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, Marc Alan

    Related profiles found in government register
  • Carter, Marc Alan

    Registered addresses and corresponding companies
    • 78, New Mills Road, Hayfield, High Peak, SK22 2EU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Carter, Marc
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 78, New Mills Road, Hayfield, High Peak, SK22 2EU, England

      IIF 4
  • Carter, Marc
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 5
  • Carter, Marc
    English director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rossington Place, Graphite Way, Hadfield, High Peak, SK13 1QG, England

      IIF 6
  • Carter, Marc
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 7 IIF 8
  • Carter, Marc
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE

      IIF 9
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 10
  • Carter, Marc
    English director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1 2NX, Great Britain

      IIF 11
  • Carter, Marc
    Irish director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, New Mills Road, Hayfield, High Peak, Derbyshire, SK22 2EU, United Kingdom

      IIF 12
  • Carter, Marc
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 13
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 14
  • Carter, Marc
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Kinderlee Way, Chisworth, Glossop, SK13 5DB, England

      IIF 15
    • Unit 12, Howard Town Mill, Victoria Street, Glossop, SK13 8HT, United Kingdom

      IIF 16
    • 78, New Mills Road, Hayfield, SK22 2EU, United Kingdom

      IIF 17
    • 78, New Mills Road, Hayfield, High Peak, Derbyshire, SK22 2EU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 78, New Mills Road, Hayfield, High Peak, SK22 2EU, England

      IIF 23 IIF 24
    • 78, New Mills Road, Hayfield, High Peak, SK22 2EU, United Kingdom

      IIF 25 IIF 26
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27 IIF 28
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
    • Office 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 30
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 31
  • Carter, Marc Alan
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Kinderlee Mill South, Chisworth, SK13 5DB, England

      IIF 32
    • 41 Kinderlee Mill South, Kinderlee Way, Chisworth, Glossop, SK13 5DB, England

      IIF 33
    • 41 Kinderlee Mill South, Kinderlee Way, Glossop, SK13 5DB, England

      IIF 34 IIF 35
  • Marc Carter
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, New Mills Road, Hayfield, SK22 2EU, United Kingdom

      IIF 36
  • Mr Marc Carter
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 37
    • 41, Kinderlee Way, Chisworth, Glossop, SK13 5DB, England

      IIF 38
    • 78, New Mills Road, Hayfield, High Peak, SK22 2EU, England

      IIF 39 IIF 40 IIF 41
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 42 IIF 43 IIF 44
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 45
  • Mr Marc Alan Carter
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Kinderlee Mill South, Chisworth, SK13 5DB, England

      IIF 46
    • 41 Kinderlee Mill South, Kinderlee Way, Chisworth, Glossop, SK13 5DB, England

