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 Alan Steven Carter

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 15, Boyle Grove, Spennymoor, DL16 6FA, United Kingdom

      IIF 2 IIF 3
    • icon of address 15, Boyle Grove, Spennymoor, Durham, DL16 6FA, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit E, Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, United Kingdom

      IIF 6
  • Mr Alan Charles Carter
    British born in November 1956

    Resident in United Kingdom

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

      IIF 7
    • icon of address Origin Hub, Unit 9 Evolution House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 8
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

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

      IIF 10
    • icon of address 11, The Beaumont, Wynyard, Wynyard, TS22 5FZ, United Kingdom

      IIF 11
  • Mr Alan Carter
    British born in November 1956

    Resident in United Kingdom

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

      IIF 12
  • Mr Alan Steven Carter
    British born in August 1993

    Resident in England

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

      IIF 13
    • icon of address The Cube, Haverton Hill Road, Billingham, TS23 1QG, England

      IIF 14
  • Carter, Alan Steven
    British company director born in August 1993

    Resident in United Kingdom

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

      IIF 15
    • icon of address 15, Boyle Grove, Spennymoor, DL16 6FA, United Kingdom

      IIF 16 IIF 17
    • icon of address 15, Boyle Grove, Spennymoor, Durham, DL16 6FA, United Kingdom

      IIF 18 IIF 19
  • Carter, Alan Steven
    British managing director born in August 1993

    Resident in United Kingdom

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

      IIF 20
  • Carter, Alan Steven
    British self employed born in August 1993

    Resident in United Kingdom

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

      IIF 21
  • Carter, Alan Charles
    British company director born in November 1956

    Resident in United Kingdom

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

      IIF 22
    • icon of address Millennium Court, Dukesway, Team Valley, Gateshead, Tyne And Wear, NE11 0PZ, England

      IIF 23
    • icon of address Millennium Court, Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ, England

      IIF 24
  • Carter, Alan Charles
    British director born in November 1956

    Resident in United Kingdom

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

      IIF 25
    • icon of address 11, The Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 26
    • icon of address W3, Innovation Centre, Queens Meadow Business Park, Hartlepool, TS25 5TG, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 29
  • Carter, Alan Charles
    British self employed born in November 1956

    Resident in United Kingdom

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

      IIF 30
  • Mr Alan Charles Carter
    British born in November 1956

    Resident in England

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

      IIF 31
    • icon of address Vivre House, 11 Gledstone, Wynyard, Billingham, TS22 5EF, England

      IIF 32
    • icon of address Office 2 Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 33
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8BX, England

      IIF 34
    • icon of address Unit E Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, England

      IIF 35
  • Carter, Alan
    British developer born in November 1956

    Resident in United Kingdom

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

      IIF 36
  • Carter, Alan Steven
    British director born in August 1993

    Resident in England

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

      IIF 37
  • Carter, Alan Steven
    British self employed born in August 1993

    Resident in England

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

      IIF 38
  • Carter, Alan Steven
    British student born in August 1993

    Resident in England

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

      IIF 39
  • Carter, Alan Charles
    British company director born in November 1956

    Resident in England

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

      IIF 40
    • icon of address Office 2 Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 41
    • icon of address Unit E Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, England

      IIF 42
  • Carter, Alan Charles
    British managing director born in November 1956

    Resident in England

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

      IIF 43
  • Carter, Alan Charles
    British retailer

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

      IIF 44
  • Carter, Alan Charles
    English director born in October 1956

    Resident in England

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

      IIF 45
  • Carter, Alan
    British finance director born in November 1956

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

      IIF 46
  • Carter, Alan

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

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 11 Gledstone, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Boyle Grove, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Advanced House, Wesley Square, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Millennium Court Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address C/o Halfpenny Accountancy Limited Origin Hub, Unit 9 Evolution House, Wynyard Business Park, Wynyard, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address W3 Innovation Centre, Queens Meadow Business Park, Hartlepool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 15 Boyle Grove, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Millennium Court Dukesway, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Wilkin Chapman Llp, Cartergate House, Grimsby, North East Lincolnshire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    798,101 GBP2015-10-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    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
  • 10
    icon of address Vivre House 11 Gledstone, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2024-03-02 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 39 Beckwith Close, Spennymoor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,716 GBP2024-11-30
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 11 The Beaumont, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    378,527 GBP2021-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit B1 Sovereign Park, Brenda Road, Hartlepool, Teesside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-08-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 18
    icon of address 15 Boyle Grove, Spennymoor, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Morton House, Fencehouses, Houghton Le Spring, Co Durham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -48,322 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-08-01
    IIF 21 - Director → ME
    icon of calendar 2020-08-01 ~ 2024-08-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-08-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-08-01 ~ 2024-08-20
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address The Cube, Haverton Hill Road, Billingham, England
    Active Corporate
    Equity (Company account)
    82,688 GBP2021-05-31
    Officer
    icon of calendar 2018-08-18 ~ 2024-01-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-18 ~ 2024-01-11
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Wilkin Chapman Llp, Cartergate House, Grimsby, North East Lincolnshire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    798,101 GBP2015-10-31
    Officer
    icon of calendar 2008-06-03 ~ 2009-09-30
    IIF 28 - Director → ME
    icon of calendar 2004-12-16 ~ 2005-01-14
    IIF 46 - Director → ME
    icon of calendar 1999-12-15 ~ 2009-09-30
    IIF 44 - Secretary → ME
  • 4
    icon of address 33 Maynard Grove, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-10-05 ~ 2024-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-03-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 11 The Beaumont, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ 2024-01-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-01-11
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    378,527 GBP2021-10-31
    Officer
    icon of calendar 2020-10-03 ~ 2021-08-11
    IIF 42 - Director → ME
    icon of calendar 2021-08-11 ~ 2024-01-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ 2021-08-11
    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
  • 7
    icon of address Unit B1 Sovereign Park, Brenda Road, Hartlepool, Teesside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2013-10-23
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.