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

Pate, Carl

    Related profiles found in government register
  • Pate, Carl
    British

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 1 IIF 2
    • Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 3
    • Christmas Cottage, Birch Cross, Marchinlton, Uttoxeter, Staffordshire, ST14 8NX

      IIF 4
    • Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 5 IIF 6 IIF 7
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, England

      IIF 12 IIF 13
  • Pate, Carl
    British company director

    Registered addresses and corresponding companies
    • Unit 12 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 14
    • Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 15
  • Pate, Carl
    British director

    Registered addresses and corresponding companies
    • Unit 12, Landmere Lane, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 16
    • Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 17 IIF 18 IIF 19
  • Pate, Carl

    Registered addresses and corresponding companies
    • Tetley House, Marchington, Uttoxeter, ST14 8LG, United Kingdom

      IIF 20
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, England

      IIF 21 IIF 22 IIF 23
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, United Kingdom

      IIF 24
  • Pate, Carl
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 25
    • Christmas Cottage, Birch Cross, Marchinlton, Uttoxeter, Staffordshire, ST14 8NX

      IIF 26
    • Unit 12 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 27
    • North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 2PE, United Kingdom

      IIF 28
    • Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 29 IIF 30 IIF 31
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, England

      IIF 35
  • Pate, Carl
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 36
    • Unit B3, Langham Park, Maple Road, Castle Donington, Leicestershire, DE74 2UT, United Kingdom

      IIF 37 IIF 38
    • Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 39
    • Unit 12, Landmere Lane, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 40
    • Christmas Cottage, Birch Cross, Marchington, Uttoxeter, Staffordshire, ST14 8NX

      IIF 41 IIF 42 IIF 43
    • Tetley House, Green Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LG, United Kingdom

      IIF 44
    • Tetley House, Marchington, Uttoxeter, ST14 8LG, United Kingdom

      IIF 45 IIF 46
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, England

      IIF 47 IIF 48
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, United Kingdom

      IIF 49
  • Pate, Carl
    British finance director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, England

      IIF 50 IIF 51
  • Pate, Carl
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG, United Kingdom

      IIF 52
  • Mr Carl Pate
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetley House, Marchington, Uttoxeter, ST14 8LG, England

