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

Carter, Alan Steven

    Related profiles found in government register
  • Carter, Alan Steven
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Boyle Grove, Spennymoor, Durham, DL16 6FA, United Kingdom

      IIF 1
  • Carter, Alan Steven
    British company director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 2
    • 15, Boyle Grove, Spennymoor, DL16 6FA, United Kingdom

      IIF 3 IIF 4
    • 15, Boyle Grove, Spennymoor, Durham, DL16 6FA, United Kingdom

      IIF 5
  • Carter, Alan Steven
    British managing director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Beaumont, Wynyard, Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 6
  • Carter, Alan Steven
    British self employed born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bloomfield Drive, Wynyard, Billingham, TS22 5FN, United Kingdom

      IIF 7
  • Carter, Alan Charles
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B1, Sovereign Park, Brenda Road, Hartlepool, Cleveland, TS25 1NN, England

      IIF 8
  • Carter, Alan Charles
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vivre House, 11 Gledstone, Wynyard, Billingham, TS22 5GF, England

      IIF 9
    • Millennium Court, Dukesway, Team Valley, Gateshead, Tyne And Wear, NE11 0PZ, England

      IIF 10
    • Millennium Court, Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ, England

      IIF 11
  • Carter, Alan Charles
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 12
    • 11, The Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 13
    • W3, Innovation Centre, Queens Meadow Business Park, Hartlepool, TS25 5TG, United Kingdom

      IIF 14
  • Carter, Alan Charles
    British importer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vivre House, Gledstone, Billingham, Teeside, TS22 5GF

      IIF 15
  • Carter, Alan Charles
    British self employed born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vivre House, 11 Gledstone Wynyard, Billingham, TS225GF, England

      IIF 16
  • Carter, Alan
    British developer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Carter, Alan Steven
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Cube, Haverton Hill Road, Billingham, TS23 1QG, England

      IIF 18
  • Carter, Alan Steven
    British self employed born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gledstone, Wynyard, Billingham, Cleveland, TS22 5GF, United Kingdom

      IIF 19
  • Carter, Alan Steven
    British student born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gledstone, Wynyard, Billingham, TS22 5GF, England

      IIF 20
  • Mr Alan Steven Carter
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 21
    • 15, Boyle Grove, Spennymoor, DL16 6FA, United Kingdom

      IIF 22 IIF 23
    • 15, Boyle Grove, Spennymoor, Durham, DL16 6FA, United Kingdom

      IIF 24 IIF 25
    • Unit E, Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, United Kingdom

      IIF 26
  • Mr Alan Carter
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Carter, Alan Charles
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Office 2 Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 28
  • Carter, Alan Charles
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bloomfield Drive, Wynyard, Billingham, TS22 5FN, England

      IIF 29
    • Unit E Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, England

      IIF 30
  • Carter, Alan Charles
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Advanced House, Wesley Square, Hartlepool, TS24 8BX, England

      IIF 31
  • Mr Alan Charles Carter
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 32
    • Origin Hub, Unit 9 Evolution House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 33
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 34
    • 9, Wynyard Business Park, Wynyard Avenue, Origin Hub 9, Evolution House, Stockton-on-tees, Durham, TS22 5UU, United Kingdom

      IIF 35
    • 11, The Beaumont, Wynyard, Wynyard, TS22 5FZ, United Kingdom

      IIF 36
  • Carter, Alan
    British finance director born in November 1956

    Registered addresses and corresponding companies
    • 17 Acle Burn, Newton Aycliffe, County Durham, DL5 4XB

      IIF 37
  • Carter, Alan Charles
    British retailer

    Registered addresses and corresponding companies
    • Vivre House, Gledstone, Billingham, Teeside, TS22 5GF

      IIF 38
  • Carter, Alan Charles
    English born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 39
  • Mr Alan Steven Carter
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gledstone, Wynyard, Billingham, Cleveland, TS22 5GF, United Kingdom

      IIF 40
    • The Cube, Haverton Hill Road, Billingham, TS23 1QG, England

      IIF 41
  • Carter, Alan

    Registered addresses and corresponding companies
    • Vivre House, 11 Gledstone Wynyard, Billingham, TS225GF, England

      IIF 42
  • Mr Alan Charles Carter
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bloomfield Drive, Wynyard, Billingham, TS22 5FN, England

      IIF 43
    • Vivre House, 11 Gledstone, Wynyard, Billingham, TS22 5EF, England

      IIF 44
    • Office 2 Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 45
    • Advanced House, Wesley Square, Hartlepool, TS24 8BX, England

      IIF 46
    • Unit E Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, England

