIF 29
  • Carver, David Lewis
    British executive born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meredale House, Meretown, Newport, Shropshire, TF10 8BX

      IIF 30
    • icon of address 15 Northgate, Aldridge, Walsall, West Midlands, WS9 8QD

      IIF 31
  • Carver, David Lewis
    British managing director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meredale House, Meretown, Newport, Shropshire, TF10 8BX

      IIF 32
  • Carver, David Lewis
    British non exec director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Northgate, Aldridge, Walsall, West Midlands, WS9 8QD

      IIF 33
  • Carver, David Lewis
    British non executive president born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Northgate, Aldridge, Walsall, West Midlands, WS9 8QD

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    CARVER & CO (ENGINEERS) LIMITED - 1994-02-01
    CARVER PLC - 2011-12-06
    CARVER GROUP PLC - 2011-12-06
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    INGLEBY (756) LIMITED - 1996-11-05
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    IMPERIAL GAS LIMITED - 1999-09-27
    INGLEBY (793) LIMITED - 1995-02-10
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    CARVER & CO (ENGINEERS) LIMITED - 2003-12-16
    KEELEX 172 LIMITED - 1994-02-01
    icon of address Park Lane, Dove Valley Park, Foston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-26 ~ 2003-12-13
    IIF 19 - Director → ME
  • 2
    ABICOM MANAGEMENT SERVICES LIMITED - 1982-03-10
    TAXATION SOFTWARE LIMITED - 1990-06-19
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2023-01-01
    IIF 7 - Director → ME
  • 3
    CARVER INTERNATIONAL LIMITED - 2023-01-06
    icon of address 15 Northgate, Aldridge, Walsall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ 2023-01-01
    IIF 26 - Director → ME
  • 4
    WATERBURY LIMITED - 2004-08-10
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2023-01-01
    IIF 9 - Director → ME
  • 5
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2009-05-19
    IIF 18 - Director → ME
  • 6
    BLACK COUNTRY CHAMBER ENTERPRISE LIMITED - 2008-06-25
    BLACK COUNTRY ENTERPRISE LINK LIMITED - 2005-05-06
    GREEN ECHO LIMITED - 2001-06-20
    icon of address Chamber Of Commerce House, Ward Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2006-07-31
    IIF 16 - Director → ME
  • 7
    IMPERIAL ELECTRIC LIMITED - 2003-12-16
    INGLEBY (792) LIMITED - 1995-02-10
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-31 ~ 2023-01-01
    IIF 27 - Director → ME
  • 8
    AIMBERRY LIMITED - 1987-07-31
    BIDDLE LIMITED - 2004-08-10
    TILEHOUSE GROUP PLC - 2000-05-09
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    36,000 GBP2024-12-31
    Officer
    icon of calendar 2001-10-11 ~ 2023-01-01
    IIF 29 - Director → ME
  • 9
    BIDDLE AIR SYSTEMS LIMITED - 2023-01-06
    F.H.BIDDLE,LIMITED - 1992-11-01
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2001-10-15 ~ 2023-01-01
    IIF 8 - Director → ME
  • 10
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2023-01-01
    IIF 10 - Director → ME
  • 11
    icon of address 15 Northgate Aldridge, Walsall, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-08-31 ~ 2023-01-01
    IIF 6 - Director → ME
  • 12
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2018-08-31 ~ 2023-01-01
    IIF 11 - Director → ME
  • 13
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2023-01-01
    IIF 12 - Director → ME
  • 14
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2023-01-01
    IIF 13 - Director → ME
  • 15
    KLIMA-THERM (WESTERN) LTD. - 1995-07-11
    icon of address 15 Northgate Aldridge, Walsall, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-08-31 ~ 2023-01-01
    IIF 4 - Director → ME
  • 16
    icon of address 15 Northgate Aldridge, Walsall, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-08-31 ~ 2023-01-01
    IIF 5 - Director → ME
  • 17
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2023-01-01
    IIF 14 - Director → ME
  • 18
    INGLEBY (756) LIMITED - 1996-11-05
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-08-25 ~ 2023-01-01
    IIF 33 - Director → ME
  • 19
    IMPERIAL GAS LIMITED - 1999-09-27
    INGLEBY (793) LIMITED - 1995-02-10
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-01-31 ~ 2023-01-01
    IIF 28 - Director → ME
  • 20
    METAL CASEMENTS LIMITED - 1992-07-21
    icon of address Birchills, Birch Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-05-09
    IIF 30 - Director → ME
  • 21
    icon of address Catherine House, 74-76 Victoria Road, Aldershot, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-03-23 ~ 2005-03-11
    IIF 22 - Director → ME
    icon of calendar 1994-03-05 ~ 1995-03-25
    IIF 20 - Director → ME
  • 22
    icon of address 29 Watnall Road, Hucknall, Nottingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    16,418 GBP2020-12-31
    Officer
    icon of calendar 2009-03-10 ~ 2014-04-30
    IIF 17 - Director → ME
    icon of calendar 2002-04-02 ~ 2009-01-31
    IIF 21 - Director → ME
  • 23
    icon of address 340 Deansgate, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-06-26 ~ 2006-10-10
    IIF 25 - Director → ME
  • 24
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2023-01-01
    IIF 24 - Director → ME
  • 25
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2023-01-01
    IIF 15 - Director → ME
  • 26
    EMCCI - 2019-02-14
    WALSALL CHAMBER OF COMMERCE AND INDUSTRY - 1994-05-03
    EAST MERCIA CHAMBER OF COMMERCE AND INDUSTRY - 2001-03-29
    icon of address C/o Ptp Training Essex Terrace, Intown, Walsall, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    159,200 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar ~ 2001-03-26
    IIF 32 - Director → ME
  • 27
    icon of address Arbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-11-12
    IIF 23 - Director → ME
  • 28
    WIDNEY GROUP LIMITED. - 1994-03-07
    TRIPRACE LIMITED - 1991-05-10
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-25 ~ 2023-01-01
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.