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

Carter, Paul Dennis

    Related profiles found in government register
  • Carter, Paul Dennis
    British aerospace purchasing operation born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Allington Avenue, Lichfield, Staffordshire, WS13 6PF

      IIF 1
  • Carter, Paul Dennis
    British chair person born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Allington Avenue, Lichfield, WS13 6PF, England

      IIF 2 IIF 3 IIF 4
    • icon of address Ate House, Westpark 26, Chelston, Wellington, Somerset, TA21 9AD, United Kingdom

      IIF 5
  • Carter, Paul Dennis
    British chairman born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ate House, Westpark 26, Chelston, Wellington, Somerset, TA21 9AD, United Kingdom

      IIF 6
  • Carter, Paul Dennis
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Paul Dennis
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rultand House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 38
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 39 IIF 40
    • icon of address Jecco House, Boscombe Grove Road, Bournemouth, Dorset, BH1 4PD, United Kingdom

      IIF 41
    • icon of address Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley, BB10 2TG

      IIF 42
    • icon of address Unit 1a, Linden Park, Number One Industrial Estate, Consett, County Durham, DH8 6SZ, England

      IIF 43 IIF 44 IIF 45
    • icon of address Canberra House Robeson Way, Sharston Green Business Park, Manchester, M22 4SX, United Kingdom