      IIF 47
child relation
Offspring entities and appointments 21
  • 1
    A&K HAIR AND BEAUTY SUPPLIERS LIMITED
    09779610
    11 Gledstone, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 40 - Has significant influence or control OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 2
    ASC PROPERTY INVESTMENTS LTD
    13267929
    15 Boyle Grove, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    BEAUTY TUBE LTD
    11999753
    Unit 102 John Carter House, 54-58 Kingsland Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-08-01 ~ 2024-08-20
    IIF 29 - Director → ME
    2019-05-16 ~ 2020-08-01
    IIF 7 - Director → ME
    Person with significant control
    2019-05-16 ~ 2020-08-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2020-08-01 ~ 2024-08-20
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 4
    BLINGCOME LIMITED
    14109983
    Advanced House, Wesley Square, Hartlepool, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    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
    IIF 46 - Right to appoint or remove directors OE
  • 5
    CCB ENVIRONMENTAL LIMITED
    07532416
    Millennium Court Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-16 ~ dissolved
    IIF 11 - Director → ME
  • 6
    CHESHIRE PROPERTY DEVELOPMENT GROUP LIMITED
    15541989
    C/o Halfpenny Accountancy Limited Origin Hub, Unit 9 Evolution House, Wynyard Business Park, Wynyard, England
    Active Corporate (5 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DEVELOPMENT FINANCE GROUP LIMITED
    09979462
    W3 Innovation Centre, Queens Meadow Business Park, Hartlepool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    DEVELOPMENT FRONTIER LTD
    13197868
    15 Boyle Grove, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    EYELUVBROWS LTD
    08031106
    Millennium Court Dukesway, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 10 - Director → ME
  • 10
    MILLENNIUM NAILS EUROPE LIMITED
    11115104
    The Cube, Haverton Hill Road, Billingham, England
    Active Corporate (2 parents)
    Officer
    2018-08-18 ~ 2024-01-11
    IIF 18 - Director → ME
    Person with significant control
    2018-08-18 ~ 2024-01-11
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MILLENNIUM NAILS LIMITED
    03577433
    Wilkin Chapman Llp, Cartergate House, Grimsby, North East Lincolnshire
    Liquidation Corporate (5 parents)
    Officer
    2008-06-03 ~ 2009-09-30
    IIF 15 - Director → ME
    2013-05-30 ~ now
    IIF 8 - Director → ME
    2004-12-16 ~ 2005-01-14
    IIF 37 - Director → ME
    1999-12-15 ~ 2009-09-30
    IIF 38 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 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
  • 12
    MONEY ADVICE ONLINE LIMITED
    13882843
    33 Maynard Grove, Wynyard, Billingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2024-01-01
    IIF 12 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-03-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PASTA PRESTO LTD
    09156431
    Vivre House 11 Gledstone, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 9 - Director → ME
  • 14
    PROPERTY DEVELOPMENT GEOUP LIMITED
    15537051
    9 Wynyard Business Park, Wynyard Avenue, Origin Hub 9, Evolution House, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RADICAL SUPPLEMENTS LTD
    15260524
    39 Beckwith Close, Spennymoor, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-11-04 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    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
  • 16
    VIVARIO DEVELOPMENTS LIMITED
    14991543
    11 The Beaumont, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 13 - Director → ME
    2023-07-10 ~ 2024-01-11
    IIF 2 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    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
    IIF 32 - Right to appoint or remove directors OE
    2023-07-10 ~ 2024-01-11
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 17
    VIVRE CONSTRUCTION LIMITED
    13369841
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Officer
    2021-04-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    VIVRE EXECUTIVE HOMES GRADE 1 LTD
    14141003
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 19
    VIVRE EXECUTIVE HOMES LIMITED
    12925819
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Officer
    2020-10-03 ~ 2021-08-11
    IIF 30 - Director → ME
    2022-10-05 ~ now
    IIF 39 - Director → ME
    2021-08-11 ~ 2024-01-10
    IIF 6 - Director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-03 ~ 2021-08-11
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VIVRE INTERNATIONAL LIMITED
    08175881
    Unit B1 Sovereign Park, Brenda Road, Hartlepool, Teesside
    Dissolved Corporate (2 parents)
    Officer
    2012-08-10 ~ 2013-10-23
    IIF 16 - Director → ME
    2012-08-10 ~ dissolved
    IIF 20 - Director → ME
    2012-08-10 ~ dissolved
    IIF 42 - Secretary → ME
  • 21
    VIVRE PROPERTY GROUP LIMITED
    13922653
    15 Boyle Grove, Spennymoor, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.