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

Carpenter, Jay

    Related profiles found in government register
  • Carpenter, Jay
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Blunt Ave, Mastin Moor, Chesterfield, S43 3AP, United Kingdom

      IIF 1
  • Carpenter, Jay
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Lisnaskea Business Complex E37, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, BT92 0QL, Northern Ireland

      IIF 2
    • Suite 205, 82-84 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 3
    • Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 4
  • Carpenter, Jay
    British financial advisor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jay Carpenter, 4 York Rd, Lambeth, London, SE1 7NW, United Kingdom

      IIF 5
  • Carpenter, Jay
    English freelancer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lower Thames Street, Fenchurch Street, London, EC3R 6EN, United Kingdom

      IIF 6
  • Carpenter, Jay
    British director born in March 1982

    Resident in United States

    Registered addresses and corresponding companies
    • 20 Fenchurch St, London, EC3M 3BY, United Kingdom

      IIF 7
  • Carpenter, Jay
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Floor 8, Room 10, St.james House, Pendleton Way, Manchester, M6 5FW

      IIF 8
  • Carpenter, Jay
    British business person born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Lingard Avenue, London, NW9 5YZ, England

      IIF 9
    • 65, Overbury Street, London, E5 0AN, England

      IIF 10
    • 69, Cardross Street, London, W6 0DP, England

      IIF 11
    • 9, Forthbridge Road, London, SW11 5NU, England

      IIF 12
  • Carpenter, Jay
    British commercial director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brighton Rd, Watford, WD24 5HN, England

      IIF 13
  • Carpenter, Jay
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14962479 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 16087630 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Carpenter, Jay
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16105661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Carpenter, Jay
    British directors born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Gayton Rd, London, NW3 1TX, United Kingdom

      IIF 17
  • Carpenter, Jay
    British engineer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14760113 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Carpenter, Jay
    British owner born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 19
  • Jay Carpenter
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Blunt Ave, Mastin Moor, Chesterfield, S43 3AP, United Kingdom

      IIF 20
  • Carpenter, Jay
    English company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bell Street, London, SE18 4NA, England

      IIF 21
  • Carpenter, Jay
    English director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Stamford Street, London, SE1 9LQ, England

      IIF 22
    • 403, Gainsborough House, 109 Portland Street, Manchester, M1 6DN, England

      IIF 23
  • Carpenter Jay
    American born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • #527, Millview Barn, Grange Road, Southampton, SO31 8GD, United Kingdom

      IIF 24
  • Mr Jay Carpenter
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Lisnaskea Business Complex E37, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, BT92 0QL, Northern Ireland

      IIF 25
    • Suite 205, 82-84 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 26
  • Jay, Carpenter
    American engineer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • #527, Millview Barn, Grange Road, Southampton, SO31 8GD, United Kingdom

      IIF 27
  • Mr Jay Carpenter
    English born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lower Thames Street, Fenchurch Street, London, EC3R 6EN, United Kingdom

      IIF 28
  • Mr Jay Carpenter
    British born in March 1982

    Resident in United States

    Registered addresses and corresponding companies
    • 20 Fenchurch St, London, EC3M 3BY, United Kingdom

      IIF 29
  • Jay Carpenter
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14760113 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 16087630 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Carpenter, Jay

    Registered addresses and corresponding companies
    • 23, Blunt Ave, Mastin Moor, Chesterfield, S43 3AP, United Kingdom

      IIF 32
    • 15, Lower Thames Street, Fenchurch Street, London, EC3R 6EN, United Kingdom

      IIF 33
    • 2a, Gayton Rd, London, NW3 1TX, United Kingdom

      IIF 34
  • Mr Jay Carpenter
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14962479 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 16105661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 21, Lingard Avenue, London, NW9 5YZ, England

      IIF 37
    • 2a, Gayton Rd, London, NW3 1TX, United Kingdom

      IIF 38
    • 65, Overbury Street, London, E5 0AN, England

      IIF 39
    • 69, Cardross Street, London, W6 0DP, England

      IIF 40
    • 9, Forthbridge Road, London, SW11 5NU, England

      IIF 41
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 42
    • 15, Brighton Rd, Watford, WD24 5HN, England

      IIF 43
  • Mr Jay Carpenter
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bell Street, London, SE18 4NA, England

      IIF 44
    • 30, Stamford Street, London, SE1 9LQ, England

      IIF 45
    • 403, Gainsborough House, 109 Portland Street, Manchester, M1 6DN, England

      IIF 46
child relation
Offspring entities and appointments 23
  • 1
    AJ EDTECH LTD
    15500580
    30 Stamford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    BE WINNER E-COMMERCE LTD
    12069797
    403, Gainsborough House 109 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 3
    BYTECLOUD LTD
    14510661
    #527 Millview Barn, Grange Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    CHAKDECRICKET LTD
    16833053
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 1 - Director → ME
    2025-11-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    CRYPBIZZ WORLDWIDE LIMITED
    13070806
    9 Appold Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    CRYPTON TRADINGS LTD
    13519635
    2 Miranda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 7
    DOOMSDAY ISLAND CO., LTD
    14921254
    Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-02 ~ dissolved
    IIF 4 - Director → ME
  • 8
    ETX NODE FOUNDATION
    15511141
    20 Fenchurch St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
  • 9
    ISNEHSA LIMITED
    14760113
    4385, 14760113 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    JAYC MEDIA LIMITED
    13153248
    15 Lower Thames Street, Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-22 ~ dissolved
    IIF 6 - Director → ME
    2021-01-22 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    KWARIO LTD
    14962479
    4385, 14962479 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 12
    LIGHTNING AUTO LIMITED
    13723786
    4385, 13723786: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    MODE GLOBAL FASHION LIMITED
    16087630
    4385, 16087630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-11-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 14
    NATALIE CARPENTER LTD
    16050021
    4385, 16050021 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-10-30 ~ 2024-10-30
    IIF 13 - Director → ME
    Person with significant control
    2024-10-30 ~ 2024-10-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 15
    NINA MCCORMICK LTD
    16105661
    4385, 16105661 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-11-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-11-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    ONESEED LTD
    13581752
    55 Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    PINES BRIDGE LTD
    NI704956
    Unit 1723 2/f 138 University Street, Belfast
    Active Corporate (7 parents)
    Officer
    2023-11-17 ~ 2024-03-13
    IIF 2 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-03-13
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 18
    PLAY LIVE CLUB LIMITED
    13114928
    43-45 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 19
    RED QUESTION LTD
    15125891
    2 Bell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    REHANO SOLUTIONS LTD
    13552668
    Floor 8, Room 10, St.james House, Pendleton Way, Manchester
    Active Corporate (4 parents)
    Officer
    2024-05-15 ~ 2024-11-18
    IIF 8 - Director → ME
  • 21
    SAVEBIT LIMITED
    12991588
    Jay Carpenter, 4 York Rd, Lambeth, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 5 - Director → ME
  • 22
    SPEED BLUE CO., LTD
    13301112
    Suite 205 82-84 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    THEUNITYSOFT LTD
    15518109
    2a Gayton Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 17 - Director → ME
    2024-02-24 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors 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.