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 Charles Merryck Carter

    Related profiles found in government register
  • Mr David Charles Merryck Carter
    British born in January 1959

    Resident in United Kingdom

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

      IIF 1
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

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

      IIF 3
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 4
    • icon of address Unit 21, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 5
    • icon of address Unit 21, Navigation Business Village, Preston, PR2 2YP, United Kingdom

      IIF 6
  • Carter, David Charles Merryck
    British born in January 1959

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 8
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 9
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 10
  • Carter, David Charles Merryck
    British director born in January 1959

    Resident in United Kingdom

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

      IIF 11
    • icon of address Unit 21, Navigation Business Village, Preston, PR2 2YP, United Kingdom

      IIF 12
  • Mr David Carter
    English born in January 1959

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
  • Carter, David Charles Merryck
    British company director born in January 1959

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

      IIF 15
    • icon of address Two Oaks Longfield Terrace, Nags Head Lane, Great Missenden, Buckinghamshire, HP16 0ER

      IIF 16 IIF 17 IIF 18
    • icon of address 22 Greenway, Letchworth, Herts, SG6 3UG

      IIF 20
  • Carter, David Charles Merryck
    British director born in January 1959

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

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

    Resident in Great Britain

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

      IIF 22
  • Carter, David Charles Merryck
    British

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

      IIF 23
  • Carter, David John Frederick
    English company director born in January 1959

    Resident in England

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

      IIF 24
    • icon of address Palepit Farm, Latchingdon Road, Cold Norton, Chelmsford, CM3 6HR, England

      IIF 25
  • Carter, David John Frederick
    English inventor born in January 1959

    Resident in England

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

      IIF 26
  • Carter, David John Frederick
    English trader born in January 1959

    Resident in England

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

      IIF 27
  • Carter, David
    British director born in January 1959

    Resident in Usa

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

      IIF 28
    • icon of address 50, California Street, San Francisco, California, 94111, Usa

      IIF 29
  • Carter, David

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -91,763 GBP2016-11-30
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Palepit Farm, Latchingdon Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2010-02-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 12 Aura House, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 2 Water Lane, Sturry, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 14 - Director → ME
Ceased 15
  • 1
    PANGEA IXI HOLDINGS LIMITED - 2025-02-10
    icon of address Unit 21 Navigation Business Village, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-06-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-06-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    icon of address 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
    icon of calendar 2015-11-13 ~ 2018-02-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLACKWATER TRADING LIMITED - 2015-11-18
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ 2015-04-20
    IIF 30 - Secretary → ME
  • 4
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    CROWN SPORTS PLC - 2006-04-26
    ARMADILLO HOLDINGS PLC - 1995-04-06
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-06 ~ 1997-01-27
    IIF 19 - Director → ME
  • 5
    BUSINESS MENTORS INTERNATIONAL LIMITED - 2001-07-11
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-05-02 ~ 2001-07-04
    IIF 15 - Director → ME
  • 6
    MERRYCK & CO. (UK) LIMITED - 2001-07-10
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2000-10-12 ~ 2001-07-04
    IIF 21 - Director → ME
  • 7
    ICPD LIMITED - 2020-06-11
    icon of address 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
    icon of calendar 2020-03-19 ~ 2024-03-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2024-05-24
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    GARDENCHARM LIMITED - 1995-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-05 ~ 1997-01-27
    IIF 18 - Director → ME
  • 9
    VCLNC LIMITED - 1998-08-13
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    220,999 GBP2024-12-31
    Officer
    icon of calendar 1998-07-20 ~ 2010-10-21
    IIF 29 - Director → ME
  • 10
    ESSEYE LIMITED - 2008-05-01
    icon of address 1 Church Street, Adlington, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-29 ~ 2010-03-31
    IIF 28 - Director → ME
  • 11
    icon of address C/o Ian Lee, 1 Sekforde Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ 2012-07-05
    IIF 26 - Director → ME
  • 12
    CLUBHAUS OPERATIONS LIMITED - 2004-09-20
    FAMILY GOLF LIMITED - 1998-12-08
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-07-22
    IIF 20 - Director → ME
  • 13
    RENEWABLE ENERGY VENTURE HOLDINGS LIMITED - 2024-07-09
    icon of address Unit 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -391 GBP2025-03-31
    Officer
    icon of calendar 2024-01-25 ~ 2024-06-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-05-31
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    SEDDON (DESIGN SERVICE) LIMITED - 1985-12-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1994-09-30 ~ 1997-01-20
    IIF 16 - Director → ME
  • 15
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    icon of address 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
    icon of calendar 1993-07-16 ~ 1997-01-27
    IIF 17 - Director → ME
    icon of calendar 1993-11-28 ~ 1994-10-12
    IIF 23 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.