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 James

    Related profiles found in government register
  • Carter, Paul James
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Jewison Lane, Sewerby, Bridlington, YO15 1DX, England

      IIF 1
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 2 IIF 3
    • Dunston Innvation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 4
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 5 IIF 6 IIF 7
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 8
  • Carter, Paul James
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 9
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 10 IIF 11
    • Hawthornes, Main Road Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 12 IIF 13
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 14 IIF 15
  • Carter, Paul
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 16
  • Carter, Paul James
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, S45 9JW, United Kingdom

      IIF 17
    • Raincliffe House, Barker Lane, Chesterfield, S40 1DU, England

      IIF 18
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 19 IIF 20
  • Carter, Paul James
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Carter
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 28
  • Mr Paul Carter
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 29
  • Carter, Paul
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 30
  • Mr Paul James Carter
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 31
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 32
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 36 IIF 37 IIF 38
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 40 IIF 41 IIF 42
  • Carter, Paul James
    British co director born in September 1970

    Registered addresses and corresponding companies
    • The Hawthornes Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 44
  • Carter, Paul James
    British company director born in September 1970

    Registered addresses and corresponding companies
  • Carter, Paul James
    British director born in September 1970

    Registered addresses and corresponding companies
  • Carter, Paul
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 53
  • Carter, Paul James
    British

    Registered addresses and corresponding companies
    • The Hawthornes Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 54
  • Carter, Paul James
    British director

    Registered addresses and corresponding companies
    • The Hawthornes Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 55
  • Mr Paul James Carter
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 56
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 57
    • Raincliffe House, Barker Lane, Chesterfield, S40 1DU, England

