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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Carr, Jeremy Peter

    Related profiles found in government register
  • Carr, Jeremy Peter
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pilot Mill, Alfred Street, Bury, Lancashire, BL9 9JR, England

      IIF 1 IIF 2 IIF 3
    • Block 2 , Worldwide Way, Kiln Lane Trading Estate, Stallingborough, Grimsby, DN41 8DY, England

      IIF 4 IIF 5
    • Unit 2, Kiln Lane Trading Estate, Stallingborough, Grimsby, DN41 8DY, England

      IIF 6
    • Unit 2, Penfield Road, Leigh, WN7 3PG, England

      IIF 7
    • Executive Suite 5, St James Court, Wilderspool Causeway, Warrington, Wa4 6ps, WA4 6PS, United Kingdom

      IIF 8
    • Suite A6 & A7, The White House, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 9
    • Suite A6 & A7 The Whitehouse, Wilderspool Park, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, England

      IIF 10 IIF 11
    • Unit 12, Europa Boulevard, Westbrook, Warrington, WA5 7YF, England

      IIF 12
  • Carr, Jeremy Peter
    British accountant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pilot Mill, Alfred Street, Bury, Lancashire, BL9 9EF, England

      IIF 13
    • 8, St. John Street, Manchester, M3 4DU, England

      IIF 14
    • Cumberland House, 35 Park Row, Nottingham, NG1 6EE, England

      IIF 15
    • Mere One, Mere Grange, St. Helens, Merseyside, WA9 5GG, United Kingdom

      IIF 16 IIF 17
  • Carr, Jeremy Peter
    British chartered accountant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 18
    • Room 7, Frodsham Business Centre, Bridge Lane, Frodsham, WA6 7FZ, England

      IIF 19
    • 11b Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 20
  • Carr, Jeremy Peter
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pilot Mill, Alfred Street, Bury, Lancashire, BL9 9EF, England

      IIF 21
  • Carr, Jeremy Peter
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Rock, 1 Broomfields Road, Appleton, Cheshire, WA4 3AE, United Kingdom

      IIF 22
    • 16 Dunnet Way, East Mains Industrial Estate, Broxburn, Edinburgh, EH52 5NN

      IIF 23
    • Pilot Mill, Alfred Street, Bury, Lancashire, BL9 9EF, England

      IIF 24
    • Trumeter House, 63-71 Hornby Street, Bury, Lancashire, BL9 5PW, England

      IIF 25 IIF 26
    • Number One, Pride Place, Pride Park, Derby, Derbyshire, DE24 8QR, United Kingdom

      IIF 27
    • Number One, Pride Place, Pride Park, Derby, England And Wales, DE24 8QR, United Kingdom

      IIF 28
    • Clive House, Clive Street, Bolton, Lancashire, BL1 1ET

      IIF 29
    • The Rock, Broomfields Road, Appleton, Warrington, WA4 3AE, United Kingdom

      IIF 30
  • Carr, Jeremy Peter
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, GL50 3LG, England

      IIF 31 IIF 32
  • Carr, Jeremy Peter
    born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pilot Mill, Alfred Street, Bury, Lancashire, BL9 9EF, England

      IIF 33
    • Executive Suite 5 St James Court, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS

      IIF 34
    • The Rock, Broomfields Road, Appleton, Warrington, Cheshire, WA4 3AE, England

      IIF 35
  • Mr Jeremy Peter Carr
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27th Floor, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 36
    • Suite A6 & A7 The Whitehouse, Wilderspool Park, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, England

      IIF 37 IIF 38
  • Carr, Jeremy Peter
    British

    Registered addresses and corresponding companies
    • The Rock, Broomfields Road, Appleton, Warrington, WA4 3DS

      IIF 39
  • Carr, Jeremy Peter
    born in June 1969

    Registered addresses and corresponding companies
    • 29 Astor Drive, Grappenhall, Warrington, WA4 3DS

