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

Carr, Daniel Arthur Edward

    Related profiles found in government register
  • Carr, Daniel Arthur Edward

    Registered addresses and corresponding companies
    • icon of address Acorn House, Gumley Road, Grays, Essex, RM20 4XP

      IIF 1 IIF 2 IIF 3
    • icon of address Acorn House, Gumley Road, Grays, Essex, RM20 4XP, England

      IIF 4
  • Carr, Daniel Arthur Edward
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blackfriargate, Hull, East Yorkshire, HU1 1BH, England

      IIF 5
    • icon of address 1, Blackfriargate, Hull, HU1 1BH, England

      IIF 6
  • Carr, Daniel Arthur Edward
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Carr, Daniel Arthur Edward
    British consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Enterpen, Hutton Rudby, Yarm, TS15 0EJ, England

      IIF 17
  • Carr, Daniel Arthur Edward
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT

      IIF 18
  • Carr, Daniel Arthur Edward
    British executive vice president born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT

      IIF 19
  • Carr, Daniel Arthur Edward
    British finance director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Edwardcarr, Daniel Arthur Edward
    British finance director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Gumley Road, Grays, Essex, RM20 4XP

      IIF 34
  • Mr Daniel Arthur Edward Carr
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Enterpen, Hutton Rudby, Yarm, TS15 0EJ, England

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    ASBESTOS & RUBBER CO. LIMITED (THE) - 1981-12-31
    icon of address 1 Blackfriargate, Hull, East Yorkshire, England
    Active Corporate (10 parents, 25 offsprings)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 5 - Director → ME
  • 2
    ARCO PROFESSIONAL SERVICES LIMITED - 2018-06-29
    TOTAL ACCESS (UK) LIMITED - 2018-02-01
    icon of address Units 5, Raleigh Hall Industrial Estate, Eccleshall, Stafford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 6 - Director → ME
  • 3
    JOINSTAND LIMITED - 1992-01-14
    icon of address Churwell Vale, Shaw Cross Business Park, Dewsbury, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 18 - Director → ME
  • 5
    RIXONWAY LIMITED - 1982-06-07
    icon of address Churwell Vale, Shaw Cross Business Park, Dewsbury, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 29 - Director → ME
  • 6
    WAYMARKER LIMITED - 1996-03-06
    icon of address Churwell Vale, Shaw Cross Business Park, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 25 - Director → ME
  • 7
    PROJECT RUBY LIMITED - 2006-05-23
    icon of address Churwell Vale, Shaw Cross Business Park, Dewsbury, West Yorkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Churwell Vale, Shaw Cross Business Park, Dewsbury, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Churwell Vale, Shaw Cross Business Park, Dewsbury, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 30 - Director → ME
Ceased 21
  • 1
    icon of address Holmfield Industrial Estate, Halifax, West Yorks
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2023-01-17
    IIF 22 - Director → ME
  • 2
    CIE LTD
    - now
    CIE PLC - 2024-05-17
    icon of address Acorn House, Gumley Road, Grays, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    7,092,608 GBP2019-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2022-07-01
    IIF 31 - Director → ME
    icon of calendar 2015-11-11 ~ 2016-11-30
    IIF 2 - Secretary → ME
  • 3
    COMMODORE DEVELOPMENT CO. LIMITED - 2012-01-13
    RAPID 5851 LIMITED - 1988-05-20
    COMMODORE KITCHEN DESIGN (GRAYS) LIMITED - 1996-09-05
    icon of address Acorn House, Gumley Road, Grays, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-11 ~ 2022-07-01
    IIF 33 - Director → ME
    icon of calendar 2015-11-11 ~ 2016-12-08
    IIF 4 - Secretary → ME
  • 4
    icon of address Acorn House, Gumley Road, Grays, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2022-07-01
    IIF 32 - Director → ME
    icon of calendar 2015-11-11 ~ 2016-11-30
    IIF 3 - Secretary → ME
  • 5
    icon of address C/o Hmb Accountants Limited 18a Manor Way, Belasis Hall Technology Park, Billingham, Durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,012 GBP2024-10-11
    Officer
    icon of calendar 2023-04-11 ~ 2024-04-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2023-12-21
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    icon of address Acorn House, Gumley Road, Grays, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2022-07-01
    IIF 34 - Director → ME
    icon of calendar 2015-11-11 ~ 2016-11-30
    IIF 1 - Secretary → ME
  • 7
    MAXIVEND LIMITED - 1981-12-31
    GOWER HOLDINGS LIMITED - 1996-04-29
    icon of address Holmfield Industrial Estate, Halifax, West Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2023-01-17
    IIF 23 - Director → ME
  • 8
    HAMSARD 2216 LIMITED - 2001-07-05
    icon of address Holmfield Industrial Estate, Halifax, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2023-01-17
    IIF 24 - Director → ME
  • 9
    HOUSE 3 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2023-01-17
    IIF 7 - Director → ME
  • 10
    HOUSE 4 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2023-01-17
    IIF 13 - Director → ME
  • 11
    HOUSE 5 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2023-01-17
    IIF 14 - Director → ME
  • 12
    ASHWAY CO 1 2 1 LIMITED - 2006-10-19
    MAGNETGROUP LIMITED - 2015-07-30
    icon of address 3 Allington Way, Yarm Road Business Park, Darlington, Co. Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2023-01-17
    IIF 16 - Director → ME
  • 13
    SOUTHERNS-EVANS TRUSTEES LIMITED - 1977-12-31
    MAGNET & SOUTHERNS TRUSTEES LIMITED - 1989-11-22
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-01-17
    IIF 19 - Director → ME
  • 14
    HOUSE 6 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2023-01-17
    IIF 12 - Director → ME
  • 15
    HOUSE 7 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2023-01-17
    IIF 10 - Director → ME
  • 16
    HOUSE 8 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2023-01-17
    IIF 11 - Director → ME
  • 17
    WMH (NO. 20) LIMITED - 1993-12-07
    ALNERY NO. 1243 LIMITED - 1992-11-26
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2023-01-17
    IIF 21 - Director → ME
  • 18
    HOUSE 9 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2023-01-17
    IIF 9 - Director → ME
  • 19
    HOUSE 10 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2023-01-17
    IIF 15 - Director → ME
  • 20
    HOUSE 11 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2023-01-17
    IIF 8 - Director → ME
  • 21
    INHOCO 2297 LIMITED - 2001-06-20
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2013-09-26 ~ 2023-01-17
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.