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 Wilks-carmichael

    Related profiles found in government register
  • Mr David Wilks-carmichael
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road, London, EC1V 2NX, England

      IIF 1
    • Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England

      IIF 2
    • Capital Office, Kemp House 152-160, London, EC1V 2NX, England

      IIF 3 IIF 4 IIF 5
    • C/o Universal Private Equity Limited, City Point, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 6
    • Kemp House, 152-160, London, EC1V 2NX, England

      IIF 7
  • Mr David Wilks-carmichael
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • City Point, 1 Ropemaker Street, Moorgate, London, EC2Y 9HT, England

      IIF 8
    • Citypoint, 1, Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 9
    • C/o Universal Private Equity, Citypoint, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 10
    • C/o Universal Private Equity Ltd, City Point, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 11
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 12 IIF 13
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mr David Carmichael
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Capital Office, Kemp House 152-160, London, EC1V 2NX, England

      IIF 18
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 19
  • Mr David Wilks-carmichael
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 22
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 23
    • City Point, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 24
  • Mr David Robert Anthony Wilks-carmichael
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Universal Private Capital Plc, Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England

      IIF 25
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 26
  • Mr David Wilks-carmichael
    English born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Canon Court, 91 Manor Road, Wallington, SM6 0AP, England

      IIF 27
  • Carmichael, David
    British venture capital consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Capital Office, Kemp House 152-160, London, EC1V 2NX, England

      IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 29
  • Wilks-carmichael, David
    British consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England

      IIF 30
    • Capital Office, Kemp House 152-160, London, EC1V 2NX, England

      IIF 31 IIF 32
    • Kemp House, 152-160, London, EC1V 2NX, England

      IIF 33
  • Wilks-carmichael, David
    British venture capital consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Capital Office, Kemp House 152-160, London, EC1V 2NX, England

      IIF 34
    • C/o Universal Private Equity Limited, City Point, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 35
  • Wilks-carmichael, David
    English consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • City Point, 1 Ropemaker Street, Moorgate, London, EC2Y 9HT, England

      IIF 36
    • C/o Universal Private Equity, Citypoint, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 37
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 38 IIF 39
  • Wilks-carmichael, David
    English venture capital consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Citypoint, 1, Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 40
    • C/o Universal Private Equity Ltd, City Point, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 41
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 42
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Wilks-carmichael, David Robert Anthony
    British venture capital consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 47
    • C/o Universal Private Capital Plc, Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England

      IIF 48
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 49
  • Carmichael, David
    British financier born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilks-carmichael, David
    British consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Point, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 52
  • Wilks-carmichael, David
    British venture capital consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 City Road, London, EC1V 2NX, England

      IIF 53
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54 IIF 55
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 56
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 57
    • Universal Private Equity, City Point, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 58
  • Wilks-carmichael, David

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 59
    • Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England

      IIF 60
    • City Point, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 61
    • City Point, 1 Ropemaker Street, Moorgate, London, EC2Y 9HT, England

      IIF 62
    • Citypoint, 1, Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 63
    • C/o Universal Private Equity, Citypoint, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 64
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 58 Townfield, Rickmansworth, Townfield, Rickmansworth, WD3 7DD, England

      IIF 69
    • Flat 5, Canon Court, 91 Manor Road, Wallington, SM6 0AP, England

      IIF 70 IIF 71 IIF 72
  • Wilks-carmichael, David
    English consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carmichael, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 35
  • 1
    GUARDIAN VENTURE CAPITAL LIMITED - 2015-04-17
    Kemp House, 152-160, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 51 - director → ME
    2014-08-04 ~ dissolved
    IIF 83 - secretary → ME
  • 2
    GUARDIAN PRIVATE EQUITY LIMITED - 2015-04-17
    Kemp House, 152-160, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 50 - director → ME
    2014-08-04 ~ dissolved
    IIF 82 - secretary → ME
  • 3
    GUARDIAN MORTGAGES LIMITED - 2016-01-26
    Flat 5, Canon Court, 91 Manor Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 77 - director → ME
    2015-01-15 ~ dissolved
    IIF 70 - secretary → ME
  • 4
    GUARDIAN CORPORATE FINANCE LIMITED - 2015-09-14
    Flat 5, Canon Court, 91 Manor Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 81 - director → ME
    2015-01-15 ~ dissolved
    IIF 72 - secretary → ME
  • 5
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 6
    4385, 12380508 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    124 City Road City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    41 GBP2023-08-31
    Officer
    2021-03-06 ~ now
    IIF 47 - director → ME
  • 9
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 10
    C/o Universal Private Equity Limited, City Point, 1 Ropemaker Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-06 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 11
    4385, 14060583 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 56 - director → ME
    2025-02-06 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-06-16 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    Flat 5, Canon Court, 91 Manor Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 76 - director → ME
    2015-01-16 ~ dissolved
    IIF 75 - secretary → ME
  • 15
    Flat 5, Canon Court, 91 Manor Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 79 - director → ME
    2015-01-22 ~ dissolved
    IIF 73 - secretary → ME
  • 16
    Kemp House 152-160, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 43 - director → ME
    2016-11-01 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    4385, 12387240 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-06 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 18
    4385, 13473432 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-06-23 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 19
    C/o Universal Private Equity Ltd, City Point, 1 Ropemaker Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 20
    58 Townfield Rickmansworth, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 21
    C/o Universal Private Equity Ltd, Citypoint, 1 Ropemaker Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 37 - director → ME
    2017-03-20 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 22
    4385, 11685348: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,916 GBP2021-11-30
    Officer
    2018-11-19 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 7 - Has significant influence or controlOE
  • 23
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 55 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 24
    4385, 14846771 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    Citypoint, 1, Ropemaker Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 40 - director → ME
    2016-11-04 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    Flat 5, Canon Court, 91 Manor Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 80 - director → ME
    2015-01-26 ~ dissolved
    IIF 71 - secretary → ME
  • 27
    Kemp House 152-160, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 46 - director → ME
    2016-11-01 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 28
    Capital Office, Kemp House 152-160, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 29
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-08-25 ~ dissolved
    IIF 38 - director → ME
    2016-08-25 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 30
    Flat 5, Canon Court, 91 Manor Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 78 - director → ME
    2015-01-27 ~ dissolved
    IIF 74 - secretary → ME
  • 31
    Kemp House 152-160, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 44 - director → ME
    2016-11-07 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 32
    City Point, 1 Ropemaker Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 52 - director → ME
    2017-05-31 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 33
    4385, 11689552 - Companies House Default Address, Cardiff
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2021-11-30
    Officer
    2018-11-21 ~ now
    IIF 30 - director → ME
    2018-11-21 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 34
    4385, 09407134 - Companies House Default Address, Cardiff
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    11,056 GBP2022-01-31
    Officer
    2015-01-26 ~ now
    IIF 36 - director → ME
    2015-01-26 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 35
    Kemp House 152-160, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 45 - director → ME
    2016-11-07 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    BLUE VKR GROUP LIMITED - 2018-08-13
    THE MANUS TRADING GROUP LTD - 2015-05-07
    25 Forge Road, Little Sutton, Ellesmere Port, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-27
    Officer
    2016-11-28 ~ 2017-06-01
    IIF 58 - director → ME
  • 2
    Capital Office, Kemp House 152-160, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,402 GBP2019-11-30
    Officer
    2018-11-20 ~ 2020-06-11
    IIF 32 - director → ME
    Person with significant control
    2018-11-20 ~ 2020-06-12
    IIF 4 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.