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

Carter, David James

    Related profiles found in government register
  • Carter, David James
    British computer technician born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11 Sansom House, Arterial Road, Laindon, Basildon, Essex, SS15 6DR, England

      IIF 1
  • Carter, David James
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 2
  • Carter, David James
    British it support born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bakersfield, Mayland, Chelmsford, Essex, CM3 6GT, United Kingdom

      IIF 3
  • Carter, David James
    British partner born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 4
  • Carter, David James
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 107, High Street, Evesham, WR11 4EB, England

      IIF 5 IIF 6
    • 107, High Street, Evesham, Worcestershire, WR11 4EB, England

      IIF 7 IIF 8 IIF 9
  • Reynolds, David James
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat Above 69, North Street, Leighton Buzzard, Bedfordshire, LU7 1EQ

      IIF 10
  • Reynolds, David James
    British it support born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat Above 69, North Street, Leighton Buzzard, Bedfordshire, LU7 1EQ

      IIF 11
  • Carter, James David
    British sales agent born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 12
  • Carter, David James
    British computer technician

    Registered addresses and corresponding companies
    • 16 Bakersfield, Mayland, Chelmsford, Essex, CM3 6GT

      IIF 13
  • Evitts, David Ivan James
    British it support born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 14
  • Evitts, David Ivan James
    British technical director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grayson House, Lynn Lane, Shenstone, Lichfield, WS14 0DU, England

      IIF 15
  • Mr David James Carter
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11 Sansom House, Arterial Road, Laindon, Basildon, Essex, SS15 6DR

      IIF 16
    • 16, Bakersfield, The Drive, Mayland, Chelmsford, Essex, CM3 6GT, England

      IIF 17
    • 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 18
  • Mr James David Carter
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 19
  • Mr David James Carter
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 107, High Street, Evesham, WR11 4EB, England

      IIF 20
    • 107, High Street, Evesham, Worcestershire, WR11 4EB, England

      IIF 21 IIF 22
  • Silsby, James David
    British associate director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Garden House Hospice, Gillison Close, Letchworth, Hertfordshire, SG6 1QU

      IIF 23
  • Carter, David
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 24
  • Carter, James David
    British sales director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daisie Cottage, Arthur Street, Ampthill, Bedford, MK45 2QQ, England

      IIF 25
  • Mr David Ivan James Evitts
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 26
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 27
  • James, David
    British it support born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300, Hertford Road, Edmonton, London, N9 7HD, United Kingdom

      IIF 28
  • Silsby, James David
    British it support born in September 1974

    Registered addresses and corresponding companies
    • 2 The Chilterns, Stevenage, Hertfordshire, SG1 6AZ

      IIF 29
  • Henville, James Austen Edward
    British computer engineer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Endsleigh Gardens, Hersham, Walton-on-thames, Surrey, KT12 5HE, England

      IIF 30
    • Unit 15 Weybridge Business Centre, 66 York Road, Weybridge, Surrey, KT13 9DY

      IIF 31
  • Henville, James Austin Edward

    Registered addresses and corresponding companies
    • Unit 15, Weybridge Business Centre, 66 York Road, Weybridge, Surrey, KT13 9DY, United Kingdom

      IIF 32
  • James Austen Edward Henville
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Weybridge Business Centre, 66 York Road, Weybridge, Surrey, KT13 9DY

      IIF 33
  • Davie, James
    Scottish director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Blackhill Crescent, Glasgow, G23 5NF, Scotland

      IIF 34
  • Davie, James
    Scottish it support born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Blackhill Crescent, Glasgow, G23 5NF, United Kingdom

      IIF 35
  • Mr James Austen Edward Henville
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Endsleigh Gardens, Hersham, Walton-on-thames, Surrey, KT12 5HE, England

      IIF 36
  • Henville, James Austin Edward
    British it support born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Weybridge Business Centre, 66 York Road, Weybridge, Surrey, KT13 9DY, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Church View Chambers, 38 Market Square, Toddington, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,210 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Unit 15 Weybridge Business Centre, 66 York Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-22 ~ dissolved
    IIF 37 - Director → ME
    2014-12-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    CORNERSTONE CONSTRUCTION (MIDLANDS) LIMITED - 2006-05-24
    Smart Insolvency Solutions Ltd, 1castle Street, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,647 GBP2016-12-31
    Officer
    2016-05-02 ~ dissolved
    IIF 24 - Director → ME
  • 5
    Unit 15 Weybridge Business Centre, 66 York Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2012-12-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 6
    Unit 5 Weybridge Business Centre, 66 York Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2023-09-30
    Officer
    2020-07-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    300 Hertford Road, Edmonton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF 28 - Director → ME
  • 8
    107 High Street, Evesham, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,303 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 6 - Director → ME
  • 9
    107 High Street, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    107 High Street, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,737 GBP2023-12-31
    Officer
    2013-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    107 High Street, Evesham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    246,595 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    48 Blackhill Crescent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-11-09 ~ dissolved
    IIF 34 - Director → ME
  • 13
    11 Sansom House Arterial Road, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,296 GBP2016-10-31
    Officer
    2004-02-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    48 Blackhill Crescent, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 35 - Director → ME
  • 15
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,736 GBP2024-03-31
    Officer
    2024-10-17 ~ now
    IIF 2 - Director → ME
  • 16
    8 New Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-28 ~ dissolved
    IIF 10 - Director → ME
  • 17
    Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2013-10-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,964 GBP2023-10-31
    Officer
    2000-09-18 ~ 2008-02-18
    IIF 29 - Director → ME
  • 2
    NORTH HERTS HOSPICE CARE ASSOCIATION - 2020-07-29
    NORTH HERTS HOSPICE CARE ASSOCIATION LIMITED - 1987-03-17
    Garden House Hospice, Gillison Close, Letchworth, Hertfordshire
    Active Corporate (12 parents)
    Officer
    2016-12-05 ~ 2024-02-29
    IIF 23 - Director → ME
  • 3
    11 Sansom House Arterial Road, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,296 GBP2016-10-31
    Officer
    2004-02-16 ~ 2005-08-25
    IIF 13 - Secretary → ME
  • 4
    8 New Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-08-14 ~ 2008-01-14
    IIF 11 - Director → ME
  • 5
    16 Bakersfield, Mayland, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,214 GBP2022-08-31
    Officer
    2011-08-22 ~ 2017-03-17
    IIF 3 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-03-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DJC CARPENTRY & BUILDING (BKS) LTD - 2024-11-11
    Holly House Station Road, Offenham, Evesham, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    2023-11-29 ~ 2024-10-01
    IIF 7 - Director → ME
  • 7
    14 David Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    815,130 GBP2024-03-31
    Officer
    2004-05-27 ~ 2024-10-02
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-02
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    I.C.T.C. COOKING & TABLEWARE LIMITED - 1989-07-05
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    474,242 GBP2017-12-31
    Officer
    2014-12-31 ~ 2017-12-31
    IIF 25 - Director → ME
© 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.