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 David Carr

    Related profiles found in government register
  • Mr David Carr
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hamilton Road Mews, London, SW19 1BF

      IIF 1
  • Mr David Carr
    British born in February 1974

    Resident in England

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

      IIF 2
    • 101, Kildare Crescent, Rochdale, OL11 2SD, England

      IIF 3
  • Mr David Russell Carr
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 4
    • Profile West Suite 2, Great West Road, Brentford, TW8 9ES, England

      IIF 5
    • Unit 2, 118 Putney Bridge Road, London, SW15 2NQ, England

      IIF 6 IIF 7 IIF 8
    • Yoden House, 30 Yoden Way, Peterlee, Co. Durham, SR8 1AL, United Kingdom

      IIF 9
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 10
  • Carr, David
    British computer services born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 101, Kildare Crescent, Rochdale, Lancashire, OL11 2SD, United Kingdom

      IIF 11
  • Carr, David
    British it manager born in February 1974

    Resident in England

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

      IIF 12
  • Carr, David
    British it professional born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 101, Kildare Crescent, Rochdale, OL11 2SD, England

      IIF 13
  • Carr, David
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 14
    • Flat D 240, Merton Road, 240 Merton Road, London, SW19 1EQ, England

      IIF 15
  • Mr David Carr
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 118 Putney Bridge Road, London, SW15 2NQ, United Kingdom

      IIF 16
  • Carr, David Russell
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 17
    • Profile West Suite 2, Great West Road, Brentford, TW8 9ES, England

      IIF 18
    • Unit 2, 118 Putney Bridge Road, London, SW15 2NQ, England

      IIF 19 IIF 20 IIF 21
  • Carr, David Russell
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cabul Road, London, SW11 2PR, United Kingdom

      IIF 22
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 23
  • David Carr
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Penn Lea Road, Bath, BA1 3RQ, United Kingdom

      IIF 24
  • Carr, David Russell
    British director

    Registered addresses and corresponding companies
    • 98 Chapman Square, London, SW19 5QW

      IIF 25
  • Carr, David Russell
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Yoden House, 30 Yoden Way, Peterlee, Co. Durham, SR8 1AL, United Kingdom

      IIF 26
  • Carr, David Russell
    British director born in October 1974

    Registered addresses and corresponding companies
    • 98 Chapman Square, London, SW19 5QW

      IIF 27
  • Carr, David
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexham Auction Mart, Tyne Green, Hexham, Northumberland, NE46 3SG

      IIF 28
    • Unit 2, 118 Putney Bridge Road, London, SW15 2NQ, United Kingdom

      IIF 29
  • Carr, David
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hamilton Road Mews, London, SW19 1BF, United Kingdom

      IIF 30
  • Carr, David Russell
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensway House, Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 31
  • Carr, David Russell
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Victorian Heights, Thackeray Road, London, SW8 3TE, England

      IIF 32
  • Carr, David

    Registered addresses and corresponding companies
    • Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 33
    • 17, Cabul Road, London, SW11 2PR, United Kingdom

      IIF 34
    • 5, Hamilton Road Mews, London, SW19 1BF, United Kingdom

      IIF 35
    • Flat D 240, Merton Road, 240 Merton Road, London, SW19 1EQ, England

      IIF 36
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • 2, Redhouse Square, Duncan Close, Northampton, Northamptonshire, NN3 6WL, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    101 Kildare Crescent, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 11 - Director → ME
  • 2
    Unit 2, 118 Putney Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 32 - Director → ME
  • 3
    17 Cabul Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 22 - Director → ME
    2016-11-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    Unit 2 118 Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    89 Penn Lea Road, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -355,764 GBP2015-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THE OFFICE AT SW15 LIMITED - 2023-01-12
    Unit 2 118 Putney Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,935 GBP2024-12-31
    Officer
    2021-12-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    101 Kildare Crescent, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    Suite 3 118 Putney Bridge Road, Putney, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 15 - Director → ME
    2013-11-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 12 - Director → ME
    2019-08-19 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    Yoden House, 30 Yoden Way, Peterlee, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 11
    Yoden House, 30 Yoden Way, Peterlee, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-05-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    923,009 GBP2015-05-31
    Officer
    2013-05-17 ~ dissolved
    IIF 14 - Director → ME
    2013-05-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    Unit 2 118 Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,134,935 GBP2024-01-31
    Officer
    2019-07-31 ~ now
    IIF 17 - Director → ME
    2019-07-31 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    Hexham Auction Mart, Tyne Green, Hexham, Northumberland
    Active Corporate (13 parents)
    Officer
    2006-10-05 ~ now
    IIF 28 - Director → ME
  • 16
    Profile West Suite 2, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    WHITE HORSE IPSWITCH LIMITED - 2025-04-15
    Unit 2 118 Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    CREATE YOUR PLATE LIMITED - 2007-07-25
    Unit 28, De Beauvoir Block, 92-96 De Beauvoir Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-01-29 ~ 2006-04-28
    IIF 27 - Director → ME
    2004-04-03 ~ 2006-04-28
    IIF 25 - Secretary → ME
  • 2
    38 Bonner Hill Road, Kingston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    440,770 GBP2024-03-31
    Officer
    2015-03-25 ~ 2021-08-18
    IIF 30 - Director → ME
    2015-03-25 ~ 2021-08-18
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-08-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GRIPLINE DEVELOPMENTS LIMITED - 2000-06-07
    Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    43 GBP2024-12-31
    Officer
    2017-08-02 ~ 2023-05-04
    IIF 31 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.