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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Carr, David John Hallett

    Related profiles found in government register
  • Carr, David John Hallett
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Firs, 11 Bath Road, Reading, Berkshire, RG1 6HN

      IIF 1
  • Carr, David John Hallett
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Stroud Wood Business Centre, Park Street, Frogmore, St. Albans, AL2 2NJ, England

      IIF 2
  • Carr, David John Hallett
    British solicitor born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Hurst Lane, Otterden, Faversham, Kent, ME13 0BX, England

      IIF 3
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4
  • Carr, David John Hallet
    British solicitor born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 City Tower, 3 Limeharbour, London, E14 9LS

      IIF 5 IIF 6 IIF 7
    • Flat 8, City Tower, 3 Limeharbour, London, E14 9LS, United Kingdom

      IIF 8
  • Mr David John Hallett Carr
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 9
  • Carr, David John Hallett
    British solicitor born in July 1956

    Registered addresses and corresponding companies
  • Carr, David
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Downsview, Chatham, Kent, ME5 0AP, United Kingdom

      IIF 13
    • 1, Parc Waen, Bangor Road, Conwy, Gwynedd, LL32 8EL, Wales

      IIF 14
  • Mr David Carr
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Downsview, Chatham, Kent, ME5 0AP, United Kingdom

      IIF 15
  • Carr, David John Hallett
    British solicitor

    Registered addresses and corresponding companies
    • 12 The Firs, 11 Bath Road, Reading, Berkshire, RG1 6HN

      IIF 16
  • Carr, David
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 34, Edwin Road, Rainham, Gillingham, Kent, ME8 0AB, England

      IIF 17
  • Carr, David
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 34 Edwin Road, Rainham, Gillingham, Kent, ME8 0AB, England

      IIF 18 IIF 19
  • Carr, David Simon
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24, Downsview, Chatham, Kent, ME5 0AP, United Kingdom

      IIF 20
    • 24, Downsview, Chatham, ME5 0AP, United Kingdom

      IIF 21
    • 34, Edwin Road, Gillingham, Kent, ME8 0AB, England

      IIF 22 IIF 23
    • 34 Edwin Road, Rainham, Gillingham, Kent, ME8 0AB, England

      IIF 24
    • Hamilton House, 84-86 High Street, Rainham, Gillingham, Kent, ME8 7JH, England

      IIF 25
  • Carr, David Simon
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34, Edwin Road, Rainham, Gillingham, Kent, ME8 0AB, England

      IIF 26 IIF 27 IIF 28
    • 34, Edwin Road, Rainham, Gillingham, Kent, ME8 0AB, United Kingdom

      IIF 29
  • Carr, David
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St Mary, Colchester, CO7 6LZ, England

      IIF 30
  • Carr, David
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hathorn Road, Gloucester, GL3 3UH, England

      IIF 31 IIF 32
    • 19 Hathorn Road, Gloucester, Glos., GL3 3UH

      IIF 33
  • Carr, David John Hallett

    Registered addresses and corresponding companies
    • 36 Bathwick Hill, Bath, Avon, BA2 6LD

      IIF 34 IIF 35 IIF 36
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 37
  • Mr David Carr
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 34, Edwin Road, Rainham, Gillingham, Kent, ME8 0AB, England

      IIF 38 IIF 39
  • Mr David Simon Carr
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24, Downsview, Chatham, Kent, ME5 0AP, United Kingdom

      IIF 40
    • 24, Downsview, Chatham, ME5 0AP, United Kingdom

      IIF 41
    • 34, Edwin Road, Gillingham, Kent, ME8 0AB, England

      IIF 42 IIF 43
    • Hamilton House, 84-86 High Street, Rainham, Gillingham, Kent, ME8 7JH, England

      IIF 44
  • Mr David Carr
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34 Edwin Road, Rainham, Gillingham, Kent, ME8 0AB, England

      IIF 45 IIF 46 IIF 47
    • 19, Hathorn Road, Hucclecote, Gloucester, GL3 3UH, England

      IIF 48
  • Mr David Carr
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 49
  • Carr, David
    British it sales

    Registered addresses and corresponding companies
    • 1, Parc Waen, Bangor Road, Conwy, Gwynedd, LL32 8EL, Wales

