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 Carr

    Related profiles found in government register
  • Mr David Carr
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34 Edwin Road, Rainham, Gillingham, Kent, ME8 0AB, England

      IIF 1 IIF 2 IIF 3
    • 19, Hathorn Road, Hucclecote, Gloucester, GL3 3UH, England

      IIF 4
  • Mr David Carr
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 34, Edwin Road, Rainham, Gillingham, Kent, ME8 0AB, England

      IIF 5 IIF 6
  • Mr David Carr
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 7
  • Mr David Simon Carr
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24, Downsview, Chatham, ME5 0AP, United Kingdom

      IIF 8
    • 34, Edwin Road, Gillingham, Kent, ME8 0AB, England

      IIF 9 IIF 10
    • Hamilton House, 84-86 High Street, Rainham, Gillingham, Kent, ME8 7JH, England

      IIF 11
  • Carr, David
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St Mary, Colchester, CO7 6LZ, England

      IIF 12
  • Carr, David
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hathorn Road, Gloucester, GL3 3UH, England

      IIF 13 IIF 14
    • 19 Hathorn Road, Gloucester, Glos., GL3 3UH

      IIF 15
  • Carr, David Simon
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34, Edwin Road, Gillingham, Kent, ME8 0AB, England

      IIF 16 IIF 17
  • Carr, David Simon
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24, Downsview, Chatham, ME5 0AP, United Kingdom

      IIF 18
    • 34, Edwin Road, Rainham, Gillingham, Kent, ME8 0AB, England

      IIF 19 IIF 20 IIF 21
    • 34, Edwin Road, Rainham, Gillingham, Kent, ME8 0AB, United Kingdom

      IIF 23
    • Hamilton House, 84-86 High Street, Rainham, Gillingham, Kent, ME8 7JH, England

      IIF 24
  • Mr David Carr
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Downsview, Chatham, Kent, ME5 0AP, United Kingdom

      IIF 25
  • Carr, David
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Carr, David
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Downsview, Chatham, Kent, ME5 0AP, United Kingdom

      IIF 29
  • Carr, David
    British it sales born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Parc Waen, Bangor Road, Conwy, Gwynedd, LL32 8EL, Wales

      IIF 30
  • Carr, David
    British it sales

    Registered addresses and corresponding companies
    • 1, Parc Waen, Bangor Road, Conwy, Gwynedd, LL32 8EL, Wales

      IIF 31
  • Carr, David John Hallett
    British solicitor

    Registered addresses and corresponding companies
    • 12 The Firs, 11 Bath Road, Reading, Berkshire, RG1 6HN

      IIF 32
  • Carr, David John Hallett
    British solicitor born in July 1956

    Registered addresses and corresponding companies
  • Mr David John Hallett Carr
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 36
  • Carr, David John Hallett

    Registered addresses and corresponding companies
    • 36 Bathwick Hill, Bath, Avon, BA2 6LD

      IIF 37 IIF 38 IIF 39
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 40
  • Carr, David John Hallet
    British solicitor born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 City Tower, 3 Limeharbour, London, E14 9LS

      IIF 41 IIF 42 IIF 43
    • Flat 8, City Tower, 3 Limeharbour, London, E14 9LS, United Kingdom

      IIF 44
  • Carr, David John Hallett
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Firs, 11 Bath Road, Reading, Berkshire, RG1 6HN

      IIF 45
  • Carr, David John Hallett
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Stroud Wood Business Centre, Park Street, Frogmore, St. Albans, AL2 2NJ, England

      IIF 46
  • Carr, David John Hallett
    British solicitor born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Hurst Lane, Otterden, Faversham, Kent, ME13 0BX, England

