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, David Aaron

    Related profiles found in government register
  • Carr, David Aaron
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Garrick House, Carrington Street, London, W1J 7AF, England

      IIF 1
    • icon of address 489, Honeypot Lane, Stanmore, Middlesex, HA7 1JH, United Kingdom

      IIF 2
  • Carr, David Aaron
    British consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 489, Honeypot Lane, Stanmore, HA7 1JH, United Kingdom

      IIF 3
  • Carr, David Aaron
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Garrick House, Carrington Street, London, W1J 7AF, England

      IIF 4
    • icon of address Digital Program Management Ltd, 1 Garrick House Carrington Street, Mayfair, W1J 7AF, England

      IIF 5
    • icon of address 489 Honeypot Lane, Stanmore, HA7 1JH, England

      IIF 6
    • icon of address 489, Honeypot Lane, Stanmore, Middlesex, HA7 1JH, United Kingdom

      IIF 7
  • Carr, David
    British computer services born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Kildare Crescent, Rochdale, Lancashire, OL11 2SD, United Kingdom

      IIF 8
  • Carr, David
    British it manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Carr, David
    British it professional born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Kildare Crescent, Rochdale, OL11 2SD, England

      IIF 10
  • Carr, David
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 11
    • icon of address Flat D 240, Merton Road, 240 Merton Road, London, SW19 1EQ, England

      IIF 12
  • Mr David Aaron Carr
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Westbury Close, Ruislip, HA4 8EF, England

      IIF 13
    • icon of address 94, Eastcote Road, Ruislip, HA4 8DT, England

      IIF 14
  • Carr, David Aaron
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 15
  • Carr, David Russell
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West Suite 2, Great West Road, Brentford, TW8 9ES, England

      IIF 16
    • icon of address Unit 2, 118 Putney Bridge Road, London, SW15 2NQ, England

      IIF 17 IIF 18 IIF 19
  • Carr, David Russell
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 20
    • icon of address 17, Cabul Road, London, SW11 2PR, United Kingdom

      IIF 21
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 22
  • Mr David Carr
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 101, Kildare Crescent, Rochdale, OL11 2SD, England

      IIF 24
  • Mr David Carr
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hamilton Road Mews, London, SW19 1BF

      IIF 25
  • Carr, David Russell
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yoden House, 30 Yoden Way, Peterlee, Co. Durham, SR8 1AL, United Kingdom

      IIF 26
  • Carr, David
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Westbury Close, Ruislip, HA4 8EF, England

      IIF 27
  • Carr, David Russell
    British director

    Registered addresses and corresponding companies
    • icon of address 98 Chapman Square, London, SW19 5QW

      IIF 28
  • Carr, David Russell
    British director born in October 1974

    Registered addresses and corresponding companies
    • icon of address 98 Chapman Square, London, SW19 5QW

      IIF 29
  • Mr David Carr
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Westbury Close, Ruislip, HA4 8EF, England

      IIF 30
  • Mr David Russell Carr
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 31
    • icon of address Profile West Suite 2, Great West Road, Brentford, TW8 9ES, England

      IIF 32
    • icon of address Unit 2, 118 Putney Bridge Road, London, SW15 2NQ, England

      IIF 33 IIF 34 IIF 35
    • icon of address Yoden House, 30 Yoden Way, Peterlee, Co. Durham, SR8 1AL, United Kingdom

      IIF 36
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 37
  • Carr, David
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hamilton Road Mews, London, SW19 1BF, United Kingdom

      IIF 38
    • icon of address Unit 2, 118 Putney Bridge Road, London, SW15 2NQ, United Kingdom

      IIF 39
  • Carr, David
    British farmer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexham Auction Mart, Tyne Green, Hexham, Northumberland, NE46 3SG

      IIF 40
  • Carr, David Russell
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Victorian Heights, Thackeray Road, London, SW8 3TE, England

      IIF 41
    • icon of address Queensway House, Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 42
  • Mr David Carr
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 118 Putney Bridge Road, London, SW15 2NQ, United Kingdom

