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 Benedict, Sir

    Related profiles found in government register
  • Carter, Paul Benedict, Sir
    British co director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Park House, Langley, Maidstone, Kent, ME17 3NQ

      IIF 1 IIF 2
  • Carter, Paul Benedict, Sir
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 3
    • icon of address Vox Studios, V.311, 1-45 Durham Street, London, SE11 5JH, England

      IIF 4
    • icon of address Langley Park House, Langley, Maidstone, Kent, ME17 3NQ

      IIF 5 IIF 6
    • icon of address Strood Academy, Carnation Road, Rochester, ME2 2SX, England

      IIF 7
  • Carter, Paul Benedict, Sir
    British none born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Park House, Sutton Road, Langley, Maidstone, Kent, ME17 3NQ, England

      IIF 8
  • Carter, Paul Benedict, Sir
    British own business born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmscroft Cottage, Charlton Lane, West Farleigh, Maidstone, Kent, ME15 0NY, England

      IIF 9
  • Carter, Paul Benedict, Sir
    British property developer born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Park House, Langley, Maidstone, Kent, ME17 3NQ

      IIF 10
  • Carter, Paul Benedict, Sir
    British property renovator born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Paul Benedict, Sir
    British

    Registered addresses and corresponding companies
  • Carter, Paul Benedict, Sir
    British company director

    Registered addresses and corresponding companies
    • icon of address Langley Park House, Langley, Maidstone, Kent, ME17 3NQ

      IIF 20
  • Sir Paul Benedict Carter
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Park House, Sutton Road, Langley, Maidstone, Kent, ME17 3NQ, England

      IIF 21 IIF 22 IIF 23
  • Carter, Paul
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage Nidds Lane, Kirton, Boston, Lincolnshire, PE20 1LZ

      IIF 24
  • Mr Paul Carter
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Valley Rise, Dersingham, King's Lynn, PE31 6PT, England

      IIF 25
  • Carter, Paul Benedict

    Registered addresses and corresponding companies
    • icon of address Langley Park House, Sutton Road, Langley, Maidstone, Kent, ME17 3NQ, England

      IIF 26
  • Carter, Paul
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 49 Valley Rise, Dersingham, King's Lynn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,521 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    THE DANDELION TRUST FOR CHILDREN - 2009-05-08
    icon of address Elmscroft Cottage Charlton Lane, West Farleigh, Maidstone, Kent, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    510,271 GBP2016-09-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 9 - Director → ME
  • 4
    THE DECORATING CENTRE LIMITED - 2024-02-09
    THE DECOR CENTRE LIMITED - 1997-03-21
    THE DECORATING CENTRE LIMITED - 1997-02-18
    PALMHUGE LIMITED - 1988-03-30
    icon of address Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    996,039 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 26 - Secretary → ME
  • 6
    THE LEIGH TECHNOLOGY ACADEMY - 2008-09-16
    THE LEIGH CITY TECHNOLOGY COLLEGE - 2007-09-06
    THE DARTFORD CITY TECHNOLOGY COLLEGE - 1990-01-11
    icon of address Strood Academy, Carnation Road, Rochester, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 7 - Director → ME
  • 7
    FULHAM BRASS & IRONMONGERY LIMITED - 2002-01-24
    TRUMPTURN LIMITED - 1986-11-20
    icon of address Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,959,056 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    icon of calendar ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    81,534 GBP2024-09-30
    Officer
    icon of calendar 2008-02-12 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Bank Chambers, 1 Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -965,267 GBP2016-12-31
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Highfield Court, Tollgate, Eastleigh, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Bank Chambers, 1 Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-05 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,352 GBP2020-05-31
    Officer
    icon of calendar 2005-05-31 ~ 2006-09-01
    IIF 1 - Director → ME
  • 2
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2001-02-16 ~ 2004-06-21
    IIF 13 - Director → ME
  • 3
    FORMEXPERT LIMITED - 1990-12-18
    icon of address 141 Kenilworth Road, Coventry, W Mids
    Active Corporate (2 parents)
    Equity (Company account)
    4,929,073 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-04-03
    IIF 17 - Secretary → ME
  • 4
    SILCOTT PROPERTIES LIMITED - 2016-06-26
    ROWLEY BRIDGE LIMITED - 1993-06-14
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-09-20 ~ 1993-11-24
    IIF 6 - Director → ME
    icon of calendar 1993-09-20 ~ 1993-11-24
    IIF 20 - Secretary → ME
  • 5
    THE LEIGH TECHNOLOGY ACADEMY - 2008-09-16
    THE LEIGH CITY TECHNOLOGY COLLEGE - 2007-09-06
    THE DARTFORD CITY TECHNOLOGY COLLEGE - 1990-01-11
    icon of address Strood Academy, Carnation Road, Rochester, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ 2010-02-11
    IIF 10 - Director → ME
  • 6
    icon of address 18 Smith Square, London, United Kingdom
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2019-07-04
    IIF 27 - Director → ME
    icon of calendar 2018-03-07 ~ 2019-07-31
    IIF 3 - Director → ME
  • 7
    AVROBAY LIMITED - 1991-08-14
    icon of address 12 Downsway Close, Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar ~ 1992-11-11
    IIF 19 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.