      IIF 47
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 12
  • 1
    17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2006-07-18 ~ dissolved
    IIF 15 - director → ME
  • 2
    4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    24 Downsview, Chatham, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 23 - director → ME
  • 4
    F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    660,781 GBP2020-03-31
    Officer
    2005-04-04 ~ now
    IIF 30 - director → ME
    2005-04-04 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 48 - director → ME
    2024-04-06 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2024-04-06 ~ now
    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
  • 6
    24 Downsview, Chatham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -35,800 GBP2022-01-31
    Officer
    2019-01-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    19 Hathorn Road, Gloucester
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,047 GBP2018-02-28
    Officer
    2012-07-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    SFM3 LTD
    - now
    PCM3 LTD - 2022-09-26
    24 Downsview, Chatham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-03 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    84-85 High Street, Rainham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    STONEGROVE MECHANICAL SERVICES LIMITED - 2012-05-16
    Office 1.06 2 The Links, Herne Bay, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -105,484 GBP2022-07-31
    Officer
    2013-10-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved corporate (4 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 19 - director → ME
  • 12
    24 Downsview, Chatham, England
    Corporate (2 parents)
    Equity (Company account)
    -5,703 GBP2023-07-31
    Officer
    2020-07-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    EAZY COLLECT SERVICES LIMITED - 2021-02-17
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2015-01-15 ~ 2019-06-19
    IIF 12 - director → ME
  • 2
    Third Floor, 24 Chiswell Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-05-15 ~ 2013-03-01
    IIF 44 - director → ME
  • 3
    24 Downsview, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    -34,835 GBP2021-07-31
    Officer
    2019-11-14 ~ 2020-06-15
    IIF 24 - director → ME
    Person with significant control
    2019-07-25 ~ 2020-06-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 28 - director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ERITH DEMOLITION AND CONSTRUCTION CO. LIMITED - 1987-03-20
    Erith House, 7 Queen Street, Erith, Kent
    Corporate (7 parents, 5 offsprings)
    Officer
    1999-10-20 ~ 1999-10-26
    IIF 39 - secretary → ME
  • 6
    FORT KNIGHT GROUP PLC - 2023-05-05
    HARPGLOW LIMITED - 1989-03-09
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Corporate (4 parents, 13 offsprings)
    Officer
    1999-10-20 ~ 1999-11-08
    IIF 38 - secretary → ME
  • 7
    Gable House 239 Regents Park Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    2007-05-21 ~ 2007-12-04
    IIF 45 - director → ME
  • 8
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    1999-10-20 ~ 1999-11-08
    IIF 37 - secretary → ME
  • 9
    Gable House, 239 Regents Park Road, London
    Dissolved corporate (1 parent)
    Officer
    2001-05-18 ~ 2002-01-14
    IIF 35 - director → ME
    2003-12-02 ~ 2006-12-13
    IIF 32 - secretary → ME
  • 10
    3rd Floor, 24 Chiswell Street, London
    Dissolved corporate (2 parents)
    Officer
    1996-12-17 ~ 2013-03-01
    IIF 42 - director → ME
  • 11
    Gable House, 239 Regents Park Road, London
    Dissolved corporate (1 parent)
    Officer
    2002-05-16 ~ 2002-08-05
    IIF 34 - director → ME
  • 12
    4th Floor, The Anchorage, Bridge Street, Reading, England
    Corporate (5 parents, 159 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2000-05-02 ~ 2007-09-20
    IIF 33 - director → ME
  • 13
    3rd Floor, 24 Chiswell Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-28 ~ 2013-03-01
    IIF 41 - director → ME
  • 14
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved corporate
    Officer
    2008-01-28 ~ 2008-03-28
    IIF 43 - director → ME
  • 15
    19 Hathorn Road, Gloucester
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,047 GBP2018-02-28
    Officer
    2011-08-05 ~ 2012-06-20
    IIF 13 - director → ME
  • 16
    182 High Street North, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    993,924 GBP2023-03-31
    Officer
    2015-03-06 ~ 2020-02-10
    IIF 22 - director → ME
    2015-03-06 ~ 2015-03-06
    IIF 27 - director → ME
    Person with significant control
    2018-11-07 ~ 2019-11-25
    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
  • 17
    STONEGROVE MECHANICAL SERVICES LIMITED - 2012-05-16
    Office 1.06 2 The Links, Herne Bay, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -105,484 GBP2022-07-31
    Officer
    2013-10-01 ~ 2013-10-01
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NESSGATE LIMITED - 1997-04-17
    Field House, Station Approach, Harlow, Essex, England
    Corporate (9 parents)
    Equity (Company account)
    62 GBP2024-03-31
    Officer
    2014-10-29 ~ 2017-09-18
    IIF 47 - director → ME
  • 19
    DRY CLEANERS ON-LINE LTD - 2015-12-10
    101-110 Broadway Salford, Media City Uk, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -451,431 GBP2018-02-22
    Officer
    2015-12-02 ~ 2017-10-01
    IIF 46 - 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.