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

Mr Paul Andrew Carter

    Related profiles found in government register
  • Mr Paul Andrew Carter
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, Aylton, Ledbury, HR8 2RQ, United Kingdom

      IIF 1 IIF 2
    • icon of address 21, Sutherland Grove, London, SW18 5PS, England

      IIF 3 IIF 4
    • icon of address Sutherland Grove, 21 Sutherland Grove, London, SW18 5PS, United Kingdom

      IIF 5
  • Carter, Paul Andrew
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astolat, Coniers Way, Guildford, GU4 7HL, England

      IIF 6
    • icon of address White House, Aylton, Ledbury, HR8 2RQ, United Kingdom

      IIF 7
    • icon of address 4, Morland Avenue, Leicester, LE2 2PE, England

      IIF 8 IIF 9
    • icon of address 26 Oriel House, The Quadrant, Richmond, TW9 1DL, England

      IIF 10 IIF 11
    • icon of address Lien House, 120 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2EA, England

      IIF 12
  • Carter, Paul Andrew
    British chief executive born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson House, 55 Victoria Road, Farnborough, Hampshire, GU14 7PA

      IIF 13 IIF 14
    • icon of address Nelson House, 55-59 Victoria Road, Farnborough, GU14 7PA, England

      IIF 15 IIF 16
    • icon of address Mountain House, Station Road, Godalming, Surrey, GU7 1EX

      IIF 17 IIF 18 IIF 19
  • Carter, Paul Andrew
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haylock House, Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6EY, England

      IIF 20
    • icon of address 4 Morland Avenue, Leicester, Leicestershire, LE2 2PE

      IIF 21 IIF 22 IIF 23
    • icon of address 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 25
    • icon of address The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, England

      IIF 26
  • Carter, Paul Andrew
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Morland Avenue, Leicester, Leicestershire, LE2 2PE

      IIF 27
    • icon of address Sutherland Grove, 21 Sutherland Grove, London, SW18 5PS, United Kingdom

      IIF 28
  • Carter, Paul Andrew
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, Aylton, Ledbury, HR8 2RQ, United Kingdom

      IIF 29
  • Carter, Paul Andrew
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Way, Glinton, Peterborough, PE6 7JQ, England

      IIF 30
  • Carter, Paul Andrew
    British supply chain consulting born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Clarendon Way, Glinton, Peterborough, Cambs, PE6 7JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Lien House 120 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 4c, 4th Floor Skypark 5, 45 Finnieston Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,850 GBP2024-11-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 21 Sutherland Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,675 GBP2017-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Astolat, Coniers Way, Guildford, England
    Active Corporate (11 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-09-30
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 6 - Director → ME
  • 5
    BIDCO 0124 LIMITED - 2024-04-24
    icon of address 26 Oriel House The Quadrant, Richmond, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -967,640 GBP2024-10-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 10 - Director → ME
  • 6
    TOPCO 0124 LIMITED - 2024-05-09
    icon of address 26 Oriel House The Quadrant, Richmond, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,031,469 GBP2024-01-23 ~ 2024-10-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Sutherland Grove, 21 Sutherland Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address International House, 36-38 Cornhill, London
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address White House, Aylton, Ledbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address White House, Aylton, Ledbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove membersOE
Ceased 16
  • 1
    CALLCREATE LIMITED - 2000-01-14
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2009-03-30
    IIF 22 - Director → ME
  • 2
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2009-03-30
    IIF 23 - Director → ME
  • 3
    MM&S (2941) LIMITED - 2002-11-18
    icon of address Claymore House, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,000 GBP2024-09-30
    Officer
    icon of calendar 2007-08-31 ~ 2010-01-11
    IIF 24 - Director → ME
  • 4
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -4,212,000 GBP2024-09-30
    Officer
    icon of calendar 2007-06-08 ~ 2010-01-11
    IIF 21 - Director → ME
  • 5
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    60,670 GBP2021-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2019-09-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Nelson House, 55 Victoria Road, Farnborough, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-11-01
    IIF 14 - Director → ME
  • 7
    icon of address Nelson House, 55 Victoria Road, Farnborough, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2020-11-01
    IIF 13 - Director → ME
  • 8
    icon of address 30 Park Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-06-30
    Officer
    icon of calendar 2004-08-04 ~ 2007-06-06
    IIF 27 - Director → ME
  • 9
    LAGRAIN LIMITED - 2002-08-01
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2015-09-23
    IIF 26 - Director → ME
  • 10
    STOPREST LIMITED - 1994-09-28
    SKI DIRECT LTD. - 1996-01-03
    icon of address Nelson House, 55-59 Victoria Road, Farnborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-11-01
    IIF 19 - Director → ME
  • 11
    INGHAMS TRAVEL LIMITED - 1979-12-31
    F.& W.INGHAM LIMITED - 1977-12-31
    icon of address Nelson House, 55-59 Victoria Road, Farnborough, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ 2020-11-01
    IIF 18 - Director → ME
  • 12
    INNTRAVEL ASSOCIATES LIMITED - 2003-11-13
    icon of address Nelson House, 55-59 Victoria Road, Farnborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2020-11-01
    IIF 16 - Director → ME
  • 13
    icon of address Nelson House, 55-59 Victoria Road, Farnborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-11-01
    IIF 17 - Director → ME
  • 14
    RESORT CONDOMINIUMS INTERNATIONAL (EUROPE) LIMITED - 1985-08-09
    HOLIDAY EXCHANGE CLUB LIMITED - 1977-12-31
    RESORT CONDOMINIUMS INTERNATIONAL (U.K.) LIMITED - 1984-07-31
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2010-08-11 ~ 2015-02-09
    IIF 20 - Director → ME
  • 15
    CLUB RESORTS INTERNATIONAL LIMITED - 2001-03-15
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2015-02-09
    IIF 25 - Director → ME
  • 16
    REGAL DIVING AND TOURS LIMITED - 2018-11-01
    REGAL DIVING LIMITED - 1989-07-31
    icon of address 15 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-11-01
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.