      IIF 50
child relation
Offspring entities and appointments 28
  • 1
    0-ZONE BUSINESS CONSULTING LIMITED
    05879995
    17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2006-07-18 ~ dissolved
    IIF 33 - Director → ME
  • 2
    ACCESS PAYSUITE LTD - now
    EAZY COLLECT SERVICES LIMITED
    - 2021-02-17 04595169
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2015-01-15 ~ 2019-06-19
    IIF 30 - Director → ME
  • 3
    Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-05-15 ~ 2013-03-01
    IIF 8 - Director → ME
  • 4
    CGC CONSULTANCY LIMITED
    12122340
    24 Downsview, Chatham, England
    Active Corporate (2 parents)
    Officer
    2019-11-14 ~ 2020-06-15
    IIF 25 - Director → ME
    Person with significant control
    2019-07-25 ~ 2020-06-15
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    D & J CARR HOLDINGS LIMITED
    10832972
    4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2017-06-23
    IIF 19 - Director → ME
    2017-06-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-06-23
    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
    2017-06-23 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    D CARR LTD
    08097559
    24 Downsview, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 7
    DATA-SHIELD LTD
    05375418
    F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (4 parents)
    Officer
    2005-04-04 ~ now
    IIF 14 - Director → ME
    2005-04-04 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DJHC CONSULTANCY LTD
    15621271
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 4 - Director → ME
    2024-04-06 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    DSC CONSULTANCY (KENT) LTD
    11790597 11790858
    24 Downsview, Chatham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    ERITH CONTRACTORS LIMITED
    - now 01102060
    ERITH DEMOLITION AND CONSTRUCTION CO. LIMITED - 1987-03-20
    100 Wood Street, London, England
    Active Corporate (15 parents, 6 offsprings)
    Officer
    1999-10-20 ~ 1999-10-26
    IIF 36 - Secretary → ME
  • 11
    FORT KNIGHT GROUP LIMITED - now
    FORT KNIGHT GROUP PLC
    - 2023-05-05 01684961
    HARPGLOW LIMITED - 1989-03-09
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    1999-10-20 ~ 1999-11-08
    IIF 35 - Secretary → ME
  • 12
    HIGHLEASE LIMITED
    06250113 05597797
    Gable House 239 Regents Park Road, London
    Dissolved Corporate (10 parents)
    Officer
    2007-05-21 ~ 2007-12-04
    IIF 1 - Director → ME
  • 13
    LAND REMEDIATION LIMITED
    03840544
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    1999-10-20 ~ 1999-11-08
    IIF 34 - Secretary → ME
  • 14
    LINESPEED UK LIMITED
    03367541
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (9 parents)
    Officer
    2001-05-18 ~ 2002-01-14
    IIF 12 - Director → ME
    2003-12-02 ~ 2006-12-13
    IIF 16 - Secretary → ME
  • 15
    LINKREADY PROPERTIES LIMITED
    03013984
    3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (14 parents)
    Officer
    1996-12-17 ~ 2013-03-01
    IIF 6 - Director → ME
  • 16
    PITCOMP 265 LIMITED
    04237886 04197845... (more)
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (10 parents)
    Officer
    2002-05-16 ~ 2002-08-05
    IIF 11 - Director → ME
  • 17
    PITSEC LIMITED
    02451677
    4th Floor, Aquis House, Blagrave Street, Reading, England
    Active Corporate (77 parents, 995 offsprings)
    Officer
    2000-05-02 ~ 2007-09-20
    IIF 10 - Director → ME
  • 18
    PORTOBELLO HOMES LIMITED
    06485187
    3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-01-28 ~ 2013-03-01
    IIF 5 - Director → ME
  • 19
    PORTOBELLO LAND LIMITED
    06485191
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (8 parents)
    Officer
    2008-01-28 ~ 2008-03-28
    IIF 7 - Director → ME
  • 20
    QUANTUM DIGITAL MARKETING LTD
    07730398
    19 Hathorn Road, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 32 - Director → ME
    2011-08-05 ~ 2012-06-20
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 21
    SFM3 LTD
    - now 13243209
    PCM3 LTD
    - 2022-09-26 13243209
    24 Downsview, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 20 - Director → ME
    2021-03-03 ~ 2026-03-03
    IIF 13 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2026-03-03 ~ 2026-03-03
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    SG GROUP LONDON LTD
    11948240
    84-85 High Street, Rainham, Kent, England
    Active Corporate (2 parents)
    Officer
    2019-04-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    STONEGROVE CONTRACT SERVICES LIMITED
    09476355
    4385, 09476355 - Companies House Default Address, Cardiff
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2015-03-06 ~ 2020-02-10
    IIF 24 - Director → ME
    2015-03-06 ~ 2015-03-06
    IIF 17 - Director → ME
    Person with significant control
    2018-11-07 ~ 2019-11-25
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    STONEGROVE FACILITIES MANAGEMENT LIMITED
    - now 06831659
    STONEGROVE MECHANICAL SERVICES LIMITED - 2012-05-16
    Office 1.06 2 The Links, Herne Bay, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-10-01 ~ dissolved
    IIF 28 - Director → ME
    2013-10-01 ~ 2013-10-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    STONEGROVE GROUP LIMITED
    10915848
    4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 26 - Director → ME
  • 26
    THE ARNHEM WHARF RESIDENTIAL MANAGEMENT COMPANY LIMITED
    - now 03348456
    NESSGATE LIMITED - 1997-04-17
    One, Station Approach, Harlow, Essex, England
    Active Corporate (46 parents)
    Officer
    2014-10-29 ~ 2017-09-18
    IIF 3 - Director → ME
  • 27
    THE DRY CLEANER APP LIMITED
    - now 08188892
    DRY CLEANERS ON-LINE LTD
    - 2015-12-10 08188892
    101-110 Broadway Salford, Media City Uk, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2015-12-02 ~ 2017-10-01
    IIF 2 - Director → ME
  • 28
    WATER LOGIC WORKS LTD
    12776442
    24 Downsview, Chatham, England
    Active Corporate (2 parents)
    Officer
    2020-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 43 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.