      IIF 58
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 59 IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 17
  • 1
    BLUE RIBBON HOLDINGS LIMITED - 2022-02-09
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    791,783 GBP2024-10-31
    Officer
    2016-08-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLUE RIBBON HOLDINGS 2 LIMITED - 2022-02-09
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    132 GBP2024-01-31
    Officer
    2017-01-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PEARL MONEY LTD - 2014-05-07
    Tapton Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,130 GBP2017-01-31
    Officer
    2015-09-17 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    TERASAFE LIMITED - 2016-01-11
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (1 parent)
    Total liabilities (Company account)
    89,917 GBP2024-02-28
    Officer
    2015-09-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    Raincliffe House, Barker Lane, Chesterfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -71,080 GBP2017-11-30
    Officer
    2016-01-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    LIFETIME PARTNERS LIMITED - 2017-03-20
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    E S FINANCIAL LTD - 2012-02-13
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -113 GBP2016-04-30
    Officer
    2015-09-17 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    -1,194 GBP2023-11-30
    Officer
    2021-08-31 ~ now
    IIF 53 - director → ME
  • 12
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -54,359 GBP2023-12-31
    Officer
    2015-09-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    ASTUTE FINANCE LIMITED - 2014-11-07
    KEANE FINANCIAL MANAGEMENT LTD - 2010-03-01
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2014-12-10 ~ dissolved
    IIF 4 - director → ME
  • 16
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,410 GBP2017-12-31
    Officer
    2010-05-24 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    WHITE TAYLOR LTD - 2010-06-07
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,199 GBP2022-12-31
    Officer
    2009-08-18 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    Third Floor, 10-14 West Nile Street, Glasgow
    Dissolved corporate
    Officer
    2007-06-06 ~ 2009-07-21
    IIF 47 - director → ME
  • 2
    WESTWICK FINANCE LTD - 2014-11-07
    ASTUTE FINANCE LTD - 2010-02-25
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved corporate
    Officer
    2014-12-10 ~ 2015-08-03
    IIF 3 - director → ME
  • 3
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -65,386 GBP2022-01-31
    Officer
    2020-01-29 ~ 2024-04-15
    IIF 7 - director → ME
    Person with significant control
    2020-01-29 ~ 2022-02-16
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,317,166 GBP2023-10-31
    Officer
    2016-05-05 ~ 2024-04-15
    IIF 21 - director → ME
    Person with significant control
    2016-05-05 ~ 2020-12-23
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLUE RIBBON HOLDINGS LIMITED - 2022-02-09
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    791,783 GBP2024-10-31
    Person with significant control
    2016-08-19 ~ 2016-12-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control OE
    2018-08-02 ~ 2022-05-21
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    BLUE RIBBON HOLDINGS 2 LIMITED - 2022-02-09
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    132 GBP2024-01-31
    Person with significant control
    2017-01-19 ~ 2017-05-19
    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
    IIF 33 - Right to appoint or remove directors OE
  • 7
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    293,843 GBP2022-03-31
    Person with significant control
    2019-05-31 ~ 2020-12-23
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DEBTCARE FINANCIAL MANAGEMENT LIMITED - 2006-04-27
    EMPLOY (MIDLANDS) LTD - 1998-11-25
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate
    Officer
    1998-07-10 ~ 2009-07-21
    IIF 46 - director → ME
  • 9
    WE DON'T GIVE FINANCIAL ADVICE LIMITED - 2021-12-03
    FINANCIAL MANAGEMENT LIMITED - 2021-07-21
    42 Lytton Road, Barnet
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,712,156 GBP2024-03-31
    Officer
    2006-02-06 ~ 2008-01-24
    IIF 45 - director → ME
    2002-08-09 ~ 2004-01-02
    IIF 50 - director → ME
  • 10
    29 Jewison Lane, Sewerby, Bridlington, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -272,245 GBP2023-04-30
    Officer
    2019-04-26 ~ 2022-02-15
    IIF 1 - director → ME
  • 11
    C/o Begbies Traynor, 9th Floor, Bond Court, Leeds
    Dissolved corporate
    Officer
    2002-02-02 ~ 2002-06-01
    IIF 48 - director → ME
  • 12
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    65,265 GBP2021-11-30
    Officer
    2018-11-06 ~ 2024-04-15
    IIF 8 - director → ME
    Person with significant control
    2018-11-06 ~ 2020-12-23
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Gemini House Blakewater Road, Capricorn Park, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    -2,655 GBP2022-01-31
    Officer
    2019-01-10 ~ 2024-04-24
    IIF 16 - director → ME
    Person with significant control
    2019-01-10 ~ 2020-12-23
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,146,558 GBP2023-10-31
    Officer
    2022-02-16 ~ 2024-04-15
    IIF 24 - director → ME
  • 15
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,951,641 GBP2023-10-31
    Officer
    2022-02-16 ~ 2024-04-15
    IIF 25 - director → ME
  • 16
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,151,987 GBP2023-10-31
    Officer
    2022-02-16 ~ 2024-04-15
    IIF 23 - director → ME
  • 17
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -610,668 GBP2022-11-01 ~ 2023-10-31
    Officer
    2022-02-16 ~ 2024-04-15
    IIF 26 - director → ME
  • 18
    DEBTCARE 2005 LIMITED - 2006-03-14
    DEBTCARE LTD - 2005-02-04
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    1998-07-29 ~ 2008-01-24
    IIF 44 - director → ME
  • 19
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate
    Officer
    2008-05-23 ~ 2009-07-21
    IIF 12 - director → ME
  • 20
    DEBTS.CO.UK PLC - 2008-07-21
    DEBTS.CO.UK LIMITED - 2006-05-18
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2005-12-29 ~ 2009-07-21
    IIF 49 - director → ME
    2005-12-29 ~ 2006-05-04
    IIF 54 - secretary → ME
  • 21
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate
    Officer
    2008-05-23 ~ 2009-07-21
    IIF 13 - director → ME
  • 22
    CAPITAL INSOLVENCY SERVICES (CHESTERFIELD) LIMITED - 2006-02-27
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2003-08-07 ~ 2009-07-21
    IIF 51 - director → ME
    2003-08-07 ~ 2006-05-24
    IIF 55 - secretary → ME
  • 23
    THE DEBT COUNSELLORS LIMITED - 2014-02-28
    CORPORATE VENTURES LIMITED - 2006-02-22
    HEALTH CLUB INTERNATIONAL LIMITED - 1997-10-14
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate
    Officer
    2006-05-04 ~ 2009-07-21
    IIF 52 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.