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

Carpenter, Jay

    Related profiles found in government register
  • Carpenter, Jay
    British business person born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Lingard Avenue, London, NW9 5YZ, England

      IIF 1
    • icon of address 65, Overbury Street, London, E5 0AN, England

      IIF 2
    • icon of address 69, Cardross Street, London, W6 0DP, England

      IIF 3
    • icon of address 9, Forthbridge Road, London, SW11 5NU, England

      IIF 4
  • Carpenter, Jay
    British commercial director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brighton Rd, Watford, WD24 5HN, England

      IIF 5
  • Carpenter, Jay
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14962479 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 16087630 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Carpenter, Jay
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16105661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address Floor 8, Room 10, St.james House, Pendleton Way, Manchester, M6 5FW

      IIF 9
  • Carpenter, Jay
    British directors born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Gayton Rd, London, NW3 1TX, United Kingdom

      IIF 10
  • Carpenter, Jay
    British engineer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14760113 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Carpenter, Jay
    British owner born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 12
  • Carpenter, Jay
    English company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bell Street, London, SE18 4NA, England

      IIF 13
  • Carpenter, Jay
    English director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Stamford Street, London, SE1 9LQ, England

      IIF 14
    • icon of address 403, Gainsborough House, 109 Portland Street, Manchester, M1 6DN, England

      IIF 15
  • Carpenter, Jay
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Blunt Ave, Mastin Moor, Chesterfield, S43 3AP, United Kingdom

      IIF 16
  • Carpenter, Jay
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Lisnaskea Business Complex E37, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, BT92 0QL, Northern Ireland

      IIF 17
    • icon of address Suite 205, 82-84 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 18
    • icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 19
  • Carpenter, Jay
    British director born in March 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20 Fenchurch St, London, EC3M 3BY, United Kingdom

      IIF 20
  • Carpenter, Jay
    British financial advisor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jay Carpenter, 4 York Rd, Lambeth, London, SE1 7NW, United Kingdom

      IIF 21
  • Jay Carpenter
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14760113 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 16087630 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Carpenter, Jay
    English freelancer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lower Thames Street, Fenchurch Street, London, EC3R 6EN, United Kingdom

      IIF 24
  • Mr Jay Carpenter
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14962479 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 16105661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 21, Lingard Avenue, London, NW9 5YZ, England

      IIF 27
    • icon of address 2a, Gayton Rd, London, NW3 1TX, United Kingdom

      IIF 28
    • icon of address 65, Overbury Street, London, E5 0AN, England

      IIF 29
    • icon of address 69, Cardross Street, London, W6 0DP, England

      IIF 30
    • icon of address 9, Forthbridge Road, London, SW11 5NU, England

      IIF 31
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 32
    • icon of address 15, Brighton Rd, Watford, WD24 5HN, England

      IIF 33
  • Carpenter, Jay

    Registered addresses and corresponding companies
    • icon of address 23, Blunt Ave, Mastin Moor, Chesterfield, S43 3AP, United Kingdom

      IIF 34
    • icon of address 15, Lower Thames Street, Fenchurch Street, London, EC3R 6EN, United Kingdom

      IIF 35
    • icon of address 2a, Gayton Rd, London, NW3 1TX, United Kingdom

      IIF 36
  • Mr Jay Carpenter
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bell Street, London, SE18 4NA, England

      IIF 37
    • icon of address 30, Stamford Street, London, SE1 9LQ, England

      IIF 38
    • icon of address 403, Gainsborough House, 109 Portland Street, Manchester, M1 6DN, England

      IIF 39
  • Jay Carpenter
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Blunt Ave, Mastin Moor, Chesterfield, S43 3AP, United Kingdom

      IIF 40
  • Carpenter Jay
    American born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address #527, Millview Barn, Grange Road, Southampton, SO31 8GD, United Kingdom

      IIF 41
  • Mr Jay Carpenter
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Lisnaskea Business Complex E37, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, BT92 0QL, Northern Ireland

      IIF 42
    • icon of address Suite 205, 82-84 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 43
  • Mr Jay Carpenter
    British born in March 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20 Fenchurch St, London, EC3M 3BY, United Kingdom

      IIF 44
  • Jay, Carpenter
    American engineer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address #527, Millview Barn, Grange Road, Southampton, SO31 8GD, United Kingdom

      IIF 45
  • Mr Jay Carpenter
    English born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lower Thames Street, Fenchurch Street, London, EC3R 6EN, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 30 Stamford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 403, Gainsborough House 109 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 3
    icon of address #527 Millview Barn, Grange Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-11-05 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Appold Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Miranda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-02 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 20 Fenchurch St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 14760113 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address 15 Lower Thames Street, Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-01-22 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4385, 14962479 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 13723786: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 16087630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 16105661 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 55 Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 43-45 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Bell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    icon of address Jay Carpenter, 4 York Rd, Lambeth, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Suite 205 82-84 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2a Gayton Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2024-02-24 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 3
  • 1
    icon of address 4385, 16050021 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-10-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2024-10-30
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Unit 1723 2/f 138 University Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-03-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-03-13
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Floor 8, Room 10, St.james House, Pendleton Way, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    78.01 GBP2023-08-31
    Officer
    icon of calendar 2024-05-15 ~ 2024-11-18
    IIF 9 - 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.