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 Alan Michael Carr

    Related profiles found in government register
  • Mr Alan Michael Carr
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Ascot Towers, Windsor Road, Ascot, Berkshire, SL5 7LG, United Kingdom

      IIF 1 IIF 2
    • icon of address Rosemont House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 3
  • Alan Michael Carr
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Ascot Towers, Windsor Road, Ascot, Berkshire, SL5 7LG, United Kingdom

      IIF 4
  • Carr, Alan Michael
    British charity trustee and director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 5 IIF 6
  • Carr, Alan Michael
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Ascot Towers, Windsor Road, Ascot, Berkshire, SL5 7LG

      IIF 7 IIF 8
  • Carr, Alan Michael
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ascot Towers, Ascot, SL5 7LG, United Kingdom

      IIF 9
    • icon of address 18 Ascot Towers, Windsor Road, Ascot, Berkshire, SL5 7LG, United Kingdom

      IIF 10
    • icon of address Rosemont House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 11
  • Carr, Alan Michael
    British estate agent born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carr, Alan Michael
    British fundraiser born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Ascot Towers, Windsor Road, Ascot, Berkshire, SL5 7LG, England

      IIF 16
  • Carr, Alan Michael
    British none born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Ascot Towers, Windsor Road, Ascot, Berkshire, SL5 7LG, United Kingdom

      IIF 17
  • Carr, Alan Michael
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ascot Towers, Windsor Road, Ascot, Berkshire, SL5 7LG, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    LINKPATH LIMITED - 2003-07-14
    icon of address 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -337 GBP2016-01-31
    Officer
    icon of calendar 2003-06-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ascentia House, Lyndhurst Road, South Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Saints Transport Ltd, Halo House Galleymead Road, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (10 parents)
    Equity (Company account)
    121,734 GBP2024-06-30
    Officer
    icon of calendar 2009-04-21 ~ 2011-06-30
    IIF 8 - Director → ME
  • 2
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-11-29
    IIF 6 - Director → ME
  • 3
    PROVECTUS INNOVATIONS LTD - 2019-05-20
    CANARE-I INNOVATIONS LTD - 2020-09-09
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,299,641 GBP2024-06-30
    Officer
    icon of calendar 2019-11-22 ~ 2024-11-12
    IIF 5 - Director → ME
  • 4
    icon of address Rosewood Cottage, Woodside Road, Woodside, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ 2007-07-08
    IIF 12 - Director → ME
  • 5
    icon of address 538 Nexus Connect Front Street, Esh, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142,398 GBP2024-04-30
    Officer
    icon of calendar 2015-07-23 ~ 2021-11-30
    IIF 18 - Director → ME
  • 6
    icon of address Rosewood Cottage, Woodside Road, Woodside, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ 2007-07-08
    IIF 15 - Director → ME
  • 7
    ICE WARRIOR EXPEDITIONS LIMITED - 2009-07-25
    icon of address Rosewood Cottage, Woodside Road, Woodside, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-14 ~ 2007-07-08
    IIF 14 - Director → ME
  • 8
    icon of address Mill House Farm, Framewood Road, Fulmer, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-09-08 ~ 2015-09-23
    IIF 16 - Director → ME
  • 9
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    364,041 GBP2024-04-30
    Officer
    icon of calendar 2014-03-17 ~ 2023-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-01
    IIF 3 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.