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

Wilks-carmichael, David Robert Anthony

    Related profiles found in government register
  • Wilks-carmichael, David Robert Anthony
    British venture capital consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 1
    • C/o Universal Private Capital Plc, Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England

      IIF 2
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 3
  • Wilks-carmichael, David
    British consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England

      IIF 4
    • Capital Office, Kemp House 152-160, London, EC1V 2NX, England

      IIF 5 IIF 6
    • Kemp House, 152-160, London, EC1V 2NX, England

      IIF 7
  • Wilks-carmichael, David
    British venture capital consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Capital Office, Kemp House 152-160, London, EC1V 2NX, England

      IIF 8
    • C/o Universal Private Equity Limited, City Point, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 9
  • Wilks-carmichael, David
    English consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • City Point, 1 Ropemaker Street, Moorgate, London, EC2Y 9HT, England

      IIF 10
    • C/o Universal Private Equity, Citypoint, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 11
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 12 IIF 13
  • Wilks-carmichael, David
    English venture capital consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Citypoint, 1, Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 14
    • C/o Universal Private Equity Ltd, City Point, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 15
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 16
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Carmichael, David
    British venture capital consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Capital Office, Kemp House 152-160, London, EC1V 2NX, England

      IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 22
  • Wilks-carmichael, David
    British consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Point, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 23
  • Wilks-carmichael, David
    British venture capital consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 City Road, London, EC1V 2NX, England

      IIF 24
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 27
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 28
    • Universal Private Equity, City Point, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 29
  • Mr David Carmichael
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Capital Office, Kemp House 152-160, London, EC1V 2NX, England

      IIF 30
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 31
  • Wilks-carmichael, David
    English consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Wilks-carmichael
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road, London, EC1V 2NX, England

      IIF 38
    • Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England

      IIF 39
    • Capital Office, Kemp House 152-160, London, EC1V 2NX, England

      IIF 40 IIF 41 IIF 42
    • C/o Universal Private Equity Limited, City Point, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 43
    • Kemp House, 152-160, London, EC1V 2NX, England

      IIF 44
  • Carmichael, David
    British financier born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Robert Anthony Wilks-carmichael
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Universal Private Capital Plc, Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England

      IIF 47
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 48
  • Wilks-carmichael, David

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 49
    • Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England

      IIF 50
    • City Point, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 51
    • City Point, 1 Ropemaker Street, Moorgate, London, EC2Y 9HT, England

      IIF 52
    • Citypoint, 1, Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 53
    • C/o Universal Private Equity, Citypoint, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 54
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 58 Townfield, Rickmansworth, Townfield, Rickmansworth, WD3 7DD, England

      IIF 59
    • Flat 5, Canon Court, 91 Manor Road, Wallington, SM6 0AP, England

      IIF 60 IIF 61 IIF 62
  • Mr David Wilks-carmichael
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • City Point, 1 Ropemaker Street, Moorgate, London, EC2Y 9HT, England

      IIF 66
    • Citypoint, 1, Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 67
    • C/o Universal Private Equity, Citypoint, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 68
    • C/o Universal Private Equity Ltd, City Point, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 69
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 70 IIF 71
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Carmichael, David

    Registered addresses and corresponding companies
  • Mr David Wilks-carmichael
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 78 IIF 79
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 80
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 81
    • City Point, 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 82
  • Mr David Wilks-carmichael
    English born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Canon Court, 91 Manor Road, Wallington, SM6 0AP, England