      IIF 53
    • Tetley House, Marchington, Uttoxeter, ST14 8LG, United Kingdom

      IIF 54
    • Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG

      IIF 55
child relation
Offspring entities and appointments
Active 19
  • 1
    A P MEDICAL TECHNOLOGIES LIMITED - 2003-11-21
    9 Derry Road, Strabane
    Dissolved corporate (2 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 26 - director → ME
    2007-04-25 ~ dissolved
    IIF 4 - secretary → ME
  • 2
    L&B (NO41) LIMITED - 2003-08-13
    Abercorn Factory, 9 Derry Road, Strabane, Co Tyrone
    Dissolved corporate (4 parents)
    Officer
    2007-06-12 ~ dissolved
    IIF 39 - director → ME
    2007-06-12 ~ dissolved
    IIF 3 - secretary → ME
  • 3
    Tetley House, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 49 - director → ME
  • 4
    FLEMING HOLDCO LIMITED - 2014-05-22
    NEW HOLDCO1 LIMITED - 2012-06-18
    Broad Close, Rossett Green Lane, Harrogate, North Yorkshire
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,714,824 GBP2023-06-30
    Officer
    2015-12-29 ~ now
    IIF 48 - director → ME
    2015-12-29 ~ now
    IIF 21 - secretary → ME
  • 5
    PINCO 2168 LIMITED - 2004-08-03
    Quantum Clothing Group Limited North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-29 ~ dissolved
    IIF 42 - director → ME
    2004-07-29 ~ dissolved
    IIF 19 - secretary → ME
  • 6
    QUANTUM GROUP DESIGN LIMITED - 2004-07-27
    PINCO 2077 LIMITED - 2004-03-22
    Quantum Clothing Group Limited North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-03-03 ~ dissolved
    IIF 41 - director → ME
    2004-03-03 ~ dissolved
    IIF 17 - secretary → ME
  • 7
    Tetley House, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -11,977 GBP2023-12-31
    Officer
    2015-12-23 ~ now
    IIF 52 - director → ME
    2015-12-23 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Tetley House, Marchington, Uttoxeter, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-19 ~ dissolved
    IIF 45 - director → ME
    2017-06-19 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    CLOSEMINI LIMITED - 1989-08-15
    Quantum Clothing Group North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 33 - director → ME
    2001-03-29 ~ dissolved
    IIF 5 - secretary → ME
  • 10
    Unit B3 Langham Park, Maple Road, Castle Donington, Leicestershire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -948 GBP2023-12-31
    Officer
    2021-12-15 ~ now
    IIF 38 - director → ME
  • 11
    Unit B3 Langham Park, Maple Road, Castle Donington, Leicestershire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -49,815 GBP2023-12-31
    Officer
    2020-08-11 ~ now
    IIF 37 - director → ME
  • 12
    PINCO 1920 LIMITED - 2003-04-11
    Quantum Clothing Group North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 34 - director → ME
    2003-04-09 ~ dissolved
    IIF 15 - secretary → ME
  • 13
    INSPIRE A LIFE LIMITED - 2016-11-09
    Tetley House, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,235 GBP2023-12-31
    Officer
    2006-08-18 ~ now
    IIF 35 - director → ME
    2006-08-18 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 14
    JEWELTEX (UK) LIMITED - 2009-05-13
    PINCO 1508 LIMITED - 2000-11-01
    Quantum Clothing Group North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 32 - director → ME
    2001-11-19 ~ dissolved
    IIF 7 - secretary → ME
  • 15
    PIMCO 2823 LIMITED - 2008-09-15
    Quantum Clothing Group Limited North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-09-12 ~ dissolved
    IIF 43 - director → ME
    2008-09-12 ~ dissolved
    IIF 18 - secretary → ME
  • 16
    Broad Close, Rossett Green Lane, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2015-12-29 ~ dissolved
    IIF 47 - director → ME
    2015-12-29 ~ dissolved
    IIF 23 - secretary → ME
  • 17
    PINCO 1956 LIMITED - 2003-06-04
    North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 30 - director → ME
    2003-05-29 ~ dissolved
    IIF 8 - secretary → ME
  • 18
    PINCO 1955 LIMITED - 2003-06-03
    North Street, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 31 - director → ME
    2003-05-29 ~ dissolved
    IIF 9 - secretary → ME
  • 19
    Tetley House, Marchington, Uttoxeter, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-12-13 ~ now
    IIF 46 - director → ME
Ceased 11
  • 1
    L&B (NO 21) LIMITED - 2002-05-21
    Forsyth House, Cromac Square, Belfast
    Dissolved corporate (4 parents)
    Officer
    2007-04-25 ~ 2016-01-07
    IIF 25 - director → ME
    2007-04-25 ~ 2016-01-07
    IIF 1 - secretary → ME
  • 2
    MARPLACE (NUMBER 514) LIMITED - 2001-01-29
    Unit 12, Landmere Lane Landmere Lane, Edwalton, Nottingham
    Dissolved corporate (4 parents)
    Officer
    2002-05-21 ~ 2016-01-07
    IIF 51 - director → ME
    2001-01-15 ~ 2016-01-07
    IIF 13 - secretary → ME
  • 3
    Quantum Clothing Group Limited North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Corporate
    Officer
    2008-08-11 ~ 2013-01-29
    IIF 29 - director → ME
    2001-03-29 ~ 2013-01-29
    IIF 6 - secretary → ME
  • 4
    PINCO 1809 LIMITED - 2002-09-26
    Unit 12 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham
    Dissolved corporate (7 parents)
    Officer
    2002-09-16 ~ 2016-01-07
    IIF 27 - director → ME
    2002-09-16 ~ 2016-01-07
    IIF 14 - secretary → ME
  • 5
    FLEMING HOLDCO LIMITED - 2014-05-22
    NEW HOLDCO1 LIMITED - 2012-06-18
    Broad Close, Rossett Green Lane, Harrogate, North Yorkshire
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,714,824 GBP2023-06-30
    Officer
    2012-11-19 ~ 2015-03-24
    IIF 28 - director → ME
  • 6
    GLOBAL BRANDS INC. LIMITED - 2004-08-09
    BRAND HEADQUARTERS LIMITED - 2003-07-28
    Fashion Lab Ltd, 66 Porchester Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-06-25 ~ 2003-06-10
    IIF 10 - secretary → ME
  • 7
    COATS VIYELLA CLOTHING LIMITED - 2001-01-29
    CV APPAREL LIMITED - 1996-01-12
    MERITINA LIMITED - 1988-04-21
    LANCASTER CARPETS LIMITED - 1987-11-09
    Mohan Business Centre Tamworth Road, Long Eaton, Nottingham, England
    Corporate (3 parents)
    Officer
    2002-05-21 ~ 2016-01-07
    IIF 50 - director → ME
    2001-01-30 ~ 2016-01-07
    IIF 12 - secretary → ME
  • 8
    ADRIA LIMITED - 2006-08-18
    Forsyth House, Cromac Square, Belfast
    Dissolved corporate (4 parents)
    Officer
    2005-06-21 ~ 2016-01-07
    IIF 36 - director → ME
    2007-04-23 ~ 2016-01-07
    IIF 2 - secretary → ME
  • 9
    PIMCO 2838 LIMITED - 2009-01-05
    Unit 12, Landmere Lane Landmere Lane, Edwalton, Nottingham
    Dissolved corporate (4 parents)
    Officer
    2008-12-23 ~ 2016-01-07
    IIF 40 - director → ME
    2008-12-23 ~ 2016-01-07
    IIF 16 - secretary → ME
  • 10
    Broad Close, Rossett Green Lane, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-31 ~ 2015-03-24
    IIF 44 - director → ME
  • 11
    WAVEDEAL LIMITED - 2000-12-04
    Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -211,364 GBP2018-12-31
    Officer
    2001-11-26 ~ 2007-09-21
    IIF 11 - secretary → 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.