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

Carter, Marc Alan

    Related profiles found in government register
  • Carter, Marc Alan

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 9
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 13
    • icon of address 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
    • icon of address 41, Kinderlee Way, Chisworth, Glossop, SK13 5DB, England

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

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

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

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

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

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

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

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

      IIF 30
    • icon of address 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
    • icon of address 41, Kinderlee Mill South, Chisworth, SK13 5DB, England

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

      IIF 33
    • icon of address 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
    • icon of address 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
    • icon of address 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

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

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

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

      IIF 42 IIF 43 IIF 44
    • icon of address 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
    • icon of address 41, Kinderlee Mill South, Chisworth, SK13 5DB, England

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

      IIF 47
    • icon of address 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
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 11687501: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    160,878 GBP2020-11-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 45 - Has significant influence or controlOE
  • 3
    icon of address 78 New Mills Road, Hayfield, High Peak, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 4
    MAC SECURITIES LIMITED - 2021-01-25
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 78 New Mills Road, Hayfield, High Peak, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-04-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address 6 Rossington Place, Graphite Way, Hadfield, High Peak
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 6 - Director → ME
  • 7
    ALLWILDBIRD.COM LIMITED - 2012-03-05
    CEUK LIMITED - 2011-12-13
    icon of address 78 New Mills Road, Hayfield, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 41 Kinderlee Mill South, Kinderlee Way, Chisworth, High Peak, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    ANGLO CONTINENTAL SECURITIES LIMITED - 2012-07-26
    icon of address 78 New Mills Road, Hayfield, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-24 ~ dissolved
    IIF 22 - Director → ME
  • 10
    ANGLO CONTINENTAL RETAIL LIMITED - 2012-07-18
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 11
    AFFORD-A-CARS LTD - 2017-03-20
    icon of address 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
    icon of calendar 2017-01-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Unit 12 Howard Town Mill, Victoria Street, Glossop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    211,485 GBP2019-04-30
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 16
    icon of address 41 Kinderlee Mill South Kinderlee Way, Chisworth, Glossop, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    10FOOT GROUP LIMITED - 2022-06-29
    icon of address 41 Kinderlee Way, Chisworth, Glossop, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 41 Kinderlee Mill South, Kinderlee Way, Glossop, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 41 Kinderlee Mill South, Kinderlee Way, Glossop, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 78 New Mills Road, Hayfield, High Peak, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 21
    icon of address 78 New Mills Road, Hayfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 78 New Mills Road, Hayfield, High Peak, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    940,300 GBP2018-11-16
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 78 New Mills Road, Hayfield, High Peak, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-04-15 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 7
  • 1
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ 2014-02-14
    IIF 31 - Director → ME
  • 2
    ABACROFT INVESTMENTS PLC - 2013-01-29
    DYNAMIKON PLC - 2011-12-12
    icon of address Office 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2012-02-24
    IIF 30 - Director → ME
    icon of calendar 2010-11-12 ~ 2012-01-30
    IIF 1 - Secretary → ME
  • 3
    icon of address 6 Rossington Place, Graphite Way, Hadfield, High Peak
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2014-01-31
    IIF 8 - Director → ME
    icon of calendar 2014-02-10 ~ 2014-04-24
    IIF 9 - Director → ME
    icon of calendar 2012-10-08 ~ 2013-05-25
    IIF 19 - Director → ME
  • 4
    icon of address 71 Bondway, Suite 405 4th Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ 2010-04-06
    IIF 18 - Director → ME
  • 5
    GPA X LIMITED - 2012-08-28
    CEUK ASSOCIATES LIMITED - 2012-07-31
    icon of address 78 New Mills Road, Hayfield, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-07-01
    IIF 20 - Director → ME
  • 7
    INDEPENDENT REGIONAL NEWSPAPERS LIMITED - 2015-03-18
    INDEPENDENT LOCALS LIMITED - 2014-12-01
    icon of address Kemp House, City Road, London, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-01 ~ 2016-07-01
    IIF 11 - 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.