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

Carey, Marc William

    Related profiles found in government register
  • Carey, Marc William
    British business executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Maisonette 30, Victoria Road, Deal, Kent, CT14 7BH, United Kingdom

      IIF 1
  • Carey, Marc William
    British ceo born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69a High St, High Street, Deal, CT14 6EH, England

      IIF 2
  • Carey, Marc William
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 3
  • Carey, Marc William
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Landmark Centre, High Street, Deal, CT14 6BB, United Kingdom

      IIF 4
  • Carey, Marc William
    English business advisor born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 5
  • Carey, Marc William
    English business development director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 6
  • Carey, Marc William
    English consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 7
  • Carey, Marc William
    English director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 8
    • Aspen Waite Se, Bank House, Queen Street, Deal, CT14 6ET, England

      IIF 9
    • Astor Community Theatre, Stanhope Road, Deal, Kent, CT14 6AB, United Kingdom

      IIF 10
  • Carey, Marc William
    English research and development born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 11
  • Carey, Marc William
    British business consultant born in June 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 1 Turnpike House, Fairbank Road, Southwater, Horsham, West Sussex, RH13 9LD

      IIF 12
    • Beeson House, 26 Fairbank Road, Southwater, West Sussex, RH13 9LA

      IIF 13
  • Mr Marc William Carey
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 14
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 15
    • Aspen Waite Se Ltd, Queen Street, Deal, CT14 6ET, England

      IIF 16
    • Landmark Centre, High Street, Deal, CT14 6BB, United Kingdom

      IIF 17
    • Maisonette 30, Victoria Road, Deal, Kent, CT14 7BH, United Kingdom

      IIF 18
  • Carey, Marc William
    English company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pines Cottage, St. Margarets Road, St. Margarets Bay, Dover, Kent, CT15 6EF, England

      IIF 19
  • Carey, Marc William
    English director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Claremont Road, Deal, CT14 9TX, England

      IIF 20
    • Suite 21, Whitecliff House, Poulton Close, Dover, CT17 0HL

      IIF 21
  • Carey, Marc William
    English managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Claremont Road, Deal, Kent, CT14 9TX, England

      IIF 22
  • Mr Marc William Carey
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 23 IIF 24 IIF 25
    • Aspen Waite Se, Bank House, Queen Street, Deal, CT14 6ET, England

      IIF 26
  • Carey, Marc William

    Registered addresses and corresponding companies
    • 69a, High Street, Deal, CT14 6EH, England

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,476 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 5 - Director → ME
  • 2
    69a High St High Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2025-03-01 ~ now
    IIF 2 - Director → ME
  • 3
    Landmark Centre, High Street, Deal, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    69a High Street, Deal, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2008-02-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Deal Radio, 129 High Street, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-03 ~ now
    IIF 10 - Director → ME
  • 6
    69a High Street, Deal, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    JMS FILM LIMITED - 2019-07-06
    69a High Street, Deal, England
    Active Corporate (6 parents)
    Equity (Company account)
    -68,084 GBP2023-07-31
    Officer
    2018-07-25 ~ now
    IIF 3 - Director → ME
  • 8
    69a High Street, Deal, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    Pines Calyx Beach Road, St. Margarets Bay, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-10 ~ dissolved
    IIF 13 - Director → ME
  • 10
    69a High Street, Deal, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2012-01-25 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    69a High Street, Deal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2016-04-22 ~ dissolved
    IIF 8 - Director → ME
  • 12
    Maisonette 30 Victoria Road, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-07-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    ROULETTE FILMS LIMITED - 2016-04-20
    69a High Street, Deal, England
    Active Corporate (4 parents)
    Equity (Company account)
    -53,876 GBP2023-06-30
    Officer
    2014-06-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-24 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Ms H Dillon, Brindles Dappers Lane, Angmering, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-09-20 ~ dissolved
    IIF 12 - Director → ME
Ceased 6
  • 1
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,476 GBP2024-01-31
    Person with significant control
    2019-01-17 ~ 2019-01-17
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    4 Salisbury Way, Sandown, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-05-05 ~ 2020-06-01
    IIF 9 - Director → ME
  • 3
    DEAL ARTS MANAGEMENT - 2009-03-12
    The Astor Theatre, Stanhope Road, Deal, Kent
    Active Corporate (4 parents)
    Officer
    2016-11-15 ~ 2018-02-21
    IIF 20 - Director → ME
  • 4
    St Radigunds Community Centre Dcrfm Studio, Poulton Close, Dover, Kent, England
    Active Corporate (2 parents)
    Officer
    2013-08-01 ~ 2015-11-01
    IIF 21 - Director → ME
  • 5
    JMS FILM LIMITED - 2019-07-06
    69a High Street, Deal, England
    Active Corporate (6 parents)
    Equity (Company account)
    -68,084 GBP2023-07-31
    Person with significant control
    2018-07-25 ~ 2019-11-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    C/o Lelliott & Co Heath Place, Ash Grove, Bognor Regis, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,616 GBP2023-06-30
    Officer
    2014-04-15 ~ 2016-03-01
    IIF 19 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.