      IIF 40
child relation
Offspring entities and appointments 36
  • 1
    A.K. STODDART LIMITED
    SC033785
    16 Dunnet Way, East Mains Industrial Estate, Broxburn, Edinburgh
    Active Corporate (19 parents)
    Equity (Company account)
    7,482,270 GBP2023-11-25
    Officer
    2015-11-09 ~ 2015-12-02
    IIF 23 - Director → ME
  • 2
    ADELE CARR RECRUITMENT (EOT) LIMITED
    13903561 05690579
    Suite A6 & A7 The Whitehouse Wilderspool Park, Greenalls Avenue, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2022-02-09 ~ now
    IIF 11 - Director → ME
  • 3
    ADELE CARR RECRUITMENT LIMITED
    - now 05690579 13903561
    ADELE CARR FINANCIAL RECRUITMENT LIMITED
    - 2021-02-02 05690579
    Suite A6 & A7 The Whitehouse Wilderspool Park, Greenalls Avenue, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    86,218 GBP2024-01-31
    Officer
    2021-02-01 ~ now
    IIF 10 - Director → ME
    2006-01-28 ~ 2021-02-01
    IIF 39 - Secretary → ME
  • 4
    BAMBINO MIO LIMITED
    - now 16093018
    DEMETER PROJECT LIMITED - 2025-01-09
    Unit 3 Beels Road, Stallingborough, Grimsby, England
    Active Corporate (5 parents)
    Officer
    2025-01-10 ~ now
    IIF 5 - Director → ME
  • 5
    BIG FISH GROUP LIMITED
    12101291
    The Granary Sutton Lodge Farm, Chester Road, Sutton Weaver, Runcorn, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -184,452 GBP2023-12-31
    Officer
    2019-12-05 ~ 2022-10-17
    IIF 19 - Director → ME
  • 6
    BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED
    07131264
    Cumberland House, 35 Park Row, Nottingham, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    402,000 GBP2025-03-31
    Officer
    2010-02-18 ~ 2023-07-12
    IIF 15 - Director → ME
  • 7
    BUSINESS DOCTORS GROUP LIMITED
    - now 09519512
    BDG (ST HELENS) LIMITED - 2015-04-27
    125 Wilderspool Park, Whitehouse, Greenalls Avenue, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    61,010 GBP2024-03-31
    Officer
    2015-09-30 ~ 2017-04-04
    IIF 17 - Director → ME
  • 8
    BUSINESS DOCTORS INTERNATIONAL LIMITED
    09972124
    125 Wilderspool Park, Whitehouse, Greenalls Avenue, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2016-01-27 ~ 2017-04-04
    IIF 16 - Director → ME
  • 9
    COLLECTIVE NARRATIVE LIMITED - now
    KAWCARFRO LIMITED
    - 2014-04-22 08434258
    139 Red Bank Road, Blackpool
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -41,428 GBP2018-03-31
    Officer
    2013-03-07 ~ 2013-09-23
    IIF 30 - Director → ME
  • 10
    CYBER X (GLOBAL) LIMITED
    10294297
    9th Floor, Neo, Charlotte Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-07-22 ~ 2018-02-02
    IIF 14 - Director → ME
    Person with significant control
    2017-07-22 ~ 2018-02-02
    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
  • 11
    DERBY COURT 19 LLP
    OC369424
    Pilot Mill, Alfred Street, Bury, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2012-01-05 ~ dissolved
    IIF 33 - LLP Member → ME
  • 12
    ENERGIZE CAPITAL (NO. 1) LIMITED
    16805386
    Suite A6 & A7 The White House, Greenalls Avenue, Warrington, England
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 9 - Director → ME
  • 13
    ENERGIZE CAPITAL LIMITED
    07037035
    Suite A6 & A7 The Whitehouse Wilderspool Park, Greenalls Avenue, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,128 GBP2024-10-31
    Officer
    2009-10-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-10-09 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    ENERGIZE CAPITAL PARTNERS LLP
    OC350077
    Suite A6 & A7 The Whitehouse Wilderspool Park, Greenalls Avenue, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2009-11-16 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or control OE
  • 15
    EXPANA LTD
    08932804
    Pilot Mill, Alfred Street, Bury, Lancashire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-04-02 ~ 2017-10-03
    IIF 21 - Director → ME
  • 16
    GIANT FINANCE HOLDINGS LIMITED - now
    OUTSAUCE HOLDINGS LIMITED
    - 2019-07-02 07845944
    PROJECT GALLERY NEWCO 1 LIMITED
    - 2013-01-07 07845944 07845893
    Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    186,154 GBP2024-05-31
    Officer
    2012-01-17 ~ 2018-07-02
    IIF 31 - Director → ME
  • 17
    HARDMAN OLDCO LLP - now
    FORD CAMPBELL CORPORATE FINANCE LLP - 2010-10-01
    HARDMAN OLDCO LLP - 2010-08-26
    FORD CAMPBELL CORPORATE FINANCE LLP
    - 2010-07-30 OC316445 OC357997... (more)
