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

Carpenter, Alasdair William

    Related profiles found in government register
  • Carpenter, Alasdair William
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Ensign House, Admirals Way, London, E14 9XQ, United Kingdom

      IIF 1
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AH, England

      IIF 2
    • icon of address The Curatage, Orford Road, Bromeswell, Woodbridge, IP12 2PP, United Kingdom

      IIF 3
  • Carpenter, Alasdair William
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bucklesham Road, Ipswich, IP3 8TW, England

      IIF 4
    • icon of address Unit 8 Leiston Enterprise Centre, Eastlands Industrial Estate, Leiston, IP16 4US, England

      IIF 5
  • Carpenter, Alasdair William
    British managing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Milligan Street, Canary Wharf, London, E14 8AU, United Kingdom

      IIF 6
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 7
  • Carpenter, Alasdair William
    born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Ranelagh Road, Felixstowe, Suffolk, IP11 7HA, United Kingdom

      IIF 8
  • Carpenter, Alasdair William
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Three Colt Street, London, E14 8AP, United Kingdom

      IIF 9
    • icon of address Enterprise House, 21 Buckle Street, London, E1 8NN, United Kingdom

      IIF 10
  • Carpenter, Alasdair William
    British estate agent born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Benson Quay Garnet Street, Shadwell Basin Wapping, London, E1W 3TR

      IIF 11
  • Carpenter, Alasdair William
    British managing director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 13
  • Carpenter, Alasdair William
    British sales born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Benson Quay Garnet Street, Shadwell Basin Wapping, London, E1W 3TR

      IIF 14
  • Carpenter, Alasdair
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Bexleyheath, DA7 4DD, England

      IIF 15
  • Mr Alasdair William Carpenter
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Ranelagh Road, Felixstowe, Suffolk, IP11 7HA, England

      IIF 16
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 17
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 18
  • Alasdair William Carpenter
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AH, England

      IIF 19
    • icon of address 43 Malmesbury Road, Malmesbury Road, London, E3 2EB, England

      IIF 20
  • Mr Alasdair Carpenter
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Bexleyheath, DA7 4DD, England

      IIF 21
  • Alasdair Carpenter
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Ensign House, Admirals Way, London, E14 9XQ, United Kingdom

      IIF 22
  • Mr Alasdair William Carpenter
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 96 Three Colt Street, Limehouse, London, E14 8AP, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -763,308 GBP2018-09-30
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 1 Milligan Street, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 43 Malmesbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Enterprise House, 21 Buckle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 12 Ensign House Admirals Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 55 Bucklesham Road, Ipswich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    WOLFE DEVEOPMENTS LTD - 2018-12-06
    icon of address The Curatage Orford Road, Bromeswell, Woodbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ 2021-08-25
    IIF 5 - Director → ME
  • 2
    MS CO 1 LIMITED - 2005-08-05
    icon of address Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -950 GBP2024-12-31
    Officer
    icon of calendar 2005-05-12 ~ 2018-08-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 11 Church Road, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,541 GBP2024-09-30
    Officer
    icon of calendar 2018-12-07 ~ 2019-12-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-12-16
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    RUBICON PROPERTY MANAGEMENT LIMITED - 2002-12-13
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2005-02-09
    IIF 14 - 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.