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, John Edward

    Related profiles found in government register
  • Carr, John Edward
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Garden Street, Newcastle Under Lyme, Staffordshire, ST5 1BW, United Kingdom

      IIF 1
    • icon of address 7 Berne Avenue, Newcastle Under Lyme, Staffordshire, ST5 2QJ

      IIF 2 IIF 3
    • icon of address Heatnet Global Uk Ltd, The Hatchery, Mellor Building, Staffordshire University, ST4 2XE, England

      IIF 4
    • icon of address Parkhall Road, Longton, Stoke On Trent, Staffordshire, ST3 5AT

      IIF 5
  • Carr, John Edward
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C1, Conway House, Ackhurst Park, Chorley, PR7 1NY, United Kingdom

      IIF 6
  • Carr, John Edward
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carr, John Edward
    British manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Berne Avenue, Newcastle Under Lyme, Staffordshire, ST5 2QJ

      IIF 11
  • Carr, John Edward
    British

    Registered addresses and corresponding companies
    • icon of address 7 Berne Avenue, Newcastle Under Lyme, Staffordshire, ST5 2QJ

      IIF 12 IIF 13
  • Carr, John Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 7 Berne Avenue, Newcastle Under Lyme, Staffordshire, ST5 2QJ

      IIF 14
  • Carr, John Edward
    British engineer

    Registered addresses and corresponding companies
    • icon of address 7 Berne Avenue, Newcastle Under Lyme, Staffordshire, ST5 2QJ

      IIF 15
  • Mr John Edward Carr
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Berne Avenue, Newcastle, Staffs, ST5 2QJ, England

      IIF 16
    • icon of address Heatnet Global Uk Ltd, The Hatchery, Mellor Building, Staffordshire University, ST4 2XE, England

      IIF 17
    • icon of address C/o Lg Accountancy Limited, 2 Maple Crescent, Blythe Bridge, Stoke-on-trent, ST11 9NL, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Heatnet Global Uk Ltd The Hatchery, Mellor Building, Staffordshire University, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    RELIANT TECHNICAL SERVICES LIMITED - 2002-05-03
    icon of address Lg Accountancy Limited, 63 The Wood, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    icon of address C/o Lg Accountancy Limited 2 Maple Crescent, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,719 GBP2024-01-31
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 7 Berne Avenue, Newcastle, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,205 GBP2024-03-31
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-12-15 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 52 Garden Street, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,375 GBP2024-12-31
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    icon of address 54 High Street, Wolstanton, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2012-01-26 ~ 2016-01-31
    IIF 5 - Director → ME
  • 2
    icon of address Units 24-25 Croft Road Industrial Estate, Newcastle - Under - Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,849 GBP2024-08-31
    Officer
    icon of calendar 2012-10-01 ~ 2016-07-08
    IIF 10 - Director → ME
  • 3
    icon of address Parkhall Road, Longton, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2016-01-31
    IIF 8 - Director → ME
  • 4
    RELIANT TECHNICAL SERVICES LIMITED - 2002-05-03
    icon of address Lg Accountancy Limited, 63 The Wood, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-10-11
    IIF 11 - Director → ME
    icon of calendar ~ 1993-03-31
    IIF 13 - Secretary → ME
  • 5
    icon of address Barrington Engineering Ltd, Parkhall Road, Longton
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2016-01-31
    IIF 9 - Director → ME
  • 6
    icon of address 54 High Street, Wolstanton, Newcastle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    823,605 GBP2025-02-28
    Officer
    icon of calendar 2011-06-09 ~ 2016-01-31
    IIF 7 - Director → ME
  • 7
    icon of address 7 Berne Avenue, Newcastle, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,205 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-03-27
    IIF 12 - Secretary → ME
  • 8
    icon of address Units 24-25 Croft Road Industrial Estate, Newcastle - Under - Lyme, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2014-09-25 ~ 2016-07-08
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.