    Bass Warehouse, 4 Castle Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2007-01-01 ~ 2008-01-01
    IIF 40 - LLP Designated Member → ME
  • 18
    HIBBERT CARR PROPERTIES LLP
    OC411671
    The Rock Broomfields Road, Appleton, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 19
    INNOVATIVE DESIGN TECHNOLOGIES (UK) LIMITED
    - now 07280076
    UNITGOLD LTD
    - 2010-07-01 07280076
    Pilot Mill, Alfred Street, Bury, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-06-24 ~ now
    IIF 1 - Director → ME
  • 20
    KIDDY CLOUD LIMITED
    - now 07682376
    PROJECT FAYE LIMITED
    - 2012-02-22 07682376
    Unit 3 Beels Road, Stallingborough, Grimsby, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    153,449 GBP2024-12-31
    Officer
    2011-08-03 ~ now
    IIF 4 - Director → ME
  • 21
    LUV FINANCIAL SOLUTIONS LTD
    - now 08350789
    LUV CARS LTD - 2015-03-23
    VR CONSULTANCY (UK) LTD - 2013-11-18
    SJH CONSULTANCY (UK) LTD - 2013-01-14
    11b Olympic Park Olympic Way, Birchwood, Warrington, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    273,919 GBP2024-03-31
    Officer
    2015-04-28 ~ 2025-09-18
    IIF 20 - Director → ME
  • 22
    LUV LOANS LTD
    09687665
    28 Market Place, Great Yarmouth, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    2015-07-15 ~ 2016-03-15
    IIF 22 - Director → ME
  • 23
    MAINLIGHT LIMITED
    - now 03219905
    PEACEPART LIMITED - 1996-08-05
    C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2014-07-02 ~ 2017-10-03
    IIF 13 - Director → ME
  • 24
    MANIFESTO FOODS (PROPERTIES) LIMITED
    - now 09839197
    PROJECT BLACK PROPCO LIMITED
    - 2015-12-02 09839197
    C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    48,161 GBP2023-11-25
    Officer
    2015-11-09 ~ 2017-12-18
    IIF 27 - Director → ME
  • 25
    MANIFESTO FOODS LTD
    - now 09820142 09848974
    PROJECT BLACK VENTURES LIMITED
    - 2015-12-02 09820142
    C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    -15,547 GBP2022-11-26 ~ 2023-11-25
    Officer
    2015-11-09 ~ 2017-12-18
    IIF 28 - Director → ME
  • 26
    MCH (123) LIMITED
    09839758
    Pilot Mill, Alfred Street, Bury, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-11-17 ~ dissolved
    IIF 24 - Director → ME
  • 27
    NAME YOUR NUMBER (INT) LIMITED - now
    ENSCO 893 LIMITED
    - 2011-11-24 07816019 09728137... (more)
    Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    38,325 GBP2014-10-31
    Officer
    2011-10-27 ~ 2011-11-09
    IIF 18 - Director → ME
  • 28
    NAME YOUR NUMBER LIMITED
    05723631
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2011-01-06 ~ 2011-11-07
    IIF 29 - Director → ME
  • 29
    ORCHID7 LIMITED
    - now 07845893 05135919... (more)
    OUTSAUCE GROUP LIMITED
    - 2017-05-04 07845893
    PROJECT GALLERY NEWCO 2 LIMITED
    - 2013-01-07 07845893 07845944
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2012-01-17 ~ 2017-05-17
    IIF 32 - Director → ME
  • 30
    PENTRE 2025 LIMITED
    16754996 12901679
    Unit 2 Penfield Road, Leigh, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-08 ~ now
    IIF 7 - Director → ME
  • 31
    SPLASH ABOUT INTERNATIONAL LIMITED
    - now 05581094
    NODDY ESTATES LIMITED - 2006-05-18
    Unit 3 Beels Road, Stallingborough, Grimsby, England
    Active Corporate (12 parents)
    Equity (Company account)
    6,662,046 GBP2024-12-31
    Officer
    2011-08-03 ~ now
    IIF 6 - Director → ME
  • 32
    TARSTONE LTD
    08496660
    The Rock Broomfields Road, Appleton, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 26 - Director → ME
  • 33
    TEAKWEST LTD
    08496440
    The Rock Broomfields Road, Appleton, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 25 - Director → ME
  • 34
    TRUMETER GROUP LIMITED
    - now 08901674
    QUESTORIA LTD
    - 2015-09-23 08901674
    Pilot Mill, Alfred Street, Bury, Lancashire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2014-02-19 ~ now
    IIF 2 - Director → ME
  • 35
    TRUMETER TECHNOLOGIES LIMITED
    - now 07115948
    EXINGTON LTD
    - 2010-02-02 07115948
    Pilot Mill, Alfred Street, Bury, Lancashire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,119,457 GBP2024-12-31
    Officer
    2010-01-28 ~ now
    IIF 3 - Director → ME
  • 36
    VR (EPS) HOLDINGS LTD
    10669573
    Unit 12 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    1,016,153 GBP2025-03-31
    Officer
    2017-05-31 ~ now
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.