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 Daniel Kane Carter

    Related profiles found in government register
  • Mr Daniel Kane Carter
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14 Crownfields, Crown Street, Dedham, Colchester, Essex, CO7 6AT, England

      IIF 1
    • 130, Old Street, London, EC1V 9BD, England

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
    • 17 Skelton Close, Lawford, Manningtree, CO11 2HT, England

      IIF 4 IIF 5 IIF 6
    • 17, Skelton Close, Lawford, Manningtree, Essex, CO11 2HT, England

      IIF 7
    • 17 Skelton Close, Manningtree, CO11 2HT, England

      IIF 8
    • 17 Skelton Close, Skelton Close, Lawford, Manningtree, CO11 2HT, England

      IIF 9
  • Mr Daniel Kane Carter
    English born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15 Strawberry Avenue, Lawford, Manningtree, CO11 2DR, England

      IIF 10
    • 17, Skelton Close, Lawford, Manningtree, Essex, CO11 2HT, England

      IIF 11 IIF 12 IIF 13
  • Mr Daniel Carter
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Strawberry Avenue, Lawford, Manningtree, CO11 2DR, England

      IIF 14
  • Mr Daniel Carter
    English born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • Mr Daniel Graham Joseph Carter
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Wheelhouse, Dalton On Tees, Darlington, DL2 2NT, England

      IIF 16
    • Bc Stewart Limited, Hilton Road, Newton Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6EN, England

      IIF 17
    • Bcs Render Systems Limited, Hilton Road, Newton Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6EN, England

      IIF 18
  • Carter, Daniel Kane
    British accountant born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 19
    • 17 Skelton Close, Lawford, Manningtree, CO11 2HT, England

      IIF 20
  • Carter, Daniel Kane
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11 Blenheim Close, Brantham, Manningtree, CO11 1TJ, England

      IIF 21
    • 15, Strawberry Avenue, Lawford, Manningtree, CO11 2DR, England

      IIF 22 IIF 23
    • 15, Strawberry Avenue, Lawford, Manningtree, Essex, CO11 2DR, England

      IIF 24
    • 17, Skelton Close, Lawford, Manningtree, CO11 2HT, England

      IIF 25 IIF 26 IIF 27
    • 17, Skelton Close, Lawford, Manningtree, Essex, CO11 2HT, England

      IIF 32
    • 17 Skelton Close, Manningtree, CO11 2HT, England

      IIF 33
    • 5, Milton Road, Lawford, Manningtree, Essex, CO11 2EG, England

      IIF 34
  • Carter, Daniel Kane
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 35
    • 11, Blenheim Close, Brantham, Manningtree, Essex, CO11 1TJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 17 Skelton Close, Lawford, Manningtree, CO11 2HT, England

      IIF 39
  • Mr Daniel Carter
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Appin Road, Birkenhead, CH41 9HH, United Kingdom

      IIF 40
  • Mr Daniel Carter
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Aylesbury Road, Wendover, Aylesbury, HP22 6BA, England

      IIF 41
    • The Wheelhouse, Dalton On Tees, Darlington, DL2 2NT, England

      IIF 42
  • Carter, Daniel
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Bcs Render Systems Limited, Hilton Road, Newton Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6EN, England

      IIF 43
  • Carter, Daniel Kane
    English company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Daniel Graham Joseph
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Wheelhouse, Dalton On Tees, Darlington, DL2 2NT, England

      IIF 48 IIF 49
    • Bc Stewart Limited, Hilton Road, Newton Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6EN, England

      IIF 50
    • Bcs Render Systems Limited, Hilton Road, Newton Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6EN, England

      IIF 51
  • Carter, Daniel
    English accountant born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 52
  • Mr Daniel Graham Joseph Carter
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wheelhouse, Dalton On Tees, Darlington, Durham, DL2 2NT

      IIF 53
  • Carter, Daniel
    British engineer born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Appin Road, Birkenhead, CH41 9HH, United Kingdom

      IIF 54
  • Carter, Daniel
    British electrician born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Aylesbury Road, Wendover, Aylesbury, HP22 6BA, England

      IIF 55
  • Carter, Daniel Graham Joseph
    British director and company secretary born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wheelhouse, Dalton On Tees, Darlington, Durham, DL2 2NT

      IIF 56
  • Carter, Daniel Kane

    Registered addresses and corresponding companies
    • 24, Stonard Road, Dagenham, RM8 2HS, England

