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

Carey, John Joseph

    Related profiles found in government register
  • Carey, John Joseph
    Irish ceo born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Green Lane, Cobham, Surrey, KT11 2NN, England

      IIF 1
  • Carey, John Joseph
    Irish company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

      IIF 2
    • icon of address 1 Royal Bank Place, Buchanan Street, Glasgow, Scotland, G1 3AA, United Kingdom

      IIF 3
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 4 IIF 5 IIF 6
    • icon of address Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE

      IIF 9
  • Carey, John Joseph
    Irish company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Hanbury House, Kings Lane Longcot, Faringdon, Oxfordshire, SN7 7TZ

      IIF 10 IIF 11
  • Carey, John Joseph
    Irish director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Hanbury House, Kings Lane Longcot, Faringdon, Oxfordshire, SN7 7TZ

      IIF 12
  • Carey, John Joseph
    Irish,american director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Green Lane, Cobham, KT11 2NN, England

      IIF 13
  • Carey, John Joseph
    Irish,american non-executive director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, BB1 2FA, United Kingdom

      IIF 14
  • Carey, John
    British senior vp born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1a, 11a Cranley Place, London, SW7 3AE, England

      IIF 15
  • Mr John Carey
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Green Lane, Cobham, Surrey, KT11 2NN, England

      IIF 16
  • Mr John Joseph Carey
    Irish,american born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Green Lane, Cobham, KT11 2NN, England

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    EG MIDCO LIMITED - 2020-10-30
    INTERVIAS MIDCO LIMITED - 2017-09-01
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address The Old Post Office, 41 - 43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 15 Green Lane, Cobham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    78,095 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    AUTISTICA
    - now
    AUTISM SPEAKS - 2009-12-21
    NATIONAL ALLIANCE FOR AUTISM RESEARCH (UK) - 2006-02-16
    icon of address Suite B, 6 Honduras Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2023-05-09
    IIF 15 - Director → ME
  • 2
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-04-01
    IIF 7 - Director → ME
  • 3
    STONESTART (FMTL) LIMITED - 2002-08-06
    FOSECO-MORVAL (TECHNOLOGY) LIMITED - 1989-09-12
    LINKSTOW LIMITED - 1988-05-20
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-04-01
    IIF 6 - Director → ME
  • 4
    BP CHEMICALS SERVICES LIMITED - 1988-07-28
    BP SOUTHERN AFRICA HOLDINGS LIMITED - 1984-02-28
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-04-01
    IIF 4 - Director → ME
  • 5
    ALNERY NO.683 LIMITED - 1988-05-04
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-12-30
    IIF 11 - Director → ME
  • 6
    CASTROL GROUP HOLDINGS PLC - 2024-12-06
    BURMAH CASTROL PLC - 2024-12-06
    THE BURMAH OIL PUBLIC LIMITED COMPANY - 1990-07-30
    icon of address 1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2014-04-01
    IIF 2 - Director → ME
  • 7
    icon of address Technology Centre, Whitchurch Hill, Pangbourne, Reading
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2014-04-01
    IIF 9 - Director → ME
  • 8
    ALNERY NO. 1385 LIMITED - 1995-03-17
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-04-01
    IIF 8 - Director → ME
  • 9
    S E POWER LIMITED - 1999-11-04
    icon of address Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2000-11-14
    IIF 10 - Director → ME
  • 10
    icon of address Altro Floors, Works Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-01-29 ~ 1996-09-30
    IIF 12 - Director → ME
  • 11
    BURMAH CASTROL TRADING LIMITED - 2001-10-01
    BURMAH OIL TRADING LIMITED - 1990-09-03
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2014-04-01
    IIF 5 - Director → ME
  • 12
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    621,286 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2011-10-19
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.