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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Carey, Marc William

    Related profiles found in government register
  • Carey, Marc William

    Registered addresses and corresponding companies
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 1
  • Carey, Marc William
    British business consultant born in June 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 1 Turnpike House, Fairbank Road, Southwater, Horsham, West Sussex, RH13 9LD

      IIF 2
    • Beeson House, 26 Fairbank Road, Southwater, West Sussex, RH13 9LA

      IIF 3
  • Carey, Marc William
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69a High St, High Street, Deal, CT14 6EH, England

      IIF 4
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 5
  • Carey, Marc William
    British business executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Maisonette 30, Victoria Road, Deal, Kent, CT14 7BH, United Kingdom

      IIF 6
  • Carey, Marc William
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Landmark Centre, High Street, Deal, CT14 6BB, United Kingdom

      IIF 7
  • Carey, Marc William
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 8
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 9 IIF 10 IIF 11
    • Astor Community Theatre, Stanhope Road, Deal, Kent, CT14 6AB, United Kingdom

      IIF 12
  • Carey, Marc William
    English director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 13
    • Aspen Waite Se, Bank House, Queen Street, Deal, CT14 6ET, England

      IIF 14
  • Carey, Marc William
    English born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Claremont Road, Deal, Kent, CT14 9TX, England

      IIF 15
  • Carey, Marc William
    English company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pines Cottage, St. Margarets Road, St. Margarets Bay, Dover, Kent, CT15 6EF, England

      IIF 16
  • Carey, Marc William
    English director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Claremont Road, Deal, CT14 9TX, England

      IIF 17
    • Suite 21, Whitecliff House, Poulton Close, Dover, CT17 0HL

      IIF 18
  • Mr Marc William Carey
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 19
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 20
    • Aspen Waite Se Ltd, Queen Street, Deal, CT14 6ET, England

      IIF 21
    • Landmark Centre, High Street, Deal, CT14 6BB, United Kingdom

      IIF 22
    • Maisonette 30, Victoria Road, Deal, Kent, CT14 7BH, United Kingdom

      IIF 23
  • Mr Marc William Carey
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 24 IIF 25 IIF 26
    • Aspen Waite Se, Bank House, Queen Street, Deal, CT14 6ET, England

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    ASPEN WAITE SOUTH EAST LTD
    11773352
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents)
    Officer
    2019-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-01-17 ~ 2019-01-17
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BOXING LIVE LIMITED
    10755820
    4 Salisbury Way, Sandown, England
    Dissolved Corporate (4 parents)
    Officer
    2017-05-05 ~ 2020-06-01
    IIF 14 - Director → ME
  • 3
    BRIGHTON VINYL LIMITED
    15363243
    69a High St High Street, Deal, England
    Active Corporate (6 parents)
    Officer
    2025-03-01 ~ now
    IIF 4 - Director → ME
  • 4
    C & M RECORDS LIMITED
    11440638
    Landmark Centre, High Street, Deal, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CAREY AMBROSE LIMITED
    06512708
    69a High Street, Deal, England
    Active Corporate (5 parents)
    Officer
    2008-02-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DEAL ARTS MANAGEMENT CIC
    - now 06271315
    DEAL ARTS MANAGEMENT - 2009-03-12
    The Astor Theatre, Stanhope Road, Deal, Kent
    Active Corporate (16 parents)
    Officer
    2016-11-15 ~ 2018-02-21
    IIF 17 - Director → ME
  • 7
    DEAL RADIO C.I.C.
    10750454
    Deal Radio, 129 High Street, Deal, Kent, England
    Active Corporate (6 parents)
    Officer
    2017-05-03 ~ now
    IIF 12 - Director → ME
  • 8
    DOVER COMMUNITY RADIO COMMUNITY INTEREST COMPANY
    07729770
    St Radigunds Community Centre Dcrfm Studio, Poulton Close, Dover, Kent, England
    Active Corporate (15 parents)
    Officer
    2013-08-01 ~ 2015-11-01
    IIF 18 - Director → ME
  • 9
    EVOLUTION BIO TECH LIMITED
    13208861
    69a High Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-17 ~ 2025-08-01
    IIF 10 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EVOLUTION MUSIC LTD
    - now 11481771
    JMS FILM LIMITED
    - 2019-07-06 11481771
    69a High Street, Deal, England
    Active Corporate (10 parents)
    Officer
    2018-07-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-07-25 ~ 2019-11-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EVOLUTION SPACE LIMITED
    13207190
    69a High Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2021-02-17 ~ 2025-08-01
    IIF 11 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GOOD HOMES ALLIANCE CIC
    06189943
    C/o Lelliott & Co Heath Place, Ash Grove, Bognor Regis, West Sussex, England
    Active Corporate (30 parents)
    Officer
    2014-04-15 ~ 2016-03-01
    IIF 16 - Director → ME
  • 13
    GR4 (GLOBAL RESOLUTION) C.I.C.
    07152867
    Pines Calyx Beach Road, St. Margarets Bay, Dover, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 3 - Director → ME
  • 14
    HERITAGE WIND LTD
    07922620
    69a High Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2012-01-25 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HERITAGE WIND POWER LTD
    10140893
    69a High Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 13 - Director → ME
  • 16
    NET ZERO DEVELOPMENTS LTD
    12114213
    Maisonette 30 Victoria Road, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-07-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 17
    ROULETTE MEDIA LTD
    - now 09099674
    ROULETTE FILMS LIMITED
    - 2016-04-20 09099674
    69a High Street, Deal, England
    Active Corporate (8 parents)
    Officer
    2014-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-24 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    TRADE A LINK LIMITED
    07024358
    Ms H Dillon, Brindles Dappers Lane, Angmering, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-09-20 ~ dissolved
    IIF 2 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.