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

Mr David Carter

    Related profiles found in government register
  • Mr David Carter
    English born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palepit Farm, Latchingdon Road, Cold Norton, Essex, CM3 6HR, United Kingdom

      IIF 1
  • Mr David Charles Merryck Carter
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 2
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 3
    • 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 4
    • 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 5
    • Unit 21, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 6
    • Unit 21, Navigation Business Village, Preston, PR2 2YP, United Kingdom

      IIF 7
  • Carter, David Charles Merryck
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 8
  • Carter, David Charles Merryck
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 9
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 10
    • 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 11
  • Carter, David Charles Merryck
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 12
    • Unit 21, Navigation Business Village, Preston, PR2 2YP, United Kingdom

      IIF 13
  • Carter, David John Frederick
    British inventor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Clarks Wood Drive, Braintree, Essex, CM7 3LD, United Kingdom

      IIF 14
  • Carter, David John Frederick
    English company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 15
    • Palepit Farm, Latchingdon Road, Cold Norton, Chelmsford, CM3 6HR, England

      IIF 16
  • Carter, David John Frederick
    English inventor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Palepit Farm, Latchingdon Road, Cold Norton, Chelmsford, Essex, CM3 6HR, United Kingdom

      IIF 17
  • Carter, David John Frederick
    English trader born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Pale Pitt Farm, Latchingdon Road, Cold Norton, Chelmsford, Essex, CM3 6HR

      IIF 18
  • Carter, David
    British director born in January 1959

    Resident in Usa

    Registered addresses and corresponding companies
    • Maha, 4 Queens Hill Rise, Ascot, Berkshire, SL5 7DP

      IIF 19
    • 50, California Street, San Francisco, California, 94111, Usa

      IIF 20
  • Carter, David Charles Merryck
    British

    Registered addresses and corresponding companies
    • Hinxworth Place, Hinxworth, Baldock, Hertfordshire, SG7 5HB

      IIF 21
  • Carter, David Charles Merryck
    born in January 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 12, Aura House, Richmond, Surrey, TW9 4BX, England

      IIF 22
  • Carter, David Charles Merryck
    British company director born in January 1959

    Registered addresses and corresponding companies
    • 135 High Street, Amersham, Buckinghamshire, HP7 0DY

      IIF 23
    • Two Oaks Longfield Terrace, Nags Head Lane, Great Missenden, Buckinghamshire, HP16 0ER

      IIF 24 IIF 25 IIF 26
    • 22 Greenway, Letchworth, Herts, SG6 3UG

      IIF 28
  • Carter, David Charles Merryck
    British director born in January 1959

    Registered addresses and corresponding companies
    • 135 High Street, Amersham, Buckinghamshire, HP7 0DY

      IIF 29
  • Carter, David

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    BLACKWATER TRADING LIMITED - 2015-11-18
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-10-08 ~ dissolved
    IIF 15 - Director → ME
  • 2
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -91,763 GBP2016-11-30
    Officer
    2004-11-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    Palepit Farm, Latchingdon Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-05 ~ dissolved
    IIF 16 - Director → ME
  • 4
    21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    326,144 GBP2023-03-31
    Officer
    2010-02-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    12 Aura House, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 6
    MYMENTOR LIMITED - 2017-08-14
    THE-MENTOR.TV LIMITED - 2015-12-09
    ATTITUDE DETERMINES ALTITUDE LTD - 2015-05-22
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    2 Water Lane, Sturry, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 14 - Director → ME
Ceased 15
  • 1
    PANGEA IXI HOLDINGS LIMITED - 2025-02-10
    Unit 21 Navigation Business Village, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-01-25 ~ 2024-06-04
    IIF 13 - Director → ME
    Person with significant control
    2024-01-25 ~ 2024-06-04
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,451 GBP2020-03-31
    Officer
    2015-11-13 ~ 2018-02-20
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLACKWATER TRADING LIMITED - 2015-11-18
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-10-08 ~ 2015-04-20
    IIF 30 - Secretary → ME
  • 4
    CROWN SPORTS PLC - 2006-04-26
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1995-04-06 ~ 1997-01-27
    IIF 27 - Director → ME
  • 5
    BUSINESS MENTORS INTERNATIONAL LIMITED - 2001-07-11
    21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-05-02 ~ 2001-07-04
    IIF 23 - Director → ME
  • 6
    MERRYCK & CO. (UK) LIMITED - 2001-07-10
    21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2000-10-12 ~ 2001-07-04
    IIF 29 - Director → ME
  • 7
    ICPD LIMITED - 2020-06-11
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,003,412 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-03-19 ~ 2024-03-26
    IIF 10 - Director → ME
    Person with significant control
    2020-03-19 ~ 2024-05-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    GARDENCHARM LIMITED - 1995-02-03
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1995-04-05 ~ 1997-01-27
    IIF 26 - Director → ME
  • 9
    VCLNC LIMITED - 1998-08-13
    5 Market Yard Mews, 194-204 Bermondsey Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    220,999 GBP2024-12-31
    Officer
    1998-07-20 ~ 2010-10-21
    IIF 20 - Director → ME
  • 10
    ESSEYE LIMITED - 2008-05-01
    1 Church Street, Adlington, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-29 ~ 2010-03-31
    IIF 19 - Director → ME
  • 11
    C/o Ian Lee, 1 Sekforde Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-23 ~ 2012-07-05
    IIF 17 - Director → ME
  • 12
    CLUBHAUS OPERATIONS LIMITED - 2004-09-20
    FAMILY GOLF LIMITED - 1998-12-08
    Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    ~ 1993-07-22
    IIF 28 - Director → ME
  • 13
    RENEWABLE ENERGY VENTURE HOLDINGS LIMITED - 2024-07-09
    Unit 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -391 GBP2025-03-31
    Officer
    2024-01-25 ~ 2024-06-03
    IIF 12 - Director → ME
    Person with significant control
    2024-01-25 ~ 2024-05-31
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    SEDDON (DESIGN SERVICE) LIMITED - 1985-12-20
    Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1994-09-30 ~ 1997-01-20
    IIF 24 - Director → ME
  • 15
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    1993-07-16 ~ 1997-01-27
    IIF 25 - Director → ME
    1993-11-28 ~ 1994-10-12
    IIF 21 - Secretary → 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.