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

Carr, David John Hallett

    Related profiles found in government register
  • Carr, David John Hallett

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

      IIF 1 IIF 2 IIF 3
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4
  • Carr, David John Hallett
    British solicitor

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

      IIF 5
  • Carr, David John Hallett
    British solicitor born in July 1956

    Registered addresses and corresponding companies
  • Carr, David
    British it sales

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

      IIF 9
  • Carr, David
    British director born in July 1956

    Resident in England

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

    Resident in England

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

      IIF 13
  • Carr, David
    British director born in July 1965

    Resident in England

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

      IIF 14 IIF 15
    • icon of address 19 Hathorn Road, Gloucester, Glos., GL3 3UH

      IIF 16
  • Carr, David Simon
    British company director born in July 1965

    Resident in England

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

      IIF 17 IIF 18
  • Carr, David Simon
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Downsview, Chatham, ME5 0AP, United Kingdom

      IIF 19
    • icon of address 34, Edwin Road, Rainham, Gillingham, Kent, ME8 0AB, England

      IIF 20 IIF 21 IIF 22
    • icon of address 34, Edwin Road, Rainham, Gillingham, Kent, ME8 0AB, United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 26
  • Carr, David
    British it sales born in July 1965

    Resident in United Kingdom

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

      IIF 27
  • Carr, David John Hallet
    British solicitor born in July 1956

    Resident in United Kingdom

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

      IIF 28 IIF 29 IIF 30
    • icon of address Flat 8, City Tower, 3 Limeharbour, London, E14 9LS, United Kingdom

      IIF 31
  • Mr David Carr
    British born in July 1965

    Resident in Wales

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

      IIF 32
  • Carr, David John Hallett
    British company director born in July 1956

    Resident in United Kingdom

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

      IIF 33
  • Carr, David John Hallett
    British director born in July 1956

    Resident in United Kingdom

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

      IIF 34
  • Carr, David John Hallett
    British solicitor born in July 1956

    Resident in United Kingdom

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

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

      IIF 36
  • Mr David Carr
    British born in July 1956

    Resident in England

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

      IIF 37 IIF 38
  • Mr David Carr
    British born in July 1965

    Resident in England

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

      IIF 39 IIF 40 IIF 41
    • icon of address 19, Hathorn Road, Hucclecote, Gloucester, GL3 3UH, England

      IIF 42
  • Mr David Simon Carr
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Downsview, Chatham, ME5 0AP, United Kingdom

      IIF 43
    • icon of address 34, Edwin Road, Gillingham, Kent, ME8 0AB, England

      IIF 44 IIF 45
    • icon of address Hamilton House, 84-86 High Street, Rainham, Gillingham, Kent, ME8 7JH, England

      IIF 46
  • Mr David Carr
    British born in July 1965

    Resident in United Kingdom

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

      IIF 47
  • Mr David John Hallett Carr
    British born in July 1956

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 24 Downsview, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    660,781 GBP2020-03-31
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 27 - Director → ME
    icon of calendar 2005-04-04 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-04-06 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Downsview, Chatham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,800 GBP2022-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19 Hathorn Road, Gloucester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,047 GBP2018-02-28
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    SFM3 LTD
    - now
    PCM3 LTD - 2022-09-26
    icon of address 24 Downsview, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 84-85 High Street, Rainham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    STONEGROVE MECHANICAL SERVICES LIMITED - 2012-05-16
    icon of address Office 1.06 2 The Links, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,484 GBP2022-07-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 24 Downsview, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,054 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    EAZY COLLECT SERVICES LIMITED - 2021-02-17
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ 2019-06-19
    IIF 13 - Director → ME
  • 2
    icon of address Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2013-03-01
    IIF 31 - Director → ME
  • 3
    icon of address 24 Downsview, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,835 GBP2021-07-31
    Officer
    icon of calendar 2019-11-14 ~ 2020-06-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-06-15
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2017-06-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-06-23
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ERITH DEMOLITION AND CONSTRUCTION CO. LIMITED - 1987-03-20
    icon of address Erith House, 7 Queen Street, Erith, Kent
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1999-10-20 ~ 1999-10-26
    IIF 3 - Secretary → ME
  • 6
    FORT KNIGHT GROUP PLC - 2023-05-05
    HARPGLOW LIMITED - 1989-03-09
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1999-10-20 ~ 1999-11-08
    IIF 2 - Secretary → ME
  • 7
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2007-05-21 ~ 2007-12-04
    IIF 33 - Director → ME
  • 8
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,257 GBP2024-09-30
    Officer
    icon of calendar 1999-10-20 ~ 1999-11-08
    IIF 1 - Secretary → ME
  • 9
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-18 ~ 2002-01-14
    IIF 8 - Director → ME
    icon of calendar 2003-12-02 ~ 2006-12-13
    IIF 5 - Secretary → ME
  • 10
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-17 ~ 2013-03-01
    IIF 29 - Director → ME
  • 11
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-16 ~ 2002-08-05
    IIF 7 - Director → ME
  • 12
    icon of address 4th Floor, The Anchorage, Bridge Street, Reading, England
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-05-02 ~ 2007-09-20
    IIF 6 - Director → ME
  • 13
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2013-03-01
    IIF 28 - Director → ME
  • 14
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-28 ~ 2008-03-28
    IIF 30 - Director → ME
  • 15
    icon of address 19 Hathorn Road, Gloucester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,047 GBP2018-02-28
    Officer
    icon of calendar 2011-08-05 ~ 2012-06-20
    IIF 14 - Director → ME
  • 16
    icon of address 182 High Street North, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    993,924 GBP2023-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-03-06
    IIF 11 - Director → ME
    icon of calendar 2015-03-06 ~ 2020-02-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-11-25
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    STONEGROVE MECHANICAL SERVICES LIMITED - 2012-05-16
    icon of address Office 1.06 2 The Links, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,484 GBP2022-07-31
    Officer
    icon of calendar 2013-10-01 ~ 2013-10-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 18
    NESSGATE LIMITED - 1997-04-17
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    62 GBP2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ 2017-09-18
    IIF 35 - Director → ME
  • 19
    DRY CLEANERS ON-LINE LTD - 2015-12-10
    icon of address 101-110 Broadway Salford, Media City Uk, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -451,431 GBP2018-02-22
    Officer
    icon of calendar 2015-12-02 ~ 2017-10-01
    IIF 34 - Director → ME

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.