      IIF 47
    • 41 Kinderlee Mill South, Kinderlee Way, Glossop, SK13 5DB, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    MAC MOTOR RACING LIMITED - 2021-01-21
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    4385, 11687501: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    160,878 GBP2020-11-30
    Officer
    2018-11-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-11-20 ~ now
    IIF 45 - Has significant influence or controlOE
  • 3
    78 New Mills Road, Hayfield, High Peak, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 4
    MAC SECURITIES LIMITED - 2021-01-25
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    78 New Mills Road, Hayfield, High Peak, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-15 ~ dissolved
    IIF 25 - director → ME
    2011-04-15 ~ dissolved
    IIF 3 - secretary → ME
  • 6
    6 Rossington Place, Graphite Way, Hadfield, High Peak
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 6 - director → ME
  • 7
    ALLWILDBIRD.COM LIMITED - 2012-03-05
    CEUK LIMITED - 2011-12-13
    78 New Mills Road, Hayfield, High Peak, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 12 - director → ME
  • 8
    41 Kinderlee Mill South, Kinderlee Way, Chisworth, High Peak, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    ANGLO CONTINENTAL SECURITIES LIMITED - 2012-07-26
    78 New Mills Road, Hayfield, High Peak, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-24 ~ dissolved
    IIF 22 - director → ME
  • 10
    ANGLO CONTINENTAL RETAIL LIMITED - 2012-07-18
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 10 - director → ME
  • 11
    AFFORD-A-CARS LTD - 2017-03-20
    78 New Mills Road, Hayfield, High Peak, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    276,997 GBP2017-01-31
    Officer
    2017-01-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    MOTO COLLEZIONE LIMITED - 2014-10-08
    BREAK THE MOULD (RETAIL) LIMITED - 2014-01-24
    MILOL LIMITED - 2013-11-19
    GPA RETAIL LIMITED - 2013-07-16
    132-134 Great Ancoats Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 7 - director → ME
  • 13
    MOTO COLLEZIONE LIMITED - 2015-02-16
    BREAK THE MOULD (SERVICES) LIMITED - 2014-10-09
    MOTO COLLEZIONE LIMITED - 2014-01-23
    132-134 Great Ancoats Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 5 - director → ME
  • 14
    Unit 12 Howard Town Mill, Victoria Street, Glossop, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 16 - director → ME
  • 15
    55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    211,485 GBP2019-04-30
    Officer
    2020-03-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 16
    41 Kinderlee Mill South Kinderlee Way, Chisworth, Glossop, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 17
    10FOOT GROUP LIMITED - 2022-06-29
    41 Kinderlee Way, Chisworth, Glossop, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    41 Kinderlee Mill South, Kinderlee Way, Glossop, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    41 Kinderlee Mill South, Kinderlee Way, Glossop, England
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    78 New Mills Road, Hayfield, High Peak, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 21
    78 New Mills Road, Hayfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 22
    78 New Mills Road, Hayfield, High Peak, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    940,300 GBP2018-11-16
    Officer
    2018-11-16 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    78 New Mills Road, Hayfield, High Peak, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-15 ~ dissolved
    IIF 26 - director → ME
    2011-04-15 ~ dissolved
    IIF 2 - secretary → ME
Ceased 7
  • 1
    83 Ducie Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-30 ~ 2014-02-14
    IIF 31 - director → ME
  • 2
    ABACROFT INVESTMENTS PLC - 2013-01-29
    DYNAMIKON PLC - 2011-12-12
    Office 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-12 ~ 2012-02-24
    IIF 30 - director → ME
    2010-11-12 ~ 2012-01-30
    IIF 1 - secretary → ME
  • 3
    6 Rossington Place, Graphite Way, Hadfield, High Peak
    Dissolved corporate (1 parent)
    Officer
    2014-02-10 ~ 2014-04-24
    IIF 9 - director → ME
    2013-10-08 ~ 2014-01-31
    IIF 8 - director → ME
    2012-10-08 ~ 2013-05-25
    IIF 19 - director → ME
  • 4
    71 Bondway, Suite 405 4th Floor, London
    Dissolved corporate (1 parent)
    Officer
    2010-01-13 ~ 2010-04-06
    IIF 18 - director → ME
  • 5
    GPA X LIMITED - 2012-08-28
    CEUK ASSOCIATES LIMITED - 2012-07-31
    78 New Mills Road, Hayfield, High Peak, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-08 ~ 2012-07-30
    IIF 21 - director → ME
  • 6
    MOTO COLLEZIONE LIMITED - 2014-10-08
    BREAK THE MOULD (RETAIL) LIMITED - 2014-01-24
    MILOL LIMITED - 2013-11-19
    GPA RETAIL LIMITED - 2013-07-16
    132-134 Great Ancoats Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ 2013-07-01
    IIF 20 - director → ME
  • 7
    INDEPENDENT REGIONAL NEWSPAPERS LIMITED - 2015-03-18
    INDEPENDENT LOCALS LIMITED - 2014-12-01
    Kemp House, City Road, London, Great Britain
    Dissolved corporate (3 parents)
    Officer
    2013-12-01 ~ 2016-07-01
    IIF 11 - 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.