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, John Charles

    Related profiles found in government register
  • Carpenter, John Charles
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Carpenter, John William
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Nurseries, Burnt House Lane, Bransgore, BH23 8AL, United Kingdom

      IIF 9
  • Carpenter, John William
    British mortgage and protection adviser born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 10
  • Carpenter, John Charles
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Carpenter, William John
    British civil enforcement agency born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 14
    • Beadle House, C/o Project H Ltd, Beadle House, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 15
  • Carpenter, William John
    British civil servant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 16
  • Carpenter, William John
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Beadle House, C/o Project H Limited, Beadle House, Hertford, SG14 1DT, England

      IIF 17
  • Carpenter, John
    British company director born in December 1983

    Resident in United Kingdom

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

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Carpenter, John
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
  • Carpenter, John
    British travel consultant born in December 1983

    Resident in United Kingdom

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

      IIF 24
  • Mr William John Carpenter
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG

      IIF 25 IIF 26
    • Beadle House, C/o Project H Limited, Beadle House, Hertford, SG14 1DT, England

      IIF 27
    • Beadle House, C/o Project H Ltd, Beadle House, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 28
  • Mr John William Carpenter
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Nurseries, Burnt House Lane, Bransgore, BH23 8AL, United Kingdom

      IIF 29
    • The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 30
  • Carpenter, William John
    British

    Registered addresses and corresponding companies
    • The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 31
  • Mr John Carpenter
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    71-75 Shelton Street, Covent Garden, London
    Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    1,151,652 GBP2022-06-30
    Officer
    2023-08-09 ~ now
    IIF 2 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (6 parents)
    Officer
    2023-08-09 ~ now
    IIF 5 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    11-15 Betterton Street, London, England
    Corporate (7 parents)
    Officer
    2023-11-13 ~ now
    IIF 12 - director → ME
  • 5
    BLUE SQUARE BUSINESS CENTRES LTD. - 2001-01-26
    272 Bath Street, Glasgow, Scotland
    Corporate (6 parents)
    Equity (Company account)
    -136,493 GBP2022-06-30
    Officer
    2023-08-09 ~ now
    IIF 3 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-02-14 ~ now
    IIF 13 - director → ME
  • 7
    SHELTON GROUP LIMITED - 2020-11-05
    THE LONDON VIRTUAL OFFICE LTD - 2020-08-14
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    3,106 GBP2022-06-30
    Officer
    2023-08-09 ~ now
    IIF 8 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (6 parents, 20 offsprings)
    Officer
    2024-04-25 ~ now
    IIF 11 - director → ME
  • 9
    SUNDAY SYSTEMS LIMITED - 2000-06-05
    Beadle House C/o Project H Ltd, Beadle House, Hertford, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,886 GBP2023-04-27
    Officer
    2000-04-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Beadle House C/o Project H Limited, Beadle House, Hertford, England
    Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 7 - director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -166,317 GBP2022-06-30
    Officer
    2023-08-09 ~ now
    IIF 4 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-07 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    ACORN MORTGAGE SOLUTIONS LTD - 2023-07-28
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Corporate (2 parents)
    Equity (Company account)
    795 GBP2024-04-30
    Officer
    2020-04-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    NEW FOREST FINANCIAL LTD - 2023-07-28
    The Nurseries, Burnt House Lane, Bransgore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, Covent Garden, London
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    76,171 GBP2022-06-30
    Officer
    2023-08-09 ~ now
    IIF 6 - director → ME
  • 17
    71-75 Shelton Street, Covent Garden, London
    Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    460,034 GBP2022-06-30
    Officer
    2023-08-09 ~ now
    IIF 1 - director → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    The Hermitage, 15a Shenfield Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    737 GBP2017-06-30
    Officer
    2003-06-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 22
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    50 Forresters Drive, Welwyn Garden City, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2007-07-03 ~ 2023-05-18
    IIF 14 - director → ME
    2007-07-03 ~ 2023-05-18
    IIF 31 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2023-05-18
    IIF 25 - Ownership of shares – 75% or more 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.