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 Carl Mc Bean

    Related profiles found in government register
  • Mr Carl Mc Bean
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, England

      IIF 1
  • Mr Carl Mcbean
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 2
    • icon of address 46, Dulverton Gardens, Leeds, LS11 0LF, England

      IIF 3 IIF 4 IIF 5
    • icon of address 46, Dulverton Gardens, Leeds, LS11 0LF, United Kingdom

      IIF 7
    • icon of address 46, Dulverton Gardens, Leeds, West Yorkshire, LS11 0LF, England

      IIF 8
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Carl Mcbean
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Dulverton Gardens, Leeds, LS11 0LF, England

      IIF 10
  • Mr Carl Parry
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 11
  • Mc Bean, Carl
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, England

      IIF 12
  • Mcbean, Carl
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 13
    • icon of address Suite 21-23, Amp House, Fourth Floor (north), Dingwall Road, Croydon, CR0 2LX, England

      IIF 14
    • icon of address 46, Dulverton Gardens, Leeds, LS11 0LF, England

      IIF 15 IIF 16 IIF 17
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
  • Mcbean, Carl
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Dulverton Gardens, Leeds, West Yorkshire, LS11 0LF, England

      IIF 25
    • icon of address 46, Dulverton Gardens, Leeds, West Yorkshire, LS11 0LF, United Kingdom

      IIF 26
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Parry, Carl
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 28
  • Mcbean, Carl
    British business director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 29
  • Mcbean, Carl
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni714898 - Companies House Default Address, Belfast, BT1 9DY

      IIF 30
  • Mcbean, Carl
    British company secretary/director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5022, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2381, Ni714898 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 46 Dulverton Gardens, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 168 Northenden Road, Unit B, Sale Moor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    VIOLTEX LIMITED - 2024-07-19
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,735 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 46 Dulverton Gardens, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 46 Dulverton Gardens, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 5022, Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 31 - Director → ME
  • 10
    CAMBRIA 65 LTD - 2020-09-07
    icon of address 4385, 05004227 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2025-06-18
    IIF 29 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,218 GBP2024-04-30
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-17
    IIF 20 - Director → ME
  • 3
    icon of address Fernhills Business Centre Foerster Chambers Todd Street, Gtr Manchester, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ 2022-12-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2022-12-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    VIOLTEX LIMITED - 2024-07-19
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,735 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-04-25
    IIF 14 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2022-10-28
    IIF 24 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,188 GBP2024-08-31
    Officer
    icon of calendar 2022-11-28 ~ 2024-01-10
    IIF 23 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ 2022-12-12
    IIF 18 - Director → ME
  • 8
    HAPPY IT LTD - 2022-01-05
    icon of address 1 Argyle Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,780 EUR2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2021-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-10-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-05-10 ~ 2021-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-10-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    icon of address 27 Old Gloucester Street, Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-04-28 ~ 2021-02-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2021-02-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.