      IIF 83
child relation
Offspring entities and appointments
Active 35
  • 1
    GUARDIAN VENTURE CAPITAL LIMITED - 2015-04-17
    Kemp House, 152-160, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 46 - director → ME
    2014-08-04 ~ dissolved
    IIF 77 - secretary → ME
  • 2
    GUARDIAN PRIVATE EQUITY LIMITED - 2015-04-17
    Kemp House, 152-160, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 45 - director → ME
    2014-08-04 ~ dissolved
    IIF 76 - secretary → ME
  • 3
    GUARDIAN MORTGAGES LIMITED - 2016-01-26
    Flat 5, Canon Court, 91 Manor Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 33 - director → ME
    2015-01-15 ~ dissolved
    IIF 60 - secretary → ME
  • 4
    GUARDIAN CORPORATE FINANCE LIMITED - 2015-09-14
    Flat 5, Canon Court, 91 Manor Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 37 - director → ME
    2015-01-15 ~ dissolved
    IIF 62 - secretary → ME
  • 5
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 6
    4385, 12380508 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-30 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 7
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 8
    124 City Road City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    41 GBP2023-08-31
    Officer
    2021-03-06 ~ now
    IIF 1 - director → ME
  • 9
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 10
    C/o Universal Private Equity Limited, City Point, 1 Ropemaker Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-06 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 11
    4385, 14060583 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 27 - director → ME
    2025-02-06 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 13
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-06-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 14
    Flat 5, Canon Court, 91 Manor Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 32 - director → ME
    2015-01-16 ~ dissolved
    IIF 65 - secretary → ME
  • 15
    Flat 5, Canon Court, 91 Manor Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 35 - director → ME
    2015-01-22 ~ dissolved
    IIF 63 - secretary → ME
  • 16
    Kemp House 152-160, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 17 - director → ME
    2016-11-01 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 17
    4385, 12387240 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 18
    4385, 13473432 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-06-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 19
    C/o Universal Private Equity Ltd, City Point, 1 Ropemaker Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 20
    58 Townfield Rickmansworth, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-06 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 21
    C/o Universal Private Equity Ltd, Citypoint, 1 Ropemaker Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 11 - director → ME
    2017-03-20 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 22
    4385, 11685348: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,916 GBP2021-11-30
    Officer
    2018-11-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 44 - Has significant influence or controlOE
  • 23
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 24
    4385, 14846771 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 25
    Citypoint, 1, Ropemaker Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 14 - director → ME
    2016-11-04 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 26
    Flat 5, Canon Court, 91 Manor Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 36 - director → ME
    2015-01-26 ~ dissolved
    IIF 61 - secretary → ME
  • 27
    Kemp House 152-160, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 20 - director → ME
    2016-11-01 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 28
    Capital Office, Kemp House 152-160, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 29
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-08-25 ~ dissolved
    IIF 12 - director → ME
    2016-08-25 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 30
    Flat 5, Canon Court, 91 Manor Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 34 - director → ME
    2015-01-27 ~ dissolved
    IIF 64 - secretary → ME
  • 31
    Kemp House 152-160, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 18 - director → ME
    2016-11-07 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
  • 32
    City Point, 1 Ropemaker Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 23 - director → ME
    2017-05-31 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
  • 33
    4385, 11689552 - Companies House Default Address, Cardiff
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2021-11-30
    Officer
    2018-11-21 ~ now
    IIF 4 - director → ME
    2018-11-21 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 34
    4385, 09407134 - Companies House Default Address, Cardiff
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    11,056 GBP2022-01-31
    Officer
    2015-01-26 ~ now
    IIF 10 - director → ME
    2015-01-26 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 66 - Right to appoint or remove directorsOE
  • 35
    Kemp House 152-160, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 19 - director → ME
    2016-11-07 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    BLUE VKR GROUP LIMITED - 2018-08-13
    THE MANUS TRADING GROUP LTD - 2015-05-07
    25 Forge Road, Little Sutton, Ellesmere Port, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-27
    Officer
    2016-11-28 ~ 2017-06-01
    IIF 29 - director → ME
  • 2
    Capital Office, Kemp House 152-160, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,402 GBP2019-11-30
    Officer
    2018-11-20 ~ 2020-06-11
    IIF 6 - director → ME
    Person with significant control
    2018-11-20 ~ 2020-06-12
    IIF 41 - Has significant influence or control OE
© 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.