      IIF 57
    • 5 Milton Road, Lawford, Manningtree, CO11 2EG, England

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 32
  • 1
    17 Skelton Close, Lawford, Manningtree, Essex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,840 GBP2024-03-31
    Officer
    2016-08-24 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    17 Skelton Close, Lawford, Manningtree, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    2015-06-01 ~ dissolved
    IIF 32 - director → ME
  • 3
    Brookscity 6th Floor, New Baltic House, 65 Fenchurch Street, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-01 ~ dissolved
    IIF 36 - director → ME
  • 4
    DECATHLON SPORTS LIMITED - 1999-10-01
    Bc Stewart Limited Hilton Road, Newton Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Corporate (3 parents)
    Equity (Company account)
    287,966 GBP2023-12-31
    Officer
    2021-04-06 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    31 High Street, Stokesley, Middlesbrough, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    17,312 GBP2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Bcs Render Systems Limited Hilton Road, Newton Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Corporate (3 parents)
    Equity (Company account)
    390,743 GBP2023-05-31
    Officer
    2023-10-23 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    Brookscity 6th Floor, New Baltic House, 65 Fenchurch Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-01 ~ dissolved
    IIF 37 - director → ME
  • 8
    Brookscity 6th Floor, New Baltic House, 65 Fenchurch Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-01 ~ dissolved
    IIF 38 - director → ME
  • 9
    50 Appin Road, Birkenhead, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    17 Skelton Close Lawford, Manningtree, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -852 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    17 Skelton Close, Lawford, Manningtree, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,748 GBP2024-03-31
    Officer
    2015-03-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    PURPLE STRAWBERRY HOLDINGS LTD - 2018-04-04
    15 Strawberry Avenue Lawford, Manningtree, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-05-12 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 13
    17 Skelton Close, Lawford, Manningtree, England
    Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    211 Aylesbury Road, Wendover, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    29,386 GBP2024-04-30
    Officer
    2017-04-05 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    The Wheelhouse, Dalton On Tees, Darlington, Durham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-09-21 ~ now
    IIF 56 - director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    The Wheelhouse, Dalton On Tees, Darlington, England
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    27 Villa Road, Stanway, Colchester, England
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 25 - director → ME
  • 18
    27 Villa Road, Stanway, Colchester, England
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 31 - director → ME
  • 19
    27 Villa Road, Stanway, Colchester, England
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 29 - director → ME
  • 20
    Wellington House 90\92, Butt Road, Colchester, Essex, England
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -15,156 GBP2024-01-31
    Officer
    2021-06-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    2 The Morlings, Bearsted, Maidstone, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2024-03-14 ~ dissolved
    IIF 30 - director → ME
  • 22
    17 Skelton Close, Lawford, Manningtree, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 23 - director → ME
  • 23
    14 Crownfields Crown Street, Dedham, Colchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 46 - director → ME
  • 24
    17 Skelton Close, Lawford, Manningtree, Essex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,921 GBP2024-03-31
    Officer
    2013-10-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    MEDEX UNDERWRITING AGENCY LIMITED - 2011-11-11
    17 Skelton Close, Lawford, Manningtree, Essex, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,502 GBP2021-03-31
    Officer
    2015-04-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    15 Strawberry Avenue, Lawford, Manningtree, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    220 GBP2018-09-30
    Officer
    2017-02-02 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    130 Old Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-27 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 28
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,065 GBP2022-06-30
    Officer
    2019-06-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 29
    2 The Morlings, Bearsted, Maidstone, England
    Corporate (4 parents)
    Equity (Company account)
    -105,527 GBP2021-03-31
    Officer
    2023-09-06 ~ now
    IIF 28 - director → ME
  • 30
    17 Skelton Close Lawford, Manningtree, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 31
    Association House, St. Davids Bridge, Cranbrook, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-08-31
    Officer
    2015-10-12 ~ dissolved
    IIF 59 - secretary → ME
  • 32
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    276 GBP2023-12-31
    Person with significant control
    2022-10-04 ~ now
    IIF 8 - Has significant influence or controlOE
Ceased 6
  • 1
    Bcs Render Systems Limited Hilton Road, Newton Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Corporate (3 parents)
    Equity (Company account)
    390,743 GBP2023-05-31
    Officer
    2014-05-27 ~ 2023-10-23
    IIF 43 - director → ME
  • 2
    24 Stonard Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-05 ~ 2022-01-04
    IIF 57 - secretary → ME
  • 3
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    650,131 GBP2023-08-31
    Officer
    2019-09-23 ~ 2019-09-23
    IIF 52 - director → ME
    Person with significant control
    2019-09-23 ~ 2019-09-23
    IIF 15 - Has significant influence or control OE
  • 4
    STORM KINETICS LIMITED - 2016-04-07
    111 Buckingham Palace Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    967,059 GBP2016-11-30
    Officer
    2015-11-12 ~ 2016-04-06
    IIF 58 - secretary → ME
  • 5
    CITYNET LIMITED - 2018-01-26
    14 Crownfields Crown Street, Dedham, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,634 GBP2023-03-31
    Officer
    2017-10-01 ~ 2023-03-26
    IIF 24 - director → ME
    Person with significant control
    2017-10-01 ~ 2018-01-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    276 GBP2023-12-31
    Officer
    2022-10-04 ~ 2023-08-10
    IIF 33 - 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.