      IIF 43
  • David Carr
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Penn Lea Road, Bath, BA1 3RQ, United Kingdom

      IIF 44
  • Carr, David

    Registered addresses and corresponding companies
    • icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 45
    • icon of address 17, Cabul Road, London, SW11 2PR, United Kingdom

      IIF 46
    • icon of address 5, Hamilton Road Mews, London, SW19 1BF, United Kingdom

      IIF 47
    • icon of address Flat D 240, Merton Road, 240 Merton Road, London, SW19 1EQ, England

      IIF 48
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
    • icon of address Digital Program Management Ltd, 1 Garrick House, Mayfair, W1J 7AF, England

      IIF 50
    • icon of address 2, Redhouse Square, Duncan Close, Northampton, Northamptonshire, NN3 6WL, England

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 101 Kildare Crescent, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Unit 2, 118 Putney Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 17 Cabul Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-11-08 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    icon of address Unit 2 118 Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 89 Penn Lea Road, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -355,764 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THE OFFICE AT SW15 LIMITED - 2023-01-12
    icon of address Unit 2 118 Putney Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 101 Kildare Crescent, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Foxwarren, Pyrford Woods, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 50 - Secretary → ME
  • 9
    icon of address 94 Eastcote Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15 Westbury Close, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 3 118 Putney Bridge Road, Putney, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-11-26 ~ dissolved
    IIF 48 - Secretary → ME
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2019-08-19 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Yoden House, 30 Yoden Way, Peterlee, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 14
    icon of address Yoden House, 30 Yoden Way, Peterlee, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    923,009 GBP2015-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-05-17 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    icon of address Unit 2 118 Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 15 Westbury Close Westbury Close, Ruislip, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,440,490 GBP2022-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-07-31 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hexham Auction Mart, Tyne Green, Hexham, Northumberland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-10-05 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address Profile West Suite 2, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    WHITE HORSE IPSWITCH LIMITED - 2025-04-15
    icon of address Unit 2 118 Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 3000 Hillswood Drive Hillswood Drive, Chertsey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2015-01-01
    IIF 4 - Director → ME
  • 2
    NETFOX LTD - 2015-08-10
    NEPAL EXPRESS TRANSFER LIMITED - 2007-05-25
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,315 GBP2018-06-30
    Officer
    icon of calendar 2015-07-27 ~ 2016-08-09
    IIF 7 - Director → ME
  • 3
    GWC (UK) LIMITED - 2015-02-03
    HACKNEY DOWNS (UK) LIMITED - 2013-02-21
    icon of address Wework Offices, 16 Great Chapel Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-08-29
    IIF 2 - Director → ME
  • 4
    DIGITAL PAYMENTS PLC - 2017-05-15
    DIGITAL PAYMENTS LTD - 2014-05-08
    icon of address 3000 Hillswood Drive, Chertsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2014-12-31
    IIF 1 - Director → ME
  • 5
    icon of address Foxwarren, Pyrford Woods, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-01-05
    IIF 5 - Director → ME
  • 6
    CREATE YOUR PLATE LIMITED - 2007-07-25
    icon of address Unit 28, De Beauvoir Block, 92-96 De Beauvoir Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2006-04-28
    IIF 29 - Director → ME
    icon of calendar 2004-04-03 ~ 2006-04-28
    IIF 28 - Secretary → ME
  • 7
    icon of address 38 Bonner Hill Road, Kingston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    476,911 GBP2021-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2021-08-18
    IIF 38 - Director → ME
    icon of calendar 2015-03-25 ~ 2021-08-18
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    METROELECTRIC PLC - 2014-05-30
    WELNEY PLC - 2020-07-13
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    QUETZAL CAPITAL PLC - 2023-01-09
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ 2024-03-21
    IIF 15 - Director → ME
  • 9
    GRIPLINE DEVELOPMENTS LIMITED - 2000-06-07
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    43 GBP2024-12-31
    Officer
    icon of calendar 2017-08-02 ~ 2023-05-04
    IIF 42 - Director → 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.