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

Carter, Daniel Emille

    Related profiles found in government register
  • Carter, Daniel Emille
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 1
  • Carter, Daniel Emille
    British investment born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Hampshire, SO53 4AR

      IIF 2
  • Carter, Daniel Emille
    British investor born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Eliot Close, Whiteley, Fareham, Hampshire, PO15 7NQ, England

      IIF 3
  • Carter, Daniel Emille
    British none born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Eliot Close, Whiteley, Fareham, Hampshire, PO15 7NQ, United Kingdom

      IIF 4
  • Carter, Daniel Emille
    British builder born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 5
  • Carter, Daniel Emille
    British building contractor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Acorn Business Park, Empress Road, Southampton, SO14 0JY, England

      IIF 6
  • Carter, Daniel Emille
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Lyon Street, Southampton, SO14 0LY, England

      IIF 7
  • Carter, Daniel Emille
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Centaury Gardens, Centaury Gardens, Horton Heath, Eastleigh, SO50 7NY, England

      IIF 8
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 9
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 10
    • icon of address Highland, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 11
  • Carter, Daniel Emille
    British manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 12
  • Mr Daniel Carter
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Centaury Gardens, Horton Heath, Eastleigh, SO50 7NY, England

      IIF 13
  • Mr Daniel Emille Carter
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Lyon Street, Southampton, SO14 0LY, United Kingdom

      IIF 14
  • Carter, Daniel
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Centaury Gardens, Horton Heath, Eastleigh, SO50 7NY, England

      IIF 15
  • Carter, Daniel Emille
    British

    Registered addresses and corresponding companies
    • icon of address 8, Eliot Close, Whiteley, Fareham, Hampshire, PO15 7NQ, United Kingdom

      IIF 16
  • Carter, Daniel Emille
    British director

    Registered addresses and corresponding companies
    • icon of address Highland, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 17
  • Carter, Daniel
    English builder born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Havendale, Hedge End, Southampton, SO30 0FD, England

      IIF 18
  • Mr Daniel Carter
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Centaury Gardens, Horton Heath, Eastleigh, SO50 7NY, England

      IIF 19
    • icon of address 125, Lyon Street, Southampton, SO14 0LY, England

      IIF 20
  • Mr Daniel Emille Carter
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Centaury Gardens, Centaury Gardens, Horton Heath, Eastleigh, SO50 7NY, England

      IIF 21
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 22
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 23
    • icon of address Highland, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 24
  • Mr Daniel Carter
    English born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Havendale, Hedge End, Southampton, SO30 0FD, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 32 Centaury Gardens, Horton Heath, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Highland Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,120 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address 32 Centaury Gardens, Horton Heath, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32 Centaury Gardens, Horton Heath, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Havendale, Hedge End, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    910 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Flat 4 Locksley Court, 24 Archers Road, Southampton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    4 GBP2022-02-28
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 32 Centaury Gardens Centaury Gardens, Horton Heath, Eastleigh, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,940 GBP2024-01-31
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Highland Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,120 GBP2016-02-28
    Officer
    icon of calendar 2003-02-04 ~ 2018-02-28
    IIF 11 - Director → ME
    icon of calendar 2003-02-04 ~ 2018-02-28
    IIF 17 - Secretary → ME
  • 2
    icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate
    Equity (Company account)
    8,067 GBP2019-01-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-01-01
    IIF 5 - Director → ME
    icon of calendar 2004-01-22 ~ 2019-08-01
    IIF 9 - Director → ME
    icon of calendar 2019-10-10 ~ 2020-02-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2021-01-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-21 ~ 2015-06-30
    IIF 4 - Director → ME
    icon of calendar 2010-01-21 ~ 2015-06-30
    IIF 16 - Secretary → ME
  • 4
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ 2022-05-13
    IIF 6 - Director → ME
  • 5
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-25 ~ 2015-06-30
    IIF 3 - 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.