      IIF 46
  • Mr Paul Dennis Carter
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ate House, Westpark 26, Chelston, Wellington, Somerset, TA21 9AD, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 36 - Director → ME
  • 2
    AIRLINE SERVICES (DRY CLEANING) LIMITED - 2006-08-10
    VELGAR LIMITED - 1989-02-23
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rultand House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 38 - Director → ME
  • 4
    GIDEAFAME LIMITED - 1983-04-12
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 39 - Director → ME
Ceased 41
  • 1
    NEWACC (2014) LIMITED - 2019-04-18
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2018-05-01
    IIF 37 - Director → ME
  • 2
    ACC CONNECTIONS LIMITED - 2012-01-19
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2018-05-01
    IIF 34 - Director → ME
  • 3
    AIM NEWCO (NO.1) LIMITED - 2010-07-22
    icon of address Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-10-07
    IIF 41 - Director → ME
  • 4
    BRITAX TRUST COMPANY LIMITED - 2005-12-22
    BRITAX EMPLOYEE TRUST COMPANY LIMITED - 2003-05-15
    FORAY 1168 LIMITED - 1998-12-14
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 7 - Director → ME
  • 5
    CAVIAR TOPCO LIMITED - 2017-10-03
    icon of address Unit 1a, Linden Park, Number One Industrial Estate, Consett, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2023-08-31
    IIF 43 - Director → ME
  • 6
    CAVIAR MIDCO LIMITED - 2017-10-03
    icon of address Unit 1a, Linden Park, Number One Industrial Estate, Consett, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2023-08-31
    IIF 45 - Director → ME
  • 7
    CAVIAR BIDCO LIMITED - 2017-10-03
    icon of address Unit 1a, Linden Park, Number One Industrial Estate, Consett, County Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-23 ~ 2023-08-31
    IIF 44 - Director → ME
  • 8
    PAIG INTERNATIONAL LIMITED - 2011-01-13
    SETON HOUSE INTERNATIONAL LIMITED - 2007-10-08
    BRITAX INTERNATIONAL LIMITED - 2005-11-17
    B.S.G. INTERNATIONAL PLC - 1997-05-29
    icon of address Unit 71, 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 33 - Director → ME
  • 9
    ACC AVIATION LIMITED - 2012-01-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2018-05-01
    IIF 35 - Director → ME
  • 10
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2007-12-04
    IIF 24 - Director → ME
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 19 - Director → ME
  • 11
    icon of address Canberra House Robeson Way, Sharston Green Business Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,631,222 GBP2024-12-31
    Officer
    icon of calendar 2017-08-10 ~ 2018-02-20
    IIF 46 - Director → ME
  • 12
    icon of address Ate House Westpark 26, Chelston, Wellington, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -39,471,605 GBP2024-05-31
    Officer
    icon of calendar 2022-01-18 ~ 2024-04-30
    IIF 2 - Director → ME
  • 13
    JAM BIDCO LIMITED - 2014-08-08
    icon of address Ate House Westpark 26, Chelston, Wellington, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -106,834 GBP2024-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2024-04-30
    IIF 6 - Director → ME
  • 14
    icon of address Ate House Westpark 26, Chelston, Wellington, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,027,666 GBP2024-05-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-04-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 2024-04-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    3523RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-05-03
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2013-03-08
    IIF 42 - Director → ME
  • 16
    icon of address Ate House Westpark 26, Chelston, Wellington, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-18 ~ 2024-04-30
    IIF 4 - Director → ME
  • 17
    icon of address Ate House Westpark 26, Chelston, Wellington, Somerset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-18 ~ 2024-04-30
    IIF 5 - Director → ME
  • 18
    SETON HOUSE ACQUISITION LIMITED - 2007-10-08
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 29 - Director → ME
  • 19
    SETON HOUSE FINANCE LIMITED - 2007-10-08
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 12 - Director → ME
  • 20
    PAIG FUNDING PLC - 2008-10-17
    SETON HOUSE FUNDING PLC - 2007-10-08
    BRITAX GROUP PLC - 2006-03-15
    SETON HOUSE FUNDING PLC - 2002-03-07
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 18 - Director → ME
  • 21
    SETON HOUSE OVERSEAS LIMITED - 2007-10-08
    BRITAX OVERSEAS LIMITED - 2005-11-17
    B.S.G. OVERSEAS LIMITED - 1997-06-01
    BRISTOL STREET GROUP LIMITED - 1994-07-11
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 26 - Director → ME
  • 22
    icon of address 161 Thorn Hill Road, Warrendale, Pennsylvania Pa15086
    Converted / Closed Corporate (15 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2007-11-05
    IIF 1 - Director → ME
  • 23
    CHARCO 474 LIMITED - 1998-06-26
    icon of address 170 Bristol Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,453,708 GBP2021-05-31
    Officer
    icon of calendar 2010-11-08 ~ 2021-07-01
    IIF 23 - Director → ME
  • 24
    BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED - 2005-12-20
    BRITAX AIRCRAFT INTERIOR HOLDINGS LIMITED - 2004-01-05
    BRITAX AIRCRAFT INTERIOR SYSTEMS LIMITED - 2000-11-02
    FORAY 1284 LIMITED - 2000-03-08
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 16 - Director → ME
  • 25
    CONTOUR PREMIUM AIRCRAFT SEATING LIMITED - 2012-02-07
    PAIG UK LIMITED - 2005-11-17
    ALPHA DUNSTABLE LIMITED - 2003-11-24
    BRISTOL STREET DUNSTABLE LIMITED - 1997-04-18
    JESSUPS (SOUTHEND) LIMITED - 1995-01-24
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 15 - Director → ME
  • 26
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 13 - Director → ME
  • 27
    PREMIUM AIRCRAFT INTERIORS UK LIMITED - 2011-03-10
    BRITAX AIRCRAFT INTERIORS UK LIMITED - 2005-12-20
    ZODIAC SEATS UK LIMITED - 2018-12-03
    BRITAX RUMBOLD LIMITED - 2000-10-27
    CONTOUR AEROSPACE LIMITED - 2012-09-04
    L. A. RUMBOLD LIMITED - 1996-05-01
    icon of address Kestrel House Lakeside, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 20 - Director → ME
  • 28
    BRITAX AUTOMOTIVE COMPONENTS - 2005-11-17
    BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED - 2004-01-05
    BRITAX AUTOMOTIVE COMPONENTS LIMITED - 2003-11-24
    WATSON FABRICATIONS LIMITED - 1994-04-28
    W.G.WATSON (WELDING) LIMITED - 1982-11-16
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 30 - Director → ME
  • 29
    CONTOUR AEROSPACE - 2011-03-10
    SETON HOUSE BIRMINGHAM - 2011-01-07
    BRITAX BIRMINGHAM - 2005-11-17
    BRITAX WEATHERSHIELDS LIMITED - 1995-10-20
    BRISTOL STREET MOTORS (HENDON) LIMITED - 1982-02-19
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 27 - Director → ME
  • 30
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 28 - Director → ME
  • 31
    BRITAX INTERNATIONAL SERVICES LIMITED - 2005-11-17
    BRITAX SECRETARIAL SERVICES LIMITED - 1998-01-23
    B.S.G. SECRETARIAL SERVICES LIMITED - 1997-06-01
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 21 - Director → ME
  • 32
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 31 - Director → ME
  • 33
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 25 - Director → ME
  • 34
    Company number 00361019
    Non-active corporate
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 9 - Director → ME
  • 35
    Company number 00474558
    Non-active corporate
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 10 - Director → ME
  • 36
    Company number 00666860
    Non-active corporate
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 22 - Director → ME
  • 37
    Company number 00667471
    Non-active corporate
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 32 - Director → ME
  • 38
    Company number 00677179
    Non-active corporate
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 17 - Director → ME
  • 39
    Company number 00824878
    Non-active corporate
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 14 - Director → ME
  • 40
    Company number 04084394
    Non-active corporate
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 11 - Director → ME
  • 41
    Company number 04230431
    Non-active corporate
    Officer
    icon of calendar 2007-11-05 ~ 2010-10-07
    IIF 8 - 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.