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

Carr, Edward Michael

    Related profiles found in government register
  • Carr, Edward Michael
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Tivoli Crescent North, Brighton, East Sussex, BN1 5NA

      IIF 1
    • icon of address 91, Western Road, Brighton, BN1 2NW, England

      IIF 2
    • icon of address 5, Longhirst Village, Morpeth, NE61 3LT, England

      IIF 3 IIF 4
  • Carr, Edward Michael
    British creative director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Tivoli Crescent North, Brighton, East Sussex, BN1 5NA

      IIF 5
  • Carr, Edward Michael
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Tivoli Crescent North, Brighton, East Sussex, BN1 5NA

      IIF 6 IIF 7
    • icon of address Regency House, Suite 506, 91 Western Road, Brighton, East Sussex, BN1 2NW, United Kingdom

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Carr, Edward Michael
    British founder born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 10
  • Carr, Edward Michael
    British managing director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, England

      IIF 11 IIF 12
  • Carr, Edward Michael
    British marketing consultant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Longhirst Village, Morpeth, Northumberland, NE61 3LT, United Kingdom

      IIF 13
    • icon of address 7, Queens Place, Shoreham-by-sea, BN43 5AA, United Kingdom

      IIF 14 IIF 15
  • Carr, Edward Michael
    British marketing director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Riverside House, High Street, Shoreham-by-sea, BN43 5DW, United Kingdom

      IIF 16 IIF 17
  • Mr Edward Michael Carr
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Western Road, Brighton, BN1 2NW, England

      IIF 18
    • icon of address 91, Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 19
    • icon of address Regency House, Suite 506, 91 Western Road, Brighton, East Sussex, BN1 2NW, United Kingdom

      IIF 20
    • icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 5, Longhirst Village, Morpeth, Northumberland, NE61 3LT, United Kingdom

      IIF 23
    • icon of address 7, Queens Place, Shoreham-by-sea, BN43 5AA, United Kingdom

      IIF 24
    • icon of address 8 Riverside House, High Street, Shoreham-by-sea, BN43 5DW, England

      IIF 25
  • Carr, Edward Michael

    Registered addresses and corresponding companies
    • icon of address 182 Tivoli Crescent North, Brighton, East Sussex, BN1 5NA

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 91 Western Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Regency House Suite 506, 91 Western Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 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
  • 3
    DAVENPORT OFF MARKET LTD - 2020-03-12
    icon of address Suite 506, 91 Western Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,749 GBP2022-03-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 19 - Has significant influence or controlOE
  • 4
    icon of address 41 Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Riverside House, High Street, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    60 GBP2018-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2018-10-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    BEEMCAR DEVELOPMENT LTD - 2020-05-11
    BEEMCAR DEVELOPMENT COMPANY LTD - 2020-03-12
    icon of address 12 Rathmore Gardens, North Shields, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -82,332 GBP2021-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-03-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-03-20
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BEEMCAR LIMITED - 2019-04-02
    icon of address 5 5, Longhirst Village, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,214 GBP2022-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-03-20
    IIF 3 - Director → ME
    icon of calendar 2018-09-18 ~ 2020-10-01
    IIF 4 - Director → ME
  • 3
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,307 GBP2024-12-31
    Officer
    icon of calendar 2007-07-23 ~ 2008-08-13
    IIF 5 - Director → ME
  • 4
    DAVENPORT OFF MARKET LTD - 2020-03-12
    icon of address Suite 506, 91 Western Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,749 GBP2022-03-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-21 ~ 2020-08-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Linkline House 65, Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ 2013-07-01
    IIF 6 - Director → ME
  • 6
    icon of address 8 Riverside House, High Street, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2019-06-26
    IIF 17 - Director → ME
  • 7
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -188,501 GBP2022-02-28
    Officer
    icon of calendar 2008-01-23 ~ 2013-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 25 - Has significant influence or control OE
  • 8
    MARINA FASCIA, SOFFITS & GUTTERS LIMITED - 2002-03-11
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49 GBP2024-03-31
    Officer
    icon of calendar 2001-02-20 ~ 2002-03-01
    IIF 1 - Director → ME
    icon of calendar 2001-02-20 ~ 2002-03-01
    IIF 26 - Secretary → 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.