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

Karr, Simon

    Related profiles found in government register
  • Karr, Simon
    British co. director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Dunsbridge Business Park, Shepreth, Cambridge, Cambridgeshire, SG8 6RA, England

      IIF 1
  • Karr, Simon
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 120, High Street, Edgware, Middlesex, HA8 7EL, United Kingdom

      IIF 2
    • Newton Hall, Town Street, Newton, Cambridgshire, CB22 7ZE, England

      IIF 3
    • Danesbury House, 21 High Street, Melbourn, Royston, Hertfordshire, SG8 6ER, England

      IIF 4
    • Dickens House, Guithavon Street, Witham, CM8 1BJ, England

      IIF 5
  • Karr, Simon
    British accountant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Thirty, Station Road, Cambridge, Cambridgeshire, CB1 2RE, England

      IIF 6
    • Danesbury House, 21 High Street, Melbourn, Hertfordshire, SG8 6ER

      IIF 7
  • Karr, Simon
    British co director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Danesbury House, 21 High Street, Melbourn, Hertfordshire, SG8 6ER

      IIF 8
  • Karr, Simon
    British co. director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Dunsbridge Business Park, Shepreth, Cambridge, Cambridgeshire, SG8 6ER, England

      IIF 9
  • Karr, Simon
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lancaster Way, Earls Colne Industrial Estate, Earls Colne, Colchester, Essex, CO6 2NS, England

      IIF 10
  • Karr, Simon
    British finance director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lancaster Way, Earls Colne Industrial Estate, Earls Colne, Colchester, Essex, CO6 2NS, England

      IIF 11
  • Carr, Simon
    British teacher born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 285, Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Karr, Simon
    British

    Registered addresses and corresponding companies
    • 1 Lancaster Way, Earls Colne Industrial Estate, Earls Colne, Colchester, Essex, CO6 2NS, England

      IIF 13
  • Karr, Simon
    British director

    Registered addresses and corresponding companies
    • Danesbury House, 21 High Street, Melbourn, Hertfordshire, SG8 6ER

      IIF 14
  • Mr Simon Karr
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Thirty, Station Road, Cambridge, Cambridgeshire, CB1 2RE

      IIF 15
    • Unit 9, Dunsbridge Business Park, Shepreth, Cambridge, Cambridgeshire, SG8 6RA

      IIF 16 IIF 17
    • 1 Lancaster Way, Earls Colne Industrial Estate, Earls Colne, Colchester, Essex, CO6 2NS, England

      IIF 18
    • Earls Colne Industrial Estate, Earls Colne, Colchester, Essex, CO6 2NS, England

      IIF 19
    • Danesbury House, 21 High Street, Melbourn, Royston, Hertfordshire, SG8 6ER, England

      IIF 20
    • Dickens House, Guithavon Street, Witham, CM8 1BJ, England

      IIF 21
  • Mr Simon Carr
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 285, Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 22
  • Karr, Simon

    Registered addresses and corresponding companies
    • Danesbury House, 21 High Street, Melbourn, Royston, Hertfordshire, SG8 6ER, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    Unit 9 Dunsbridge Business Park, Shepreth, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2014-09-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 2
    Danesbury House 21 High Street, Melbourn, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2002-01-24 ~ dissolved
    IIF 7 - Director → ME
  • 3
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,316,553 GBP2021-05-31
    Officer
    2015-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2017-02-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    Other registered number: 01219666
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,812 GBP2017-12-31
    Officer
    2013-01-01 ~ dissolved
    IIF 11 - Director → ME
    2011-01-24 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    Unit 9 Dunsbridge Business Park, Shepreth, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2014-09-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    Other registered numbers: 07696775, 05342169, 05670465
    Thirty, Station Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    185,691 GBP2016-11-30
    Officer
    2010-12-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    Dickens House, Guithavon Street, Witham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,639 GBP2021-05-31
    Officer
    2019-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    ENFRANCHISE 409 LIMITED - 2001-07-16
    47 Glebe Road, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -360,398 GBP2024-05-25
    Officer
    2004-02-13 ~ 2005-06-24
    IIF 14 - Secretary → ME
  • 2
    120 High Street, Edgware, England
    Active Corporate (2 parents)
    Officer
    2012-06-20 ~ 2017-01-06
    IIF 2 - Director → ME
  • 3
    Other registered number: 07968625
    MILBANK ROOFS LIMITED - 2012-03-08
    Related registration: 07968625
    Earls Colne Business Park, Earls Colne, Colchester, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    7,350,634 GBP2024-12-31
    Officer
    2008-11-10 ~ 2010-12-20
    IIF 23 - Secretary → ME
  • 4
    ARIS FINANCIAL SOLUTIONS (MILTON KEYNES) LIMITED - 2006-10-20
    HEADLAM 325 LTD - 2006-06-13
    MERITO (UK) LIMITED - 2006-03-30
    LEDGERS CONSULTANCY LIMITED - 2005-11-02
    PARTNERS IN ENTERPRISE LIMITED - 2002-08-12
    Related registration: 06555648
    Suite 9, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-11-02 ~ 2006-05-31
    IIF 8 - Director → ME
  • 5
    Dickens House, Guithavon Street, Witham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,639 GBP2021-05-31
    Officer
    2013-05-29 ~ 2013-07-01
    IIF 3 - Director → ME
  • 6
    THE CAGSE FOUNDATION - 2010-07-28
    Suite 285, 124 City Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    34,830 GBP2023-08-31
    Officer
    2013-05-24 ~ 2020-12-31
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-22
    IIF 22 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.